ANGLO-DUTCH SECURITIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 4XA

Company number 00970277
Status Active
Incorporation Date 15 January 1970
Company Type Private Limited Company
Address ANGLO DUTCH HOUSE, 358 WATFORD WAY, LONDON, NW4 4XA
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 150,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ANGLO-DUTCH SECURITIES LIMITED are www.anglodutchsecurities.co.uk, and www.anglo-dutch-securities.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-five years and nine months. Anglo Dutch Securities Limited is a Private Limited Company. The company registration number is 00970277. Anglo Dutch Securities Limited has been working since 15 January 1970. The present status of the company is Active. The registered address of Anglo Dutch Securities Limited is Anglo Dutch House 358 Watford Way London Nw4 4xa. The company`s financial liabilities are £487.68k. It is £14.82k against last year. The cash in hand is £276k. It is £-1.22k against last year. And the total assets are £685.46k, which is £9.57k against last year. LEVY, Hoshael Daniel is a Director of the company. Secretary LE MARE, Gail Sandra has been resigned. Secretary LEVY, Julia has been resigned. Secretary LEVY, Sarah has been resigned. Director LE MARE, Gail Sandra has been resigned. Director LEVY, Sarah has been resigned. Director MOSS, Drora Esther has been resigned. The company operates in "Security dealing on own account".


anglo-dutch securities Key Finiance

LIABILITIES £487.68k
+3%
CASH £276k
-1%
TOTAL ASSETS £685.46k
+1%
All Financial Figures

Current Directors

Director
LEVY, Hoshael Daniel

84 years old

Resigned Directors

Secretary
LE MARE, Gail Sandra
Resigned: 19 November 1992

Secretary
LEVY, Julia
Resigned: 31 March 2010
Appointed Date: 08 March 2004

Secretary
LEVY, Sarah
Resigned: 14 February 2004
Appointed Date: 19 November 1992

Director
LE MARE, Gail Sandra
Resigned: 19 November 1992
Appointed Date: 14 July 1992
74 years old

Director
LEVY, Sarah
Resigned: 14 February 2004
Appointed Date: 19 November 1992
104 years old

Director
MOSS, Drora Esther
Resigned: 14 July 1992
82 years old

ANGLO-DUTCH SECURITIES LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 150,000

25 Feb 2016
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 150,000

09 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 87 more events
09 Jan 1987
Return made up to 06/12/86; full list of members

15 Jul 1986
Return made up to 31/12/85; full list of members

15 Jul 1986
Return made up to 31/12/85; full list of members

15 Jul 1986
Return made up to 31/12/84; full list of members

15 Jul 1986
Return made up to 31/12/84; full list of members

ANGLO-DUTCH SECURITIES LIMITED Charges

9 August 1991
Legal mortgage
Delivered: 19 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 barford close, hendon, london NW4 t/no. Mx 327777 and/or…
18 June 1990
Legal mortgage
Delivered: 28 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 358 watford way hendon london NW4 title no ngl 346392 and…
8 June 1990
Legal mortgage
Delivered: 15 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 tithe walk title no mx 411433 and the proceeds of sale…
22 May 1990
Legal mortgage
Delivered: 29 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 23 morley crescent west stanmore…
19 April 1990
Legal mortgage
Delivered: 26 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 23 morley crescent west stanmore…
20 December 1989
Legal mortgage
Delivered: 3 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 holyrood gardens edgware l/b of brent t/no mx 726 and/or…
25 July 1989
Legal mortgage
Delivered: 9 August 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19. tithe close mill hill in the london borough of barnet…
25 April 1988
Legal mortgage
Delivered: 12 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 370 watford way london and/or the proceeds…
2 May 1986
Legal mortgage
Delivered: 8 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 brent park road hendon london NW4 and/or the proceeds of…
29 April 1985
Legal mortgage
Delivered: 20 May 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 181, the vale, golders green, london NW11 t/no-mx 149891…
7 April 1983
Legal mortgage
Delivered: 13 April 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 354, watford way, barnet london NW4. Title no mx 251904…
7 January 1983
Mortgage
Delivered: 11 January 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 tithe close, mill hill, london NW7 title no. Mx 426495…
29 February 1980
Legal charge
Delivered: 20 March 1980
Status: Satisfied
Persons entitled: Sarah Levy
Description: All that f/h land known as 61 marlborough road islington…