Company NameG.H. Securities Limited
Company StatusActive
Company Number01756459
CategoryPrivate Limited Company
Incorporation Date27 September 1983(40 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Turrloo Francis Parrett
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(9 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Mark Stephen Parrett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1995(11 years, 10 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMr Turrloo Francis Parrett
NationalityBritish
StatusCurrent
Appointed14 July 1999(15 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Gary Douglas Parrett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2000(16 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMs Helenne Louise Parrett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(27 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMs Helenne Louise Clark
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(27 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameRosemary Joy Campbell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressRosebank 19 Orchard Rise
Shirley
Croydon
Surrey
CR0 7QZ
Secretary NameRosemary Joy Campbell
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressRosebank 19 Orchard Rise
Shirley
Croydon
Surrey
CR0 7QZ
Director NameGary Douglas Parrett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address2 Ringmer Way
Bickley
Kent
BR1 2TY
Secretary NameGary Douglas Parrett
NationalityBritish
StatusResigned
Appointed06 February 1998(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address2 Ringmer Way
Bickley
Kent
BR1 2TY

Contact

Websitecym.bizdirlib.com

Location

Registered AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Letts Green Estate LTD
50.00%
Ordinary
1 at £1Turrloo Francis Parrett & Letts Green Estate LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£998,465
Current Liabilities£1,243,880

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

23 January 1984Delivered on: 3 February 1984
Satisfied on: 23 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 1 - 6 true blue shopping precinct, wick st, littlehampton, W.sussex.
Fully Satisfied
23 January 1984Delivered on: 3 February 1984
Satisfied on: 23 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 333A & 333B limpsfield rd, sanderstead, L.B. of croydon t/n: sgl 70361.
Fully Satisfied
23 January 1984Delivered on: 3 February 1984
Satisfied on: 23 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 51 westway, caterham, surrey t/n: SY262894.
Fully Satisfied
23 January 1984Delivered on: 3 February 1984
Satisfied on: 23 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21,23,27,29 & 31 high st, caterham, surrey. T/n: SY119946.
Fully Satisfied
23 January 1984Delivered on: 3 February 1984
Satisfied on: 23 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 167 coalsdon rd, caterham, surrey t/n: SY103011.
Fully Satisfied
23 January 1984Delivered on: 3 February 1984
Satisfied on: 14 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 361, 363, 365, 367 & 369 croyon rd caterham surrey t/n sy 407787.
Fully Satisfied
23 January 1984Delivered on: 3 February 1984
Satisfied on: 14 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flats 4,6,8,10,12,14 & 16 east grinstead rd, lingfield, surrey (formerly k/a the land on the south side of jacksbridge rd t/n: SY337464.
Fully Satisfied
23 January 1984Delivered on: 3 February 1984
Satisfied on: 23 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flats 48,49,52 & 53 kingswood avenue sanderstead, L.B. of croydon t/n: sgl 83819.
Fully Satisfied
7 April 1992Delivered on: 16 April 1992
Satisfied on: 14 June 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
12 September 1986Delivered on: 24 September 1986
Satisfied on: 23 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 bank street braintree, essex.
Fully Satisfied
15 April 1985Delivered on: 24 April 1985
Satisfied on: 14 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 george street hove e sussex t/n sx 160255.
Fully Satisfied
13 March 1985Delivered on: 21 March 1985
Satisfied on: 14 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 old steine brighton east sussex.
Fully Satisfied
19 October 1984Delivered on: 30 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 36 bond street brighton east sussex.
Fully Satisfied
19 October 1984Delivered on: 30 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 37 bond street brighton east sussex t/n sx 115876.
Fully Satisfied
19 October 1984Delivered on: 30 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 38. bond street, brighton east sussex t/n esx 15018.
Fully Satisfied
1 November 1983Delivered on: 9 November 1983
Satisfied on: 14 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H no 252 broad oak road & land & buildings on the south east side of broad oak road canterbury kent.
Fully Satisfied
2 August 2002Delivered on: 6 August 2002
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all property and assets both present and future.
Outstanding
2 August 2002Delivered on: 6 August 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 254 broad oak road canterbury kent t/n K92519. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
27 January 2020Satisfaction of charge 17 in full (2 pages)
27 January 2020Satisfaction of charge 18 in full (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 24 March 2019 (7 pages)
19 December 2019Change of details for Letts Green Estate Limited as a person with significant control on 6 April 2016 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 24 March 2018 (8 pages)
15 March 2018Director's details changed for Ms Helenne Louise Parrett on 26 January 2015 (2 pages)
23 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 24 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 24 March 2016 (5 pages)
3 May 2016Director's details changed for Mr Turrloo Francis Parrett on 11 February 2016 (2 pages)
3 May 2016Director's details changed for Mr Turrloo Francis Parrett on 11 February 2016 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(7 pages)
5 January 2016Total exemption small company accounts made up to 24 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 24 March 2015 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(7 pages)
5 January 2015Total exemption small company accounts made up to 24 March 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(7 pages)
5 January 2015Total exemption small company accounts made up to 24 March 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(7 pages)
3 January 2014Total exemption small company accounts made up to 24 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 24 March 2013 (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Full accounts made up to 24 March 2012 (15 pages)
3 January 2013Full accounts made up to 24 March 2012 (15 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Full accounts made up to 24 March 2011 (14 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Full accounts made up to 24 March 2011 (14 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Appointment of Ms Helenne Louise Parrett as a director (2 pages)
5 January 2011Appointment of Ms Helenne Louise Parrett as a director (2 pages)
22 December 2010Full accounts made up to 24 March 2010 (14 pages)
22 December 2010Full accounts made up to 24 March 2010 (14 pages)
26 January 2010Full accounts made up to 24 March 2009 (17 pages)
26 January 2010Full accounts made up to 24 March 2009 (17 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page)
4 January 2010Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page)
4 January 2010Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Gary Douglas Parrett on 1 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (1 page)
4 January 2010Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Mark Stephen Parrett on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Turrloo Francis Parrett on 1 December 2009 (2 pages)
26 January 2009Full accounts made up to 24 March 2008 (13 pages)
26 January 2009Full accounts made up to 24 March 2008 (13 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 January 2008Full accounts made up to 24 March 2007 (13 pages)
25 January 2008Full accounts made up to 24 March 2007 (13 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Location of register of members (1 page)
23 January 2008Location of register of members (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 June 2007Registered office changed on 25/06/07 from: 19-21 hatton garden london EC1N 8LF (1 page)
25 June 2007Registered office changed on 25/06/07 from: 19-21 hatton garden london EC1N 8LF (1 page)
13 March 2007Location of register of members (non legible) (1 page)
13 March 2007Return made up to 31/12/06; full list of members (3 pages)
13 March 2007Location of register of members (non legible) (1 page)
13 March 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Full accounts made up to 24 March 2006 (13 pages)
29 January 2007Full accounts made up to 24 March 2006 (13 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
27 January 2006Full accounts made up to 24 March 2005 (13 pages)
27 January 2006Full accounts made up to 24 March 2005 (13 pages)
27 January 2005Full accounts made up to 24 March 2004 (13 pages)
27 January 2005Full accounts made up to 24 March 2004 (13 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 February 2004Full accounts made up to 24 March 2003 (13 pages)
4 February 2004Full accounts made up to 24 March 2003 (13 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2003Full accounts made up to 24 March 2002 (14 pages)
28 January 2003Full accounts made up to 24 March 2002 (14 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Full accounts made up to 24 March 2001 (13 pages)
25 January 2002Full accounts made up to 24 March 2001 (13 pages)
25 January 2001Full accounts made up to 24 March 2000 (13 pages)
25 January 2001Full accounts made up to 24 March 2000 (13 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 September 2000New director appointed (3 pages)
6 September 2000New director appointed (3 pages)
31 March 2000Registered office changed on 31/03/00 from: cranbrook house 42 croydon road london SE20 7AE (1 page)
31 March 2000Registered office changed on 31/03/00 from: cranbrook house 42 croydon road london SE20 7AE (1 page)
27 January 2000Full accounts made up to 24 March 1999 (12 pages)
27 January 2000Full accounts made up to 24 March 1999 (12 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
29 December 1998Return made up to 31/12/98; full list of members (7 pages)
29 December 1998Return made up to 31/12/98; full list of members (7 pages)
20 December 1998Full accounts made up to 24 March 1998 (13 pages)
20 December 1998Full accounts made up to 24 March 1998 (13 pages)
5 March 1998Secretary resigned;director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned;director resigned (1 page)
27 January 1998Full accounts made up to 24 March 1997 (13 pages)
27 January 1998Full accounts made up to 24 March 1997 (13 pages)
9 January 1998Return made up to 31/12/97; full list of members (8 pages)
9 January 1998Return made up to 31/12/97; full list of members (8 pages)
2 June 1997Director's particulars changed (1 page)
2 June 1997Director's particulars changed (1 page)
30 January 1997Return made up to 31/12/96; full list of members (8 pages)
30 January 1997Return made up to 31/12/96; full list of members (8 pages)
27 January 1997Full accounts made up to 24 March 1996 (13 pages)
27 January 1997Full accounts made up to 24 March 1996 (13 pages)
29 July 1996Registered office changed on 29/07/96 from: letts green knockholt sevenoaks kent (1 page)
29 July 1996Director's particulars changed (1 page)
29 July 1996Director's particulars changed (1 page)
29 July 1996Registered office changed on 29/07/96 from: letts green knockholt sevenoaks kent (1 page)
29 January 1996Return made up to 31/12/95; full list of members (8 pages)
29 January 1996Return made up to 31/12/95; full list of members (8 pages)
25 October 1995Full accounts made up to 24 March 1995 (13 pages)
25 October 1995Full accounts made up to 24 March 1995 (13 pages)
27 September 1983Incorporation (18 pages)
27 September 1983Incorporation (18 pages)