HASTINGWOOD SECURITIES LIMITED
EDMONTON

Hellopages » Greater London » Enfield » N18 3HT

Company number 01917205
Status Active
Incorporation Date 29 May 1985
Company Type Private Limited Company
Address ESTATE OFFICE HASTINGWOOD TRADING ESTATE, HARBET ROAD, EDMONTON, LONDON, N18 3HT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 210 ; Termination of appointment of Maria Kisiel as a secretary on 11 February 2016. The most likely internet sites of HASTINGWOOD SECURITIES LIMITED are www.hastingwoodsecurities.co.uk, and www.hastingwood-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Hastingwood Securities Limited is a Private Limited Company. The company registration number is 01917205. Hastingwood Securities Limited has been working since 29 May 1985. The present status of the company is Active. The registered address of Hastingwood Securities Limited is Estate Office Hastingwood Trading Estate Harbet Road Edmonton London N18 3ht. . CAIN, Margaret is a Secretary of the company. MITCHELL, Ian Couper is a Secretary of the company. COOK, Brian Edward is a Director of the company. HALLY, Karen Sharleen is a Director of the company. MITCHELL, Ian Couper is a Director of the company. Secretary KISIEL, Maria has been resigned. Secretary ROBERTS, Philip Grant has been resigned. Director ROAT, Martin Arthur has been resigned. Director ROBERTS, Philip Grant has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAIN, Margaret
Appointed Date: 01 February 2016

Secretary
MITCHELL, Ian Couper
Appointed Date: 01 August 1997

Director
COOK, Brian Edward

81 years old

Director
HALLY, Karen Sharleen
Appointed Date: 01 May 1998
66 years old

Director
MITCHELL, Ian Couper
Appointed Date: 01 May 1998
71 years old

Resigned Directors

Secretary
KISIEL, Maria
Resigned: 11 February 2016
Appointed Date: 01 February 2016

Secretary
ROBERTS, Philip Grant
Resigned: 01 September 1997

Director
ROAT, Martin Arthur
Resigned: 01 September 1997
80 years old

Director
ROBERTS, Philip Grant
Resigned: 01 September 1997
Appointed Date: 01 April 1997
65 years old

HASTINGWOOD SECURITIES LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
10 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 210

11 Feb 2016
Termination of appointment of Maria Kisiel as a secretary on 11 February 2016
08 Feb 2016
Appointment of Ms Maria Kisiel as a secretary on 1 February 2016
08 Feb 2016
Appointment of Ms Margaret Cain as a secretary on 1 February 2016
...
... and 123 more events
28 Oct 1987
Accounting reference date shortened from 31/07 to 31/10

07 Oct 1987
Accounts made up to 31 March 1986

07 Oct 1987
Return made up to 14/04/86; full list of members

10 Sep 1986
Gazettable document

29 May 1985
Incorporation

HASTINGWOOD SECURITIES LIMITED Charges

4 January 2016
Charge code 0191 7205 0025
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units a & b plaza 27 gelderd road leeds t/no WYK332703…
4 January 2016
Charge code 0191 7205 0024
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Spectrum iii alexandra way tewksbury t/no GR151434…
8 May 2015
Charge code 0191 7205 0023
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Barbury house stonehill green business park bentham close…
16 December 2014
Charge code 0191 7205 0022
Delivered: 27 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 1 portis fields, bristol road, portishead, north…
18 September 2014
Charge code 0191 7205 0021
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Priory court stannard way priory business park cardington…
1 April 2014
Charge code 0191 7205 0020
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 11 whitney road basingstoke hampshire t/no HP416317…
30 January 2014
Charge code 0191 7205 0019
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: Unit 1 dukes meadow bourne end buckinghamshire…
28 September 2006
Legal charge relating to real property
Delivered: 2 October 2006
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H property k/a hastingwood industrial park wood lane…
28 September 2006
Legal charge relating to real property
Delivered: 2 October 2006
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H property k/a 10-16 tiller road, isle of dogs, london…
24 February 2000
Legal charge
Delivered: 8 March 2000
Status: Outstanding
Persons entitled: Birmingham City Council
Description: Freehold land lying at the south side of wood lane…
11 December 1998
Legal mortgage
Delivered: 17 December 1998
Status: Satisfied on 4 October 2005
Persons entitled: Midland Bank PLC
Description: Former a e geotze works site wood lane erdington…
4 December 1998
Debenture
Delivered: 8 December 1998
Status: Satisfied on 4 October 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 June 1997
Mortgage deed
Delivered: 19 June 1997
Status: Satisfied on 4 October 2005
Persons entitled: Bristol & West Building Society
Description: Triumph trading estate, tariff road, tottenham and land &…
20 December 1996
Legal charge
Delivered: 21 December 1996
Status: Satisfied on 13 November 1998
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 290 sr paul's road islington london…
14 November 1996
Legal charge by the company and galliard homes limited as mortgagor and by galliard homes limited as trustee for the mortgagor and as principal debtor
Delivered: 22 November 1996
Status: Satisfied on 21 November 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of saunders ness road…
22 December 1995
Rental income and rental income account charge
Delivered: 10 January 1996
Status: Satisfied on 21 February 1997
Persons entitled: Coutts & Company
Description: All rights,title,benefit and interest in and to the account…
22 December 1995
Mortgage debenture
Delivered: 10 January 1996
Status: Satisfied on 21 February 1997
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
22 December 1995
Legal mortgage
Delivered: 10 January 1996
Status: Satisfied on 21 February 1997
Persons entitled: Coutts & Company
Description: All and every interest in the f/h property k/as units 2-30…
22 December 1995
Charge on deposit
Delivered: 6 January 1996
Status: Satisfied on 13 November 1998
Persons entitled: Barnard and Jackson Limited
Description: Fixed charge the deposit (being the sum of £100,000 or(if…
14 September 1993
Legal charge
Delivered: 22 September 1993
Status: Satisfied on 21 February 1997
Persons entitled: Skipton Building Society
Description: Flat 4 39/40 beaufort gardens london.
4 May 1993
Legal charge
Delivered: 12 May 1993
Status: Satisfied on 21 February 1997
Persons entitled: Barclays Bank PLC
Description: Flat 1,127 mount street westminster london t/n ngl 276738.
28 October 1991
Composite guarantee and debenture
Delivered: 14 November 1991
Status: Satisfied on 25 May 2006
Persons entitled: Anthony Bunker as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
27 September 1991
Legal charge
Delivered: 14 October 1991
Status: Satisfied on 13 November 1998
Persons entitled: Barclays Bank PLC
Description: Nelson house 10 tiller road, isle of dogs l/b of tower…
30 April 1991
Legal charge
Delivered: 14 May 1991
Status: Satisfied on 21 February 1997
Persons entitled: Skipton Building Society
Description: 13A bryanston square london 17.
19 January 1990
Legal charge
Delivered: 2 February 1990
Status: Satisfied on 21 February 1997
Persons entitled: Barclays Bank PLC
Description: Nelson house tiller court tiller road isle of dogs london…