Company NameAnglia Securities Limited
DirectorsDavid Graham Mends and Michael David Hooker
Company StatusActive
Company Number02566336
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Graham Mends
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(1 year, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address28 Pilkington Avenue
Sutton Coldfield
B72 1LA
Secretary NameMrs Jacqueline Susan Mends
NationalityBritish
StatusCurrent
Appointed28 February 1992(1 year, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address28 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LA
Director NameMr Michael David Hooker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(28 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameClaudia Daxelhoffer
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2006(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2009)
RoleConsultant
Correspondence AddressFeldstrasse 8
Oberrieden
Ch 8942
Switzerland

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Tresag Treuhand Und Unternehmens Berantung A.g.
100.00%
Ordinary

Financials

Year2014
Net Worth£227,936
Cash£42,501
Current Liabilities£2,255

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 February 2024 (2 months, 2 weeks ago)
Next Return Due10 March 2025 (10 months from now)

Charges

23 July 1991Delivered on: 26 July 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £18,955.48 credited to account number 1187668 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account note the deposit is not capable of being assigned dealt with mortgaged or charged.
Outstanding
18 April 1991Delivered on: 23 April 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: F/H property k/a 691, 693, 695 and 697, high road haringey greater london. Fixed charge plant machinery fixtures fittings furniture equipment implements and utensils.
Outstanding

Filing History

14 January 2021Notification of Mjcj Limited as a person with significant control on 1 October 2020 (2 pages)
14 January 2021Cessation of Michael David Hooker as a person with significant control on 1 October 2020 (1 page)
13 January 2021Notification of Tresag Treuhand Und Unternehmensberatung Ag as a person with significant control on 6 April 2016 (1 page)
13 January 2021Cessation of Tresag Treuhand Und Unternehmensberatung Ag as a person with significant control on 1 October 2020 (1 page)
13 January 2021Notification of Michael David Hooker as a person with significant control on 1 October 2020 (2 pages)
13 January 2021Cessation of David Newton as a person with significant control on 6 April 2016 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
11 February 2020Satisfaction of charge 1 in full (1 page)
11 February 2020Appointment of Mr Michael David Hooker as a director on 1 June 2019 (2 pages)
11 February 2020Satisfaction of charge 2 in full (2 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
25 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 June 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 30 June 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 30 June 2016 (1 page)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 October 2009Termination of appointment of Claudia Daxelhoffer as a director (1 page)
30 October 2009Termination of appointment of Claudia Daxelhoffer as a director (1 page)
30 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
13 March 2009Return made up to 28/02/09; full list of members (3 pages)
13 March 2009Return made up to 28/02/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 March 2008Return made up to 28/02/08; full list of members (3 pages)
12 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
15 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
27 April 2006Accounts for a small company made up to 30 September 2005 (5 pages)
27 April 2006Accounts for a small company made up to 30 September 2005 (5 pages)
9 March 2006Return made up to 28/02/06; full list of members (2 pages)
9 March 2006Return made up to 28/02/06; full list of members (2 pages)
8 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
8 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
18 April 2005Return made up to 28/02/05; full list of members (2 pages)
18 April 2005Return made up to 28/02/05; full list of members (2 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
13 March 2004Return made up to 28/02/04; full list of members (5 pages)
13 March 2004Return made up to 28/02/04; full list of members (5 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
12 March 2003Return made up to 28/02/03; full list of members (5 pages)
12 March 2003Return made up to 28/02/03; full list of members (5 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
12 March 2002Return made up to 28/02/02; full list of members (5 pages)
12 March 2002Return made up to 28/02/02; full list of members (5 pages)
9 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 March 2001Return made up to 28/02/01; full list of members (5 pages)
9 March 2001Return made up to 28/02/01; full list of members (5 pages)
5 October 2000Location of register of members (1 page)
5 October 2000Registered office changed on 05/10/00 from: 58/60 berners street london W1P 4JS (1 page)
5 October 2000Location of register of members (1 page)
5 October 2000Registered office changed on 05/10/00 from: 58/60 berners street london W1P 4JS (1 page)
25 September 2000Auditor's resignation (1 page)
25 September 2000Auditor's resignation (1 page)
28 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 April 2000Return made up to 28/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2000Return made up to 28/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 March 1999Return made up to 28/02/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 1999Return made up to 28/02/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 March 1998Return made up to 28/02/98; full list of members (6 pages)
16 March 1998Return made up to 28/02/98; full list of members (6 pages)
21 August 1997Registered office changed on 21/08/97 from: 45 church street birmingham B3 2DL (1 page)
21 August 1997Registered office changed on 21/08/97 from: 45 church street birmingham B3 2DL (1 page)
3 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 April 1997Return made up to 28/02/97; no change of members (4 pages)
2 April 1997Return made up to 28/02/97; no change of members (4 pages)
31 July 1996Full accounts made up to 30 September 1995 (10 pages)
31 July 1996Full accounts made up to 30 September 1995 (10 pages)
24 March 1996Return made up to 28/02/96; no change of members (4 pages)
24 March 1996Return made up to 28/02/96; no change of members (4 pages)
27 July 1995Full accounts made up to 30 September 1994 (10 pages)
27 July 1995Full accounts made up to 30 September 1994 (10 pages)
10 March 1995Return made up to 28/02/95; full list of members
  • 363(287) ‐ Registered office changed on 10/03/95
(6 pages)
10 March 1995Return made up to 28/02/95; full list of members
  • 363(287) ‐ Registered office changed on 10/03/95
(6 pages)
3 May 1991New director appointed (3 pages)
3 May 1991New director appointed (3 pages)