Company NameSecmall Limited
DirectorsAnita Irene Boddy and Charles Richard Boddy
Company StatusActive
Company Number01669178
CategoryPrivate Limited Company
Incorporation Date4 October 1982(41 years, 7 months ago)

Business Activity

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

Directors

Director NameAnita Irene Boddy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(9 years after company formation)
Appointment Duration32 years, 6 months
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressNew Court Ravensdale Road
Ascot
Berkshire
SL5 9HJ
Director NameMr Charles Richard Boddy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(9 years after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
Ravensdale Road
Ascot
Berkshire
SL5 9HJ
Secretary NameAnita Irene Boddy
NationalityBritish
StatusCurrent
Appointed12 October 1991(9 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court Ravensdale Road
Ascot
Berkshire
SL5 9HJ

Location

Registered AddressClub Chambers
Museum Street
York
North Yorkshire
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,621,293
Cash£348,088
Current Liabilities£568,669

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

10 July 2003Delivered on: 16 July 2003
Satisfied on: 21 October 2005
Persons entitled: Barclays 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: F/H land and buildings on the south side of drury lane hastings t/no: ESX267051.
Fully Satisfied
12 February 1999Delivered on: 24 February 1999
Satisfied on: 21 October 2005
Persons entitled: Barclays 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: 5 high street east dereham norfolk.
Fully Satisfied
27 February 1998Delivered on: 4 March 1998
Satisfied on: 6 April 2004
Persons entitled: Barclays 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: 56A high street rushden northamptonshire t/no NN136126.
Fully Satisfied
31 January 1997Delivered on: 5 February 1997
Satisfied on: 21 October 2005
Persons entitled: Barclays 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: 47 market place,swaffham,norfolk t/no.nk 183723.
Fully Satisfied
31 March 1995Delivered on: 10 April 1995
Satisfied on: 22 March 2005
Persons entitled: Barclays 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: 23 market street wymondham norfolk t/NONK133233.
Fully Satisfied
29 September 1988Delivered on: 17 October 1988
Satisfied on: 21 October 2005
Persons entitled: Barclays 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: Motorway tyre depot north street gainsborough lincs.
Fully Satisfied
24 June 1988Delivered on: 30 June 1988
Satisfied on: 21 June 2002
Persons entitled: Barclays 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: 323 vale road, ash vale, surrey title no: sy 425151.
Fully Satisfied
14 December 1982Delivered on: 16 December 1982
Satisfied on: 23 September 1988
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

24 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 October 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
8 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
6 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 August 2017Change of details for Mrs Anita Irene Boddy as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Anita Irene Boddy on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Anita Irene Boddy on 9 August 2017 (2 pages)
9 August 2017Secretary's details changed for Anita Irene Boddy on 9 August 2017 (1 page)
9 August 2017Change of details for Mrs Anita Irene Boddy as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Secretary's details changed for Anita Irene Boddy on 9 August 2017 (1 page)
19 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2015Director's details changed for Anita Irene Boddy on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Anita Irene Boddy on 21 October 2015 (2 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 16/03/2015
(13 pages)
7 April 2015Resolutions
  • RES13 ‐ Sub division 16/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 April 2015Statement of company's objects (2 pages)
7 April 2015Sub-division of shares on 16 March 2015 (5 pages)
7 April 2015Sub-division of shares on 16 March 2015 (5 pages)
7 April 2015Statement of company's objects (2 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2009Director's details changed for Charles Richard Boddy on 27 October 2009 (2 pages)
2 November 2009Director's details changed for Charles Richard Boddy on 27 October 2009 (2 pages)
2 November 2009Director's details changed for Anita Irene Boddy on 27 October 2009 (2 pages)
2 November 2009Director's details changed for Anita Irene Boddy on 27 October 2009 (2 pages)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2008Return made up to 12/10/08; full list of members (4 pages)
13 November 2008Return made up to 12/10/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 November 2007Return made up to 12/10/07; full list of members (2 pages)
9 November 2007Return made up to 12/10/07; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 November 2006Return made up to 12/10/06; full list of members (2 pages)
2 November 2006Return made up to 12/10/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2005Return made up to 12/10/05; full list of members (7 pages)
14 November 2005Return made up to 12/10/05; full list of members (7 pages)
21 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2004Return made up to 12/10/04; full list of members (7 pages)
28 October 2004Return made up to 12/10/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Return made up to 12/10/03; full list of members (7 pages)
13 November 2003Return made up to 12/10/03; full list of members (7 pages)
14 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
11 November 2002Return made up to 12/10/02; full list of members (7 pages)
11 November 2002Return made up to 12/10/02; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2001Return made up to 12/10/01; full list of members (6 pages)
28 October 2001Return made up to 12/10/01; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 November 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
(6 pages)
4 November 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
(6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 November 1998Return made up to 12/10/98; no change of members (4 pages)
9 November 1998Return made up to 12/10/98; no change of members (4 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
20 October 1997Return made up to 12/10/97; full list of members (6 pages)
20 October 1997Return made up to 12/10/97; full list of members (6 pages)
12 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
6 November 1996Return made up to 12/10/96; no change of members (4 pages)
6 November 1996Return made up to 12/10/96; no change of members (4 pages)
26 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 November 1995Return made up to 12/10/95; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 November 1995Return made up to 12/10/95; no change of members (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
4 October 1982Incorporation (15 pages)
4 October 1982Incorporation (15 pages)