Company NameDe Vere Securities Ltd
DirectorMark Christopher Jones
Company StatusActive
Company Number05756161
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Mark Christopher Jones
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(4 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
Director NameMr John Mervyn Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poplars, Main Street
Shipton By Beningbrough
York
YO30 1AB
Director NameMr Russell Edward Warner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stanton Cottages
Middle Road, Stanton St. John
Oxford
Oxfordshire
OX33 1EY
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameImporex Limited (Corporation)
StatusResigned
Appointed08 June 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2008)
Correspondence AddressMoorgate House
Micklegate Bar, 2-6 Blossom Street
York
North Yorkshire
YO24 1AE
Secretary NameCorporate Company Secretaries Ltd (Corporation)
StatusResigned
Appointed11 March 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2010)
Correspondence Address2-6 Blossom Street
York
YO24 1AE

Location

Registered Address2 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1John Mervyn Jones
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

1 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 May 2020Cessation of John Mervyn Jones as a person with significant control on 24 March 2020 (1 page)
26 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 March 2020Confirmation statement made on 24 March 2020 with updates (3 pages)
24 March 2020Notification of Mark Christopher Jones as a person with significant control on 24 March 2020 (2 pages)
25 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
12 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
21 April 2015Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG to C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 April 2015 (1 page)
21 April 2015Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG to C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 April 2015 (1 page)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(3 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(3 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 July 2014Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ on 2 July 2014 (1 page)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(3 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(3 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
4 February 2011Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom on 4 February 2011 (1 page)
22 October 2010Termination of appointment of Corporate Company Secretaries Ltd as a secretary (1 page)
22 October 2010Termination of appointment of Corporate Company Secretaries Ltd as a secretary (1 page)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Termination of appointment of Russell Warner as a director (1 page)
17 May 2010Termination of appointment of Russell Warner as a director (1 page)
13 May 2010Appointment of Mr Mark Christopher Jones as a director (2 pages)
13 May 2010Appointment of Mr Mark Christopher Jones as a director (2 pages)
28 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
27 March 2010Secretary's details changed for Corporate Company Secretaries Ltd on 27 March 2010 (2 pages)
27 March 2010Secretary's details changed for Corporate Company Secretaries Ltd on 27 March 2010 (2 pages)
25 July 2009Compulsory strike-off action has been discontinued (1 page)
25 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Return made up to 24/03/09; full list of members (3 pages)
24 July 2009Return made up to 24/03/09; full list of members (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
23 February 2009Director appointed mr russell edward warner (2 pages)
23 February 2009Director appointed mr russell edward warner (2 pages)
19 February 2009Appointment terminated director john jones (1 page)
19 February 2009Appointment terminated director john jones (1 page)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 January 2009Registered office changed on 22/01/2009 from moorgate house 92 micklegate york north yorkshire YO1 6JX (1 page)
22 January 2009Registered office changed on 22/01/2009 from moorgate house 92 micklegate york north yorkshire YO1 6JX (1 page)
31 March 2008Return made up to 24/03/08; full list of members (3 pages)
31 March 2008Return made up to 24/03/08; full list of members (3 pages)
18 March 2008Appointment terminated secretary imporex LIMITED (1 page)
18 March 2008Appointment terminated secretary imporex LIMITED (1 page)
17 March 2008Secretary appointed corporate company secretaries LTD (2 pages)
17 March 2008Secretary appointed corporate company secretaries LTD (2 pages)
11 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2008Nc inc already adjusted 08/01/08 (1 page)
11 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2008Nc inc already adjusted 08/01/08 (1 page)
10 January 2008Registered office changed on 10/01/08 from: moorgate house micklegate bar 2-6 blossom street york north yorkshire YO24 1AE (1 page)
10 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 January 2008Registered office changed on 10/01/08 from: moorgate house micklegate bar 2-6 blossom street york north yorkshire YO24 1AE (1 page)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
7 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 May 2007Return made up to 24/03/07; full list of members (2 pages)
11 May 2007Return made up to 24/03/07; full list of members (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
24 March 2006Incorporation (14 pages)
24 March 2006Incorporation (14 pages)