POSNER HOLDINGS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 00617085
Status Active
Incorporation Date 18 December 1958
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mrs Lois Greta Ebgui as a secretary on 23 March 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of POSNER HOLDINGS LIMITED are www.posnerholdings.co.uk, and www.posner-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. Posner Holdings Limited is a Private Limited Company. The company registration number is 00617085. Posner Holdings Limited has been working since 18 December 1958. The present status of the company is Active. The registered address of Posner Holdings Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . EBGUI, Lois Greta is a Secretary of the company. SIRETT, Gary Howard is a Secretary of the company. SIRETT, Anita Marion is a Director of the company. SIRETT, Gary Howard is a Director of the company. Secretary SIRETT, Anita Marion has been resigned. Director POSNER, Charles Samuel has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EBGUI, Lois Greta
Appointed Date: 23 March 2017

Secretary
SIRETT, Gary Howard
Appointed Date: 20 July 1993

Director
SIRETT, Anita Marion
Appointed Date: 20 July 1993
99 years old

Director
SIRETT, Gary Howard
Appointed Date: 21 June 1999
73 years old

Resigned Directors

Secretary
SIRETT, Anita Marion
Resigned: 20 July 1993

Director
POSNER, Charles Samuel
Resigned: 20 July 1993
117 years old

Persons With Significant Control

Mrs Anita Marion Sirett
Notified on: 6 April 2016
99 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Howard Sirett
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POSNER HOLDINGS LIMITED Events

27 Mar 2017
Appointment of Mrs Lois Greta Ebgui as a secretary on 23 March 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

13 Jan 2016
Secretary's details changed for Mr Gary Howard Sirett on 31 December 2015
...
... and 84 more events
24 Apr 1987
Return made up to 31/12/86; full list of members

02 Apr 1987
Accounts for a small company made up to 5 April 1986

02 Apr 1987
Accounts made up to 5 April 1985

18 Dec 1958
Certificate of incorporation
18 Dec 1958
Incorporation

POSNER HOLDINGS LIMITED Charges

15 March 2013
Legal mortgage
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 1 to 9 blenheim mansions 114, 114A, 114B…
15 March 2013
Legal mortgage
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 7 britten close elstree borehamwood t/n…
15 March 2013
Debenture
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2008
Legal charge
Delivered: 16 July 2008
Status: Satisfied on 9 April 2013
Persons entitled: National Westminster Bank PLC
Description: 1-9 blenheim mansions & 114,114A and 114B brixton hill…
28 April 2006
Legal mortgage
Delivered: 3 May 2006
Status: Satisfied on 1 August 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 7 britten close elstree…
30 November 2000
Legal mortgage
Delivered: 7 December 2000
Status: Satisfied on 1 August 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property 1 to 9 blenheim mansions 114 114A qnd 114B…
4 October 2000
Debenture
Delivered: 7 October 2000
Status: Satisfied on 1 August 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 1959
Charge
Delivered: 24 March 1959
Status: Satisfied on 9 January 2001
Persons entitled: Lloyds Bank LTD
Description: Freehold shops nos-114 114A & 114B brixton hill, london SW2…