CONN SECURITIES LIMITED

Hellopages » Greater London » Barnet » NW11 8NA

Company number 03431091
Status Active
Incorporation Date 9 September 1997
Company Type Private Limited Company
Address 845 FINCHLEY ROAD, LONDON, NW11 8NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 200 . The most likely internet sites of CONN SECURITIES LIMITED are www.connsecurities.co.uk, and www.conn-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conn Securities Limited is a Private Limited Company. The company registration number is 03431091. Conn Securities Limited has been working since 09 September 1997. The present status of the company is Active. The registered address of Conn Securities Limited is 845 Finchley Road London Nw11 8na. . CONN, Michael Bernard is a Secretary of the company. CONN, Douglas Gabriel is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CONN, Michael Bernard
Appointed Date: 09 September 1997

Director
CONN, Douglas Gabriel
Appointed Date: 09 September 1997
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 September 1997
Appointed Date: 09 September 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 September 1997
Appointed Date: 09 September 1997

Persons With Significant Control

Mr Douglas Gabriel Conn Ba
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CONN SECURITIES LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 9 September 2016 with updates
26 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200

09 Sep 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200

...
... and 49 more events
17 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Sep 1997
Incorporation

CONN SECURITIES LIMITED Charges

15 January 2010
Legal charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 adare street bridgend mid glamorgan t/n…
30 October 2001
Legal charge
Delivered: 2 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 10 silver street durham.
6 July 2001
Legal charge
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property - 110 market jew st,penzance.
25 April 2000
Legal charge
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 62 high street east redcar cleveland.
20 March 2000
Legal charge
Delivered: 23 March 2000
Status: Satisfied on 15 July 2000
Persons entitled: Logical Properties Limited
Description: F/H property k/a 249 high street bangor gwynedd.
24 June 1999
Legal charge
Delivered: 5 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 90/94 high street redcar cleveland redcar and…
26 March 1998
Legal charge
Delivered: 2 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20/22 spring gardens buxton derbyshire.
19 November 1997
Legal charge
Delivered: 26 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32 & 34 low street keighley west yorkshire.