Company NameA & H Securities Limited
Company StatusDissolved
Company Number01824345
CategoryPrivate Limited Company
Incorporation Date13 June 1984(39 years, 10 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Charles Edwyn Anthony
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration15 years, 10 months (closed 30 October 2007)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address15 Alderney Street
Pimlico
London
SW1V 4ES
Director NameMr Ivo Laurence George Hesmondhalgh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1993(8 years, 8 months after company formation)
Appointment Duration14 years, 8 months (closed 30 October 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Portobello Road
London
W11 2EB
Secretary NameMr Ivo Laurence George Hesmondhalgh
NationalityBritish
StatusClosed
Appointed25 February 1993(8 years, 8 months after company formation)
Appointment Duration14 years, 8 months (closed 30 October 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Portobello Road
London
W11 2EB
Director NameMr Anthony Edward Hillier
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 1993)
RoleLife Underwriter
Country of ResidenceEngland
Correspondence AddressPresses Lodge
Nunton
Salisbury
Wiltshire
SP5 4HN
Secretary NameMr Anthony Edward Hillier
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPresses Lodge
Nunton
Salisbury
Wiltshire
SP5 4HN

Location

Registered Address323a Fulham Road
London
SW10 9QL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£302
Cash£37
Current Liabilities£7,695

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
1 June 2007Application for striking-off (1 page)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 May 2006Registered office changed on 03/05/06 from: 166 portobello road london W11 2EB (1 page)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
8 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 October 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
29 August 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 November 2002Accounting reference date shortened from 31/03/03 to 31/07/02 (1 page)
20 February 2002Return made up to 31/12/01; full list of members (6 pages)
19 February 2002Registered office changed on 19/02/02 from: 102 fulham palace road london W6 9PL (1 page)
3 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
14 April 2001Full accounts made up to 30 September 2000 (9 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Full accounts made up to 30 September 1999 (9 pages)
2 April 1999Return made up to 31/12/98; full list of members (7 pages)
31 October 1998Full accounts made up to 30 September 1998 (9 pages)
31 July 1998Full accounts made up to 30 September 1997 (9 pages)
19 January 1998Return made up to 31/12/97; no change of members (5 pages)
7 October 1997Registered office changed on 07/10/97 from: 101 fulham palace road london W6 8JA (1 page)
21 July 1997Full accounts made up to 30 September 1996 (9 pages)
7 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 April 1996Full accounts made up to 30 September 1995 (9 pages)
12 January 1996Return made up to 31/12/95; full list of members (7 pages)
20 March 1995Return made up to 31/12/94; no change of members (6 pages)