RALWOOD SECURITIES LIMITED
EUSTON SQUARE

Hellopages » Greater London » Camden » NW1 2EP

Company number 00649592
Status Active
Incorporation Date 16 February 1960
Company Type Private Limited Company
Address GRANT THORNTON HOUSE, MELTON STREET, EUSTON SQUARE, LONDON, NW1 2EP
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 seventy-seven events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 100 . The most likely internet sites of RALWOOD SECURITIES LIMITED are www.ralwoodsecurities.co.uk, and www.ralwood-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. Ralwood Securities Limited is a Private Limited Company. The company registration number is 00649592. Ralwood Securities Limited has been working since 16 February 1960. The present status of the company is Active. The registered address of Ralwood Securities Limited is Grant Thornton House Melton Street Euston Square London Nw1 2ep. . REISS, Martin is a Secretary of the company. DE GROOT, David Ian is a Director of the company. GELLER, Cynthia is a Director of the company. REISS, Martin is a Director of the company. Director DE GROOT, Ralph Gabriel has been resigned. Director HIRSHFIELD, Desmond Barel, The Rt Hon Lord has been resigned. Director REISS, Abraham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
DE GROOT, David Ian
Appointed Date: 27 January 2000
75 years old

Director
GELLER, Cynthia
Appointed Date: 21 February 1995
91 years old

Director
REISS, Martin

89 years old

Resigned Directors

Director
DE GROOT, Ralph Gabriel
Resigned: 27 January 2000
113 years old

Director
HIRSHFIELD, Desmond Barel, The Rt Hon Lord
Resigned: 06 December 1993
112 years old

Director
REISS, Abraham
Resigned: 21 February 1995
120 years old

Persons With Significant Control

Iverna Investments Limited
Notified on: 6 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Woodmond Securities Limited
Notified on: 6 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RALWOOD SECURITIES LIMITED Events

14 Sep 2016
Confirmation statement made on 12 September 2016 with updates
06 Jun 2016
Full accounts made up to 31 March 2016
17 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

08 Jul 2015
Full accounts made up to 31 March 2015
17 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100

...
... and 67 more events
04 Apr 1987
Full accounts made up to 31 March 1986

04 Apr 1987
Return made up to 10/03/87; full list of members

06 Sep 1986
Full accounts made up to 31 March 1985

06 Sep 1986
Return made up to 29/08/86; full list of members

16 Feb 1960
Incorporation

RALWOOD SECURITIES LIMITED Charges

16 June 2011
Rent deposit deed
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Sheila Marain Ireland and Vivienne Clore
Description: All sums due see image for full details.
15 December 1972
Memorandum of deposit of deeds
Delivered: 5 January 1973
Status: Outstanding
Persons entitled: National and Grindlays Bank LTD
Description: 1/3 pilgrim street london EC4.
28 July 1971
Mortgage
Delivered: 29 July 1971
Status: Outstanding
Persons entitled: H Mitchell N. Molt Trustees of the National Union of Mineworkers (Durham Area) T Callan J.C. Robinson
Description: 77 dean st, london W1.
10 June 1966
Legal charge
Delivered: 20 June 1966
Status: Outstanding
Persons entitled: Trustees of the National Union of Mineworkers (London Area)
Description: 1 & 3 pilgrim street london and 32 farnial street london…
22 January 1965
Further charge & mortgage
Delivered: 27 January 1965
Status: Satisfied on 12 January 2002
Persons entitled: Equitable Life Assurance Society
Description: All properties and policies comprised in a charge dated…
20 October 1964
Further mortgage
Delivered: 9 November 1964
Status: Outstanding
Persons entitled: Trustees of the National Union of Mine Workers
Description: 77 dean st london SW1.
21 March 1963
Instr of charge
Delivered: 4 April 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 77 dean street london W1 title no 273573.
25 September 1962
Mortgage
Delivered: 25 September 1962
Status: Outstanding
Persons entitled: C. Pick A. Hesler J.C. Robinson S. Watson
Description: 77, dean street, london, W1.
28 August 1961
Charge
Delivered: 31 August 1961
Status: Satisfied on 12 January 2002
Persons entitled: Equitable Life Assurance Society
Description: 125, 127 & 129 gt. Portland st. And 1-18 (incl.) de walden…