MARRANT SECURITIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8NP

Company number 01316413
Status Active
Incorporation Date 8 June 1977
Company Type Private Limited Company
Address GLOBAL HOUSE, 303 BALLARDS LANE, LONDON, ENGLAND, N12 8NP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 50,100 . The most likely internet sites of MARRANT SECURITIES LIMITED are www.marrantsecurities.co.uk, and www.marrant-securities.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-eight years and four months. Marrant Securities Limited is a Private Limited Company. The company registration number is 01316413. Marrant Securities Limited has been working since 08 June 1977. The present status of the company is Active. The registered address of Marrant Securities Limited is Global House 303 Ballards Lane London England N12 8np. The company`s financial liabilities are £1250.97k. It is £24.89k against last year. The cash in hand is £151.02k. It is £-43k against last year. And the total assets are £2028.93k, which is £-42.26k against last year. MELTZER, Marion is a Secretary of the company. MELTZER, Anthony is a Director of the company. MELTZER, Katie is a Director of the company. MELTZER, Marion is a Director of the company. Director MELTZER, Anthony has been resigned. Director MELTZER, Katie has been resigned. Director OVADIA, Danielle has been resigned. The company operates in "Residents property management".


marrant securities Key Finiance

LIABILITIES £1250.97k
+2%
CASH £151.02k
-23%
TOTAL ASSETS £2028.93k
-3%
All Financial Figures

Current Directors

Secretary

Director
MELTZER, Anthony
Appointed Date: 30 June 2014
78 years old

Director
MELTZER, Katie
Appointed Date: 01 September 2009
43 years old

Director
MELTZER, Marion

83 years old

Resigned Directors

Director
MELTZER, Anthony
Resigned: 19 November 2002
78 years old

Director
MELTZER, Katie
Resigned: 31 October 2003
Appointed Date: 19 November 2002
43 years old

Director
OVADIA, Danielle
Resigned: 03 September 2009
Appointed Date: 19 November 2002
46 years old

MARRANT SECURITIES LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Jul 2016
Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016
15 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50,100

21 Jan 2016
Total exemption small company accounts made up to 30 June 2015
23 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,100

...
... and 142 more events
11 Apr 1987
Full accounts made up to 31 October 1986

11 Apr 1987
Return made up to 24/03/87; full list of members

10 Dec 1986
Particulars of mortgage/charge

15 Aug 1986
Particulars of mortgage/charge

25 Jul 1986
Particulars of mortgage/charge

MARRANT SECURITIES LIMITED Charges

4 May 2007
Legal charge
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land and buildings to the east side of trimdon avenue…
30 December 2005
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as 2-6 jubilee buildings outram…
29 July 2003
Legal charge
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All that freehold property known as 58 grove road…
15 May 2003
Legal charge
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 to 6 jubilee buildings outram street sutton in ashfield…
25 April 2003
Charge deed
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h land and buildings k/a 48 queens road hastings t/n…
19 December 2002
Charge deed
Delivered: 8 January 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 53 fore street trowbridge wiltshire.
13 March 1998
Legal charge
Delivered: 17 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 4 and 6 barnsley road south elmsall west…
19 April 1995
Memorandum of cash deposit
Delivered: 27 April 1995
Status: Satisfied on 21 March 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £15,000 credited to account number/designation…
6 May 1994
Legal and floating charge
Delivered: 11 May 1994
Status: Satisfied on 26 June 2003
Persons entitled: North of England Building Society
Description: (1) f/hold property known as 126 kingston rd,portsmouth;…
30 May 1991
Legal charge
Delivered: 17 June 1991
Status: Outstanding
Persons entitled: North of England Building Society
Description: Fixed and floating charges over the undertaking and all…
30 May 1991
Floating charge
Delivered: 17 June 1991
Status: Satisfied on 29 May 2003
Persons entitled: North of England Building Society
Description: By way of floating charge. Undertaking and all property and…
3 October 1990
Legal charge
Delivered: 5 October 1990
Status: Satisfied on 8 September 1995
Persons entitled: Chartered Trust PLC
Description: F/H 126 kingston road portsmouth hampshire. Title no hp…
3 October 1990
Legal charge
Delivered: 5 October 1990
Status: Satisfied on 8 September 1995
Persons entitled: Chartered Trust PLC
Description: F/H property situate and known as 158 langworthy road…
23 June 1989
Legal charge
Delivered: 26 June 1989
Status: Outstanding
Persons entitled: Woolwich Equitable Building Society.
Description: F/H bellevue court norton middlesborough title no ce 69827.
15 February 1989
Legal charge
Delivered: 6 March 1989
Status: Satisfied on 8 September 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: Belle vue court, norton, cleveland.
20 July 1988
Legal charge
Delivered: 22 July 1988
Status: Satisfied on 8 September 1995
Persons entitled: Chartered Trust PLC.
Description: L/H property k/a :- 152, union road, oswaldtwistle…
20 July 1988
Legal charge
Delivered: 22 July 1988
Status: Satisfied on 8 September 1995
Persons entitled: Chartered Trust PLC.
Description: F/H property k/a :- 658 hyde road, gorton, manchester…
20 July 1988
Legal charge
Delivered: 22 July 1988
Status: Satisfied on 8 September 1995
Persons entitled: Chartered Trust PLC.
Description: F/H property k/a:- 10, north terrace, crook, durham.…
20 July 1988
Legal charge
Delivered: 22 July 1988
Status: Satisfied on 8 September 1995
Persons entitled: Chartered Trust PLC.
Description: F/H property k/a:- 16 and 18 shields road, newcastle tyne &…
23 June 1988
Legal charge
Delivered: 24 June 1988
Status: Satisfied on 8 September 1995
Persons entitled: Chartered Trust PLC
Description: F/H 108/128 trindon avenue, acklam, middlesborough…
7 January 1988
Legal mortgage
Delivered: 13 January 1988
Status: Satisfied on 8 September 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 55 york street heywood rochdale greater…
10 July 1987
Legal mortgage
Delivered: 15 July 1987
Status: Satisfied on 23 July 1988
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: 152 union road oswaldtwistle lancashire.
22 May 1987
Legal mortgage
Delivered: 5 June 1987
Status: Satisfied on 30 December 1987
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: 4 croft rd blyth blyth valley northumberland.
22 May 1987
Legal mortgage
Delivered: 5 June 1987
Status: Satisfied on 2 September 1988
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: 16/18 shields road byker, tyne & wear newcastle upon tyne.
28 November 1986
Legal mortgage
Delivered: 10 December 1986
Status: Satisfied on 8 September 1995
Persons entitled: National Westminster Bank PLC
Description: 195 rochdale road bury lancashire title no gm 394916 and/or…
28 July 1986
Mortgage
Delivered: 15 August 1986
Status: Satisfied on 8 September 1995
Persons entitled: National Westminster Bank PLC
Description: L/Hold 28 market street, shaw, greater manchester and the…
22 July 1986
Legal mortgage
Delivered: 25 July 1986
Status: Satisfied on 8 September 1995
Persons entitled: Credti Lyonnas Bank Nederland Nv.
Description: F/H 172 lightbrowne road, moston greater machester.
1 April 1986
Legal charge
Delivered: 3 April 1986
Status: Satisfied on 23 July 1988
Persons entitled: Credit Lyonnaise Bank of Nederland Nv
Description: 658 hyde road, gorton, greater manchester.
1 April 1986
Legal charge
Delivered: 3 April 1986
Status: Satisfied on 27 September 1995
Persons entitled: Credit Lyonnaise Bank of Nederland Nv
Description: 656 hyde road gorton, greater manchester.
28 November 1985
Legal mortgage
Delivered: 9 December 1985
Status: Satisfied on 8 September 1995
Persons entitled: National Westminster Bank PLC
Description: 28/28A cranbourne parade, mutton lane southmimms, herts…