Company NameNavigator Securities Limited
DirectorIvor Alan French
Company StatusActive
Company Number02693507
CategoryPrivate Limited Company
Incorporation Date4 March 1992(32 years, 2 months ago)
Previous NameFirst Echo Property Limited

Business Activity

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

Directors

Director NameMr Ivor Alan French
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(2 days after company formation)
Appointment Duration32 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Knaresborough Place
London
SW5 0TG
Secretary NameOlubukola Oladunni French
NationalityBritish
StatusResigned
Appointed06 March 1992(2 days after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address5 Priory Walk
London
SW10 9SP
Director NameOlubukola Oladunni French
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(1 year after company formation)
Appointment Duration2 days (resigned 06 March 1993)
RoleExecutive Director
Correspondence Address5 Priory Walk
London
SW10 9SP
Secretary NameIvor Alan French
NationalityBritish
StatusResigned
Appointed04 March 1993(1 year after company formation)
Appointment Duration-1 years (resigned 06 March 1992)
RoleCompany Director
Correspondence Address5 Priory Walk
London
SW10 9SP
Secretary NameMr Richard Andrew Hall
NationalityBritish
StatusResigned
Appointed27 February 1998(5 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2001)
RoleCompany Director
Correspondence Address31 Braybrooke Road
Wargrave
Reading
Berkshire
RG10 8DU
Secretary NameDavid Michael Coleman
NationalityBritish
StatusResigned
Appointed12 February 2001(8 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Knaresborough Place
London
SW5 0TG
Director NameMr David Michael Coleman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(14 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 November 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Knaresborough Place
London
SW5 0TG
Director NameThomas Oliver Gaynor
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(16 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 January 2009)
RoleChartered Surveyor
Correspondence Address31 Greenfields
St Ives
Cambs
PE27 5HB

Contact

Websitenavigatorsecurities.com
Telephone020 72444202
Telephone regionLondon

Location

Registered Address10 Knaresborough Place
London
SW5 0TG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Ivor Alan French
100.00%
Ordinary

Financials

Year2014
Net Worth£512,290
Cash£6,211
Current Liabilities£42,949

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

15 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
26 November 2018Termination of appointment of David Michael Coleman as a director on 26 November 2018 (1 page)
26 November 2018Termination of appointment of David Michael Coleman as a secretary on 26 November 2018 (1 page)
9 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 80
(4 pages)
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 80
(4 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 80
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 80
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 80
(4 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 80
(4 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 80
(4 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 80
(4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
14 June 2013Cancellation of shares. Statement of capital on 14 June 2013
  • GBP 80
(4 pages)
14 June 2013Cancellation of shares. Statement of capital on 14 June 2013
  • GBP 80
(4 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
13 November 2012Purchase of own shares. (2 pages)
13 November 2012Purchase of own shares. (2 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
11 March 2011Director's details changed for Ivor Alan French on 1 January 2011 (2 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
11 March 2011Director's details changed for Ivor Alan French on 1 January 2011 (2 pages)
11 March 2011Director's details changed for Ivor Alan French on 1 January 2011 (2 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
11 March 2010Director's details changed for David Michael Coleman on 1 January 2010 (2 pages)
11 March 2010Secretary's details changed for David Michael Coleman on 1 January 2010 (1 page)
11 March 2010Director's details changed for David Michael Coleman on 1 January 2010 (2 pages)
11 March 2010Secretary's details changed for David Michael Coleman on 1 January 2010 (1 page)
11 March 2010Secretary's details changed for David Michael Coleman on 1 January 2010 (1 page)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for David Michael Coleman on 1 January 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 May 2009Location of register of members (1 page)
18 May 2009Return made up to 04/03/09; full list of members (4 pages)
18 May 2009Registered office changed on 18/05/2009 from 15 bruton place london W1X 7AB (1 page)
18 May 2009Return made up to 04/03/09; full list of members (4 pages)
18 May 2009Location of debenture register (1 page)
18 May 2009Registered office changed on 18/05/2009 from 15 bruton place london W1X 7AB (1 page)
18 May 2009Location of debenture register (1 page)
18 May 2009Location of register of members (1 page)
9 February 2009Appointment terminated director thomas oliver gaynor (1 page)
9 February 2009Appointment terminated director thomas oliver gaynor (1 page)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 April 2008Director appointed thomas oliver gaynor (2 pages)
21 April 2008Director appointed thomas oliver gaynor (2 pages)
20 March 2008Return made up to 04/03/08; full list of members (4 pages)
20 March 2008Return made up to 04/03/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 April 2007Return made up to 04/03/07; full list of members (2 pages)
25 April 2007Return made up to 04/03/07; full list of members (2 pages)
4 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 June 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
22 June 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
23 March 2006Return made up to 04/03/06; full list of members (2 pages)
23 March 2006Return made up to 04/03/06; full list of members (2 pages)
30 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
30 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
25 April 2005Return made up to 04/03/05; full list of members (6 pages)
25 April 2005Return made up to 04/03/05; full list of members (6 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
22 March 2004Return made up to 04/03/04; full list of members (6 pages)
22 March 2004Return made up to 04/03/04; full list of members (6 pages)
25 September 2003Total exemption full accounts made up to 30 June 2003 (2 pages)
25 September 2003Total exemption full accounts made up to 30 June 2003 (2 pages)
12 March 2003Return made up to 04/03/03; full list of members (5 pages)
12 March 2003Return made up to 04/03/03; full list of members (5 pages)
13 November 2002Total exemption full accounts made up to 30 June 2002 (2 pages)
13 November 2002Total exemption full accounts made up to 30 June 2002 (2 pages)
5 November 2002Return made up to 04/03/02; full list of members (5 pages)
5 November 2002Return made up to 04/03/02; full list of members (5 pages)
23 September 2002Director's particulars changed (1 page)
23 September 2002Director's particulars changed (1 page)
29 May 2002Secretary's particulars changed (1 page)
29 May 2002Secretary's particulars changed (1 page)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
23 April 2001Return made up to 04/03/01; full list of members (6 pages)
23 April 2001Return made up to 04/03/01; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
27 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
22 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
4 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
16 April 1999Return made up to 04/03/99; full list of members (6 pages)
16 April 1999Return made up to 04/03/99; full list of members (6 pages)
20 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
20 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
7 April 1998Company name changed first echo property LIMITED\certificate issued on 08/04/98 (2 pages)
7 April 1998Company name changed first echo property LIMITED\certificate issued on 08/04/98 (2 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Secretary resigned (1 page)
6 March 1998Return made up to 04/03/98; no change of members (4 pages)
6 March 1998Return made up to 04/03/98; no change of members (4 pages)
5 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
5 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
9 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
9 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
8 April 1997Registered office changed on 08/04/97 from: acre house 11-15 william rd london NW1 3ER (1 page)
8 April 1997Return made up to 04/03/97; full list of members (6 pages)
8 April 1997Registered office changed on 08/04/97 from: acre house 11-15 william rd london NW1 3ER (1 page)
8 April 1997Return made up to 04/03/97; full list of members (6 pages)
1 April 1996Return made up to 04/03/96; no change of members (4 pages)
1 April 1996Return made up to 04/03/96; no change of members (4 pages)
19 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
19 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
19 December 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
19 December 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
4 March 1992Incorporation (15 pages)
4 March 1992Incorporation (15 pages)