Background WavePink WaveYellow Wave

GREATER LONDON SECURITIES LIMITED (00695724)

GREATER LONDON SECURITIES LIMITED (00695724) is an active UK company. incorporated on 16 June 1961. with registered office in Cookham, Maidenhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. GREATER LONDON SECURITIES LIMITED has been registered for 64 years. Current directors include PULVER, Alan Raymond, PULVER, Leila Myrna.

Company Number
00695724
Status
active
Type
ltd
Incorporated
16 June 1961
Age
64 years
Address
Churchgate House Churchgate, Cookham, Maidenhead, SL6 9SN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PULVER, Alan Raymond, PULVER, Leila Myrna
SIC Codes
82990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATER LONDON SECURITIES LIMITED

GREATER LONDON SECURITIES LIMITED is an active company incorporated on 16 June 1961 with the registered office located in Cookham, Maidenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. GREATER LONDON SECURITIES LIMITED was registered 64 years ago.(SIC: 82990, 99999)

Status

active

Active since 64 years ago

Company No

00695724

LTD Company

Age

64 Years

Incorporated 16 June 1961

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Churchgate House Churchgate Off Sutton Road Cookham, Maidenhead, SL6 9SN,

Previous Addresses

Crown House 44 Bellmount Wood Avenue Watford WD17 3BW
From: 29 August 2015To: 23 October 2024
399 Hendon Way London NW4 3LH
From: 18 November 2014To: 29 August 2015
Rigby House 34 the Parade Watford Hertfordshire WD17 1EA
From: 16 June 1961To: 18 November 2014
Timeline

10 key events • 2023 - 2023

Funding Officers Ownership
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

PULVER, Leila Myrna

Active
Churchgate House, CookhamSL6 9SN
Secretary
Appointed N/A

PULVER, Alan Raymond

Active
Churchgate House, CookhamSL6 9SN
Born June 1937
Director
Appointed 16 Jun 1961

PULVER, Leila Myrna

Active
Churchgate House, CookhamSL6 9SN
Born October 1938
Director
Appointed N/A

Persons with significant control

2

Mr Alan Raymond Pulver

Active
Churchgate, Cookham, MaidenheadSL6 9SN
Born June 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Leila Myrna Pulver

Active
Churchgate, Cookham, MaidenheadSL6 9SN
Born October 1938

Nature of Control

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

Filing History

113

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Gazette Filings Brought Up To Date
12 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Account Reference Date Company Previous Extended
5 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Gazette Filings Brought Up To Date
1 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
13 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Gazette Notice Compulsary
30 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Gazette Filings Brought Up To Date
26 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2005
AAAnnual Accounts
Legacy
11 August 2004
287Change of Registered Office
Legacy
26 January 2004
363aAnnual Return
Legacy
26 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2002
AAAnnual Accounts
Legacy
5 February 2002
363aAnnual Return
Legacy
5 February 2002
288cChange of Particulars
Legacy
5 February 2002
288cChange of Particulars
Legacy
29 January 2002
363aAnnual Return
Legacy
29 January 2002
363aAnnual Return
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
26 January 1999
363aAnnual Return
Legacy
26 January 1999
363aAnnual Return
Legacy
12 January 1999
288cChange of Particulars
Legacy
12 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Legacy
1 December 1992
363x363x
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
22 May 1992
363x363x
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
16 April 1991
363363
Legacy
27 March 1990
363363
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
20 October 1988
363363
Accounts With Made Up Date
22 April 1988
AAAnnual Accounts
Accounts With Made Up Date
22 April 1988
AAAnnual Accounts
Legacy
31 March 1988
363363
Legacy
17 March 1987
363363
Legacy
23 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 May 1986
363363
Certificate Change Of Name Company
13 May 1965
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 June 1961
MISCMISC