NATIONWIDE SECURED CONTRACTORS LIMITED
BISHOPSGATE

Hellopages » Greater London » Hackney » EC2A 4RQ

Company number 02195741
Status Active
Incorporation Date 18 November 1987
Company Type Private Limited Company
Address THE ROMA BUILDING, 32/38 SCRUTTON STREET, BISHOPSGATE, LONDON, EC2A 4RQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Satisfaction of charge 6 in full; Registration of charge 021957410008, created on 1 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of NATIONWIDE SECURED CONTRACTORS LIMITED are www.nationwidesecuredcontractors.co.uk, and www.nationwide-secured-contractors.co.uk. The predicted number of employees is 160 to 170. The company’s age is thirty-seven years and eleven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nationwide Secured Contractors Limited is a Private Limited Company. The company registration number is 02195741. Nationwide Secured Contractors Limited has been working since 18 November 1987. The present status of the company is Active. The registered address of Nationwide Secured Contractors Limited is The Roma Building 32 38 Scrutton Street Bishopsgate London Ec2a 4rq. The company`s financial liabilities are £4392.21k. It is £498.3k against last year. The cash in hand is £1838.62k. It is £341.66k against last year. And the total assets are £4973.52k, which is £463.35k against last year. MORNINGTON SECRETAIRES LIMITED is a Secretary of the company. BARD, Roy Michael is a Director of the company. KAFFEL, Lawrence is a Director of the company. Secretary BERGER, David Michael has been resigned. Secretary KAFFEL, Lawrence has been resigned. Director BERGER, David Michael has been resigned. Director WHEELER, Robert Charles Pendleton has been resigned. The company operates in "Development of building projects".


nationwide secured contractors Key Finiance

LIABILITIES £4392.21k
+12%
CASH £1838.62k
+22%
TOTAL ASSETS £4973.52k
+10%
All Financial Figures

Current Directors

Secretary
MORNINGTON SECRETAIRES LIMITED
Appointed Date: 19 January 2006

Director
BARD, Roy Michael
Appointed Date: 14 June 1995
81 years old

Director
KAFFEL, Lawrence
Appointed Date: 14 June 1995
83 years old

Resigned Directors

Secretary
BERGER, David Michael
Resigned: 15 June 1995

Secretary
KAFFEL, Lawrence
Resigned: 19 January 2006
Appointed Date: 14 June 1995

Director
BERGER, David Michael
Resigned: 15 June 1995
83 years old

Director
WHEELER, Robert Charles Pendleton
Resigned: 15 June 1995
97 years old

NATIONWIDE SECURED CONTRACTORS LIMITED Events

21 Feb 2017
Satisfaction of charge 6 in full
13 Feb 2017
Registration of charge 021957410008, created on 1 February 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 189,375

06 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 189,375

...
... and 107 more events
17 Mar 1988
New director appointed

08 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1988
Company name changed uppershield PLC\certificate issued on 08/03/88

07 Mar 1988
Company name changed\certificate issued on 07/03/88
18 Nov 1987
Incorporation

NATIONWIDE SECURED CONTRACTORS LIMITED Charges

1 February 2017
Charge code 0219 5741 0008
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as regent house & pickwick house…
22 January 2014
Charge code 0219 5741 0007
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 271-275 mare street, london t/no EGL352075. Notification of…
18 May 2010
Legal charge
Delivered: 28 May 2010
Status: Satisfied on 21 February 2017
Persons entitled: National Westminster Bank PLC
Description: Regent house and pickwick house 109-111 britannia walk and…
24 January 2001
Legal mortgage
Delivered: 31 January 2001
Status: Satisfied on 2 April 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 69-91 westland place murray grove…
11 August 1995
Legal mortgage
Delivered: 17 August 1995
Status: Satisfied on 2 April 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12/16 westland place, london, 109/111…
30 April 1991
Sub-mortgage
Delivered: 16 May 1991
Status: Satisfied on 9 December 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/as university house 16 victoria park square l/b…
3 January 1991
Debenture
Delivered: 18 January 1991
Status: Satisfied on 4 February 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1989
Legal charge
Delivered: 30 August 1989
Status: Satisfied on 6 February 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2, 25 elvaston place, london SW7 fixed charge over the…