Company NameHaileybury Securities Limited
DirectorJonathan Samuel Lavy
Company StatusActive
Company Number02139376
CategoryPrivate Limited Company
Incorporation Date10 June 1987(36 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Samuel Lavy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address138 Chiltern Court
Baker Street
London
NW1 5SF
Secretary NameMrs Jacqueline Ann Lavy
NationalityBritish
StatusCurrent
Appointed24 November 2005(18 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleHousewife
Correspondence Address138 Chiltern Court
Baker Street
London
NW1 5SF
Director NameMr Leslie Lavy
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 November 2005)
RoleChartered Accountant
Correspondence Address10 Winnington Road
London
N2 0UB
Secretary NameMr Jonathan Samuel Lavy
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Middleway
London
NW11 6SN
Director NameAndrew David Lavy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 January 1997)
RoleSolicitor
Correspondence Address14 Gainsborough Gardens
London
NW3 1BJ
Director NameElizabeth Mary Parlons
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 1997)
RoleTeacher
Correspondence Address1 Linnell Close
London
NW11 7LN
Secretary NameMrs Jacqueline Ann Lavy
NationalityBritish
StatusResigned
Appointed24 November 2005(18 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 24 November 2005)
RoleHousewife
Correspondence Address21 Middleway
London
NW11 6SN

Location

Registered Address138 Chiltern Court
Baker Street
London
NW1 5SF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Haileybury Group (Holdings) LTD
99.00%
Ordinary
1 at £1Haileybury Group (Holdings) LTD & Guernroy LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,675,627
Current Liabilities£1,675,627

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

13 January 1989Delivered on: 24 January 1989
Satisfied on: 30 April 1993
Persons entitled: Fennoscoudia Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the credit agreement.
Particulars: 45/47 aldgate east london together with a strip of land adjoining mansell street t/nos ngl 551412, ngl 425146, ln 53440, ln 217647, ln 249521, and ngl 408269. (please see doc for full details).
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
27 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to 138 Chiltern Court Baker Street London NW1 5SF on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to 138 Chiltern Court Baker Street London NW1 5SF on 14 February 2017 (1 page)
30 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(4 pages)
13 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(4 pages)
13 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 January 2009Return made up to 13/12/08; full list of members (3 pages)
6 January 2009Return made up to 13/12/08; full list of members (3 pages)
12 May 2008Director's change of particulars / jonathan lavy / 21/11/2006 (1 page)
12 May 2008Secretary's change of particulars / jacqueline lavy / 21/11/2006 (1 page)
12 May 2008Secretary's change of particulars / jacqueline lavy / 21/11/2006 (1 page)
12 May 2008Return made up to 13/12/07; full list of members (3 pages)
12 May 2008Return made up to 13/12/07; full list of members (3 pages)
12 May 2008Director's change of particulars / jonathan lavy / 21/11/2006 (1 page)
1 February 2008Registered office changed on 01/02/08 from: 65 grosvenor street london W1K 3JH (1 page)
1 February 2008Registered office changed on 01/02/08 from: 65 grosvenor street london W1K 3JH (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 March 2007Return made up to 13/12/06; full list of members (6 pages)
20 March 2007Return made up to 13/12/06; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006Secretary resigned (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 January 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 January 2006Director resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006Secretary resigned (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 January 2005Return made up to 13/12/04; full list of members (7 pages)
10 January 2005Return made up to 13/12/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
24 January 2004Return made up to 13/12/03; full list of members (7 pages)
24 January 2004Return made up to 13/12/03; full list of members (7 pages)
8 February 2003Return made up to 13/12/02; change of members (7 pages)
8 February 2003Return made up to 13/12/02; change of members (7 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
15 January 2002Return made up to 13/12/01; full list of members (6 pages)
15 January 2002Return made up to 13/12/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Return made up to 13/12/00; no change of members
  • 363(287) ‐ Registered office changed on 30/01/01
(6 pages)
30 January 2001Return made up to 13/12/00; no change of members
  • 363(287) ‐ Registered office changed on 30/01/01
(6 pages)
21 February 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 May 1999Registered office changed on 13/05/99 from: 53 grosvenor street london W1X 9FH (1 page)
13 May 1999Registered office changed on 13/05/99 from: 53 grosvenor street london W1X 9FH (1 page)
15 February 1999Return made up to 13/12/98; no change of members (5 pages)
15 February 1999Return made up to 13/12/98; no change of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Return made up to 13/12/97; full list of members (7 pages)
29 January 1998Return made up to 13/12/97; full list of members (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
19 January 1997Return made up to 13/12/96; no change of members (5 pages)
19 January 1997Return made up to 13/12/96; no change of members (5 pages)
3 April 1996Registered office changed on 03/04/96 from: 16 davies street london W1Y 1LJ (1 page)
3 April 1996Registered office changed on 03/04/96 from: 16 davies street london W1Y 1LJ (1 page)
18 February 1996Return made up to 13/12/95; no change of members (5 pages)
18 February 1996Return made up to 13/12/95; no change of members (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
10 June 1987Incorporation (15 pages)
10 June 1987Incorporation (15 pages)