REDMANIAN SECURITIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4QG

Company number 00972158
Status Active
Incorporation Date 11 February 1970
Company Type Private Limited Company
Address 2ND FLOOR, 201 HAVERSTOCK HILL, LONDON, ENGLAND, NW3 4QG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 10,000 ; Registered office address changed from 10 Perrin's Lane Hampstead London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 8 March 2016. The most likely internet sites of REDMANIAN SECURITIES LIMITED are www.redmaniansecurities.co.uk, and www.redmanian-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. Redmanian Securities Limited is a Private Limited Company. The company registration number is 00972158. Redmanian Securities Limited has been working since 11 February 1970. The present status of the company is Active. The registered address of Redmanian Securities Limited is 2nd Floor 201 Haverstock Hill London England Nw3 4qg. The company`s financial liabilities are £31.53k. It is £5.47k against last year. The cash in hand is £5.65k. It is £1.65k against last year. And the total assets are £11.32k, which is £1.65k against last year. VILLIERS, John Michael is a Secretary of the company. DECO, Jenifer Anne is a Director of the company. VILLIERS, John Michael is a Director of the company. Director DECO, Harold has been resigned. The company operates in "Development of building projects".


redmanian securities Key Finiance

LIABILITIES £31.53k
+20%
CASH £5.65k
+41%
TOTAL ASSETS £11.32k
+17%
All Financial Figures

Current Directors


Director
DECO, Jenifer Anne
Appointed Date: 25 July 2007
93 years old

Director

Resigned Directors

Director
DECO, Harold
Resigned: 25 July 2007
99 years old

Persons With Significant Control

Mrs Jenifer Anne Deco
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Michael Villiers
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDMANIAN SECURITIES LIMITED Events

01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
08 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000

08 Mar 2016
Registered office address changed from 10 Perrin's Lane Hampstead London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 8 March 2016
28 Nov 2015
Total exemption small company accounts made up to 30 September 2015
03 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000

...
... and 68 more events
04 Feb 1987
Return made up to 31/12/85; full list of members

04 Feb 1987
Return made up to 31/12/85; full list of members

04 Feb 1987
Return made up to 31/12/86; full list of members

04 Feb 1987
Return made up to 31/12/86; full list of members

05 Jun 1986
Full accounts made up to 30 September 1983

REDMANIAN SECURITIES LIMITED Charges

31 January 1985
Legal charge
Delivered: 4 February 1985
Status: Satisfied
Persons entitled: The Royal Trust Company of Canada
Description: F/Hold property k/as 62 rosslyn hill hampstead london NW3…
15 November 1983
A registered charge
Delivered: 22 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 62 rosslyn hill, hampstead, camden, london. Title…
17 August 1982
Legal charge
Delivered: 2 September 1982
Status: Satisfied
Persons entitled: Duboff Brothers Limited
Description: F/Hold 62 rosslyn hill hampstead london W3 title no 63491…