Company NameNationwide Secured Contractors Limited
DirectorsSarah Bard and Richard Lewis Kaffel
Company StatusActive
Company Number02195741
CategoryPrivate Limited Company
Incorporation Date18 November 1987(36 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Sarah Bard
Date of BirthApril 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed05 February 2018(30 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32/38 Scrutton Street
London
EC2A 4RQ
Director NameMr Richard Lewis Kaffel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Roma Building 32-38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Secretary NameMornington Secretaires Limited (Corporation)
StatusCurrent
Appointed19 January 2006(18 years, 2 months after company formation)
Appointment Duration18 years, 3 months
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Director NameDavid Michael Berger
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 1995)
RoleSolicitor
Correspondence Address57 Great Eastern Street
London
EC2A 3RD
Director NameRobert Charles Pendleton Wheeler
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 1995)
RoleCompany Director
Correspondence Address57 Great Eastern Street
London
EC2A 3QD
Secretary NameDavid Michael Berger
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 1995)
RoleCompany Director
Correspondence Address57 Great Eastern Street
London
EC2A 3RD
Director NameRoy Michael Bard
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 1995(7 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 11 January 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
Ec2a 4 R
Director NameMr Lawrence Kaffel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(7 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 11 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Secretary NameLawrence Kaffel
NationalityBritish
StatusResigned
Appointed14 June 1995(7 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 January 2006)
RoleAccountant
Correspondence Address29 Corsham Street
London
N1 6DR

Contact

Telephone020 74908100
Telephone regionLondon

Location

Registered AddressThe Roma Building
32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35k at £0.5Harvey Philip & Roy Michael Bard
9.24%
Ordinary
154.4k at £0.5Rosi Bard
40.76%
Ordinary
100k at £0.5Paul Kaffel & Richard Kaffel
26.40%
Ordinary
89.4k at £0.5Lawrence Kaffel & Sarah Kaffel
23.60%
Ordinary

Financials

Year2014
Net Worth£9,127,577
Cash£1,496,954
Current Liabilities£616,266

Accounts

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

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

1 February 2017Delivered on: 13 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as regent house & pickwick house, 109-111 britannia walk, london, N1 7LU and registered at land registry under title number 63284 and 12-16 westland place, london, N1 7LP and registered at land registry under title number 164843.
Outstanding
22 January 2014Delivered on: 28 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 271-275 mare street, london t/no EGL352075. Notification of addition to or amendment of charge.
Outstanding
18 May 2010Delivered on: 28 May 2010
Persons entitled: National Westminster 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: Regent house and pickwick house 109-111 britannia walk and 12-16 westland place london t/no 63284 & 164843 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 January 2001Delivered on: 31 January 2001
Satisfied on: 2 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 69-91 westland place murray grove hackney L0NDON; EGL398314. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 August 1995Delivered on: 17 August 1995
Satisfied on: 2 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 12/16 westland place, london, 109/111 britannia walk, london and 101/108 britannia walk, london t/nos. 63284, 164843, 167910, NGL387418 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 April 1991Delivered on: 16 May 1991
Satisfied on: 9 December 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/as university house 16 victoria park square l/b of tower hamlets greater london title no. Egl 254938 and all principal interest or other money secured by the mortgage together with the benefit of any other security.
Fully Satisfied
3 January 1991Delivered on: 18 January 1991
Satisfied on: 4 February 2000
Persons entitled: The Royal Bank of Scotland 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
25 August 1989Delivered on: 30 August 1989
Satisfied on: 6 February 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 25 elvaston place, london SW7 fixed charge over the plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 December 2020Appointment of Mr Richard Lewis Kaffel as a director on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Lawrence Kaffel as a director on 11 December 2020 (1 page)
10 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 July 2020Confirmation statement made on 29 June 2020 with updates (6 pages)
9 July 2020Notification of a person with significant control statement (2 pages)
29 June 2020Cessation of Lawrence Kaffel as a person with significant control on 20 November 2019 (1 page)
26 June 2020Cessation of Rebecca Bard as a person with significant control on 20 November 2019 (1 page)
26 June 2020Cessation of Sarah Bard as a person with significant control on 20 November 2019 (1 page)
20 February 2020Cessation of Roy Michael Bard as a person with significant control on 18 November 2019 (1 page)
19 February 2020Cessation of A Person with Significant Control as a person with significant control on 18 November 2019 (1 page)
19 February 2020Notification of Lawrence Kaffel as a person with significant control on 18 November 2019 (2 pages)
18 February 2020Notification of Rebecca Bard as a person with significant control on 18 November 2019 (2 pages)
18 February 2020Notification of Sarah Bard as a person with significant control on 18 November 2019 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 July 2019Secretary's details changed for Mornington Secretaires Limited on 3 July 2019 (1 page)
3 July 2019Director's details changed for Lawrence Kaffel on 24 June 2019 (2 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
3 July 2019Director's details changed for Lawrence Kaffel on 24 June 2019 (2 pages)
28 March 2019Director's details changed for Ms Sarah Bard on 28 March 2019 (2 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
12 February 2018Termination of appointment of Roy Michael Bard as a director on 11 January 2018 (1 page)
12 February 2018Appointment of Miss Sarah Bard as a director on 5 February 2018 (2 pages)
28 November 2017Notification of Roy Michael Bard as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Notification of Roy Michael Bard as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
21 February 2017Satisfaction of charge 6 in full (4 pages)
21 February 2017Satisfaction of charge 6 in full (4 pages)
13 February 2017Registration of charge 021957410008, created on 1 February 2017 (17 pages)
13 February 2017Registration of charge 021957410008, created on 1 February 2017 (17 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 189,375
(6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 189,375
(6 pages)
6 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 189,375
(6 pages)
6 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 189,375
(6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 189,375
(5 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 189,375
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 189,375
(5 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 189,375
(5 pages)
28 January 2014Registration of charge 021957410007 (11 pages)
28 January 2014Registration of charge 021957410007 (11 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
1 February 2013Full accounts made up to 31 March 2012 (12 pages)
1 February 2013Full accounts made up to 31 March 2012 (12 pages)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (11 pages)
29 December 2011Full accounts made up to 31 March 2011 (11 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 31 March 2010 (10 pages)
5 January 2011Full accounts made up to 31 March 2010 (10 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 April 2010Director's details changed for Roy Michael Bard on 1 November 2009 (2 pages)
13 April 2010Director's details changed for Roy Michael Bard on 1 November 2009 (2 pages)
13 April 2010Director's details changed for Roy Michael Bard on 1 November 2009 (2 pages)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
7 January 2010Full accounts made up to 31 March 2009 (10 pages)
7 January 2010Full accounts made up to 31 March 2009 (10 pages)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
9 February 2009Return made up to 30/01/09; full list of members (4 pages)
9 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
11 February 2008Return made up to 30/01/08; full list of members (3 pages)
11 February 2008Return made up to 30/01/08; full list of members (3 pages)
16 January 2008Full accounts made up to 31 March 2007 (14 pages)
16 January 2008Full accounts made up to 31 March 2007 (14 pages)
16 February 2007Return made up to 30/01/07; full list of members (3 pages)
16 February 2007Return made up to 30/01/07; full list of members (3 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007New secretary appointed (1 page)
29 December 2006Application for reregistration from PLC to private (1 page)
29 December 2006Re-registration of Memorandum and Articles (9 pages)
29 December 2006Application for reregistration from PLC to private (1 page)
29 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
29 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
29 December 2006Re-registration of Memorandum and Articles (9 pages)
5 November 2006Full accounts made up to 31 March 2006 (14 pages)
5 November 2006Full accounts made up to 31 March 2006 (14 pages)
3 March 2006Return made up to 30/01/06; full list of members (3 pages)
3 March 2006Return made up to 30/01/06; full list of members (3 pages)
17 October 2005Full accounts made up to 31 March 2005 (14 pages)
17 October 2005Full accounts made up to 31 March 2005 (14 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Return made up to 30/01/05; full list of members (9 pages)
9 March 2005Return made up to 30/01/05; full list of members (9 pages)
29 October 2004Full accounts made up to 31 March 2004 (14 pages)
29 October 2004Full accounts made up to 31 March 2004 (14 pages)
10 February 2004Return made up to 30/01/04; full list of members (9 pages)
10 February 2004Return made up to 30/01/04; full list of members (9 pages)
30 October 2003Full accounts made up to 31 March 2003 (14 pages)
30 October 2003Full accounts made up to 31 March 2003 (14 pages)
26 February 2003Return made up to 30/01/03; full list of members (8 pages)
26 February 2003Return made up to 30/01/03; full list of members (8 pages)
21 October 2002Full accounts made up to 31 March 2002 (15 pages)
21 October 2002Full accounts made up to 31 March 2002 (15 pages)
6 February 2002Return made up to 30/01/02; full list of members (7 pages)
6 February 2002Return made up to 30/01/02; full list of members (7 pages)
27 October 2001Full accounts made up to 31 March 2001 (14 pages)
27 October 2001Full accounts made up to 31 March 2001 (14 pages)
19 February 2001Return made up to 30/01/01; full list of members (8 pages)
19 February 2001Return made up to 30/01/01; full list of members (8 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
25 October 2000Full accounts made up to 31 March 2000 (14 pages)
25 October 2000Full accounts made up to 31 March 2000 (14 pages)
24 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 March 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
23 March 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Full accounts made up to 30 September 1998 (14 pages)
9 April 1999Full accounts made up to 30 September 1998 (14 pages)
15 March 1999Registered office changed on 15/03/99 from: 72 clifton street london EC2A 4HB (1 page)
15 March 1999Registered office changed on 15/03/99 from: 72 clifton street london EC2A 4HB (1 page)
12 February 1999Return made up to 30/01/99; full list of members (6 pages)
12 February 1999Return made up to 30/01/99; full list of members (6 pages)
22 April 1998Full accounts made up to 30 September 1997 (14 pages)
22 April 1998Full accounts made up to 30 September 1997 (14 pages)
24 March 1998Return made up to 30/01/98; no change of members (4 pages)
24 March 1998Return made up to 30/01/98; no change of members (4 pages)
22 April 1997Full accounts made up to 30 September 1996 (13 pages)
22 April 1997Full accounts made up to 30 September 1996 (13 pages)
14 February 1997Return made up to 30/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/02/97
(6 pages)
14 February 1997Return made up to 30/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/02/97
(6 pages)
2 May 1996Full accounts made up to 30 September 1995 (12 pages)
2 May 1996Full accounts made up to 30 September 1995 (12 pages)
14 March 1996Return made up to 30/01/96; change of members (6 pages)
14 March 1996Return made up to 30/01/96; change of members (6 pages)
2 March 1996Registered office changed on 02/03/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
2 March 1996Registered office changed on 02/03/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
19 June 1995New director appointed (2 pages)
19 June 1995Secretary resigned;director resigned (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New secretary appointed;new director appointed (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995New secretary appointed;new director appointed (2 pages)
19 June 1995Secretary resigned;director resigned (2 pages)
19 June 1995Director resigned (2 pages)
10 May 1995Full accounts made up to 30 September 1994 (12 pages)
10 May 1995Full accounts made up to 30 September 1994 (12 pages)
9 April 1995Return made up to 30/01/95; full list of members (24 pages)
9 April 1995Return made up to 30/01/95; full list of members (24 pages)
21 April 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(52 pages)
21 April 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(52 pages)
7 March 1988Company name changed\certificate issued on 07/03/88 (2 pages)
7 March 1988Company name changed\certificate issued on 07/03/88 (2 pages)
18 November 1987Incorporation (14 pages)
18 November 1987Incorporation (14 pages)