GREATER LONDON SECURITIES LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 3BW

Company number 00695724
Status Active
Incorporation Date 16 June 1961
Company Type Private Limited Company
Address CROWN HOUSE, 44 BELLMOUNT WOOD AVENUE, WATFORD, WD17 3BW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 20 November 2016 with updates; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 30,000 . The most likely internet sites of GREATER LONDON SECURITIES LIMITED are www.greaterlondonsecurities.co.uk, and www.greater-london-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. The distance to to South Kenton Rail Station is 8.3 miles; to Sudbury Hill Harrow Rail Station is 8.4 miles; to Sudbury & Harrow Road Rail Station is 9 miles; to South Greenford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greater London Securities Limited is a Private Limited Company. The company registration number is 00695724. Greater London Securities Limited has been working since 16 June 1961. The present status of the company is Active. The registered address of Greater London Securities Limited is Crown House 44 Bellmount Wood Avenue Watford Wd17 3bw. . PULVER, Leila Myrna is a Secretary of the company. PULVER, Alan Raymond is a Director of the company. PULVER, Leila Myrna is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
PULVER, Alan Raymond
Appointed Date: 16 June 1961
88 years old

Director
PULVER, Leila Myrna

86 years old

Persons With Significant Control

Mr Alan Raymond Pulver
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Leila Myrna Pulver
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREATER LONDON SECURITIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Nov 2016
Confirmation statement made on 20 November 2016 with updates
24 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 30,000

12 Sep 2015
Compulsory strike-off action has been discontinued
09 Sep 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 78 more events
17 Mar 1987
Return made up to 22/12/86; full list of members

23 Feb 1987
Accounting reference date shortened from 24/03 to 14/12

29 May 1986
Return made up to 31/12/85; full list of members

13 May 1965
Company name changed\certificate issued on 13/05/65
16 Jun 1961
Certificate of incorporation

GREATER LONDON SECURITIES LIMITED Charges

11 December 1979
Legal charge
Delivered: 13 December 1979
Status: Partially satisfied
Persons entitled: First National Finance Corporation LTD
Description: 1) 235 st albans rd 2) 2,4 & 6 water lane both in watford…
30 June 1976
Equitable charge by deposit of deeds w/i
Delivered: 12 July 1976
Status: Outstanding
Persons entitled: Bayswater Finance LTD
Description: 37-39 high street penge london SE20.
25 June 1976
Charge
Delivered: 12 July 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52, old street london EC1. Floating charge over all…
25 June 1976
Charge
Delivered: 12 July 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 235, st albans road watford, herts. Floating charge over…
25 June 1976
Charge
Delivered: 12 July 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2, 4, 6, 8 water land watford herts. Floating charge over…
30 June 1975
Equitable charge by deposit of deeds w/i
Delivered: 10 July 1975
Status: Outstanding
Persons entitled: Bayswater Finance LTD
Description: 37-39 high street penge london SE20.
5 September 1974
Legal charge
Delivered: 10 September 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52 old street, islington EC1.
5 September 1974
Legal charge
Delivered: 10 September 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2, 4, 6 and 8 water lane, watford hertfordshire.
5 September 1974
Legal charge
Delivered: 10 September 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37 and 39 high street, penge london borough of bromley SE20.
5 September 1974
Legal charge
Delivered: 10 September 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 235 st albans road, watford hertfordshire.