MARCOLT SECURITIES LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8LE

Company number 01414796
Status Active
Incorporation Date 14 February 1979
Company Type Private Limited Company
Address TOBIN ASSOCIATES, 4TH FLOOR, 63 66 HATTON GARDEN, LONDON, EC1N 8LE
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 eighty-nine events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of MARCOLT SECURITIES LIMITED are www.marcoltsecurities.co.uk, and www.marcolt-securities.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-six years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marcolt Securities Limited is a Private Limited Company. The company registration number is 01414796. Marcolt Securities Limited has been working since 14 February 1979. The present status of the company is Active. The registered address of Marcolt Securities Limited is Tobin Associates 4th Floor 63 66 Hatton Garden London Ec1n 8le. The company`s financial liabilities are £268.97k. It is £-500.63k against last year. The cash in hand is £415.36k. It is £-387.17k against last year. And the total assets are £415.36k, which is £-387.17k against last year. DRAKE, Nicholas James is a Secretary of the company. DRAKE, Nicholas James is a Director of the company. MCGUIRE, William Maxwell is a Director of the company. Director MCGUIRE, Dorothy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


marcolt securities Key Finiance

LIABILITIES £268.97k
-66%
CASH £415.36k
-49%
TOTAL ASSETS £415.36k
-49%
All Financial Figures

Current Directors


Director
DRAKE, Nicholas James
Appointed Date: 09 October 2003
65 years old

Director

Resigned Directors

Director
MCGUIRE, Dorothy
Resigned: 30 September 2005
105 years old

Persons With Significant Control

Mr William Maxwell Mcguire
Notified on: 29 December 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MARCOLT SECURITIES LIMITED Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 5 April 2016
08 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 5 April 2015
13 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100

...
... and 79 more events
06 Apr 1987
Full accounts made up to 30 June 1985

06 Apr 1987
Return made up to 17/09/86; full list of members

14 Jun 1983
Particulars of property mortgage/charge
26 Apr 1979
Allotment of shares
14 Feb 1979
Incorporation

MARCOLT SECURITIES LIMITED Charges

29 January 1991
Legal charge
Delivered: 11 February 1991
Status: Satisfied on 12 September 1991
Persons entitled: Barclays Bank PLC
Description: 9 and 10 dorset street, london borough of city of…
6 July 1988
Legal charge
Delivered: 8 July 1988
Status: Outstanding
Persons entitled: Royal Trust Bank
Description: F/Hold property k/as 9 & 10 dorset street l/b of…
10 July 1987
Legal charge
Delivered: 15 July 1987
Status: Satisfied on 12 September 1991
Persons entitled: Wintrust Securities Limited
Description: 37, 39 & 41 new cavendish st and 2 westmoreland street…
23 November 1984
Legal charge
Delivered: 29 November 1984
Status: Satisfied on 12 September 1991
Persons entitled: Wintrust Securities Limited
Description: L/H 1 weymouth st 157A and 157B great portland street…
9 June 1983
Legal charge
Delivered: 14 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a weymouth court, 1 weymouth street and 157A…
1 October 1982
Deed of transfer
Delivered: 5 October 1982
Status: Satisfied on 12 September 1991
Persons entitled: Wintrust Securities Limited
Description: 9 & 10 dorset street, london W.1.including all and singular…
18 November 1981
Legal charge
Delivered: 24 November 1981
Status: Satisfied
Persons entitled: The Royal Trust Company of Canada
Description: 37/41 new cavendish street london W1 2 westmoreland street…
7 March 1980
Legal charge
Delivered: 10 March 1980
Status: Satisfied on 12 September 1991
Persons entitled: G.W. Basford J.R. Chappell J. Fisher
Description: F/H at 12/14 cheval place london SW7 T.no. Ln 98813.
23 February 1979
Legal charge
Delivered: 6 March 1979
Status: Satisfied on 12 September 1991
Persons entitled: Burlington Investments LTD
Description: F/H 12/14 cheval place london SW7 title no. Ln 98813.