Company NameSiftlord Securities Limited
DirectorJonathan Cyrus Farazmand
Company StatusActive
Company Number01797658
CategoryPrivate Limited Company
Incorporation Date6 March 1984(40 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Jonathan Cyrus Farazmand
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleGarage Manager
Country of ResidenceEngland
Correspondence Address242a Canbury Park Road
Kingston On Thames
Surrey
KT2 6LG
Secretary NameMrs Susan Jane Farazmand
NationalityBritish
StatusCurrent
Appointed06 October 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address242a Canbury Park Road
Kingston On Thames
Surrey
KT2 6LG
Director NameInigo Frazer Mann
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(7 years, 7 months after company formation)
Appointment Duration29 years, 8 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242a Canbury Park Road
Kingston On Thames
Surrey
KT2 6LG
Director NameMrs Dorothy Marian Frazer Mann
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(7 years, 7 months after company formation)
Appointment Duration30 years, 11 months (resigned 18 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242a Canbury Park Road
Kingston On Thames
Surrey
KT2 6LG
Director NameSara Louise Frazer Mann
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(10 years, 9 months after company formation)
Appointment Duration24 years, 9 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242a Canbury Park Road
Kingston On Thames
Surrey
KT2 6LG

Contact

Telephone020 85414466
Telephone regionLondon

Location

Registered Address242a Canbury Park Road
Kingston On Thames
Surrey
KT2 6LG
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2013
Net Worth£528,523
Cash£422,938
Current Liabilities£127,129

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

24 May 1993Delivered on: 3 June 1993
Satisfied on: 11 December 1997
Persons entitled: The Governor and Company of the Bank of Ireland

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 property k/a 242A canbury park road, kingston upon thames, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1987Delivered on: 4 May 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: 242A, canbury park road lingston-upon-thames london borough of kingston upon thames title no:- sgl 416813.
Outstanding
18 September 1984Delivered on: 28 September 1984
Persons entitled: Midland 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: Land hereditaments & premises - 242A canbury park rd kingston-upon-thames surrey title no: sgl 751 and/or proceeds of sale thereof.
Outstanding

Filing History

3 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
7 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
24 November 2022Cessation of Dorothy Frazer Mann as a person with significant control on 18 September 2022 (1 page)
24 November 2022Termination of appointment of Dorothy Marian Frazer Mann as a director on 18 September 2022 (1 page)
24 November 2022Confirmation statement made on 24 November 2022 with updates (4 pages)
15 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
20 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
15 June 2021Cessation of Inigo Frazer Mann as a person with significant control on 11 June 2021 (1 page)
15 June 2021Termination of appointment of Inigo Frazer Mann as a director on 11 June 2021 (1 page)
15 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
24 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
23 January 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
11 September 2019Termination of appointment of Sara Louise Frazer Mann as a director on 11 September 2019 (1 page)
27 March 2019Satisfaction of charge 1 in full (4 pages)
27 March 2019Satisfaction of charge 2 in full (4 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
2 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 October 2011Director's details changed for Mrs Dorothy Marian Frazer Mann on 6 October 2011 (2 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
26 October 2011Director's details changed for Sara Louise Frazer Mann on 6 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Jonathan Cyrus Farazmand on 6 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Jonathan Cyrus Farazmand on 6 October 2011 (2 pages)
26 October 2011Director's details changed for Inigo Frazer Mann on 6 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Jonathan Cyrus Farazmand on 6 October 2011 (2 pages)
26 October 2011Director's details changed for Sara Louise Frazer Mann on 6 October 2011 (2 pages)
26 October 2011Director's details changed for Inigo Frazer Mann on 6 October 2011 (2 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
26 October 2011Secretary's details changed for Mrs Susan Jane Farazmand on 6 October 2011 (1 page)
26 October 2011Director's details changed for Mrs Dorothy Marian Frazer Mann on 6 October 2011 (2 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
26 October 2011Director's details changed for Sara Louise Frazer Mann on 6 October 2011 (2 pages)
26 October 2011Director's details changed for Inigo Frazer Mann on 6 October 2011 (2 pages)
26 October 2011Secretary's details changed for Mrs Susan Jane Farazmand on 6 October 2011 (1 page)
26 October 2011Director's details changed for Mrs Dorothy Marian Frazer Mann on 6 October 2011 (2 pages)
26 October 2011Secretary's details changed for Mrs Susan Jane Farazmand on 6 October 2011 (1 page)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 October 2009Director's details changed for Mr Jonathan Cyrus Farazmand on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Sara Louise Frazer Mann on 27 October 2009 (2 pages)
29 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Mrs Dorothy Marian Frazer Mann on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Sara Louise Frazer Mann on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Cyrus Farazmand on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Inigo Frazer Mann on 27 October 2009 (2 pages)
29 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Mrs Dorothy Marian Frazer Mann on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Inigo Frazer Mann on 27 October 2009 (2 pages)
29 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 December 2008Return made up to 06/10/08; full list of members (4 pages)
15 December 2008Return made up to 06/10/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 October 2007Return made up to 06/10/07; full list of members (3 pages)
11 October 2007Secretary's particulars changed (1 page)
11 October 2007Secretary's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Return made up to 06/10/07; full list of members (3 pages)
11 October 2007Director's particulars changed (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 November 2006Return made up to 06/10/06; full list of members (3 pages)
24 November 2006Return made up to 06/10/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 October 2005Return made up to 06/10/05; full list of members (8 pages)
13 October 2005Return made up to 06/10/05; full list of members (8 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
1 October 2004Return made up to 06/10/04; full list of members (8 pages)
1 October 2004Return made up to 06/10/04; full list of members (8 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
30 September 2003Return made up to 06/10/03; full list of members (8 pages)
30 September 2003Return made up to 06/10/03; full list of members (8 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
31 October 2002Return made up to 06/10/02; full list of members (8 pages)
31 October 2002Return made up to 06/10/02; full list of members (8 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
24 December 2001Return made up to 06/10/01; full list of members (7 pages)
24 December 2001Return made up to 06/10/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
6 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
5 November 1999Return made up to 06/10/99; full list of members (7 pages)
5 November 1999Return made up to 06/10/99; full list of members (7 pages)
18 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
18 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
23 December 1998Return made up to 06/10/98; no change of members (4 pages)
23 December 1998Return made up to 06/10/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1997Return made up to 06/10/97; no change of members (4 pages)
29 September 1997Return made up to 06/10/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 November 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 March 1984Certificate of incorporation (1 page)
6 March 1984Certificate of incorporation (1 page)