Company NameHamstead Securities Limited
Company StatusDissolved
Company Number01982764
CategoryPrivate Limited Company
Incorporation Date27 January 1986(38 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDonald Milne Downie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleArchitect
Correspondence Address21 Addison Avenue
London
W11 4QR
Director NameMr Patrick Charles Tennant
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(12 years, 12 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayward Holt
Old Hayward Bottom
Hungerford
Berkshire
RG17 0QB
Director NameMr David Errol Prior Palmer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(16 years after company formation)
Appointment Duration22 years, 3 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage
Hunters Race, West Lavant
Chichester
West Sussex
PO19 3PR
Director NameMr Michael Parsons
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(16 years after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Rylett Road
London
W12 9ST
Secretary NamePembroke Associates (Corporation)
StatusCurrent
Appointed02 April 1996(10 years, 2 months after company formation)
Appointment Duration28 years, 1 month
Correspondence Address5 College Mews
St Ann's Hill
London
SW18 2SJ
Director NameNicholas John Armstrong Gifford-Mead
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 January 2002)
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence Address9 Hurlingham Gardens
London
SW6 3PL
Secretary NameNicholas John Armstrong Gifford-Mead
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hurlingham Gardens
London
SW6 3PL
Director NameMr Timothy Rowan-Robinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage Laxfield Road
Badingham
Woodbridge
Suffolk
IP13 8LR
Director NameMr Michael Parsons
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Rylett Road
London
W12 9ST
Director NameSimon Henry Gifford Mead
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(12 years, 12 months after company formation)
Appointment Duration3 years (resigned 28 January 2002)
RoleCompany Director
Correspondence Address33 Gloucester Road
Hampton
Middlesex
TW12 2UQ
Director NameGiles Philip Courtenay-Evans
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2002)
RoleSolicitor
Correspondence Address23 Queensdale Road
London
W11 4SB

Location

Registered Address5 College Mews
St Anns Hill
London
SW18 2SJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£116,187
Cash£18,417
Current Liabilities£162,280

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2005Dissolved (1 page)
10 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2003Declaration of solvency (3 pages)
23 December 2003Appointment of a voluntary liquidator (1 page)
8 October 2002Ad 05/08/02--------- £ si 61250@1=61250 £ ic 244519/305769 (6 pages)
26 September 2002Nc inc already adjusted 01/06/00 (1 page)
26 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2002Nc inc already adjusted 30/07/02 (1 page)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 September 2002Return made up to 31/07/02; full list of members (11 pages)
15 August 2002Particulars of contract relating to shares (4 pages)
15 August 2002Ad 26/07/02--------- £ si 17895@1=17895 £ ic 226596/244491 (2 pages)
15 August 2002Ad 26/07/02--------- £ si 883@1=883 £ ic 225713/226596 (2 pages)
3 April 2002Ad 18/03/02--------- £ si 125@1=125 £ ic 225588/225713 (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (4 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Ad 26/11/01--------- £ si 6998@1=6998 £ ic 218590/225588 (4 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 September 2001Return made up to 31/07/01; full list of members (10 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 December 2000Ad 09/11/00--------- £ si 28@1=28 £ ic 218590/218618 (2 pages)
12 December 2000Ad 08/08/00--------- £ si 4168@1=4168 £ ic 202408/206576 (2 pages)
12 December 2000Ad 09/11/00--------- £ si 12014@1=12014 £ ic 206576/218590 (4 pages)
22 November 2000Return made up to 31/07/00; full list of members (12 pages)
18 October 2000Ad 26/01/00--------- £ si 2300@1=2300 £ ic 164169/166469 (2 pages)
18 October 2000Ad 16/11/99--------- £ si 11675@1=11675 £ ic 166469/178144 (2 pages)
11 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Return made up to 31/07/99; change of members (8 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
16 November 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1998Ad 09/11/98--------- £ si 4545@1=4545 £ ic 159624/164169 (2 pages)
27 October 1998Ad 20/08/98--------- £ si 10000@1=10000 £ ic 149624/159624 (2 pages)
13 May 1998Ad 05/05/98--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
13 May 1998Ad 16/01/98--------- £ si 39624@1=39624 £ ic 110000/149624 (2 pages)
26 November 1997Return made up to 31/07/97; full list of members (6 pages)
13 November 1997Ad 14/10/97--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
13 November 1997£ nc 100000/220000 14/10/97 (1 page)
13 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 1997Director's particulars changed (1 page)
20 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
23 April 1997Accounts for a small company made up to 31 March 1996 (3 pages)
1 April 1997New director appointed (2 pages)
29 October 1996Ad 27/09/96--------- £ si 7025@1=7025 £ ic 2975/10000 (2 pages)
26 October 1996Ad 27/09/96--------- £ si 25@1=25 £ ic 1000/1025 (2 pages)
26 October 1996Ad 02/10/96--------- £ si 1950@1=1950 £ ic 1025/2975 (4 pages)
15 October 1996Return made up to 31/07/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
24 July 1996Registered office changed on 24/07/96 from: 58 st james street london SW1 (1 page)
11 April 1996New secretary appointed (2 pages)
24 August 1995Return made up to 31/07/95; full list of members
  • 363(287) ‐ Registered office changed on 24/08/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 1995Ad 12/04/95--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1995Ad 12/04/95--------- £ si 598@1=598 £ ic 2/600 (2 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
27 March 1995Registered office changed on 27/03/95 from: 10 orange street london WC2H 7DQ (1 page)