Company NameAbstract Securities Limited
Company StatusActive
Company Number03949990
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Director NameMr John Nigel Kirkland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Secretary NameMrs Stephanie Miles
NationalityBritish
StatusCurrent
Appointed31 January 2003(2 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Director NameMrs Stephanie Miles
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2004(4 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Director NameMr Christopher John McPherson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(11 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Director NameMr John Alexander Charles Kirkland
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(13 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rose And Crown Yard King Street
London
SW1Y 6RE
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Secretary NameMyra Reid Fairbairn
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodhall Close
Pudsey
Leeds
West Yorkshire
LS28 7TX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteabstractsecurities.com

Location

Registered Address10 Rose And Crown Yard
King Street
London
SW1Y 6RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

300 at £1Mark Lewis Glatman
37.50%
Ordinary
200 at £1John Alexander Charles Kirkland
25.00%
Ordinary
200 at £1John Nigel Kirkland Obe
25.00%
Ordinary
100 at £1Mark Glatman Accumulation & Maintenance Trust
12.50%
Ordinary

Financials

Year2014
Turnover£16,268,643
Gross Profit£11,067,850
Net Worth£10,074,647
Cash£8,711,787
Current Liabilities£2,904,527

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

28 September 2004Delivered on: 30 September 2004
Satisfied on: 4 August 2007
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: L/H property at 120 leman street london. 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.
Fully Satisfied
15 April 2003Delivered on: 17 April 2003
Satisfied on: 4 August 2007
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.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
15 June 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
2 May 2023Change of details for Mr Mark Lewis Glatman as a person with significant control on 2 May 2023 (2 pages)
27 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
17 January 2023Confirmation statement made on 24 January 2022 with no updates (3 pages)
17 May 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
24 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
22 November 2021Termination of appointment of John Nigel Kirkland as a director on 10 November 2021 (1 page)
8 July 2021Director's details changed for Mrs Stephanie Miles on 30 June 2021 (2 pages)
26 May 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
1 February 2021Registered office address changed from Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE to 10 Rose and Crown Yard King Street London SW1Y 6RE on 1 February 2021 (1 page)
14 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
11 September 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
22 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
29 July 2019Notification of John Alexander Charles Kirkland as a person with significant control on 18 July 2019 (2 pages)
9 July 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
16 May 2019Cessation of John Alexander Charles Kirkland as a person with significant control on 16 May 2019 (1 page)
16 May 2019Cessation of John Nigel Kirkland as a person with significant control on 16 May 2019 (1 page)
18 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
26 June 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
19 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
8 July 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
8 July 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 800
(5 pages)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 800
(5 pages)
6 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
6 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
27 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 800
(5 pages)
27 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 800
(5 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (10 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (10 pages)
19 February 2014Appointment of Mr John Alexander Charles Kirkland as a director (2 pages)
19 February 2014Appointment of Mr John Alexander Charles Kirkland as a director (2 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 800
(5 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 800
(5 pages)
28 August 2013Accounts for a small company made up to 31 December 2012 (10 pages)
28 August 2013Accounts for a small company made up to 31 December 2012 (10 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (10 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (10 pages)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
7 November 2011Appointment of Mr Christopher John Mcpherson as a director (2 pages)
7 November 2011Appointment of Mr Christopher John Mcpherson as a director (2 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
13 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
14 October 2009Secretary's details changed for Stephanie Miles on 14 October 2009 (1 page)
14 October 2009Secretary's details changed for Stephanie Miles on 14 October 2009 (1 page)
14 October 2009Director's details changed for Stephanie Miles on 14 October 2009 (2 pages)
14 October 2009Director's details changed for John Nigel Kirkland on 14 October 2009 (2 pages)
14 October 2009Director's details changed for John Nigel Kirkland on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Stephanie Miles on 14 October 2009 (1 page)
14 October 2009Secretary's details changed for Stephanie Miles on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Stephanie Miles on 14 October 2009 (2 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 January 2008Return made up to 11/01/08; full list of members (3 pages)
28 January 2008Return made up to 11/01/08; full list of members (3 pages)
30 August 2007Secretary's particulars changed (1 page)
30 August 2007Secretary's particulars changed (1 page)
24 August 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
24 August 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Return made up to 11/01/07; full list of members (3 pages)
25 January 2007Return made up to 11/01/07; full list of members (3 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
7 December 2006Secretary's particulars changed (1 page)
7 December 2006Secretary's particulars changed (1 page)
29 June 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
29 June 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
11 January 2006Return made up to 11/01/06; full list of members (3 pages)
11 January 2006Return made up to 11/01/06; full list of members (3 pages)
5 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 February 2005Return made up to 27/01/05; full list of members (8 pages)
2 February 2005Return made up to 27/01/05; full list of members (8 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 May 2004Secretary's particulars changed (1 page)
6 May 2004Secretary's particulars changed (1 page)
18 February 2004Return made up to 12/02/04; full list of members (8 pages)
18 February 2004Return made up to 12/02/04; full list of members (8 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
7 March 2003Return made up to 28/02/03; full list of members (8 pages)
7 March 2003Return made up to 28/02/03; full list of members (8 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003New secretary appointed (2 pages)
26 September 2002New director appointed (3 pages)
26 September 2002New director appointed (3 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
18 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 March 2002Return made up to 14/03/02; full list of members (7 pages)
9 March 2002Return made up to 14/03/02; full list of members (7 pages)
11 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 March 2001Return made up to 14/03/01; full list of members (6 pages)
28 March 2001Return made up to 14/03/01; full list of members (6 pages)
22 March 2000Ad 20/03/00--------- £ si 299@1=299 £ ic 202/501 (2 pages)
22 March 2000Ad 20/03/00--------- £ si 299@1=299 £ ic 202/501 (2 pages)
22 March 2000Ad 20/03/00--------- £ si 299@1=299 £ ic 501/800 (2 pages)
22 March 2000Ad 20/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 March 2000Ad 20/03/00--------- £ si 100@1=100 £ ic 102/202 (2 pages)
22 March 2000Ad 20/03/00--------- £ si 299@1=299 £ ic 501/800 (2 pages)
22 March 2000Ad 20/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 March 2000Ad 20/03/00--------- £ si 100@1=100 £ ic 102/202 (2 pages)
21 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 March 2000Ad 14/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2000Ad 14/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 March 2000New director appointed (7 pages)
20 March 2000New director appointed (6 pages)
20 March 2000New director appointed (6 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New director appointed (7 pages)
20 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
14 March 2000Incorporation (13 pages)
14 March 2000Incorporation (13 pages)