Background WavePink WaveYellow Wave

RALWOOD SECURITIES LIMITED (00649592)

RALWOOD SECURITIES LIMITED (00649592) is an active UK company. incorporated on 16 February 1960. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RALWOOD SECURITIES LIMITED has been registered for 66 years. Current directors include GELLER, Cynthia, HIRSHFIELD, Frank, REISS, David, Dr.

Company Number
00649592
Status
active
Type
ltd
Incorporated
16 February 1960
Age
66 years
Address
9 De Walden Court, London, W1W 6XD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GELLER, Cynthia, HIRSHFIELD, Frank, REISS, David, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RALWOOD SECURITIES LIMITED

RALWOOD SECURITIES LIMITED is an active company incorporated on 16 February 1960 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RALWOOD SECURITIES LIMITED was registered 66 years ago.(SIC: 68209)

Status

active

Active since 66 years ago

Company No

00649592

LTD Company

Age

66 Years

Incorporated 16 February 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

9 De Walden Court 85 New Cavendish Street London, W1W 6XD,

Previous Addresses

Grant Thornton House Melton Street Euston Square London NW1 2EP
From: 16 February 1960To: 7 September 2017
Timeline

16 key events • 1960 - 2024

Funding Officers Ownership
Company Founded
Feb 60
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GELLER, Cynthia

Active
De Walden Court, LondonW1W 6XD
Born April 1934
Director
Appointed 21 Feb 1995

HIRSHFIELD, Frank

Active
85 New Cavendish Street, LondonW1W 6XD
Born May 1936
Director
Appointed 20 Nov 2024

REISS, David, Dr

Active
85 New Cavendish Street, LondonW1W 6XD
Born March 1962
Director
Appointed 20 Feb 2023

REISS, Martin

Resigned
9 Denning Close, LondonNW8 9PJ
Secretary
Appointed N/A
Resigned 16 Oct 2021

DE GROOT, David Ian

Resigned
London House, LondonNW8 7PX
Born May 1950
Director
Appointed 27 Jan 2000
Resigned 29 Oct 2024

DE GROOT, Ralph Gabriel

Resigned
16 London House Avenue Road, LondonNW8 7PX
Born November 1911
Director
Appointed N/A
Resigned 27 Jan 2000

HIRSHFIELD, Desmond Barel, The Rt Hon Lord

Resigned
Imperial Court Prince Albert Road, LondonNW8 7PT
Born May 1913
Director
Appointed N/A
Resigned 06 Dec 1993

REISS, Abraham

Resigned
1 Hall Gate, LondonNW8 9PG
Born February 1905
Director
Appointed N/A
Resigned 21 Feb 1995

REISS, Martin

Resigned
9 Denning Close, LondonNW8 9PJ
Born June 1936
Director
Appointed N/A
Resigned 16 Oct 2021

REISS, Scarlett Yvette

Resigned
85 New Cavendish Street, LondonW1W 6XD
Born February 1947
Director
Appointed 23 Dec 2021
Resigned 20 Feb 2023

SMITH, Jonathan Paul French

Resigned
Gibson Square, LondonN1 0RD
Born November 1959
Director
Appointed 27 Feb 2023
Resigned 20 Nov 2024

Persons with significant control

2

85 New Cavendish Street, LondonW1W 6XD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2016
85 New Cavendish Street, LondonW1W 6XD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Legacy
24 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
12 January 2002
403aParticulars of Charge Subject to s859A
Legacy
12 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
11 September 2001
363aAnnual Return
Legacy
20 September 2000
363aAnnual Return
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
1 September 1999
363aAnnual Return
Legacy
29 September 1998
363aAnnual Return
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
22 September 1997
363aAnnual Return
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
17 September 1996
363aAnnual Return
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
27 August 1996
363aAnnual Return
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
23 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
15 September 1994
288288
Legacy
15 September 1994
363sAnnual Return (shuttle)
Legacy
3 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
17 September 1991
363aAnnual Return
Legacy
2 November 1990
363363
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Resolution
6 August 1990
RESOLUTIONSResolutions
Resolution
6 August 1990
RESOLUTIONSResolutions
Legacy
6 August 1990
122122
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
7 September 1989
363363
Legacy
7 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
18 August 1989
AAAnnual Accounts
Legacy
21 September 1988
363363
Accounts With Accounts Type Full
2 September 1988
AAAnnual Accounts
Legacy
26 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
4 April 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 September 1986
AAAnnual Accounts
Legacy
6 September 1986
363363
Incorporation Company
16 February 1960
NEWINCIncorporation