HIGHCLERE SECURITIES LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG7 5QB

Company number 01409487
Status Active
Incorporation Date 16 January 1979
Company Type Private Limited Company
Address 175 MANOR ROAD, CHIGWELL, ESSEX, IG7 5QB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of HIGHCLERE SECURITIES LIMITED are www.highcleresecurities.co.uk, and www.highclere-securities.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-six years and nine months. Highclere Securities Limited is a Private Limited Company. The company registration number is 01409487. Highclere Securities Limited has been working since 16 January 1979. The present status of the company is Active. The registered address of Highclere Securities Limited is 175 Manor Road Chigwell Essex Ig7 5qb. The company`s financial liabilities are £412.05k. It is £8.94k against last year. The cash in hand is £172.66k. It is £31.5k against last year. And the total assets are £478.92k, which is £36.42k against last year. RAVEN, Norman Michael is a Secretary of the company. FORMAN, Elaine Jacqueline is a Director of the company. RAVEN, Ann Sylvia is a Director of the company. RAVEN, Norman Michael is a Director of the company. Director RAVEN, Marie has been resigned. Director RAVEN, Stanley has been resigned. The company operates in "Buying and selling of own real estate".


highclere securities Key Finiance

LIABILITIES £412.05k
+2%
CASH £172.66k
+22%
TOTAL ASSETS £478.92k
+8%
All Financial Figures

Current Directors


Director

Director
RAVEN, Ann Sylvia

75 years old

Director

Resigned Directors

Director
RAVEN, Marie
Resigned: 09 September 2002
107 years old

Director
RAVEN, Stanley
Resigned: 05 March 2006
109 years old

HIGHCLERE SECURITIES LIMITED Events

10 Dec 2016
Compulsory strike-off action has been discontinued
08 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 877,648

09 Dec 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 106 more events
15 Jul 1988
First gazette

04 Sep 1987
Return made up to 31/12/86; full list of members

04 Sep 1987
Registered office changed on 04/09/87 from: 223 regent st london W1R 7DB

20 Jun 1986
Full accounts made up to 31 December 1984

20 Jun 1986
Return made up to 31/12/85; full list of members

HIGHCLERE SECURITIES LIMITED Charges

31 October 2014
Charge code 0140 9487 0010
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 167 manor road, chigwell, essex…
7 December 2012
Mortgage deed
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 181 manor road, chigwell, essex…
7 December 2012
Mortgage deed
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 121 george lane south woodford…
7 December 2012
Mortgage deed
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 175 manor road chigwell essex t/no:312722…
26 July 2012
Debenture
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 1999
Debenture
Delivered: 30 December 1999
Status: Satisfied on 10 April 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 1993
Legal mortgage
Delivered: 29 January 1993
Status: Satisfied on 14 April 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a 175 manor road, chigwell essex t/no: ex…
16 November 1990
Debenture
Delivered: 20 November 1990
Status: Satisfied on 26 April 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1990
Mortgage
Delivered: 17 October 1990
Status: Satisfied on 14 April 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 121 george lane south woodford london E18 t/no. Egl…
12 October 1990
Single debenture
Delivered: 16 October 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…