Company number 00980593
Status Active
Incorporation Date 27 May 1970
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHNS WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration two hundred and twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
GBP 627,075
. The most likely internet sites of MOBAX SECURITIES LIMITED are www.mobaxsecurities.co.uk, and www.mobax-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. Mobax Securities Limited is a Private Limited Company.
The company registration number is 00980593. Mobax Securities Limited has been working since 27 May 1970.
The present status of the company is Active. The registered address of Mobax Securities Limited is 55 Loudoun Road St Johns Wood London Nw8 0dl. The cash in hand is £4.36k. It is £-5.5k against last year. And the total assets are £130.81k, which is £-0.5k against last year. HATTAB, Lesley Julie is a Director of the company. MARMOR, Nicholas Simon is a Director of the company. Secretary STAPLEY, Brian Frederick George has been resigned. Director ARNOLD, Frederick Thomas has been resigned. Director MARMOR, Robin John Richard has been resigned. The company operates in "Development of building projects".
mobax securities Key Finiance
LIABILITIES
n/a
CASH
£4.36k
-56%
TOTAL ASSETS
£130.81k
-1%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mobax Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MOBAX SECURITIES LIMITED Events
29 May 2013
Charge code 0098 0593 0081
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 8 marlborough hill st johns wood…
9 February 2010
Legal charge
Delivered: 17 February 2010
Status: Satisfied
on 10 May 2011
Persons entitled: National Westminster Bank PLC
Description: 61 springfield road st john's wood london t/n NGL470897 by…
25 January 2010
Debenture
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Kbc Bank N.V.
Description: Flat 7 107A hamilton terrace maida vale and garage in the…
25 January 2005
Legal charge
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Kbc Bank N.V.
Description: Fixed and floating charge flat 7 107A hamilton terrace and…
16 January 2004
Legal charge
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Kbc Bank N.V.
Description: 172 dalton road barrow in furness t/n CU34501, units 2 to 5…
31 October 2002
Debenture
Delivered: 5 November 2002
Status: Satisfied
on 13 July 2004
Persons entitled: Kbc Bank N.V.
Description: 50-52 calverley road tunbridge wells t/n K503986, 137 and…
5 July 2001
Charge of beneficial interest between the company,kbc bank N.V. and the facility agreement (as defined)
Delivered: 19 July 2001
Status: Satisfied
on 7 November 2002
Persons entitled: Kbc Bank N.V.
Description: Land and buildings known as astor house,station…
31 May 2001
Debenture
Delivered: 9 June 2001
Status: Satisfied
on 7 November 2002
Persons entitled: Kbc Bank N.V.
Description: Fixed and floating charges over the undertaking and all…
16 February 2001
Deed of assignment by way of charge of rental income
Delivered: 28 February 2001
Status: Satisfied
on 29 May 2001
Persons entitled: Kbc Bank Nv
Description: All the rights titles benefits and interests whether…
16 February 2001
Legal charge
Delivered: 28 February 2001
Status: Satisfied
on 29 May 2001
Persons entitled: Kbc Bank Nv
Description: Property k/a land and buildings on the north side of…
24 July 2000
Mortgage
Delivered: 2 August 2000
Status: Satisfied
on 30 October 2002
Persons entitled: Barnwood Construction Limited
Description: Land at oldends farm stonehouse gloucestershire to be known…
21 July 2000
Legal charge
Delivered: 1 August 2000
Status: Satisfied
on 29 May 2001
Persons entitled: Adam & Company PLC
Description: The freehold property known as units a and b brunel way…
21 July 2000
Legal charge
Delivered: 1 August 2000
Status: Satisfied
on 26 January 2005
Persons entitled: Adam & Company PLC
Description: The freehold property known as plot a brunel way…
8 February 2000
Legal charge
Delivered: 15 February 2000
Status: Satisfied
on 29 May 2001
Persons entitled: Kbc Bank Nv
Description: The property known as the north side of motherwell way…
8 February 2000
Deed of assignment by way of charge of rental income
Delivered: 15 February 2000
Status: Satisfied
on 29 May 2001
Persons entitled: Kbc Bank Nv
Description: The north side of motherwell way thurrock and 70 scotch…
8 December 1999
Mortgage
Delivered: 14 December 1999
Status: Satisfied
on 29 September 2000
Persons entitled: Barnwood Construction Limited
Description: The property known as land at rbunel way stonehouse…
1 October 1998
Amendment deed (relating to the account charge dated 30TH january 1998)
Delivered: 10 October 1998
Status: Satisfied
on 26 February 2000
Persons entitled: Credit Lyonnais
Description: All the company's right title and interest in and to the…
1 October 1998
Rents assignment
Delivered: 10 October 1998
Status: Satisfied
on 26 February 2000
Persons entitled: Credit Lyonnais
Description: All its rights title and interest present and future to and…
1 October 1998
Legal charge
Delivered: 10 October 1998
Status: Satisfied
on 26 February 2000
Persons entitled: Credit Lyonnais
Description: F/H property k/a 70 scotch corner carlisle t/no.CU70728…
13 July 1998
Account charge deed
Delivered: 29 July 1998
Status: Satisfied
on 26 February 2000
Persons entitled: Credit Lyonnais
Description: All rights title and interest in and to the "charged…
30 January 1998
Rents assignment
Delivered: 4 February 1998
Status: Satisfied
on 26 February 2000
Persons entitled: Credit Lyonnais
Description: All its rights,title and interest present and future to and…
30 January 1998
Account charge deed
Delivered: 4 February 1998
Status: Satisfied
on 26 February 2000
Persons entitled: Credit Lyonnais
Description: All the company's right title and interest in and to the…
30 January 1998
Mortgage
Delivered: 4 February 1998
Status: Satisfied
on 26 February 2000
Persons entitled: Credit Lyonnais
Description: F/H property situate at motherwell way thurrock in the…
30 January 1998
Legal mortgage
Delivered: 5 February 1998
Status: Satisfied
on 26 February 2000
Persons entitled: Pearson Services Limited
Description: By way of legal mortgage with full title guarantee part of…
31 March 1995
Mortgage
Delivered: 7 April 1995
Status: Satisfied
on 26 February 2000
Persons entitled: Barnwood Builders Limited
Description: All that contract price and all other (if any) money to…
31 March 1995
Mortgage
Delivered: 7 April 1995
Status: Satisfied
on 26 February 2000
Persons entitled: Barnwood Builders Limited
Description: Land at oldends lane stonehouse gloucestershire comprised…
17 March 1995
Sub mortgage
Delivered: 24 March 1995
Status: Satisfied
on 26 February 2000
Persons entitled: National Westminster Bank PLC
Description: An assignment of all monies whether principal or interest…
28 July 1994
Legal mortgage
Delivered: 8 August 1994
Status: Satisfied
on 19 October 1998
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as apollo works neepsend lane…
28 July 1994
Legal mortgage
Delivered: 8 August 1994
Status: Satisfied
on 19 October 1998
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 14 lombard road merton london…
6 July 1994
Mortgage
Delivered: 13 July 1994
Status: Satisfied
on 26 February 2000
Persons entitled: Barnwood Builders Limited
Description: Land and buildings lying to the south east of nastend lane…
31 December 1993
Mortgage
Delivered: 6 January 1994
Status: Satisfied
on 26 February 2000
Persons entitled: Barnwood Builders Limited
Description: All money payable under a contract dated 30TH october 1993…
31 December 1993
Mortgage
Delivered: 6 January 1994
Status: Satisfied
on 26 February 2000
Persons entitled: Barnwood Builders Limited
Description: All monies payable under a contract dated 30TH october…
31 December 1993
Mortgage
Delivered: 6 January 1994
Status: Satisfied
on 26 February 2000
Persons entitled: Barnwood Builders Limited
Description: Office and warehouse development brunel way stroudwater…
31 December 1993
Mortgage
Delivered: 6 January 1994
Status: Satisfied
on 26 February 2000
Persons entitled: Barnwood Builders Limited
Description: Land and buildings lying to the south east of nastend lane…
2 December 1993
Legal charge
Delivered: 17 December 1993
Status: Satisfied
on 26 February 2000
Persons entitled: Midland Bank PLC
Description: Land lying to the south east of nastend lane stonehouse…
24 December 1992
Legal mortgage
Delivered: 12 January 1993
Status: Satisfied
on 19 October 1998
Persons entitled: National Westminster Bank PLC
Description: Property at sandy lane, footscray, kent and/or the proceeds…
24 December 1992
Legal mortgage
Delivered: 12 January 1993
Status: Satisfied
on 19 October 1998
Persons entitled: National Westminster Bank PLC
Description: Property at island farm avenue, west molesey, surrey and/or…
24 December 1992
Legal mortgage
Delivered: 12 January 1993
Status: Satisfied
on 19 October 1998
Persons entitled: National Westminster Bank PLC
Description: Units 1, 2 and 3 central avenue, west molesey, surrey…
24 December 1992
Legal mortgage
Delivered: 12 January 1993
Status: Satisfied
on 19 October 1998
Persons entitled: National Westminster Bank PLC
Description: Unit b deacono trading estate, morley road, tonnbridge…
20 October 1992
Undertaking
Delivered: 10 November 1992
Status: Satisfied
on 19 October 1998
Persons entitled: National Westminster Bank PLC
Description: All and any monies received by the company from all sources.
31 July 1992
Legal charge
Delivered: 1 August 1992
Status: Satisfied
on 26 February 2000
Persons entitled: Midland Bank PLC
Description: F/H lands and premises k/a land at stroudwater business…
14 July 1992
Mortgage debenture
Delivered: 30 July 1992
Status: Satisfied
on 14 February 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 July 1991
Memorandum of deposit of shares
Delivered: 6 August 1991
Status: Satisfied
on 26 February 2000
Persons entitled: National Westminster Bank PLC
Description: All dividends and/or interest hereafter paid in respect of…
18 July 1991
Mortgage
Delivered: 6 August 1991
Status: Satisfied
on 14 February 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property on the west side of eastern way, waveney…
28 March 1991
Legal charge
Delivered: 18 April 1991
Status: Satisfied
on 26 February 2000
Persons entitled: Maisie Joy Meyer
Description: F/H land old ends lane stonehouse stroud, gloucestershire…
1 August 1990
Legal charge
Delivered: 9 August 1990
Status: Satisfied
on 12 April 1991
Persons entitled: Metromarch Limited
Description: Area 8 headley park, headley road east, woodley, reading…
1 August 1990
Legal mortgage
Delivered: 8 August 1990
Status: Satisfied
on 12 April 1991
Persons entitled: National Westminster Bank PLC
Description: Area 8, headley park, headley road east, woodley reading…
1 August 1989
Legal mortgage
Delivered: 4 August 1989
Status: Satisfied
on 19 October 1998
Persons entitled: National Westminster Bank PLC
Description: 43 & 45 market place pontefract wakefield west yorkshire…
1 August 1989
Legal mortgage
Delivered: 4 August 1989
Status: Satisfied
on 11 June 1993
Persons entitled: National Westminster Bank PLC
Description: F/H eyton house, 12 park place & 45 st paul's street, leeds…
19 January 1989
Legal mortgage
Delivered: 2 February 1989
Status: Satisfied
on 19 October 1998
Persons entitled: National Westminster Bank PLC
Description: 26/28 market place wokingham title no. Bk 143798. floating…
5 December 1988
Legal mortgage
Delivered: 16 December 1988
Status: Satisfied
on 14 February 1995
Persons entitled: National Westminster Bank PLC
Description: Eastern coachworks eastern way lowestoft suffolk title nos…
1 December 1988
Charge
Delivered: 12 December 1988
Status: Satisfied
on 19 October 1998
Persons entitled: National Westminster Bank PLC
Description: All legal and equitable interest of the partnership in…
7 July 1988
Legal charge
Delivered: 18 July 1988
Status: Satisfied
on 19 October 1998
Persons entitled: National Westminster Bank PLC
Description: All the legal and equitable interest of westburton company…
22 April 1988
Legal charge
Delivered: 11 May 1988
Status: Satisfied
on 14 February 1995
Persons entitled: Barclays Bank PLC
Description: Land adjacent to eastern way lowestoft.
10 February 1988
Legal charge
Delivered: 11 February 1988
Status: Satisfied
on 10 March 1989
Persons entitled: National Westminster Bank PLC
Description: L/H land & premises being to the south west of fieldhouse…
25 January 1988
Legal charge
Delivered: 1 February 1988
Status: Satisfied
on 19 October 1998
Persons entitled: National Westminster Bank PLC
Description: F/H steane warks 411-419 sutton road southend essex…
25 January 1988
Legal charge
Delivered: 1 February 1988
Status: Satisfied
on 10 March 1989
Persons entitled: National Westminster Bank PLC
Description: F/H 3 high street ripley derbyshire. Floating charge over…
25 January 1988
Legal charge
Delivered: 1 February 1988
Status: Satisfied
on 10 March 1989
Persons entitled: National Westminster Bank PLC
Description: 16 lower marsh waterloo london SE1 title no. Sgl 155363…
25 January 1988
Legal charge
Delivered: 1 February 1988
Status: Satisfied
on 10 March 1989
Persons entitled: National Westminster Bank PLC
Description: 14/15 lower morsh waterloo london title no. Sgl 155363…
25 January 1988
Legal charge
Delivered: 1 February 1988
Status: Satisfied
on 10 March 1989
Persons entitled: National Westminster Bank PLC
Description: Aragon house & st martins house the common hatfiled title…
21 December 1987
Legal mortgage
Delivered: 23 December 1987
Status: Satisfied
on 15 August 1990
Persons entitled: National Westminster Bank PLC
Description: F/H 2 market place cannock, staffordshire and/or the…
21 December 1987
Legal mortgage
Delivered: 23 December 1987
Status: Satisfied
on 10 March 1989
Persons entitled: National Westminster Bank PLC
Description: F/H 24A,25 & 26 high street, gravesend, kent and/or the…
8 September 1987
Legal charge
Delivered: 16 September 1987
Status: Satisfied
on 14 February 1995
Persons entitled: Barclays Bank PLC
Description: Eastern coachworks, lowestoft being the whole of the…
24 December 1986
Charge
Delivered: 30 December 1986
Status: Satisfied
Persons entitled: Natinal Investment Bank Limited
Description: An account aproud by the company with the mortgage of…
24 December 1986
Charge
Delivered: 30 December 1986
Status: Satisfied
Persons entitled: National Investment Bank Limited
Description: Fixed charge over the properties listed in the schedule…
22 December 1986
Legal mortgage
Delivered: 9 January 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H propety k/a 139/153 (odd numberss including) grainger…
8 August 1986
Charge over contract
Delivered: 8 August 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: All that benefit of an agreement dated 11/12/85 and made…
8 August 1986
Legal mortgage
Delivered: 8 August 1986
Status: Satisfied
on 10 March 1989
Persons entitled: National Westminster Bank PLC
Description: Land & uildings known as cumberland house on the north side…
16 May 1985
Charge
Delivered: 16 May 1985
Status: Satisfied
Persons entitled: Trade Development Bank
Description: First fixed equitable charge over the benefit of agreements…
19 October 1983
Legal charge
Delivered: 21 October 1983
Status: Satisfied
on 10 March 1989
Persons entitled: Trade Development Bank
Description: F/H durion house old bracknell lane, bracknell berkshire.…
27 June 1983
Legal charge
Delivered: 28 June 1983
Status: Satisfied
Persons entitled: Trade Development Bank
Description: F/H fernwood house, 45/47 london road, cowphain, hampshire…
9 June 1983
Legal mortgage
Delivered: 14 June 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 4-8, high street, west drayton london borough of hillingdon…
25 January 1983
Legal charge
Delivered: 25 January 1983
Status: Satisfied
Persons entitled: Trade Development Bank.
Description: F/H & l/h land & premises known as 8 & 8A (otherwise as…
26 April 1982
Legal charge
Delivered: 27 April 1982
Status: Satisfied
Persons entitled: Trade Development Bank.
Description: F/H 4,4A,4B84E and 6, highstreet yiewsleg, west drayton in…
8 February 1982
Legal mortgage
Delivered: 11 February 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 69/73, high street, christchurch, dorset.. Floating…
13 January 1982
Legal mortgage
Delivered: 18 January 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 32, church st, caversham, leading title no. Bk 63309…
9 October 1981
Charge
Delivered: 13 October 1981
Status: Satisfied
Persons entitled: Trade Deelopment Bank LTD
Description: Assignment of all monies owing on legal charge dated…
29 May 1981
Debenture
Delivered: 29 May 1981
Status: Satisfied
Persons entitled: Louis Dorff
Gene Dorff
Description: Floating charge over the. Undertaking and all property and…
11 October 1980
Equitable charge by deposit of deed
Delivered: 11 October 1980
Status: Satisfied
Persons entitled: Trade Development Bank Limited.
Description: 97-113 (odd) inverniss terrace, paddington, london borough…
14 April 1980
Legal charge
Delivered: 14 April 1980
Status: Satisfied
Persons entitled: Trade Development Bnak
Description: (1) f/h land and buildings being on the south side of…