Company NameAndover Securities Limited
Company StatusDissolved
Company Number02084152
CategoryPrivate Limited Company
Incorporation Date15 December 1986(37 years, 4 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NamesDeptford Indoor Markets Limited and Stamford Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abraham Grunhut
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2015(28 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor Parade
Manor Road
London
N16 5SG
Director NameMr Hershel Grunhut
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration21 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Kildas Road
London
N16 5BP
Secretary NameMrs Pearl Grunhut
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration29 years, 3 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Kildas Road
London
N16 5BP
Director NameMr Abraham Grunhut
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(26 years after company formation)
Appointment Duration4 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Parade
Manor Road
London
N16 5SG
Director NameMr Jacob Grunhut
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(30 years after company formation)
Appointment Duration4 years, 3 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Watermint Quay, Craven Walk
London
N16 6DD

Location

Registered Address9 Manor Parade
Manor Road
London
N16 5SG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Hour Construction LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£478,575
Cash£68,980
Current Liabilities£1,089,057

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 March

Charges

28 January 2016Delivered on: 1 February 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
28 January 2016Delivered on: 1 February 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 176A and 178A streatham hill london SW2 4RU registered at hm land registry with title absolute under title number TGL131609.
Outstanding
11 July 2014Delivered on: 17 July 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
11 July 2014Delivered on: 17 July 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 176A and 178A streatham hill london SW2 4RU registered at hm land registry with title absolute under title number TGL131609.
Outstanding
29 March 2005Delivered on: 6 April 2005
Persons entitled: Alliance & Leicester Commercial 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 214/222 rye lane peckham london all buildings trade and other fixtures fixed plant and machinery insurance and proceeds of sale.
Outstanding
16 May 2003Delivered on: 4 June 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H plot k/a lower flat 146 victoria park road london.
Outstanding
14 August 2002Delivered on: 30 August 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat k/a flat d 47 west bank N16.
Outstanding
14 August 2002Delivered on: 30 August 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat k/a flat b 47 west bank N16.
Outstanding
24 May 2002Delivered on: 1 June 2002
Persons entitled: Girobank PLC

Classification: Third party legal charge
Secured details: All monies and liabilities due or to become due from halliwell properties limited (the "borrower") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as unit 1 and 2 willoughby lane,london with all buildings,trade and other fixtures,fixed plant and machinery thereon.
Outstanding
24 May 2002Delivered on: 1 June 2002
Persons entitled: Girobank PLC

Classification: Third party legal charge
Secured details: All monies and liabilities due or to become due from halliwell properties limited (the "borrower") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as healthcare house,goulton st,hull with all buildings trade and other fixtures fixed plant and machinery thereon.
Outstanding
5 April 2002Delivered on: 9 April 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 47C west bank london N16.
Outstanding
23 April 2001Delivered on: 27 April 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 mayfield house, northfield road, london, N16 5RU.
Outstanding
22 August 2000Delivered on: 2 September 2000
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: 135 cassland road london E9 5BS - EGL241473.
Outstanding
24 May 2002Delivered on: 1 June 2002
Satisfied on: 12 January 2016
Persons entitled: Girobank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 April 2001Delivered on: 27 April 2001
Satisfied on: 21 April 2005
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the borrower's present and future undertaaking and assets whatever and wherever.
Fully Satisfied
26 January 2001Delivered on: 30 January 2001
Satisfied on: 21 April 2005
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All leasehold and freehold property charged by the company to the woolwich PLC under the mortgage charge or deed and all the company's present and future undertakings and assets whatsoever and wherever.
Fully Satisfied
26 January 2001Delivered on: 30 January 2001
Satisfied on: 12 January 2016
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property at 201 streatham high road title number TGL1371 and TGL53021 all rental income and floating charge or moveable plant machinery implements building materials utensils furniture and equipment at the property and the goodwill or any business carried on from any property.
Fully Satisfied
9 January 2001Delivered on: 18 January 2001
Satisfied on: 21 April 2005
Persons entitled: Woolwich PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 January 2001Delivered on: 18 January 2001
Satisfied on: 11 January 2016
Persons entitled: Woolwich PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 12 saltire gardens GM575884 all rental income and goodwill of the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 2000Delivered on: 21 December 2000
Satisfied on: 11 May 2005
Persons entitled: Woolwich PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the borrower's present and future undertakings and assets whatsoever and wherever.
Fully Satisfied
15 December 2000Delivered on: 21 December 2000
Satisfied on: 12 January 2016
Persons entitled: Woolwich PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property 14 varty road tottenham.t/no.egl 235675 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Fully Satisfied
22 August 2000Delivered on: 2 September 2000
Satisfied on: 21 April 2005
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge -. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 April 2000Delivered on: 18 April 2000
Satisfied on: 21 April 2005
Persons entitled: Woolwich 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
7 April 2000Delivered on: 18 April 2000
Satisfied on: 12 January 2016
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: Leasehold property k/a flat 2 133 eglinton hill london SE18 3DU with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Fully Satisfied
7 April 2000Delivered on: 18 April 2000
Satisfied on: 21 April 2005
Persons entitled: Woolwich 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
7 April 2000Delivered on: 18 April 2000
Satisfied on: 12 January 2016
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold relating to flat 3,133 eglinton hill,london SE18 3DU with all rental income thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 2000Delivered on: 1 April 2000
Satisfied on: 21 April 2005
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first floating charge. Undertaking and all property and assets.
Fully Satisfied

Filing History

4 November 2017Compulsory strike-off action has been discontinued (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 December 2016Appointment of Mr Jacob Grunhut as a director on 12 December 2016 (2 pages)
1 February 2016Registration of charge 020841520040, created on 28 January 2016 (13 pages)
1 February 2016Registration of charge 020841520039, created on 28 January 2016 (16 pages)
12 January 2016Satisfaction of charge 15 in full (1 page)
12 January 2016Satisfaction of charge 25 in full (2 pages)
12 January 2016Satisfaction of charge 21 in full (2 pages)
12 January 2016Satisfaction of charge 30 in full (1 page)
12 January 2016Satisfaction of charge 17 in full (2 pages)
11 January 2016Satisfaction of charge 13 in full (1 page)
11 January 2016Satisfaction of charge 23 in full (1 page)
11 January 2016Satisfaction of charge 10 in full (1 page)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
6 July 2015Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page)
6 July 2015Appointment of Mr Abraham Grunhut as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mr Abraham Grunhut as a director on 6 July 2015 (2 pages)
23 March 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
24 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
17 July 2014Registration of charge 020841520037, created on 11 July 2014 (18 pages)
17 July 2014Registration of charge 020841520038, created on 11 July 2014 (14 pages)
16 July 2014Statement of company's objects (2 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
24 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
23 May 2013Termination of appointment of Abraham Grunhut as a director (1 page)
23 May 2013Appointment of Mr Hershel Grunhut as a director (2 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
31 December 2012Termination of appointment of Hershel Grunhut as a director (1 page)
31 December 2012Appointment of Mr Abraham Grunhut as a director (2 pages)
28 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
28 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
5 June 2008Return made up to 17/01/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 February 2007Return made up to 20/12/06; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Return made up to 20/12/05; full list of members (3 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Particulars of mortgage/charge (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Return made up to 20/12/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2004Return made up to 20/12/03; full list of members (6 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Return made up to 20/12/02; full list of members (6 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
8 February 2002Return made up to 20/12/01; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Particulars of mortgage/charge (4 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
28 December 2000Return made up to 20/12/00; full list of members (6 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (5 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Return made up to 31/12/99; full list of members (6 pages)
10 March 2000Registered office changed on 10/03/00 from: 189 regent street london W1 (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 March 1996Return made up to 31/12/95; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
18 March 1995Particulars of mortgage/charge (8 pages)
21 January 1994Company name changed stamford holdings LIMITED\certificate issued on 24/01/94 (2 pages)
2 September 1988Articles of association (3 pages)
1 September 1988Company name changed deptford indoor markets LIMITED\certificate issued on 02/09/88 (2 pages)
15 December 1986Incorporation (11 pages)