Company NameBuchanan Securities Limited
Company StatusDissolved
Company Number02631118
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)

Business Activity

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

Directors

Director NameSharanbir Stephen Brijnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed15 August 1991(3 weeks, 3 days after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address15 Pembridge Villas
London
W11 3EW
Director NameHon Peregrine David Euan Malcolm Moncreiffe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(3 weeks, 3 days after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressEaster Moncreiffe
Bridge Of Earn
Perthshire
PH2 8QA
Scotland
Director NameJohn Jason Hathorn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1996(4 years, 6 months after company formation)
Appointment Duration28 years, 2 months
RoleInvestment Manager
Correspondence Address27 Balmuir Gardens
Putney
London
SW15 6NG
Director NameMark Anthony Pearson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1996(4 years, 6 months after company formation)
Appointment Duration28 years, 2 months
RoleInvestment Manager
Correspondence Address30 Chiddingfold
London
N12 7EY
Secretary NameNina Rossides
NationalityBritish
StatusCurrent
Appointed01 July 1996(4 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address66 Hyde Vale
Greenwich
London
SE10 8HP
Director NameNicholas Moran
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(3 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address76 Parkhill Road
London
NW3 2YT
Director NameKevin Ian Rowe
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed15 August 1991(3 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressFlat 14 Imperial Towers
17 Netherhall Gardens
London
NW3 5RT
Secretary NameNicholas Moran
NationalityBritish
StatusResigned
Appointed15 August 1991(3 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address76 Parkhill Road
London
NW3 2YT
Director NameMr Richard Ian Webb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 February 1998)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 St Johns Park
Blackheath
London
SE3 7TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBuchanan House
3 St. James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£561,133
Net Worth£913,877
Cash£116,389
Current Liabilities£3,241,457

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2001Liquidators statement of receipts and payments (5 pages)
3 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
25 September 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Liquidators statement of receipts and payments (5 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
24 March 1998Declaration of solvency (3 pages)
12 March 1998Re res specie (1 page)
12 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 1998Appointment of a voluntary liquidator (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 July 1997Return made up to 30/06/97; no change of members (9 pages)
22 July 1996Secretary resigned;director resigned (2 pages)
22 July 1996New secretary appointed (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
21 June 1996Full accounts made up to 31 December 1995 (12 pages)
9 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 July 1995Return made up to 30/06/95; full list of members (14 pages)
27 July 1995Full accounts made up to 31 December 1994 (11 pages)