WIMBLEDON SECURITIES LLP
LONDON BIRMINGHAM SECURITIES LLP

Hellopages » Greater London » Camden » NW3 5JS

Company number OC394843
Status Active
Incorporation Date 18 August 2014
Company Type Limited Liability Partnership
Address REGINA HOUSE 124, FINCHLEY ROAD, LONDON, NW3 5JS
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registration of charge OC3948430003, created on 19 July 2016. The most likely internet sites of WIMBLEDON SECURITIES LLP are www.wimbledonsecurities.co.uk, and www.wimbledon-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Wimbledon Securities Llp is a Limited Liability Partnership. The company registration number is OC394843. Wimbledon Securities Llp has been working since 18 August 2014. The present status of the company is Active. The registered address of Wimbledon Securities Llp is Regina House 124 Finchley Road London Nw3 5js. . BAXTER, Andrew John is a LLP Designated Member of the company. BAXTER, Evelina is a LLP Designated Member of the company. BENJAMIN, Janet Mary is a LLP Designated Member of the company. BENJAMIN, Justin is a LLP Designated Member of the company. MCGILL, Camilla Elizabeth is a LLP Designated Member of the company. MCGILL, Paul St John Douglas is a LLP Designated Member of the company. BALLINGDON SECURITIES LIMITED is a LLP Designated Member of the company. HILLIER SECURITIES LIMITED is a LLP Designated Member of the company. JBINC PROPERTY LIMITED is a LLP Designated Member of the company. WROUGHTON SECURITIES LIMITED is a LLP Designated Member of the company. LLP Designated Member HILLIER SECURITIES LIMITED has been resigned. LLP Designated Member JBINC PROPERTY LIMITED has been resigned. LLP Designated Member WROUGHTON SECURITIES LIMITED has been resigned.


Current Directors

LLP Designated Member
BAXTER, Andrew John
Appointed Date: 29 January 2015
59 years old

LLP Designated Member
BAXTER, Evelina
Appointed Date: 29 January 2015
52 years old

LLP Designated Member
BENJAMIN, Janet Mary
Appointed Date: 29 January 2015
49 years old

LLP Designated Member
BENJAMIN, Justin
Appointed Date: 29 January 2015
51 years old

LLP Designated Member
MCGILL, Camilla Elizabeth
Appointed Date: 18 August 2014
61 years old

LLP Designated Member
MCGILL, Paul St John Douglas
Appointed Date: 18 August 2014
58 years old

LLP Designated Member
BALLINGDON SECURITIES LIMITED
Appointed Date: 29 January 2015

LLP Designated Member
HILLIER SECURITIES LIMITED
Appointed Date: 29 January 2015

LLP Designated Member
JBINC PROPERTY LIMITED
Appointed Date: 29 January 2015

LLP Designated Member
WROUGHTON SECURITIES LIMITED
Appointed Date: 29 January 2015

Resigned Directors

LLP Designated Member
HILLIER SECURITIES LIMITED
Resigned: 18 August 2014
Appointed Date: 18 August 2014

LLP Designated Member
JBINC PROPERTY LIMITED
Resigned: 29 January 2015
Appointed Date: 03 December 2014

LLP Designated Member
WROUGHTON SECURITIES LIMITED
Resigned: 29 January 2015
Appointed Date: 02 December 2014

Persons With Significant Control

Ballingdon Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Wroughton Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

WIMBLEDON SECURITIES LLP Events

23 Oct 2016
Confirmation statement made on 18 August 2016 with updates
21 Aug 2016
Total exemption small company accounts made up to 31 August 2015
03 Aug 2016
Registration of charge OC3948430003, created on 19 July 2016
03 Aug 2016
Registration of charge OC3948430004, created on 19 July 2016
21 Jul 2016
Satisfaction of charge OC3948430001 in full
...
... and 19 more events
24 Feb 2015
Appointment of Janet Mary Benjamin as a member on 29 January 2015
24 Feb 2015
Appointment of Justin Benjamin as a member on 29 January 2015
19 Nov 2014
Registered office address changed from 18 Clapham Common West Side London SW4 9AL to Regina House 124 Finchley Road London NW3 5JS on 19 November 2014
10 Oct 2014
Company name changed birmingham securities LLP\certificate issued on 10/10/14
  • LLNM01 ‐ Change of name notice

18 Aug 2014
Incorporation of a limited liability partnership

WIMBLEDON SECURITIES LLP Charges

19 July 2016
Charge code OC39 4843 0004
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Fiduciam Nominees Limited
Description: A debenture dated 19 july 2016 relating to the upper floors…
19 July 2016
Charge code OC39 4843 0003
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Fiduciam Nominees Limited
Description: A legal mortgage dated 19 july 2016 relating to the upper…
13 March 2015
Charge code OC39 4843 0002
Delivered: 18 March 2015
Status: Satisfied on 21 July 2016
Persons entitled: Wellesley Finance PLC
Description: The freehold property known as 62 the broadway wimbledon…
13 March 2015
Charge code OC39 4843 0001
Delivered: 18 March 2015
Status: Satisfied on 21 July 2016
Persons entitled: Wellesley Finance PLC
Description: The freehold property known as 62 the broadway, wimbledon…