BANBURY SECURITIES LIMITED

Hellopages » Greater London » Westminster » W1H 7FB

Company number 02680483
Status Active
Incorporation Date 23 January 1992
Company Type Private Limited Company
Address 3 BRUNSWICK MEWS, LONDON, W1H 7FB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BANBURY SECURITIES LIMITED are www.banburysecurities.co.uk, and www.banbury-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Banbury Securities Limited is a Private Limited Company. The company registration number is 02680483. Banbury Securities Limited has been working since 23 January 1992. The present status of the company is Active. The registered address of Banbury Securities Limited is 3 Brunswick Mews London W1h 7fb. . BAKER, Leslie Ernest is a Director of the company. Secretary BAKER, Thomas John has been resigned. Secretary BYRNE, Virginia Jane has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BAKER, Leslie Ernest
Appointed Date: 26 January 1992
78 years old

Resigned Directors

Secretary
BAKER, Thomas John
Resigned: 05 March 2012
Appointed Date: 18 May 2005

Secretary
BYRNE, Virginia Jane
Resigned: 12 January 2004
Appointed Date: 26 January 1992

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 23 January 1992
Appointed Date: 23 January 1992

Nominee Director
MBC NOMINEES LIMITED
Resigned: 23 January 1992
Appointed Date: 23 January 1992

BANBURY SECURITIES LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 31 May 2016
01 Sep 2016
Compulsory strike-off action has been discontinued
31 Aug 2016
Total exemption small company accounts made up to 31 May 2015
09 Aug 2016
First Gazette notice for compulsory strike-off
29 Feb 2016
Previous accounting period shortened from 31 May 2015 to 30 May 2015
...
... and 62 more events
05 Feb 1993
Return made up to 23/01/93; full list of members

22 Dec 1992
Particulars of mortgage/charge

18 Nov 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Jul 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jan 1992
Incorporation

BANBURY SECURITIES LIMITED Charges

2 November 1998
Debenture
Delivered: 13 November 1998
Status: Satisfied on 22 August 2006
Persons entitled: Samuel Montagu & Co. Limited
Description: Fixed and floating charges over the undertaking and all…
20 August 1993
Legal mortgage
Delivered: 24 August 1993
Status: Satisfied on 16 January 1999
Persons entitled: Allied Irish Banks PLC
Description: Land on the west side of deadman's lane goring heath south…
16 December 1992
Legal mortgage
Delivered: 22 December 1992
Status: Satisfied on 9 March 1994
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: Land on the west side of deadmans lane goring heath…