MARLEX SECURITIES LIMITED
LONDON

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

Company number 01017907
Status Active
Incorporation Date 16 July 1971
Company Type Private Limited Company
Address 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 28 October 2016 with updates; Previous accounting period extended from 30 September 2015 to 30 March 2016. The most likely internet sites of MARLEX SECURITIES LIMITED are www.marlexsecurities.co.uk, and www.marlex-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three 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.Marlex Securities Limited is a Private Limited Company. The company registration number is 01017907. Marlex Securities Limited has been working since 16 July 1971. The present status of the company is Active. The registered address of Marlex 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 PEARLMAN, Alfred Leonard has been resigned. Director BENTLEY, Marcia Pearl 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 "Construction of commercial buildings".


Current Directors

Secretary
GILBERT, Duncan Charles
Appointed Date: 01 August 1997

Director

Director

Director
HARRIS, John Howard

82 years old

Resigned Directors

Secretary
PEARLMAN, Alfred Leonard
Resigned: 01 September 1997

Director
BENTLEY, Marcia Pearl
Resigned: 10 April 1992
78 years old

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

Director
GILBERT, Alexa Eve
Resigned: 21 September 2015
79 years old

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

MARLEX SECURITIES LIMITED Events

24 Mar 2017
Accounts for a small company made up to 31 March 2016
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 25,998

09 Oct 2015
Accounts for a small company made up to 30 September 2014
...
... and 104 more events
01 Oct 1987
Full accounts made up to 30 November 1985

17 Aug 1987
Accounts made up to 30 November 1986

17 Aug 1987
Return made up to 12/06/87; full list of members

26 May 1987
Return made up to 14/12/86; full list of members

16 Jul 1971
Incorporation

MARLEX SECURITIES LIMITED Charges

4 July 1983
Legal charge
Delivered: 12 July 1983
Status: Satisfied on 12 March 2015
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H property k/a land 4 laurimel close, stanmore middlesex…
26 October 1981
Legal charge
Delivered: 30 October 1981
Status: Satisfied on 12 March 2015
Persons entitled: Midland Bank PLC
Description: L/H lands & premises being flat 3, eagle house, st. John's…
8 September 1981
Legal charge
Delivered: 11 September 1981
Status: Satisfied on 12 March 2015
Persons entitled: Lloyds Bank PLC
Description: F/H land at september way and montrose gordon avenue…
8 July 1980
Charge
Delivered: 14 July 1980
Status: Satisfied on 12 March 2015
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc. M17 for details)…
29 January 1980
Mortgage
Delivered: 6 February 1980
Status: Satisfied on 12 March 2015
Persons entitled: Midland Bank PLC
Description: L/H land and premises being 130-142 (even) st. John's wood…
29 January 1980
Mortgage
Delivered: 6 February 1980
Status: Satisfied on 12 March 2015
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 4-8 (consecutive) st. John's…
3 October 1979
Mortgage
Delivered: 9 October 1979
Status: Satisfied on 12 March 2015
Persons entitled: The Midland Bank Limited.
Description: Land adjacent to st. Paul's church hall, long lane…
29 August 1979
Charge
Delivered: 12 September 1979
Status: Satisfied on 12 March 2015
Persons entitled: Midland Bank PLC
Description: All the interest of the company in the land and premises…
2 December 1975
Legal mortgage
Delivered: 12 December 1975
Status: Satisfied on 12 March 2015
Persons entitled: National Westminster Bank PLC
Description: 11 fawley rd. London N.W.6.. floating charge over all…
6 April 1972
Legal mortgage
Delivered: 14 April 1972
Status: Satisfied on 12 March 2015
Persons entitled: National Westminster Bank PLC
Description: 24, milmon rd., Willesden, london, NW6.. Floating charge…
29 March 1972
Legal mortgage
Delivered: 14 April 1972
Status: Satisfied on 12 March 2015
Persons entitled: National Westminster Bank PLC
Description: 17, ellesmere rd, willesden, N.W.10.. floating charge over…