Company number 00998259
Status Active
Incorporation Date 28 December 1970
Company Type Private Limited Company
Address 505 PINNER ROAD, HARROW, MIDDLESEX, HA2 6EH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 22 November 2015; Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
GBP 500,000
. The most likely internet sites of BRITANNIC SECURITIES & INVESTMENTS LIMITED are www.britannicsecuritiesinvestments.co.uk, and www.britannic-securities-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. Britannic Securities Investments Limited is a Private Limited Company.
The company registration number is 00998259. Britannic Securities Investments Limited has been working since 28 December 1970.
The present status of the company is Active. The registered address of Britannic Securities Investments Limited is 505 Pinner Road Harrow Middlesex Ha2 6eh. . VYAS, Uday is a Secretary of the company. SACHDEV, Pratibha Ramesh Chandra is a Director of the company. SACHDEV, Ramesh Chandra Govindji is a Director of the company. Secretary BATTES, Kay has been resigned. Secretary STUBBS, Linda Rosa Luisa has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
BATTES, Kay
Resigned: 01 June 2015
Appointed Date: 04 June 1993
Persons With Significant Control
Britannic Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BRITANNIC SECURITIES & INVESTMENTS LIMITED Events
2 December 1993
Sub-mortgage
Delivered: 4 December 1993
Status: Satisfied
on 15 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Properties 3,5,13 and 15 barking road and the site of the…
29 November 1993
Debenture
Delivered: 1 December 1993
Status: Satisfied
on 15 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 May 1992
Sub-charge
Delivered: 29 May 1992
Status: Satisfied
on 15 November 1994
Persons entitled: Allied Irish Banks PLC
Description: All the property k/a 53 and 55 blossom street manchester…
11 December 1991
Sub-charge
Delivered: 19 December 1991
Status: Satisfied
on 15 November 1994
Persons entitled: Allied Irish Banks PLC
Description: 116, 118 and 120 musters rd west bridgford nottingham t/nos…
3 December 1991
Sub-charge
Delivered: 9 December 1991
Status: Satisfied
on 15 November 1994
Persons entitled: Allied Irish Banks PLC
Description: 199 lower clapton road, london E5 see form 395 ref.M97 for…
3 December 1991
Sub-charge
Delivered: 9 December 1991
Status: Satisfied
on 27 May 1994
Persons entitled: Allied Irish Banks PLC
Description: 193 northumberland crescent, east bedfont t/no. Mx 52762…
3 December 1991
Sub-charge
Delivered: 9 December 1991
Status: Satisfied
on 27 May 1994
Persons entitled: Allied Irish Banks PLC
Description: 87 woodlands, north harrow t/no.NGL305756 see form 395 ref…
22 November 1991
Sub-charge
Delivered: 9 December 1991
Status: Satisfied
on 15 November 1994
Persons entitled: Allied Irish Banks PLC
Description: Numbers 3, 5, 13 and 15 barking road and the site of the…
22 November 1991
Sub-charge
Delivered: 9 December 1991
Status: Satisfied
on 27 May 1994
Persons entitled: Allied Irish Banks PLC
Description: 207 romford road, london E7 t/no.NGL144855 see form 395…
22 November 1991
Sub-charge
Delivered: 9 December 1991
Status: Satisfied
on 27 May 1994
Persons entitled: Allied Irish Banks PLC
Description: 53 blossom street (and other land) t/no.gm 53019 see form…
22 November 1991
Sub-charge
Delivered: 9 December 1991
Status: Satisfied
on 27 May 1994
Persons entitled: Allied Irish Banks PLC
Description: Hampshire house, hollengs lane, dorrington-bain, louth…
22 November 1991
Sub-charge
Delivered: 9 December 1991
Status: Satisfied
on 27 May 1994
Persons entitled: Allied Irish Banks PLC
Description: Epping house, theydon road, theydon boist/no. Ex 249270 see…
22 November 1991
Sub-charge
Delivered: 9 December 1991
Status: Satisfied
on 27 May 1994
Persons entitled: Allied Irish Banks PLC
Description: All that piece or parcel of f/h land approx. 8.810 acres…
22 November 1991
Sub-charge
Delivered: 9 December 1991
Status: Satisfied
on 27 May 1994
Persons entitled: Allied Irish Banks PLC
Description: Land and premises at bindon road, taunton. T/no. St 48125…
22 November 1991
Sub-charge
Delivered: 9 December 1991
Status: Satisfied
on 27 May 1994
Persons entitled: Allied Irish Banks PLC
Description: First and second floor flat, 13 high st. Cheshunt t/n/ hd…
22 November 1991
Sub-charge
Delivered: 9 December 1991
Status: Satisfied
on 15 November 1994
Persons entitled: Allied Irish Banks PLC
Description: First and second floor flat, 15 high st. Cheshunt t/n hd…
22 November 1991
Sub-charge
Delivered: 9 December 1991
Status: Satisfied
on 27 May 1994
Persons entitled: Allied Irish Banks PLC
Description: 278 norwood road, london SE27 t/no.287597 See form 395 ref…
22 November 1991
Sub-charge
Delivered: 9 December 1991
Status: Satisfied
on 27 May 1994
Persons entitled: Allied Irish Banks PLC
Description: 305 romford road, london E7 see form 395 ref. M10L for full…
12 January 1990
Mortgage debenture
Delivered: 23 January 1990
Status: Satisfied
on 15 November 1994
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1987
General sub-mortage
Delivered: 20 July 1987
Status: Satisfied
on 1 October 1991
Persons entitled: National Westminster Bank PLC
Description: Specific charge over the benefit or all mortgage as are now…
1 July 1987
Mortgage debenture
Delivered: 15 July 1987
Status: Satisfied
on 1 October 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 February 1985
Charge
Delivered: 18 February 1985
Status: Satisfied
on 28 September 1987
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company inor gridin out…
8 February 1985
Sub-mortgage
Delivered: 18 February 1985
Status: Satisfied
on 28 September 1987
Persons entitled: Barclays Bank PLC
Description: By wya of asingment all the principal and owing or to…
8 February 1985
Debenture
Delivered: 15 February 1985
Status: Satisfied
on 28 September 1987
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…