Company NameBancroft Securities Ltd
Company StatusDissolved
Company Number02284308
CategoryPrivate Limited Company
Incorporation Date4 August 1988(35 years, 9 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NameJavagate Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Sheinman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(2 years, 11 months after company formation)
Appointment Duration18 years, 11 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavere House
View Road
London
N6 4DT
Secretary NameMr David Sheinman
NationalityBritish
StatusClosed
Appointed12 July 1991(2 years, 11 months after company formation)
Appointment Duration18 years, 11 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavere House
View Road
London
N6 4DT
Director NameMr Ian Isaac Shiner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(6 years, 8 months after company formation)
Appointment Duration15 years, 2 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 North Square
London
NW11 7AB
Director NameGlobal Property Holdings Inc (Corporation)
StatusResigned
Appointed25 November 1994(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 1997)
Correspondence AddressPO Box 3186
Road Town
Tortola
Foreign

Location

Registered Address6 Torriano Mews
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£250

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
14 November 2007Application for striking-off (1 page)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 January 2007Accounts made up to 31 March 2006 (4 pages)
29 August 2006Return made up to 12/07/06; full list of members (2 pages)
29 August 2006Return made up to 12/07/06; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
29 September 2005Accounts made up to 31 March 2005 (4 pages)
26 August 2005Return made up to 12/07/05; full list of members (2 pages)
26 August 2005Return made up to 12/07/05; full list of members (2 pages)
4 February 2005Accounts made up to 31 March 2004 (4 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 July 2004Return made up to 12/07/04; full list of members (7 pages)
22 July 2004Return made up to 12/07/04; full list of members (7 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
12 September 2003Auditor's resignation (1 page)
12 September 2003Auditor's resignation (1 page)
24 August 2003Return made up to 12/07/03; full list of members (7 pages)
24 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 July 2002Return made up to 12/07/02; full list of members (7 pages)
31 July 2002Return made up to 12/07/02; full list of members (7 pages)
3 May 2002Full accounts made up to 31 March 2001 (14 pages)
3 May 2002Full accounts made up to 31 March 2001 (14 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
29 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
30 July 2001Return made up to 12/07/01; full list of members (6 pages)
30 July 2001Return made up to 12/07/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
18 July 2000Return made up to 12/07/00; full list of members (6 pages)
18 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2000Full accounts made up to 31 March 1999 (13 pages)
10 April 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
6 July 1999Return made up to 12/07/99; no change of members (4 pages)
6 July 1999Return made up to 12/07/99; no change of members (4 pages)
5 May 1999Full accounts made up to 31 March 1998 (14 pages)
5 May 1999Full accounts made up to 31 March 1998 (14 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
23 September 1998Return made up to 12/07/98; full list of members (6 pages)
23 September 1998Return made up to 12/07/98; full list of members (6 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1997Full accounts made up to 31 March 1997 (13 pages)
21 October 1997Full accounts made up to 31 March 1997 (13 pages)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
9 July 1997Return made up to 12/07/97; no change of members (6 pages)
9 July 1997Return made up to 12/07/97; no change of members (6 pages)
27 December 1996Full accounts made up to 31 March 1996 (13 pages)
27 December 1996Full accounts made up to 31 March 1996 (13 pages)
2 October 1996Return made up to 12/07/96; no change of members (6 pages)
2 October 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1996New director appointed (3 pages)
31 January 1996Full accounts made up to 31 March 1995 (14 pages)
31 January 1996Full accounts made up to 31 March 1995 (14 pages)
31 January 1996Director's particulars changed (1 page)
31 January 1996Secretary's particulars changed (1 page)
31 January 1996Secretary's particulars changed (1 page)
31 January 1996Director's particulars changed (1 page)
8 December 1995Registered office changed on 08/12/95 from: 329-333 latimer road london W10 6QZ (1 page)
8 December 1995Registered office changed on 08/12/95 from: 329-333 latimer road london W10 6QZ (1 page)
10 August 1995Return made up to 12/07/95; full list of members (8 pages)
10 August 1995Return made up to 12/07/95; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)