DEAUVILLE SECURITIES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 01067007
Status Active
Incorporation Date 21 August 1972
Company Type Private Limited Company
Address 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Previous accounting period extended from 30 September 2015 to 30 March 2016; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 41,000 . The most likely internet sites of DEAUVILLE SECURITIES LIMITED are www.deauvillesecurities.co.uk, and www.deauville-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deauville Securities Limited is a Private Limited Company. The company registration number is 01067007. Deauville Securities Limited has been working since 21 August 1972. The present status of the company is Active. The registered address of Deauville Securities Limited is 6th Floor 25 Farringdon Street London Ec4a 4ab. . GILBERT, Duncan Charles is a Secretary of the company. GILBERT, Duncan Charles is a Director of the company. GILBERT, Nicholas James is a Director of the company. HARRIS, John Howard is a Director of the company. Secretary HARRIS, John Howard has been resigned. Secretary PEARLMAN, Alfred Leonard has been resigned. Director BENTLEY, Melvyn Arnold has been resigned. Director GILBERT, Alexa Eve has been resigned. Director GILBERT, Lawrence Sidney has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GILBERT, Duncan Charles
Appointed Date: 01 August 1997

Director

Director

Director
HARRIS, John Howard

82 years old

Resigned Directors

Secretary
HARRIS, John Howard
Resigned: 01 August 1997
Appointed Date: 13 November 1995

Secretary
PEARLMAN, Alfred Leonard
Resigned: 13 November 1995

Director
BENTLEY, Melvyn Arnold
Resigned: 10 April 1992
79 years old

Director
GILBERT, Alexa Eve
Resigned: 21 September 2015
Appointed Date: 21 July 1994
79 years old

Director
GILBERT, Lawrence Sidney
Resigned: 10 July 1994
86 years old

DEAUVILLE SECURITIES LIMITED Events

17 Jan 2017
Confirmation statement made on 28 October 2016 with updates
23 Jun 2016
Previous accounting period extended from 30 September 2015 to 30 March 2016
18 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 41,000

09 Oct 2015
Accounts for a small company made up to 30 September 2014
03 Oct 2015
Termination of appointment of Alexa Eve Gilbert as a director on 21 September 2015
...
... and 145 more events
08 Apr 1987
Particulars of mortgage/charge

07 Apr 1987
Particulars of mortgage/charge

25 Jun 1986
Particulars of mortgage/charge

11 Dec 1972
Company name changed\certificate issued on 11/12/72
21 Aug 1972
Incorporation

DEAUVILLE SECURITIES LIMITED Charges

16 January 2003
Mortgage deed
Delivered: 18 January 2003
Status: Satisfied on 12 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property twyman house, 31-39 camden rd, london t/n…
26 November 1999
Mortgage
Delivered: 1 December 1999
Status: Satisfied on 12 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Shirley house 25 camden road london NW1 t/n-NGL481713 (f/h…
24 March 1999
Mortgage
Delivered: 25 March 1999
Status: Satisfied on 12 March 2015
Persons entitled: Nigel Spencer Sloam, Alexa Eve Gilbert, Nicholas James Gilbert, Duncan Charles Gilbert, Melvynarnold Bentley, Marcia Pearl Bentley, Lee Simonbentley and Jason Elliot Bentley Together Beingthe Trustees of Deauville Securities Limited Retirement Benefits Scheme
Description: Property k/a twyman house 31-39 camden road london NW1.
25 October 1993
Legal charge
Delivered: 29 October 1993
Status: Satisfied on 12 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land and premises k/a 52 west end lane L.B. of camden…
25 October 1993
Legal charge
Delivered: 29 October 1993
Status: Satisfied on 12 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land and premises k/a 116 and 118 shirland road…
25 October 1993
Legal charge
Delivered: 29 October 1993
Status: Satisfied on 12 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land and premises k/a somerset house 31 dartmouth park…
4 March 1988
Further charge
Delivered: 7 March 1988
Status: Satisfied on 29 April 2000
Persons entitled: Commercial Union Assurance Company PLC
Description: Shirley house, 27 camden road, NW1, lb. Of camden. Twyman…
4 March 1988
Deed of substitution
Delivered: 7 March 1988
Status: Satisfied on 29 April 2000
Persons entitled: Commercial Union Assurance Company PLC
Description: Central house, ballards lane, finchley, L.b of barnet.
18 May 1987
Legal charge
Delivered: 19 May 1987
Status: Satisfied on 28 September 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Regina house, old marylebone road and edgware road, st…
7 April 1987
Legal charge
Delivered: 8 April 1987
Status: Satisfied on 28 September 1994
Persons entitled: Hill Samuel & Co Limited
Description: 12-14 bonny street, london N.W.1. floating charge over all…
31 March 1987
Legal charge
Delivered: 7 April 1987
Status: Satisfied on 28 September 1994
Persons entitled: National Westminster Bank PLC
Description: Central house, ballards lane, finchley london borough of…
25 June 1986
Further charge
Delivered: 25 June 1986
Status: Satisfied on 29 April 2000
Persons entitled: Commercial Union Assurance Company PLC
Description: Shirley house, 27 camden road N.W.1 L.B.of camden.
22 April 1986
Legal charge
Delivered: 3 May 1986
Status: Satisfied on 12 March 2015
Persons entitled: Commercial Union Assurance Company PLC
Description: Regina house, marylebone road and edgware road, NW1 and W.2…
5 November 1985
Legal mortgage
Delivered: 7 November 1985
Status: Satisfied on 28 September 1994
Persons entitled: Hill Samuel & Co Limited
Description: F/Hold 52 west end lane london NW6 charge over all fixed…
27 September 1985
Legal charge
Delivered: 7 October 1985
Status: Satisfied on 28 September 1994
Persons entitled: Williams & Glyn's Bank Limited
Description: 54-58 bolsover stret london W1 title no 417518.
9 August 1985
Legal charge
Delivered: 14 August 1985
Status: Satisfied on 12 March 2015
Persons entitled: The Norwich Union Life Insurance Society
Description: 1) f/h property k/a 328 & 330 high rd, wembley lb of brent…
3 December 1984
Legal mortgage
Delivered: 7 December 1984
Status: Satisfied on 28 September 1994
Persons entitled: National Westminster Bank PLC
Description: 1-16 belsize mews and the site of belsize mews hampstead…
14 November 1984
Legal charge
Delivered: 22 November 1984
Status: Satisfied on 29 April 2000
Persons entitled: The Commercial Union Assurance Company Lc
Description: Twyman house, 31/39 (odd) camden road and 10-16 (even)…
7 November 1984
Legal charge
Delivered: 12 November 1984
Status: Satisfied on 28 September 1994
Persons entitled: Williams & Glyn's Bank PLC
Description: Piece or parcel of land at 1/1A dyne road and 1/5 albion…
26 July 1984
Deed of legal mortgage
Delivered: 28 July 1984
Status: Satisfied on 28 September 1994
Persons entitled: National Westminster Bank PLC
Description: Oxgate court, coles green road, london NW2.
2 May 1984
Legal charge
Delivered: 16 May 1984
Status: Satisfied on 28 September 1994
Persons entitled: Midland Bank PLC
Description: F/Hold land lying to the cost of great north road, eaton…
20 January 1984
Legal charge
Delivered: 23 January 1984
Status: Satisfied on 29 April 2000
Persons entitled: Commercial Union Assurance Company PLC
Description: F/Hold shirley house 27 camden road, london, NW1.
2 December 1983
Legal mortgage
Delivered: 14 December 1983
Status: Satisfied on 28 September 1994
Persons entitled: National Westminster Bank PLC
Description: 31 dartmouth parks hill camden title NO271374 and/or the…
2 December 1983
Legal charge
Delivered: 8 December 1983
Status: Satisfied on 5 October 1994
Persons entitled: Williams and Glyn's Bank PLC
Description: F/Hold 328 high rd wembley brest london tn ngl 149739 330…
18 August 1983
Legal charge
Delivered: 18 August 1983
Status: Satisfied on 28 September 1994
Persons entitled: Williams and Glyn's Bank PLC
Description: L/Hold 2/5 sale place and 16/19 st michaels street city of…
8 March 1982
Legal charge
Delivered: 9 March 1982
Status: Satisfied on 28 September 1994
Persons entitled: Williams & Glyn's Bank Limited
Description: Land at southend close london borough of brent together…
19 October 1981
Legal charge
Delivered: 23 October 1981
Status: Satisfied on 28 September 1994
Persons entitled: Midland Bank PLC
Description: 20 credtion hill, london, NW6, title no.221403.
16 July 1981
Legal charge
Delivered: 21 July 1981
Status: Satisfied on 28 September 1994
Persons entitled: Midland Bank PLC
Description: F/Hold & l/hold 97, goldbural terrace, london NW6. Title no…
16 July 1981
Legal charge
Delivered: 21 July 1981
Status: Satisfied on 28 September 1994
Persons entitled: Midland Bank PLC
Description: 132, brandisbury road, london NW6 title no mx 372847.
19 May 1981
Legal charge
Delivered: 9 June 1981
Status: Satisfied on 28 September 1994
Persons entitled: Williams & Glyn's Bank
Description: 34 and 36 maida vale, westminster,london together with all…
9 June 1980
Legal charge
Delivered: 21 June 1980
Status: Satisfied on 28 September 1994
Persons entitled: Williams & Glyn's Ban Limited
Description: L/Hold, sutherland house, 2, greencroft gardens london…
3 March 1978
Legal mortgage
Delivered: 15 March 1978
Status: Satisfied on 28 September 1994
Persons entitled: National Westminster Bank PLC
Description: 54 fitz johns avenue camden title no 187949. floating…
5 August 1976
Legal charge
Delivered: 24 August 1976
Status: Satisfied on 28 September 1994
Persons entitled: National Westminster Bank PLC
Description: 10 carlingford road london NW3. London borough of camden…