TRUST HOUSE SECURITIES LIMITED
EASTCOTE

Hellopages » Greater London » Hillingdon » HA5 1RT
Company number 04435036
Status Active
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address CONEX HOUSE 1ST FLOOR, 148 FIELD END ROAD, EASTCOTE, MIDDLESEX, HA5 1RT
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a small company made up to 31 March 2016; Accounts for a small company made up to 31 March 2015. The most likely internet sites of TRUST HOUSE SECURITIES LIMITED are www.trusthousesecurities.co.uk, and www.trust-house-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Trust House Securities Limited is a Private Limited Company. The company registration number is 04435036. Trust House Securities Limited has been working since 09 May 2002. The present status of the company is Active. The registered address of Trust House Securities Limited is Conex House 1st Floor 148 Field End Road Eastcote Middlesex Ha5 1rt. . RADIA, Amita is a Secretary of the company. PATEL, Nickie is a Director of the company. RADIA, Jiten Mansukh is a Director of the company. Secretary ASHLEIGH MANN ACCOUNTANTS LTD has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
RADIA, Amita
Appointed Date: 21 September 2007

Director
PATEL, Nickie
Appointed Date: 09 May 2002
60 years old

Director
RADIA, Jiten Mansukh
Appointed Date: 01 May 2008
63 years old

Resigned Directors

Secretary
ASHLEIGH MANN ACCOUNTANTS LTD
Resigned: 21 September 2007
Appointed Date: 09 May 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 May 2002
Appointed Date: 09 May 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 May 2002
Appointed Date: 09 May 2002

Persons With Significant Control

Mr Nickie Patel
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jiten Mansukh Radia
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRUST HOUSE SECURITIES LIMITED Events

03 Apr 2017
Confirmation statement made on 1 April 2017 with updates
04 Jan 2017
Accounts for a small company made up to 31 March 2016
17 Jun 2016
Accounts for a small company made up to 31 March 2015
26 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

08 Mar 2016
Satisfaction of charge 4 in full
...
... and 70 more events
30 May 2002
New secretary appointed
30 May 2002
Accounting reference date shortened from 31/05/03 to 31/03/03
10 May 2002
Secretary resigned
10 May 2002
Director resigned
09 May 2002
Incorporation

TRUST HOUSE SECURITIES LIMITED Charges

1 November 2013
Charge code 0443 5036 0024
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H of 373 benton road four lane ends newcastle upon tyne…
1 November 2013
Charge code 0443 5036 0023
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H of 22 speke road garston liverpool merseyside…
19 September 2012
Mortgage deed
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: National Counties Building Society
Description: 46 stourcliffe close stourcliffe t/no NGL790322 2 digby…
10 April 2012
Mortgage
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 60 high street london t/no TGL28824…
2 February 2012
Legal charge
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 28 farley court allsop place london.
27 April 2011
Mortgage deed
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 chapel square aberdovey gwynedd t/no WA713773;…
14 January 2011
Mortgage
Delivered: 24 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H great oak house great oaks basildon t/no EX857103…
1 October 2010
Mortgage
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4-6 fore street sidmouth devon t/no's…
29 June 2010
Debenture
Delivered: 9 July 2010
Status: Satisfied on 14 October 2010
Persons entitled: Property Finance Nominees (No.3) Limited
Description: 4 fore street sidmouth t/n DN599827 and 5 & 6 fore street…
5 January 2010
Mortgage
Delivered: 19 January 2010
Status: Satisfied on 16 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 28 farley court allsop place london t/no…
5 January 2010
Mortgage
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 6 norfolk house sulgrave road london t/no…
5 January 2010
Mortgage
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 2 digby mansions london t/no BGL70457 together…
18 August 2009
Mortgage deed
Delivered: 1 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 171-175 church lane, kingsbury, london…
31 July 2009
Deed of assignment of rental income
Delivered: 5 August 2009
Status: Satisfied on 7 April 2010
Persons entitled: Property Finance Nominees (No.4) Limited
Description: Right to receive the rent, see image for full details.
31 July 2009
Debenture
Delivered: 5 August 2009
Status: Satisfied on 7 April 2010
Persons entitled: Property Finance Nominees (No.4) Limited
Description: All property and other assets.
31 July 2009
Legal charge
Delivered: 5 August 2009
Status: Satisfied on 7 April 2010
Persons entitled: Property Finance Nominees (No.4) Limited
Description: 28 farley court, allsop place, london.
31 July 2009
Legal charge
Delivered: 5 August 2009
Status: Satisfied on 7 April 2010
Persons entitled: Property Finance Nominees (No.4) Limited
Description: 6 norfolk house, selgrave road, london.
31 July 2009
Legal charge
Delivered: 5 August 2009
Status: Satisfied on 7 April 2010
Persons entitled: Property Finance Nominees (No.4) Limited
Description: 2 digby mansions hammersmith bridge road london.
3 July 2009
Deposit agreement to secure own liabilities
Delivered: 13 July 2009
Status: Satisfied on 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
3 April 2009
Mortgage
Delivered: 18 April 2009
Status: Satisfied on 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 17 st. Gabriel's hill & rear of 15 gabriels…
12 December 2008
Deed of assignment of rental income
Delivered: 20 December 2008
Status: Satisfied on 8 March 2016
Persons entitled: National Counties Building Society
Description: Exclusive right to receive the rent.
12 December 2008
Mortgage
Delivered: 20 December 2008
Status: Satisfied on 24 February 2016
Persons entitled: National Counties Building Society
Description: 29/31 trelowarren street, camborne, cornwall, goodwill, all…
12 August 2008
Deed of assignment of rental income
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: National Counties Building Society
Description: The exclusive right to receive the rent, see image for full…
12 August 2008
Mortgage
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: National Counties Building Society
Description: L/H land comprising barclays bank market place kirklees…