Company number 00783634
Status Active
Incorporation Date 5 December 1963
Company Type Private Limited Company
Address 35 BALLARDS LANE, FINCHLEY, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and sixty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Statement of company's objects. The most likely internet sites of MARMION SECURITIES LIMITED are www.marmionsecurities.co.uk, and www.marmion-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marmion Securities Limited is a Private Limited Company.
The company registration number is 00783634. Marmion Securities Limited has been working since 05 December 1963.
The present status of the company is Active. The registered address of Marmion Securities Limited is 35 Ballards Lane Finchley London N3 1xw. . CROCKER, Erika Suze is a Secretary of the company. CROCKER, David Judah is a Director of the company. CROCKER, Erika Suze is a Director of the company. CROCKER, Howard Henry is a Director of the company. CROCKER, Paul is a Director of the company. DA COSTA, Loraine Sara is a Director of the company. The company operates in "Development of building projects".
Current Directors
Persons With Significant Control
Mr Howard Henry Crocker
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
Mr Paul Crocker
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control
MARMION SECURITIES LIMITED Events
12 July 2001
Legal mortgage
Delivered: 20 July 2001
Status: Satisfied
on 10 July 2009
Persons entitled: Hsbc Bank PLC
Description: The leasehold property flat 7 claire court 144-146 sussex…
25 June 2001
Legal mortgage
Delivered: 7 July 2001
Status: Satisfied
on 10 July 2009
Persons entitled: Hsbc Bank PLC
Description: The leasehold property at flat 8 claire court 144-146…
25 June 2001
Legal mortgage
Delivered: 7 July 2001
Status: Satisfied
on 10 July 2009
Persons entitled: Hsbc Bank PLC
Description: The leasehold property at flat 4 claire court 144-146…
18 June 2001
Legal mortgage
Delivered: 7 July 2001
Status: Satisfied
on 10 July 2009
Persons entitled: Hsbc Bank PLC
Description: The freehold property at 54 fermoy road paddington london…
6 July 1994
Legal charge
Delivered: 7 July 1994
Status: Satisfied
on 14 May 1998
Persons entitled: Midland Bank PLC
Description: Property k/a 54 fermoy road maida vale london.. Together…
6 July 1994
Legal charge
Delivered: 7 July 1994
Status: Satisfied
on 10 July 2009
Persons entitled: Midland Bank PLC
Description: Property k/a 12 denholme road maida vale london.. Together…
19 September 1991
Legal charge
Delivered: 20 September 1991
Status: Satisfied
on 10 July 2009
Persons entitled: Midland Bank PLC
Description: 20 castellain mansions west castellain road london W9.
19 September 1991
Legal charge
Delivered: 20 September 1991
Status: Satisfied
on 21 October 2002
Persons entitled: Midland Bank PLC
Description: 42 castellain mansions west castellain road london W9.
19 September 1991
Legal charge
Delivered: 20 September 1991
Status: Satisfied
on 10 July 2009
Persons entitled: Midland Bank PLC
Description: 4 castellain mansions west castellain road london W9.
19 September 1991
Legal charge
Delivered: 20 September 1991
Status: Satisfied
on 10 July 2009
Persons entitled: Midland Bank PLC
Description: 6 castellain mansions west castellain road london W9.
19 September 1991
Legal charge
Delivered: 20 September 1991
Status: Satisfied
on 10 July 2009
Persons entitled: Midland Bank PLC
Description: 8 castellain mansions west castellain road london W9.
19 September 1991
Legal charge
Delivered: 20 September 1991
Status: Satisfied
on 10 July 2009
Persons entitled: Midland Bank PLC
Description: 12 castellain mansions west castellain road london W9.
11 June 1987
Legal charge
Delivered: 15 June 1987
Status: Satisfied
on 14 May 1998
Persons entitled: Midland Bank PLC
Description: 95 randolph avenue maida vale london W9.
11 June 1987
Legal charge
Delivered: 15 June 1987
Status: Satisfied
on 2 July 2008
Persons entitled: Midland Bank PLC
Description: 117 randolph avenue maida vale london W9.
17 November 1981
Legal charge
Delivered: 20 November 1981
Status: Satisfied
on 14 May 1996
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises known as 57 & 59 bath…
17 November 1981
Legal charge
Delivered: 20 November 1981
Status: Satisfied
on 2 May 1995
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises known as 20,28,32 north…
17 November 1981
Legal charge
Delivered: 20 November 1981
Status: Satisfied
on 14 May 1996
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises known as 13,19,20, 26…
17 November 1981
Legal charge
Delivered: 20 November 1981
Status: Satisfied
on 2 May 1995
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises known as 27 gruneisen…
17 November 1981
Legal charge
Delivered: 20 November 1981
Status: Satisfied
on 2 May 1995
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises known as 16 record road…
17 November 1981
Legal charge
Delivered: 20 November 1981
Status: Satisfied
on 2 May 1995
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises known as 17 & 20…
31 January 1981
Charge
Delivered: 11 February 1981
Status: Satisfied
on 2 May 1995
Persons entitled: E.A.Boutall
Description: Flat 9 claire court 144-146 sussex gardens london W2.
31 January 1981
Charge
Delivered: 11 February 1981
Status: Satisfied
on 12 March 1992
Persons entitled: E.A.Boutall
Description: Flat 8 claire court 144-146 sussex gardens london W2.
31 January 1981
Charge
Delivered: 11 February 1981
Status: Satisfied
on 12 March 1992
Persons entitled: P.L.Broadway
R.W.Asquith
Description: Flat 7 claire court 144-146 sussex gardens london W2.
31 January 1981
Charge
Delivered: 11 February 1981
Status: Satisfied
on 3 May 1985
Persons entitled: R.W.Asquith
Peter Langrish Broadway
Description: Flat 6 claire court 144-146 sussex gardens london W2.
31 January 1981
Charge
Delivered: 11 February 1981
Status: Satisfied
on 25 November 1985
Persons entitled: R W Asquith
Peter Langrish Broadway
Description: Flat 5 claire court 144-146 sussex gardens london W2.
31 January 1981
Charge
Delivered: 11 February 1981
Status: Satisfied
on 12 March 1992
Persons entitled: R.W.Asquith
Peter Langrish Broadway
Description: Flat 4 claire court 144-146 sussex gardens london W2.
3 June 1980
Legal charge
Delivered: 14 June 1980
Status: Satisfied
on 9 August 1990
Persons entitled: A.V.Buswell
K.M.Wilkinson
Description: F/H flat 3 grove house cottage grove portsmouth hants.
30 May 1979
Legal charge
Delivered: 3 April 1979
Status: Satisfied
on 14 May 1996
Persons entitled: M.E.Crofts
Description: F/H 221 francis avenue southsea hants.
7 November 1977
Mortgage
Delivered: 14 November 1977
Status: Satisfied
on 22 July 1993
Persons entitled: G.S.Cleeves
S.A.Cleeves
E.F.Cleeves
Description: 113 prince albert road portsmouth hants.
20 October 1976
Mortgage
Delivered: 10 November 1976
Status: Satisfied
on 22 July 1993
Persons entitled: John Hooper
Description: 110 oakley road shirley southampton hants.
20 October 1976
Mortgage
Delivered: 10 November 1976
Status: Satisfied
on 22 July 1993
Persons entitled: John Hooper
Description: 108 oakley road shirley southampton hants.
20 October 1976
Mortgage
Delivered: 10 November 1976
Status: Satisfied
on 22 July 1993
Persons entitled: John Hooper
Description: 104 oakley road shirley southampton hants.
15 June 1976
Mortgage
Delivered: 29 June 1976
Status: Satisfied
on 2 May 1995
Persons entitled: J.I.Clark
Description: 143 manners road southsea hants.
18 September 1975
Mortgage
Delivered: 24 September 1975
Status: Satisfied
on 22 July 1993
Persons entitled: Dorothy Strange
Description: 76 londesborough road southsea portsmouth hants.
11 February 1974
Mortgage
Delivered: 20 February 1974
Status: Satisfied
on 2 May 1995
Persons entitled: L.E.Ward
Description: 14 seafield road copnor portsmouth hants.
9 June 1965
Mortgage
Delivered: 29 June 1965
Status: Satisfied
on 2 May 1995
Persons entitled: Noel Henry Nash
Description: 10 queens terrace sussex road southsea hants.
17 January 1964
Legal charge
Delivered: 27 January 1964
Status: Satisfied
on 2 May 1995
Persons entitled: Southsea Mortgage & Investment Co.LTD.
Description: 32 marmion road southsea.
17 January 1964
Legal charge
Delivered: 27 January 1964
Status: Satisfied
on 2 May 1995
Persons entitled: Southsea Mortgage & Investment Co.LTD.
Description: 34 & 36 marmion road southsea.