BERMUDA HOUSE SECURITIES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 01089992
Status Active
Incorporation Date 5 January 1973
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of BERMUDA HOUSE SECURITIES LIMITED are www.bermudahousesecurities.co.uk, and www.bermuda-house-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bermuda House Securities Limited is a Private Limited Company. The company registration number is 01089992. Bermuda House Securities Limited has been working since 05 January 1973. The present status of the company is Active. The registered address of Bermuda House Securities Limited is 73 Cornhill London Ec3v 3qq. . HICKMAN, Catherine Margaret is a Secretary of the company. HICKMAN, Catherine Margaret is a Director of the company. HICKMAN, George John Charles is a Director of the company. HICKMAN, John is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director

Director
HICKMAN, George John Charles
Appointed Date: 16 December 2015
50 years old

Director
HICKMAN, John

83 years old

Persons With Significant Control

Kingston Estates Limited
Notified on: 6 December 2016
Nature of control: Ownership of shares – 75% or more

BERMUDA HOUSE SECURITIES LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Accounts for a small company made up to 31 March 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

06 Jan 2016
Accounts for a small company made up to 31 March 2015
18 Dec 2015
Appointment of Mr George John Charles Hickman as a director on 16 December 2015
...
... and 102 more events
02 Feb 1988
Full accounts made up to 31 March 1986

29 Jan 1987
Full accounts made up to 31 March 1985

05 Jul 1986
Return made up to 31/12/85; full list of members

21 Jan 1974
Alter mem and arts
05 Jan 1973
Incorporation

BERMUDA HOUSE SECURITIES LIMITED Charges

26 January 1994
Legal mortgage
Delivered: 28 January 1994
Status: Satisfied on 2 December 2015
Persons entitled: Geoffrey Newman Davis
Description: Land and buildings on west of combe lane chiddingfold k/a…
20 October 1989
Legal charge
Delivered: 6 November 1989
Status: Satisfied on 2 December 2015
Persons entitled: Co-Operative Bank PLC.
Description: F/H property k/a 36 phillimore walk, kensington, london W8…
6 December 1988
Legal charge
Delivered: 13 December 1988
Status: Satisfied on 30 July 1991
Persons entitled: The Co-Operative Bank PLC
Description: Land & buildings lying on the north side of westway and…
14 November 1988
Legal charge
Delivered: 24 November 1988
Status: Satisfied on 2 December 2015
Persons entitled: The Co-Operative Bank PLC
Description: 2 manorgate road kingston-upon-thames surrey.. Floating…
3 June 1986
Legal charge
Delivered: 5 June 1986
Status: Satisfied on 2 December 2015
Persons entitled: Co-Operative Bank PLC.
Description: Fixed charge the land & buildings at kingston road &…
3 April 1986
Legal charge
Delivered: 4 April 1986
Status: Satisfied on 2 December 2015
Persons entitled: Co-Operative Bank Public Limited Company
Description: Land & buildings at station approach staines k/a central…
11 October 1985
Legal charge
Delivered: 22 October 1985
Status: Satisfied on 2 December 2015
Persons entitled: Co-Operative Bank Public Limited Company.
Description: F/H property 142 high st, esher. Surrey.. Floating charge…
18 March 1985
Legal charge
Delivered: 19 March 1985
Status: Satisfied on 2 December 2015
Persons entitled: Co-Operative Bank Public Limited Company.
Description: F/H premises k/a 119, 121 and 123 ewell road surbiton…
11 September 1984
Legal charge
Delivered: 17 September 1984
Status: Satisfied on 2 December 2015
Persons entitled: Co-Operative Bank Public Limited Company.
Description: F/H- 140 high st., Esher surrey (title no sgl 519436)…
11 September 1984
Legal charge
Delivered: 17 September 1984
Status: Satisfied on 2 December 2015
Persons entitled: Co-Operative Bank Public Limited Company.
Description: F/H- 6-20 castle st, kingston upon thames surrey. (Title no…
25 April 1984
Legal charge
Delivered: 1 May 1984
Status: Satisfied on 2 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H - 140 high street esher, surrey. Title no:- sy 519436.
11 November 1983
Legal charge
Delivered: 17 November 1983
Status: Satisfied on 23 August 1994
Persons entitled: Barclays Bank PLC
Description: F/H 6-20 (even nos) castle street kingston upon thames l/b…
5 February 1982
Legal charge
Delivered: 23 February 1982
Status: Satisfied on 2 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H 6 and 8 school lane, hampton wick london borough of…
24 April 1981
Mortgage
Delivered: 14 May 1981
Status: Satisfied on 2 December 2015
Persons entitled: Carlos Estates Limited
Description: All the estate & interest of the borrower of and in the…
11 November 1977
Legal charge
Delivered: 17 November 1977
Status: Satisfied on 2 December 2015
Persons entitled: Barclays Bank PLC
Description: Land forming part of guntersbridge farm, petworth W…