Company NameForm Securities Ltd.
Company StatusActive
Company Number03702685
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Esther Yellon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityDutch
StatusCurrent
Appointed27 January 1999(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address36 Chessington Avenue
London
N3 3DP
Secretary NameDr David Yellon
NationalityBritish
StatusCurrent
Appointed27 January 1999(same day as company formation)
RoleDentist
Country of ResidenceIsrael
Correspondence Address36 Chessington Avenue
Finchley
London
N3 3DP
Secretary NameRachel Friedlander
NationalityBritish
StatusCurrent
Appointed01 April 2002(3 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressRuthie Shine And Avi Yellon
29 Kings Close Hendon
London
NW4 2JU
Secretary NameMr Avi Yellon
NationalityBritish
StatusCurrent
Appointed01 April 2002(3 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Kings Close
Hendon
London
NW4 2JU
Director NameMr Adrian Avi Yellon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleDentist
Country of ResidenceEngland
Correspondence Address13 Green Walk
London
NW4 2AL
Director NameMr Raphael Yellon
Date of BirthOctober 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence Address13 Green Walk
London
NW4 2AL
Director NameMs Rikki Yellon
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence Address13 Green Walk
London
NW4 2AL
Director NameDr David Yellon
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleDentist
Country of ResidenceIsrael
Correspondence Address36 Chessington Avenue
Finchley
London
N3 3DP
Director NameNorman Yellon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address36 Chessington Avenue
London
N3 3DP
Director NameMr Avi Yellon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2002)
RoleStudent
Country of ResidenceEngland
Correspondence Address29 Kings Close
Hendon
London
NW4 2JU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSilver Rose, Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Avi Yellon
33.33%
Ordinary
1 at £1David Yellon
33.33%
Ordinary
1 at £1Rachael Friedlander
33.33%
Ordinary

Financials

Year2014
Net Worth£312,492
Cash£231,425
Current Liabilities£63,545

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due5 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

14 February 2002Delivered on: 23 February 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as or being 40/40A high street sevenoaks kent t/n K561583. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 February 2002Delivered on: 23 February 2002
Persons entitled: David Yellon

Classification: Legal charge
Secured details: £41,500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold land t/n K561583 and being 40/40A high street sevenoaks kent. See the mortgage charge document for full details.
Outstanding

Filing History

5 April 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
5 April 2024Current accounting period shortened from 6 April 2023 to 5 April 2023 (1 page)
7 January 2024Previous accounting period shortened from 7 April 2023 to 6 April 2023 (1 page)
19 December 2023Previous accounting period extended from 25 March 2023 to 7 April 2023 (1 page)
24 July 2023Change of details for Dr David Yellon as a person with significant control on 24 July 2023 (2 pages)
24 July 2023Secretary's details changed for Mr Avi Yellon on 24 July 2023 (1 page)
24 July 2023Registered office address changed from 13 Green Walk London NW4 2AL England to Silver Rose, Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 24 July 2023 (1 page)
24 July 2023Director's details changed for Mr Adrian Avi Yellon on 24 July 2023 (2 pages)
24 July 2023Secretary's details changed for Dr David Yellon on 24 July 2023 (1 page)
24 July 2023Change of details for Mr Avi Yellon as a person with significant control on 24 July 2023 (2 pages)
24 July 2023Director's details changed for Mrs Esther Yellon on 6 April 2016 (2 pages)
24 July 2023Secretary's details changed for Rachel Friedlander on 24 July 2023 (1 page)
28 April 2023Compulsory strike-off action has been discontinued (1 page)
26 April 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
24 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 June 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
25 March 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
25 March 2022Current accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
27 December 2021Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page)
24 June 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 March 2021Current accounting period shortened from 28 March 2020 to 27 March 2020 (1 page)
28 March 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
25 June 2020Satisfaction of charge 1 in full (1 page)
27 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
26 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 29 March 2019 (1 page)
5 August 2019Appointment of Mr Raphael Yellon as a director on 23 July 2019 (2 pages)
5 August 2019Appointment of Ms Rikki Yellon as a director on 23 July 2019 (2 pages)
16 May 2019Registered office address changed from 36 Chessington Avenue London N3 3DP to 13 Green Walk London NW4 2AL on 16 May 2019 (1 page)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 September 2018Satisfaction of charge 3 in full (4 pages)
6 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
9 January 2018Appointment of Mr Adrian Avi Yellon as a director on 1 December 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
(5 pages)
12 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(5 pages)
10 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3
(5 pages)
4 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2011Termination of appointment of Norman Yellon as a director (1 page)
28 September 2011Termination of appointment of Norman Yellon as a director (1 page)
8 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Director's details changed for Esther Yellon on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Esther Yellon on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Esther Yellon on 1 October 2009 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 27/01/09; full list of members (4 pages)
20 April 2009Return made up to 27/01/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 February 2008Return made up to 27/01/08; full list of members (3 pages)
12 February 2008Return made up to 27/01/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 March 2007Return made up to 27/01/07; full list of members (3 pages)
22 March 2007Return made up to 27/01/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 February 2006Return made up to 27/01/06; full list of members (3 pages)
10 February 2006Return made up to 27/01/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2005Return made up to 27/01/05; full list of members (8 pages)
7 February 2005Return made up to 27/01/05; full list of members (8 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 January 2004Return made up to 27/01/04; full list of members (8 pages)
22 January 2004Return made up to 27/01/04; full list of members (8 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2003Return made up to 27/01/03; full list of members (8 pages)
7 February 2003Return made up to 27/01/03; full list of members (8 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Director resigned (1 page)
28 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 February 2002Particulars of mortgage/charge (5 pages)
23 February 2002Particulars of mortgage/charge (5 pages)
23 February 2002Particulars of mortgage/charge (5 pages)
23 February 2002Particulars of mortgage/charge (5 pages)
25 January 2002Return made up to 27/01/02; full list of members (7 pages)
25 January 2002Return made up to 27/01/02; full list of members (7 pages)
23 January 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 September 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
12 September 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
6 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Secretary resigned (1 page)
27 January 1999Incorporation (17 pages)
27 January 1999Incorporation (17 pages)