CARRWOOD SECURITIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8DY

Company number 01099581
Status Active
Incorporation Date 1 March 1973
Company Type Private Limited Company
Address 44 WELBECK STREET, LONDON, W1G 8DY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES13 ‐ Restriction on authrised capital removed 25/04/2017 RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 26 April 2017 GBP 250 . The most likely internet sites of CARRWOOD SECURITIES LIMITED are www.carrwoodsecurities.co.uk, and www.carrwood-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Carrwood Securities Limited is a Private Limited Company. The company registration number is 01099581. Carrwood Securities Limited has been working since 01 March 1973. The present status of the company is Active. The registered address of Carrwood Securities Limited is 44 Welbeck Street London W1g 8dy. . YELLOWLEES, Nicholas John is a Secretary of the company. COOKE, David Harold is a Director of the company. HORN, Jonathan is a Director of the company. HORNE, Samuel Charles is a Director of the company. LISTER, Paul Alexander is a Director of the company. Secretary SHARKEY, Sarah Jeanne has been resigned. Secretary SOUTHON, Arthur Charles has been resigned. Director HORNE, Robert has been resigned. Director LISTER, Noel Arthur has been resigned. Director MALIM, Beverley Jane has been resigned. Director SEARLE, Joan Wynne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
YELLOWLEES, Nicholas John
Appointed Date: 08 May 2008

Director
COOKE, David Harold
Appointed Date: 04 December 2008
69 years old

Director
HORN, Jonathan
Appointed Date: 26 April 2017
41 years old

Director
HORNE, Samuel Charles
Appointed Date: 20 January 2015
39 years old

Director
LISTER, Paul Alexander
Appointed Date: 05 January 1998
66 years old

Resigned Directors

Secretary
SHARKEY, Sarah Jeanne
Resigned: 08 May 2008
Appointed Date: 31 July 1995

Secretary
SOUTHON, Arthur Charles
Resigned: 30 July 1995

Director
HORNE, Robert
Resigned: 11 November 2008
Appointed Date: 19 June 2006
68 years old

Director
LISTER, Noel Arthur
Resigned: 19 June 2006
97 years old

Director
MALIM, Beverley Jane
Resigned: 19 June 2006
Appointed Date: 20 March 2001
74 years old

Director
SEARLE, Joan Wynne
Resigned: 12 July 1995
96 years old

CARRWOOD SECURITIES LIMITED Events

10 May 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

10 May 2017
Resolutions
  • RES13 ‐ Restriction on authrised capital removed 25/04/2017
  • RES10 ‐ Resolution of allotment of securities

27 Apr 2017
Statement of capital following an allotment of shares on 26 April 2017
  • GBP 250

27 Apr 2017
Appointment of Jonathan Horn as a director on 26 April 2017
27 Apr 2017
Statement of capital following an allotment of shares on 25 April 2017
  • GBP 120

...
... and 96 more events
21 Jan 1987
Return made up to 18/11/86; full list of members
24 Nov 1986
Accounts for a small company made up to 31 March 1986
03 Oct 1986
Registered office changed on 03/10/86 from: southon house 333 the hyde edgware road colindale london NW9

04 Dec 1982
Accounts made up to 31 March 1982
01 Mar 1973
Incorporation

CARRWOOD SECURITIES LIMITED Charges

16 February 2015
Charge code 0109 9581 0004
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 452-458 new cross road and 2A florence road new cross road…
12 February 2015
Charge code 0109 9581 0003
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 June 2009
Legal charge
Delivered: 25 June 2009
Status: Satisfied on 7 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 17 to 21 penny street lancaster t/no LA747817 by way of…
2 March 2006
Legal charge
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property at princess parade crofton road lock bottom…