Molyneux Securities (gloucester Place) Limited


Founded in 1972, Molyneux Securities (gloucester Place), classified under reg no. 01068516 is an active company. Currently registered at 76 Gloucester Place W1U 6HJ, Marylebone the company has been in the business for 52 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Peter S., David L. and Beryl D. and others. In addition one secretary - Beryl D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John D. who worked with the the firm until 28 March 2012.

Molyneux Securities (gloucester Place) Limited Address / Contact

Office Address 76 Gloucester Place
Office Address2 London
Town Marylebone
Post code W1U 6HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01068516
Date of Incorporation Wed, 30th Aug 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Beryl D.

Position: Secretary

Appointed: 28 March 2012

Peter S.

Position: Director

Appointed: 23 April 2004

David L.

Position: Director

Appointed: 14 December 1998

Beryl D.

Position: Director

Appointed: 22 October 1991

Howard L.

Position: Director

Appointed: 22 October 1991

Jack C.

Position: Director

Resigned: 26 September 2021

John D.

Position: Director

Appointed: 14 December 1998

Resigned: 28 March 2012

Simon W.

Position: Director

Appointed: 01 July 1994

Resigned: 07 February 1997

John D.

Position: Secretary

Appointed: 22 October 1991

Resigned: 28 March 2012

Hannah L.

Position: Director

Appointed: 22 October 1991

Resigned: 15 January 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Norston Ltd from London, England. This PSC is classified as "a private company limited by shares" and has 50,01-75% shares. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Molyneux Securities Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares.

Norston Ltd

76 Gloucester Place, London, W1U 6HJ, England

Legal authority United Kingdom Company Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House (England And Wales)
Registration number 02143709
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Molyneux Securities Limited

76 Gloucester Place, London, W1U 6HJ, England

Legal authority United Kingdom Company Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House (England And Wales)
Registration number 01116564
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand35 67817 33618 12916 74620 403
Current Assets113 13546 618366 052576 162788 738
Debtors77 45729 282347 923559 416768 335
Net Assets Liabilities6 181 7065 936 0205 499 5217 181 7247 400 923
Other Debtors77 45729 28241 24841 75024 590
Property Plant Equipment8 8977 8016 7045 6074 510
Other
Accrued Liabilities Deferred Income64 88948 41365 66463 31669 027
Accumulated Depreciation Impairment Property Plant Equipment9 01710 11311 21012 30713 404
Additions Other Than Through Business Combinations Property Plant Equipment    5 233
Amounts Owed By Group Undertakings  306 675517 666743 745
Amounts Owed To Group Undertakings813 830538 090639 680629 180614 780
Average Number Employees During Period 55 4
Corporation Tax Payable38 681    
Creditors947 112614 540745 315729 102721 418
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 10 645-75 939  
Fixed Assets7 508 8977 007 8016 306 7048 155 6078 154 510
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -500 000-700 0001 850 000 
Increase Decrease In Current Tax From Adjustment For Prior Periods -38 681   
Increase From Depreciation Charge For Year Property Plant Equipment 1 0961 0971 0971 097
Investment Property7 500 0007 000 0006 300 0008 150 0008 150 000
Investment Property Fair Value Model7 500 0007 000 0006 300 0008 150 000 
Net Current Assets Liabilities-833 977-567 922-379 263-152 94067 320
Number Shares Issued Fully Paid 45 000   
Other Creditors29 71222 07034 09631 24536 419
Other Disposals Property Plant Equipment    5 233
Par Value Share 50   
Property Plant Equipment Gross Cost17 91417 91417 91417 91417 914
Provisions For Liabilities Balance Sheet Subtotal493 214503 859427 920820 943820 907
Taxation Including Deferred Taxation Balance Sheet Subtotal 503 859427 920820 943820 907
Tax Tax Credit On Profit Or Loss On Ordinary Activities -28 036-75 939  
Total Assets Less Current Liabilities6 674 9206 439 8795 927 4418 002 6678 221 830
Trade Creditors Trade Payables 5 9675 8755 3611 192

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
Free Download (10 pages)

Company search

Advertisements