Company number 03473774
Status Active
Incorporation Date 1 December 1997
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MORSTON SECURITIES LIMITED are www.morstonsecurities.co.uk, and www.morston-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Morston Securities Limited is a Private Limited Company.
The company registration number is 03473774. Morston Securities Limited has been working since 01 December 1997.
The present status of the company is Active. The registered address of Morston Securities Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . QUINSEY, Neil Alan is a Secretary of the company. HARRISON, Thomas Frederick Teviot is a Director of the company. QUINSEY, Neil Alan is a Director of the company. Secretary MCADAM, Mary Anne has been resigned. Secretary PRINGLE, Aileen has been resigned. Secretary ROBSON, Malcolm Henry has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BIZLEY, Stuart Michael has been resigned. Director FARMER, Thomas, Sir has been resigned. Director PRINGLE, Aileen has been resigned. Director ROBSON, Malcolm Henry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 August 1998
Appointed Date: 01 December 1997
Director
PRINGLE, Aileen
Resigned: 30 June 2008
Appointed Date: 25 August 1998
63 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 August 1998
Appointed Date: 01 December 1997
Persons With Significant Control
MORSTON SECURITIES LIMITED Events
06 Feb 2017
Total exemption small company accounts made up to 31 July 2016
29 Dec 2016
Confirmation statement made on 1 December 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Feb 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 76 more events
03 Sep 1998
Accounting reference date shortened from 31/12/98 to 27/08/98
27 Aug 1998
Registered office changed on 27/08/98 from: 788-790 finchley road london NW11 7UR
27 Aug 1998
Secretary resigned
27 Aug 1998
Director resigned
01 Dec 1997
Incorporation
6 December 2004
Legal charge
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as jacobs place,high st,holt;…
23 February 2004
Legal charge
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as unit 3 birchwood one…
23 December 2003
Legal charge
Delivered: 2 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H unit 3 one birchwood warrington. Fixed charge all…
16 April 2003
First legal charge
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as thornton clevelys shopping…
31 October 2002
Legal charge
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property land and buildings on the east side of…
18 June 2002
Standard security which was presented for registration in scotland on 17TH july 2002
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1-21 bridge street , 1, 2, 4-6 castle road and offices at…
31 May 2001
Legal charge
Delivered: 2 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The bell shopping centre and units 1-5 together with land…
27 July 2000
Legal charge
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The bell centre bell road sittingbourne kent. Fixed charge…
13 January 1999
Debenture
Delivered: 23 January 1999
Status: Outstanding
Persons entitled: Halecrest Investments (No.2) Limited
Description: .. fixed and floating charges over the undertaking and all…
13 January 1999
Debenture
Delivered: 19 January 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…