SHELDON HOUSE SECURITIES LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0XA

Company number 00896322
Status Active
Incorporation Date 20 January 1967
Company Type Private Limited Company
Address UPPER DECK, ADMIRALTY QUARTERS, THAMES DITTON, SURREY, KT7 0XA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SHELDON HOUSE SECURITIES LIMITED are www.sheldonhousesecurities.co.uk, and www.sheldon-house-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. Sheldon House Securities Limited is a Private Limited Company. The company registration number is 00896322. Sheldon House Securities Limited has been working since 20 January 1967. The present status of the company is Active. The registered address of Sheldon House Securities Limited is Upper Deck Admiralty Quarters Thames Ditton Surrey Kt7 0xa. . LUCAS, Julie Denise is a Director of the company. POCOCK, Ben Edward James is a Director of the company. POCOCK, Michael John is a Director of the company. Secretary BROWN, Jeffrey Marson has been resigned. Secretary DRAPER, Christine Patricia has been resigned. Secretary POCOCK, Sarah has been resigned. Director ANGEL, Peter George has been resigned. Director DUNN, Michael John Arnold has been resigned. Director POCOCK, Edward George has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
LUCAS, Julie Denise
Appointed Date: 01 October 2003
65 years old

Director
POCOCK, Ben Edward James
Appointed Date: 01 October 2003
45 years old

Director
POCOCK, Michael John
Appointed Date: 01 October 2003
59 years old

Resigned Directors

Secretary
BROWN, Jeffrey Marson
Resigned: 30 September 2001

Secretary
DRAPER, Christine Patricia
Resigned: 31 May 2007
Appointed Date: 30 September 2001

Secretary
POCOCK, Sarah
Resigned: 01 January 2014
Appointed Date: 01 June 2007

Director
ANGEL, Peter George
Resigned: 10 April 2007
Appointed Date: 11 April 2001
79 years old

Director
DUNN, Michael John Arnold
Resigned: 10 April 2007
Appointed Date: 11 April 2001
84 years old

Director
POCOCK, Edward George
Resigned: 17 November 2000
95 years old

Persons With Significant Control

Julie Denise Lucas
Notified on: 7 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

Ben Edward James Pocock
Notified on: 7 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

Michael John Pocock
Notified on: 7 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SHELDON HOUSE SECURITIES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 31 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 December 2014
27 Nov 2015
Termination of appointment of Sarah Pocock as a secretary on 1 January 2014
08 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 99.9

...
... and 114 more events
19 Mar 1987
Return made up to 31/08/86; full list of members

09 Jan 1987
Particulars of mortgage/charge

16 Sep 1986
Particulars of mortgage/charge

12 Jan 1967
Incorporation
12 Jan 1967
Incorporation

SHELDON HOUSE SECURITIES LIMITED Charges

30 April 2009
Mortgage
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 90 station road east oxted surrey t/no…
17 March 2009
Debenture
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2005
Mortgage
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 110-112 station road east oxted…
14 March 2005
Mortgage
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 28-34 station road east oxted…
18 July 2000
Legal mortgage
Delivered: 21 July 2000
Status: Satisfied on 8 November 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 125 old road oxford t/n ON213542. And…
20 February 1991
Legal mortgage
Delivered: 22 February 1991
Status: Satisfied on 8 November 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a swaynesland barns, dairy lane, crockham…
10 February 1989
Legal charge
Delivered: 1 March 1989
Status: Satisfied on 8 November 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4-6 high street westerham kent t/no k…
5 February 1988
Legal charge
Delivered: 24 February 1988
Status: Satisfied on 8 November 2011
Persons entitled: Barclays Bank PLC
Description: 97 croydon road caterham surrey t/no:- sy 71451.
31 December 1986
Legal charge
Delivered: 9 January 1987
Status: Satisfied on 8 November 2011
Persons entitled: Barclays Bank PLC
Description: 91-93-95 croydon road, caterham, surrey t/no sy 519080.
5 September 1986
Charge
Delivered: 16 September 1986
Status: Satisfied on 8 November 2011
Persons entitled: Newcastle Building Society.
Description: Old seal house, seal near sevenoaks, kent.
10 December 1985
Legal mortgage
Delivered: 21 December 1985
Status: Satisfied on 8 November 2011
Persons entitled: National Westminster Bank PLC
Description: The flint house, the ridge, woldingham, surrey t/n sy…
10 December 1985
Legal mortgage
Delivered: 21 December 1985
Status: Satisfied on 8 November 2011
Persons entitled: National Westminster Bank PLC
Description: The coach house the ridge woldingham surrey T.N. sy 316975…
2 February 1982
Legal mortgage
Delivered: 9 February 1982
Status: Satisfied on 8 November 2011
Persons entitled: National Westminster Bank PLC
Description: Oakdene station road east tandridge surrey title no sy…
16 November 1981
Legal mortgage
Delivered: 25 November 1981
Status: Satisfied on 17 November 2011
Persons entitled: National Westminster Bank PLC
Description: 110-112 station road east oxted surrey title no: sy 116334…
30 December 1977
Legal mortgage
Delivered: 16 January 1978
Status: Satisfied on 8 November 2011
Persons entitled: National Westminster Bank PLC
Description: 114/124 station road, east oxted, surrey title nos sy…
30 December 1977
Legal charge
Delivered: 16 January 1978
Status: Satisfied on 8 November 2011
Persons entitled: Grainger Building Society.
Description: 110/112 station road, east oxted, surrey title no sy 396735.
27 May 1976
Legal mortgage
Delivered: 3 June 1976
Status: Satisfied on 8 November 2011
Persons entitled: National Westminster Bank PLC
Description: 2 & 3 kingfisher buildings 28-34 (even nos) station road…
16 November 1971
Legal mortgage
Delivered: 30 November 1971
Status: Satisfied on 8 November 2011
Persons entitled: National Westminster Bank PLC
Description: 110/124, station road east, oxted, surrey. Floating charge…
16 November 1971
Legal mortgage
Delivered: 30 November 1971
Status: Satisfied on 8 November 2011
Persons entitled: National Westminster Bank PLC
Description: Old seal house, seal, sevenoaks kent.. Floating charge over…
19 June 1970
Further and legal charge and mortgage
Delivered: 30 June 1970
Status: Satisfied on 8 November 2011
Persons entitled: The Norwich Union Life Insurance Society
Description: Oakden & shop adjoining 110 station road, east oxted and…
4 September 1967
Deed of covenant & collateral charge
Delivered: 12 September 1967
Status: Satisfied on 8 November 2011
Persons entitled: Noble Lowndes Annuities LTD.
Description: The old seal house, seal, kent.