VANBAR SECURITIES LIMITED

Hellopages » Greater London » Camden » NW6 1JZ

Company number 01468983
Status Active
Incorporation Date 27 December 1979
Company Type Private Limited Company
Address 78 MILL LANE, LONDON, NW6 1JZ
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VANBAR SECURITIES LIMITED are www.vanbarsecurities.co.uk, and www.vanbar-securities.co.uk. The predicted number of employees is 70 to 80. The company’s age is forty-five years and ten months. Vanbar Securities Limited is a Private Limited Company. The company registration number is 01468983. Vanbar Securities Limited has been working since 27 December 1979. The present status of the company is Active. The registered address of Vanbar Securities Limited is 78 Mill Lane London Nw6 1jz. The company`s financial liabilities are £925.41k. It is £218.89k against last year. The cash in hand is £2.75k. It is £-3.98k against last year. And the total assets are £2210.45k, which is £616.89k against last year. FICHTINGER, Renate Franziska is a Secretary of the company. GREEN, Philip Anthony is a Director of the company. Secretary GREEN, Barbara Leila has been resigned. Secretary GREEN, Philip Anthony has been resigned. Director GREEN, Barbara Leila has been resigned. Director GREEN, Ivan has been resigned. Director GREEN, Stuart Melvyn has been resigned. The company operates in "Other credit granting n.e.c.".


vanbar securities Key Finiance

LIABILITIES £925.41k
+30%
CASH £2.75k
-60%
TOTAL ASSETS £2210.45k
+38%
All Financial Figures

Current Directors

Secretary
FICHTINGER, Renate Franziska
Appointed Date: 05 January 2011

Director

Resigned Directors

Secretary
GREEN, Barbara Leila
Resigned: 31 March 2004

Secretary
GREEN, Philip Anthony
Resigned: 05 January 2011
Appointed Date: 31 March 2004

Director
GREEN, Barbara Leila
Resigned: 31 March 2004
90 years old

Director
GREEN, Ivan
Resigned: 16 December 2008
92 years old

Director
GREEN, Stuart Melvyn
Resigned: 06 April 2000
67 years old

Persons With Significant Control

Mr Philip Anthony Green
Notified on: 31 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Renate Fichtinger
Notified on: 31 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VANBAR SECURITIES LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 68 more events
07 Oct 1987
Accounts for a small company made up to 30 April 1987

07 Oct 1987
Return made up to 11/09/87; full list of members

04 Oct 1986
Return made up to 14/08/86; full list of members

19 Aug 1986
Full accounts made up to 30 April 1986

08 Apr 1983
Particulars of mortgage/charge

VANBAR SECURITIES LIMITED Charges

5 April 1983
Single debenture
Delivered: 8 April 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h properties present and future with fixtures…