Company NameS F Securities Limited
DirectorsSimon Richard Hope and Danny O'Donnell
Company StatusActive
Company Number03069004
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Previous NamePrideaward Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Richard Hope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(4 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAston Mullins
Chapel Road, Ford
Aylesbury
Buckinghamshire
HP17 8XG
Director NameMr Danny O'Donnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2008(12 years, 10 months after company formation)
Appointment Duration15 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Eltham Park Gardens
Eltham
London
SE9 1AJ
Secretary NameChristine Lynn Cox
StatusCurrent
Appointed12 September 2012(17 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameRichard Keady
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 September 1995)
RoleTrainee Solicitor
Correspondence AddressLobs Cottage Cromwell Road
Worcester Park
Surrey
KT4 7JR
Director NameJonathan Charles Angell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 03 October 1995)
RoleSolicitor
Correspondence Address15 Alba Gardens
London
NW11 9NS
Secretary NameRichard Keady
NationalityBritish
StatusResigned
Appointed25 July 1995(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 September 1995)
RoleTrainee Solicitor
Correspondence AddressLobs Cottage Cromwell Road
Worcester Park
Surrey
KT4 7JR
Director NameJan Sanders
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(3 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 03 October 1995)
RoleSolicitor
Correspondence AddressDanes Cottage
Navestock Side
Brentwood
Essex
CM14 5SE
Secretary NameJan Sanders
NationalityBritish
StatusResigned
Appointed15 September 1995(3 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 03 October 1995)
RoleSolicitor
Correspondence AddressDanes Cottage
Navestock Side
Brentwood
Essex
CM14 5SE
Director NameMr Aubrey John Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(3 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVines Farm
Kidmore End
Reading
Berkshire
RG4 9AP
Director NameRobert Lewis Dean
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 15 February 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Addison Avenue
London
W11 4QP
Secretary NameClare Jacqueline Latham
NationalityBritish
StatusResigned
Appointed03 October 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 1997)
RoleCompany Director
Correspondence AddressYew Tree Cottage Pipers Lane
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6LW
Secretary NameChristina Elspeth Hildrey
NationalityBritish
StatusResigned
Appointed26 November 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address68 Montholme Road
London
SW11 6HY
Secretary NameTina Lynne Cutler
NationalityBritish
StatusResigned
Appointed01 July 2001(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2004)
RoleCompany Director
Correspondence Address24 Beckingham Road
Tolleshunt Darcy
Maldon
Essex
CM9 8TU
Secretary NameRuth Tessa Michelson-Carr
NationalityBritish
StatusResigned
Appointed09 May 2003(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address26 Limes Avenue
London
N12 8QN
Secretary NameMichaela Frances East
NationalityBritish
StatusResigned
Appointed14 July 2008(13 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 2012)
RoleCompany Director
Correspondence Address19 Station Road
Gomshall
Surrey
GU5 9LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesavills.co.uk
Telephone020 74998644
Telephone regionLondon

Location

Registered Address33 Margaret Street
London
W1G 0JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Savills Finance Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

9 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
27 November 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
27 November 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
24 September 2012Appointment of Christine Lynn Cox as a secretary (1 page)
24 September 2012Termination of appointment of Michaela East as a secretary (1 page)
24 September 2012Appointment of Christine Lynn Cox as a secretary (1 page)
24 September 2012Termination of appointment of Michaela East as a secretary (1 page)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
1 September 2010Full accounts made up to 31 December 2009 (12 pages)
1 September 2010Full accounts made up to 31 December 2009 (12 pages)
16 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
11 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 June 2010Statement of company's objects (2 pages)
11 June 2010Statement of company's objects (2 pages)
11 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
27 July 2009Return made up to 16/06/09; full list of members (3 pages)
27 July 2009Return made up to 16/06/09; full list of members (3 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 September 2008Secretary appointed michaela frances east (2 pages)
2 September 2008Secretary appointed michaela frances east (2 pages)
1 September 2008Appointment terminated secretary ruth michelson-carr (1 page)
1 September 2008Appointment terminated secretary ruth michelson-carr (1 page)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
16 June 2008Return made up to 16/06/08; full list of members (3 pages)
16 June 2008Return made up to 16/06/08; full list of members (3 pages)
29 May 2008Appointment terminated director aubrey adams (1 page)
29 May 2008Appointment terminated director aubrey adams (1 page)
29 May 2008Director appointed danny o'donnell (3 pages)
29 May 2008Director appointed danny o'donnell (3 pages)
22 June 2007Return made up to 16/06/07; full list of members (2 pages)
22 June 2007Return made up to 16/06/07; full list of members (2 pages)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
6 July 2006Return made up to 16/06/06; full list of members (2 pages)
6 July 2006Return made up to 16/06/06; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
7 October 2005Full accounts made up to 31 December 2004 (11 pages)
7 October 2005Full accounts made up to 31 December 2004 (11 pages)
21 July 2005Return made up to 16/06/05; full list of members (5 pages)
21 July 2005Return made up to 16/06/05; full list of members (5 pages)
5 August 2004Full accounts made up to 31 December 2003 (11 pages)
5 August 2004Full accounts made up to 31 December 2003 (11 pages)
7 July 2004Return made up to 16/06/04; full list of members (5 pages)
7 July 2004Return made up to 16/06/04; full list of members (5 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
6 October 2003Full accounts made up to 31 December 2002 (12 pages)
6 October 2003Full accounts made up to 31 December 2002 (12 pages)
9 July 2003Return made up to 16/06/03; full list of members (6 pages)
9 July 2003Return made up to 16/06/03; full list of members (6 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
4 February 2003Auditor's resignation (3 pages)
4 February 2003Auditor's resignation (3 pages)
19 August 2002Full accounts made up to 31 December 2001 (12 pages)
19 August 2002Full accounts made up to 31 December 2001 (12 pages)
2 July 2002Return made up to 16/06/02; full list of members (5 pages)
2 July 2002Return made up to 16/06/02; full list of members (5 pages)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
30 August 2001Full accounts made up to 31 December 2000 (11 pages)
30 August 2001Full accounts made up to 31 December 2000 (11 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
21 June 2001Return made up to 16/06/01; full list of members (5 pages)
21 June 2001Return made up to 16/06/01; full list of members (5 pages)
23 January 2001Full accounts made up to 30 April 2000 (11 pages)
23 January 2001Full accounts made up to 30 April 2000 (11 pages)
23 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 January 2001Registered office changed on 23/01/01 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page)
23 January 2001Registered office changed on 23/01/01 from: 20 grosvenor hill berkeley square london W1X 0HQ (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
26 June 2000Return made up to 16/06/00; full list of members (6 pages)
26 June 2000Return made up to 16/06/00; full list of members (6 pages)
10 February 2000New director appointed (3 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (3 pages)
26 January 2000Full accounts made up to 30 April 1999 (11 pages)
26 January 2000Full accounts made up to 30 April 1999 (11 pages)
6 July 1999Return made up to 16/06/99; full list of members (6 pages)
6 July 1999Return made up to 16/06/99; full list of members (6 pages)
27 November 1998Full accounts made up to 30 April 1998 (11 pages)
27 November 1998Full accounts made up to 30 April 1998 (11 pages)
7 July 1998Return made up to 16/06/98; full list of members (6 pages)
7 July 1998Return made up to 16/06/98; full list of members (6 pages)
29 December 1997Full accounts made up to 30 April 1997 (12 pages)
29 December 1997Full accounts made up to 30 April 1997 (12 pages)
23 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
13 July 1997Return made up to 16/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1997Return made up to 16/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Secretary's particulars changed (1 page)
30 January 1997Secretary's particulars changed (1 page)
8 November 1996Auditor's resignation (1 page)
8 November 1996Auditor's resignation (1 page)
24 October 1996Full accounts made up to 30 April 1996 (11 pages)
24 October 1996Full accounts made up to 30 April 1996 (11 pages)
5 September 1996Secretary's particulars changed (1 page)
5 September 1996Secretary's particulars changed (1 page)
16 July 1996Return made up to 16/06/96; full list of members (8 pages)
16 July 1996Return made up to 16/06/96; full list of members (8 pages)
18 June 1996New director appointed (3 pages)
18 June 1996New secretary appointed (3 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (3 pages)
18 June 1996New secretary appointed (3 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
24 October 1995Accounting reference date notified as 30/04 (1 page)
24 October 1995Director resigned (2 pages)
24 October 1995Secretary resigned;director resigned (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Accounting reference date notified as 30/04 (1 page)
24 October 1995Secretary resigned;director resigned (2 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
23 October 1995Company name changed prideaward LIMITED\certificate issued on 24/10/95 (4 pages)
23 October 1995Company name changed prideaward LIMITED\certificate issued on 24/10/95 (4 pages)
28 September 1995Secretary resigned;director resigned (2 pages)
28 September 1995Secretary resigned;director resigned (2 pages)
28 September 1995New secretary appointed;new director appointed (2 pages)
28 September 1995New secretary appointed;new director appointed (2 pages)
2 August 1995Registered office changed on 02/08/95 from: 1 mitchell lane bristol BS1 6JS (1 page)
2 August 1995Registered office changed on 02/08/95 from: 1 mitchell lane bristol BS1 6JS (1 page)
2 August 1995Secretary resigned;new director appointed (2 pages)
2 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
2 August 1995Secretary resigned;new director appointed (2 pages)
2 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
16 June 1995Incorporation (12 pages)
16 June 1995Incorporation (12 pages)