Company NameSpeedbird Securities Limited
DirectorsSimon Vincent Smedley and Ian Roger Henderson Garnham
Company StatusActive
Company Number02883461
CategoryPrivate Limited Company
Incorporation Date23 December 1993(30 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Vincent Smedley
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed23 December 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address240 Blackfriars, London Blackfriars Road
London
SE1 8NW
Director NameMr Ian Roger Henderson Garnham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1996(2 years after company formation)
Appointment Duration28 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpring Cottage Frys Well
Chilcompton
Radstock
Nr. Bath
BA3 4HA
Secretary NameMr Simon Vincent Smedley
NationalityEnglish
StatusCurrent
Appointed16 March 2007(13 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpring Cottage Frys Well
Chilcompton
Radstock
Nr. Bath
BA3 4HA
Secretary NameLindsey Barbara Smedley
NationalityBritish
StatusResigned
Appointed23 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressChartlands
Ston Easton
Bath
BA3 4DL

Location

Registered Address240 Blackfriars Road
London
SE1 8NW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£111,283
Cash£541
Current Liabilities£47,754

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

12 September 2005Delivered on: 15 September 2005
Persons entitled: Rupert Guy Smedley

Classification: Overage deed and equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north east side of faggs road and east side of great south west road hatton cross hounslow middlesex t/nos AGL840 and AGL68500.
Outstanding
12 September 2005Delivered on: 15 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north east side of fagg's road and east side of great south west road halton cross t/no's agl 840 and AGL68500. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 July 2005Delivered on: 9 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 August 2023Satisfaction of charge 1 in full (1 page)
14 March 2023Registered office address changed from Spring Cottage Frys Well Chilcompton Radstock Nr. Bath BA3 4HA England to 240 Blackfriars Road London SE1 8NW on 14 March 2023 (1 page)
31 January 2023Registered office address changed from 240 Blackfriars, London Blackfriars Road London SE1 8NW England to Spring Cottage Frys Well Chilcompton Radstock Nr. Bath BA3 4HA on 31 January 2023 (1 page)
31 January 2023Confirmation statement made on 23 December 2022 with updates (4 pages)
13 December 2022Micro company accounts made up to 31 May 2022 (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
7 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
1 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
1 February 2021Secretary's details changed for Mr Simon Vincent Smedley on 1 January 2021 (1 page)
1 February 2021Director's details changed for Mr Simon Vincent Smedley on 1 January 2021 (2 pages)
1 February 2021Change of details for Mr Ian Roger Henderson Garnham as a person with significant control on 1 January 2021 (2 pages)
1 February 2021Registered office address changed from Spring House Fry's Well Trading Estate Chilcompton Radstock Somerset BA3 4HA England to 240 Blackfriars, London Blackfriars Road London SE1 8NW on 1 February 2021 (1 page)
1 February 2021Director's details changed for Mr Simon Vincent Smedley on 1 January 2021 (2 pages)
1 February 2021Director's details changed for Mr Ian Roger Henderson Garnham on 1 January 2021 (2 pages)
30 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
7 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
6 March 2019Registered office address changed from Spring House Fry's Well Trading Estate Chilcompton Radstock Somerset to Spring House Fry's Well Trading Estate Chilcompton Radstock Somerset BA3 4HA on 6 March 2019 (1 page)
7 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
10 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
22 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
29 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 January 2015Secretary's details changed for Mr Simon Vincent Smedley on 1 November 2014 (1 page)
22 January 2015Secretary's details changed for Mr Simon Vincent Smedley on 1 November 2014 (1 page)
22 January 2015Director's details changed for Mr Ian Roger Henderson Garnham on 1 December 2014 (2 pages)
22 January 2015Director's details changed for Mr Simon Vincent Smedley on 1 November 2014 (2 pages)
22 January 2015Director's details changed for Mr Simon Vincent Smedley on 1 November 2014 (2 pages)
22 January 2015Director's details changed for Mr Ian Roger Henderson Garnham on 1 December 2014 (2 pages)
22 January 2015Director's details changed for Mr Simon Vincent Smedley on 1 November 2014 (2 pages)
22 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Secretary's details changed for Mr Simon Vincent Smedley on 1 November 2014 (1 page)
22 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Director's details changed for Mr Ian Roger Henderson Garnham on 1 December 2014 (2 pages)
21 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 January 2014Registered office address changed from Spring Cottage Fry's Well Chilcompton Radstock Somerset BA3 4HA United Kingdom on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Spring Cottage Fry's Well Chilcompton Radstock Somerset BA3 4HA United Kingdom on 21 January 2014 (1 page)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
25 January 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Mr Simon Vincent Smedley on 24 December 2009 (2 pages)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Director's details changed for Mr Ian Roger Henderson Garnham on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Ian Roger Henderson Garnham on 24 December 2009 (2 pages)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Director's details changed for Mr Simon Vincent Smedley on 24 December 2009 (2 pages)
12 June 2009Return made up to 23/12/08; full list of members (5 pages)
12 June 2009Return made up to 23/12/08; full list of members (5 pages)
12 June 2009Director and secretary's change of particulars / simon smedley / 12/06/2009 (1 page)
12 June 2009Director and secretary's change of particulars / simon smedley / 12/06/2009 (1 page)
8 January 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
8 January 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
4 June 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
4 June 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
3 June 2008Return made up to 23/12/07; full list of members (4 pages)
3 June 2008Return made up to 23/12/07; full list of members (4 pages)
2 June 2008Registered office changed on 02/06/2008 from, crossways, nedge hill, chewton mendip, radstock, BA3 4LW (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Location of debenture register (1 page)
2 June 2008Director's change of particulars / ian garnham / 23/11/2007 (2 pages)
2 June 2008Registered office changed on 02/06/2008 from, crossways, nedge hill, chewton mendip, radstock, BA3 4LW (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Location of debenture register (1 page)
2 June 2008Director's change of particulars / ian garnham / 23/11/2007 (2 pages)
2 June 2008Director and secretary's change of particulars / simon smedley / 11/11/2007 (2 pages)
2 June 2008Director and secretary's change of particulars / simon smedley / 11/11/2007 (2 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Location of debenture register (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007Return made up to 23/12/06; full list of members (3 pages)
19 March 2007Return made up to 23/12/06; full list of members (3 pages)
19 March 2007Registered office changed on 19/03/07 from: chartlands, ston easton, bath, somerset BA3 4DL (1 page)
19 March 2007Location of debenture register (1 page)
19 March 2007Registered office changed on 19/03/07 from: chartlands, ston easton, bath, somerset BA3 4DL (1 page)
19 March 2007New director appointed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Location of register of members (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007Location of register of members (1 page)
19 March 2007New director appointed (1 page)
2 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
2 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
3 February 2006Return made up to 23/12/05; full list of members; amend (7 pages)
3 February 2006Return made up to 23/12/05; full list of members; amend (7 pages)
6 January 2006Return made up to 23/12/05; full list of members (3 pages)
6 January 2006Return made up to 23/12/05; full list of members (3 pages)
15 September 2005Particulars of mortgage/charge (7 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (7 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
5 January 2005Return made up to 23/12/04; full list of members (7 pages)
5 January 2005Return made up to 23/12/04; full list of members (7 pages)
25 November 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
25 November 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
14 January 2004Return made up to 23/12/03; full list of members (7 pages)
14 January 2004Return made up to 23/12/03; full list of members (7 pages)
6 December 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
6 December 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
4 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
4 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
6 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
27 February 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
22 January 2002Return made up to 23/12/01; full list of members (6 pages)
22 January 2002Return made up to 23/12/01; full list of members (6 pages)
2 January 2001Return made up to 23/12/00; full list of members (6 pages)
2 January 2001Return made up to 23/12/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
5 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
26 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1999Full accounts made up to 31 May 1999 (6 pages)
19 November 1999Full accounts made up to 31 May 1999 (6 pages)
24 January 1999Return made up to 23/12/98; no change of members (4 pages)
24 January 1999Return made up to 23/12/98; no change of members (4 pages)
7 January 1999Full accounts made up to 31 May 1998 (7 pages)
7 January 1999Full accounts made up to 31 May 1998 (7 pages)
9 March 1998Full accounts made up to 31 May 1997 (7 pages)
9 March 1998Full accounts made up to 31 May 1997 (7 pages)
22 January 1998Return made up to 23/12/97; full list of members (6 pages)
22 January 1998Return made up to 23/12/97; full list of members (6 pages)
27 February 1997Return made up to 23/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/97
(6 pages)
27 February 1997Return made up to 23/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/97
(6 pages)
14 January 1997Full accounts made up to 31 May 1996 (8 pages)
14 January 1997Full accounts made up to 31 May 1996 (8 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1996Return made up to 23/12/95; no change of members (4 pages)
8 January 1996Registered office changed on 08/01/96 from: 43 brook street, london, W1Y 2BL (1 page)
8 January 1996Registered office changed on 08/01/96 from: 43 brook street, london, W1Y 2BL (1 page)
8 January 1996Return made up to 23/12/95; no change of members (4 pages)
13 November 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 November 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)