Company number 01595522
Status Active
Incorporation Date 4 November 1981
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6 4, THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for David Anthony Phillips on 14 April 2016. The most likely internet sites of PELA SECURITIES LIMITED are www.pelasecurities.co.uk, and www.pela-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Pela Securities Limited is a Private Limited Company.
The company registration number is 01595522. Pela Securities Limited has been working since 04 November 1981.
The present status of the company is Active. The registered address of Pela Securities Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . PHILLIPS, Laura Adrienne is a Secretary of the company. PHILLIPS, Barry Steven is a Director of the company. PHILLIPS, David Anthony is a Director of the company. PHILLIPS, Laura Adrienne is a Director of the company. PHILLIPS, Percy is a Director of the company. PHILLIPS, Simon Paul is a Director of the company. The company operates in "Development of building projects".
Current Directors
Persons With Significant Control
Mr Percy Phillips
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
PELA SECURITIES LIMITED Events
03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Director's details changed for David Anthony Phillips on 14 April 2016
06 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
22 Dec 2015
Director's details changed for Barry Steven Phillips on 22 December 2015
...
... and 82 more events
31 Dec 1987
Particulars of mortgage/charge
08 Nov 1986
Full accounts made up to 31 December 1985
08 Nov 1986
Return made up to 08/08/86; full list of members
04 Nov 1981
Certificate of incorporation
26 April 1989
Legal mortgage
Delivered: 5 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 109-113 new canal street digbeth birmingham title no. Wk…
26 April 1989
Legal mortgage
Delivered: 5 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that piece of land in the city of birmingham having a…
25 January 1989
Legal mortgage
Delivered: 31 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 261 high street west bromwich, west midlands title no sf…
23 November 1988
Legal mortgage
Delivered: 13 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 45 oxford street ripley and/or the proceeds of sale…
23 November 1988
Legal mortgage
Delivered: 7 December 1988
Status: Satisfied
on 12 March 1994
Persons entitled: National Westminster Bank PLC
Description: F/H 28/30 southgate sleaford lincolnshire and/or the…
18 October 1988
Legal mortgage
Delivered: 25 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 high street leominster and/or the…
20 July 1988
Legal mortgage
Delivered: 29 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41-49 pershre road south cotteridge birmingham, west…
13 July 1988
Legal mortgage
Delivered: 19 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 98-102 church street stoke-on-trent, staffordshire, title…
21 June 1988
Legal mortgage
Delivered: 11 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 201-203 high street erdington birmingham title no. Wm…
12 December 1987
Legal mortgage
Delivered: 31 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 213 high street erdington, birmingham west midlands title…
15 January 1986
Legal charge
Delivered: 30 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-6 (inclusive) the parade rufford drive whitefield berry…
15 January 1986
Legal mortgage
Delivered: 27 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 to 35 (odd numbers) avishayes road chard somerset…
25 November 1985
Legal mortgage
Delivered: 4 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 142 high street harbourne birmingham title no wm 286887 and…
1 December 1981
Mortgage
Delivered: 16 December 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 100, 102, 104 & 106 eastern avenue, chippenham, title no…