Company NameAustin Friars Securities Limited
DirectorsMichael Peter Hugh Fox and Adrian Armstead Maurice
Company StatusDissolved
Company Number02205736
CategoryPrivate Limited Company
Incorporation Date15 December 1987(36 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Peter Hugh Fox
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1999(11 years, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12a Wedderburn Road
Hampstead
London
NW3 5QG
Secretary NameMark Nigel Stuart Smith
NationalityBritish
StatusCurrent
Appointed01 July 2002(14 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address24 Devonhurst Place
Heathfield Terrace
London
W4 4JB
Director NameMr Adrian Armstead Maurice
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(15 years, 11 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks Glebe Croft
Uckfield Lane Hever
Edenbridge
Kent
TN8 7LJ
Director NameMr Anthony David Grumley-Grennan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1994)
RoleMemeber Securities Insititute
Correspondence AddressGlebe Farm
Chagford
Newton Abbot
Devon
TQ13 8HT
Director NameJohn Alfred Victor Oakes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 9 months after company formation)
Appointment Duration5 months (resigned 25 February 1993)
RoleInvestigating Banker
Correspondence AddressBusses Cottage Sweetwater Lane
Wormley
Godalming
Surrey
GU8 5SS
Director NamePeter David Rickett
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2002)
RoleMember Securities Institute
Country of ResidenceUnited Kingdom
Correspondence AddressWidgerys Fox Corner
Worplesdon
Guildford
Surrey
GU3 3PP
Director NameJohn Richard Silseth 11
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1992(4 years, 9 months after company formation)
Appointment Duration2 months (resigned 24 November 1992)
RoleInvestment Banker
Correspondence Address1524 Sw 41a Avenue
Boca Raton
Florida 33432
Foreign
Secretary NamePeter David Rickett
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 9 months after company formation)
Appointment Duration7 years (resigned 13 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidgerys Fox Corner
Worplesdon
Guildford
Surrey
GU3 3PP
Director NameHarmon Sidney Hardy
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 October 1999)
RoleCompany Director
Correspondence Address5515 Meadowcrest Drive
Dallas
Texas
75229
Secretary NameMr Michael Peter Hugh Fox
NationalityBritish
StatusResigned
Appointed13 October 1999(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12a Wedderburn Road
Hampstead
London
NW3 5QG
Director NameMark Merrill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence Address23 Seymour Road
London
SW18 5JB

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2,572,669

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 January 2007Dissolved (1 page)
9 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
1 December 2005Registered office changed on 01/12/05 from: 1 old bond street london W1S 4PB (1 page)
24 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 November 2005Ex.res;-"in specie" (1 page)
24 November 2005Declaration of solvency (3 pages)
24 November 2005Appointment of a voluntary liquidator (1 page)
4 October 2005Return made up to 24/09/05; full list of members (5 pages)
21 July 2005Director's particulars changed (1 page)
3 December 2004Return made up to 24/09/04; full list of members; amend (6 pages)
25 November 2004Full accounts made up to 30 June 2004 (12 pages)
7 October 2004Return made up to 24/09/04; full list of members (4 pages)
23 April 2004Full accounts made up to 30 June 2003 (14 pages)
16 February 2004Delivery ext'd 3 mth 30/06/03 (1 page)
11 December 2003New director appointed (3 pages)
3 December 2003Return made up to 24/09/03; full list of members (6 pages)
3 December 2003Location of register of members (1 page)
17 July 2003Full accounts made up to 30 June 2002 (15 pages)
24 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
10 October 2002Return made up to 24/09/02; full list of members (6 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
20 June 2002Full accounts made up to 30 June 2001 (18 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
28 November 2001Notice of completion of voluntary arrangement (4 pages)
14 November 2001Return made up to 24/09/01; full list of members (8 pages)
21 August 2001Full accounts made up to 30 June 2000 (18 pages)
9 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
3 January 2001Return made up to 24/09/00; full list of members (8 pages)
3 January 2001Director resigned (1 page)
29 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 19 October 2000 (3 pages)
30 November 2000Director resigned (1 page)
27 October 2000New director appointed (2 pages)
20 June 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
3 March 2000Full accounts made up to 30 April 1999 (14 pages)
24 December 1999Return made up to 24/09/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 December 1999£ nc 1000000/2000000 25/11/99 (1 page)
5 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1999Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
14 January 1999Return made up to 24/09/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (14 pages)
7 January 1998Return made up to 24/09/97; full list of members (6 pages)
27 March 1997Return made up to 24/09/96; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (11 pages)
4 March 1996Full accounts made up to 30 April 1995 (11 pages)
11 January 1996Return made up to 24/09/95; full list of members (6 pages)
19 September 1995Registered office changed on 19/09/95 from: 3/5 st john street london EC1M 4AE (1 page)
4 March 1995Particulars of mortgage/charge (12 pages)
15 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 December 1987Incorporation (15 pages)