About

Registered Number: 02782518
Date of Incorporation: 22/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 176 The Hill 176 The Hill, Burford, OX18 4QY,

 

Having been setup in 1993, Second West Securities Ltd are based in Burford, it's status is listed as "Active". This company has 5 directors listed as Richards, Linda Mary, Richards, Stephen Brookhouse, Wills, Sally, Anastassiou, Alexei, Richards, Stephen Giles Brookhouse in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Linda Mary 29 September 1995 - 1
RICHARDS, Stephen Brookhouse 02 February 1995 - 1
ANASTASSIOU, Alexei N/A 02 February 1995 1
RICHARDS, Stephen Giles Brookhouse 08 June 1993 02 February 1995 1
Secretary Name Appointed Resigned Total Appointments
WILLS, Sally N/A 29 August 1995 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 September 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 10 December 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 04 February 2016
AD01 - Change of registered office address 11 September 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 01 June 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 11 February 2000
395 - Particulars of a mortgage or charge 29 October 1999
395 - Particulars of a mortgage or charge 11 August 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 10 June 1998
363s - Annual Return 23 February 1998
395 - Particulars of a mortgage or charge 18 June 1997
395 - Particulars of a mortgage or charge 18 June 1997
395 - Particulars of a mortgage or charge 18 June 1997
395 - Particulars of a mortgage or charge 18 June 1997
395 - Particulars of a mortgage or charge 18 June 1997
395 - Particulars of a mortgage or charge 18 June 1997
395 - Particulars of a mortgage or charge 18 June 1997
395 - Particulars of a mortgage or charge 18 June 1997
395 - Particulars of a mortgage or charge 18 June 1997
395 - Particulars of a mortgage or charge 12 June 1997
AA - Annual Accounts 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1997
395 - Particulars of a mortgage or charge 19 March 1997
395 - Particulars of a mortgage or charge 15 March 1997
363s - Annual Return 23 January 1997
287 - Change in situation or address of Registered Office 03 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 05 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1995
395 - Particulars of a mortgage or charge 30 November 1995
395 - Particulars of a mortgage or charge 30 November 1995
395 - Particulars of a mortgage or charge 10 November 1995
288 - N/A 26 October 1995
363s - Annual Return 20 March 1995
288 - N/A 20 March 1995
288 - N/A 14 February 1995
AA - Annual Accounts 11 January 1995
287 - Change in situation or address of Registered Office 18 November 1994
288 - N/A 31 October 1994
288 - N/A 31 October 1994
363b - Annual Return 31 October 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
287 - Change in situation or address of Registered Office 11 June 1993
MEM/ARTS - N/A 23 February 1993
CERTNM - Change of name certificate 18 February 1993
NEWINC - New incorporation documents 22 January 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 October 1999 Outstanding

N/A

Legal charge 30 July 1999 Outstanding

N/A

Legal charge 10 June 1997 Outstanding

N/A

Legal charge 10 June 1997 Outstanding

N/A

Legal charge 10 June 1997 Outstanding

N/A

Legal charge 10 June 1997 Outstanding

N/A

Legal charge 10 June 1997 Outstanding

N/A

Legal charge 10 June 1997 Outstanding

N/A

Legal charge 10 June 1997 Outstanding

N/A

Legal charge 10 June 1997 Outstanding

N/A

Legal charge 10 June 1997 Outstanding

N/A

Debenture 10 June 1997 Outstanding

N/A

Legal charge 07 March 1997 Outstanding

N/A

Legal charge 07 March 1997 Fully Satisfied

N/A

Legal charge 16 November 1995 Fully Satisfied

N/A

Legal charge 16 November 1995 Fully Satisfied

N/A

Legal charge 27 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.