HAGUE SECURITIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7BB

Company number 01712355
Status Active
Incorporation Date 5 April 1983
Company Type Private Limited Company
Address 1ST FLOOR, 48 GREAT MARLBOROUGH STREET, LONDON, W1F 7BB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 24 March 2016; Director's details changed for Ms Sandra Louise Pearson on 3 June 2016. The most likely internet sites of HAGUE SECURITIES LIMITED are www.haguesecurities.co.uk, and www.hague-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Hague Securities Limited is a Private Limited Company. The company registration number is 01712355. Hague Securities Limited has been working since 05 April 1983. The present status of the company is Active. The registered address of Hague Securities Limited is 1st Floor 48 Great Marlborough Street London W1f 7bb. . ENGULU, Edward Oyat Okello is a Secretary of the company. ENGULU, Edward Oyat Okello is a Director of the company. HAYAT, Rafiq Ahmed is a Director of the company. MARGOLIS, Geoffrey Allan is a Director of the company. PEARSON, Sandra Louise is a Director of the company. Secretary HAYAT, Rafiq Ahmed has been resigned. Secretary MARGOLIS, Geoffrey Allan has been resigned. Director MARGOLIS, Barry Richard has been resigned. Director MARGOLIS, Cyril has been resigned. Director MARGOLIS, Simon Charles has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ENGULU, Edward Oyat Okello
Appointed Date: 13 August 2001

Director
ENGULU, Edward Oyat Okello
Appointed Date: 01 July 2015
61 years old

Director
HAYAT, Rafiq Ahmed
Appointed Date: 01 June 1999
72 years old

Director

Director
PEARSON, Sandra Louise
Appointed Date: 01 July 2015
62 years old

Resigned Directors

Secretary
HAYAT, Rafiq Ahmed
Resigned: 13 August 2001
Appointed Date: 28 October 1994

Secretary
MARGOLIS, Geoffrey Allan
Resigned: 28 October 1994

Director
MARGOLIS, Barry Richard
Resigned: 31 October 2002
72 years old

Director
MARGOLIS, Cyril
Resigned: 01 November 2001
105 years old

Director
MARGOLIS, Simon Charles
Resigned: 31 October 2002
62 years old

Persons With Significant Control

Mumbojumboworld
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAGUE SECURITIES LIMITED Events

25 Oct 2016
Confirmation statement made on 14 October 2016 with updates
01 Sep 2016
Full accounts made up to 24 March 2016
03 Jun 2016
Director's details changed for Ms Sandra Louise Pearson on 3 June 2016
25 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 999

25 Nov 2015
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
...
... and 160 more events
25 Nov 1986
Declaration of satisfaction of mortgage/charge

04 Jul 1986
Gazettable document

27 Dec 1985
Accounts made up to 3 April 1985
27 Dec 1984
Accounts made up to 4 April 1984
05 Apr 1983
Incorporation

HAGUE SECURITIES LIMITED Charges

22 December 2004
Debenture
Delivered: 5 January 2005
Status: Satisfied on 23 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2002
Legal charge
Delivered: 17 December 2002
Status: Satisfied on 12 March 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property known as land lying to the south of clarendon…
31 October 2002
Legal charge
Delivered: 15 November 2002
Status: Satisfied on 12 March 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/Hold land known as grafton house,2 and 3 golden sq,W1F…
25 July 1997
Rental income account charge
Delivered: 1 August 1997
Status: Satisfied on 6 November 2002
Persons entitled: Duetsche Hypothekenbank Frankfurt Ag
Description: Assigns the deposit and all debts represented thereby and…
25 July 1997
Debenture
Delivered: 1 August 1997
Status: Satisfied on 6 November 2002
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag
Description: The f/h property k/a kingswell shopping centre 58/62 heath…
24 October 1995
Security assignment
Delivered: 13 November 1995
Status: Satisfied on 4 September 1998
Persons entitled: Allied Irish Banks PLC
Description: All rights title & interest in & to all benefits accruing…
17 August 1995
Legal mortgage
Delivered: 4 September 1995
Status: Satisfied on 4 September 1998
Persons entitled: Allied Irish Banks PLC
Description: All that f/h property k/as kingswell shopping centre,58-62…
10 November 1994
Mortgage deed
Delivered: 22 November 1994
Status: Satisfied on 6 November 2002
Persons entitled: Bristol & West Building Society
Description: Land and premises at new oxford house, barkers pool…
23 March 1993
Mortgage
Delivered: 1 April 1993
Status: Satisfied on 6 November 2002
Persons entitled: The Bristol and West Building Society
Description: New oxford house, 10/18 barkers pool, sheffield, south…
28 June 1991
Legal mortgage
Delivered: 4 July 1991
Status: Satisfied on 4 September 1998
Persons entitled: Allied Irish Banks PLC
Description: F/H 30 wardour street and 25/26 gerrard street london W4…
28 June 1991
Legal mortgage
Delivered: 4 July 1991
Status: Satisfied on 18 December 1996
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a land & buildings on the north side of…
28 June 1991
Legal mortgage
Delivered: 4 July 1991
Status: Satisfied on 18 December 1996
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a land in jacob street, bristol t/n av…
28 June 1991
Legal mortgage
Delivered: 4 July 1991
Status: Satisfied on 4 September 1998
Persons entitled: Allied Irish Banks PLC
Description: L/H property k/a 2-3 golden square, london W1 t/n ngl…
28 June 1991
Legal mortgage
Delivered: 4 July 1991
Status: Satisfied on 23 July 1993
Persons entitled: Allied Irish Banks PLC
Description: F/H 10-18 barkers pool sheffield t/n syk 231546 l/h…
23 July 1987
Legal mortgage
Delivered: 5 August 1987
Status: Satisfied on 24 October 1992
Persons entitled: Allied Irish Investment Bank PLC
Description: F/H land & buildings comprising part of new oxford house…
22 July 1987
Legal mortgage
Delivered: 3 August 1987
Status: Satisfied on 24 October 1992
Persons entitled: Allied Irish Investment Bank PLC
Description: Sub-l/h of 30 wardour street (now k/a 30 wardour st and…
22 July 1987
Legal mortgage
Delivered: 3 August 1987
Status: Satisfied on 24 October 1992
Persons entitled: Allied Irish Investment Bank PLC
Description: L/H of 30 wardour street and 26 gerrard street (now k/a 30…
22 July 1987
Legal mortgage
Delivered: 3 August 1987
Status: Satisfied on 24 October 1992
Persons entitled: Allied Irish Investment Bank PLC
Description: F/H of 30 wardour st. (Now k/a 30 wardour st. And 25/26…
22 July 1987
Legal mortgage
Delivered: 3 August 1987
Status: Satisfied on 24 October 1992
Persons entitled: Allied Irish Investment Bank PLC
Description: L/H of grafton house 2/3 golden square london W1. Floating…
16 July 1985
Legal charge
Delivered: 18 July 1985
Status: Satisfied on 12 January 1996
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H kingswell shoppping centre, 58/62 heath street…
19 November 1984
Legal charge
Delivered: 22 November 1984
Status: Satisfied on 24 October 1992
Persons entitled: Lloyds Bank PLC
Description: L/H grafton house, 2/3, golden square, london W1.
19 November 1984
Legal charge
Delivered: 22 November 1984
Status: Satisfied on 25 November 1986
Persons entitled: Lloyds Bank PLC
Description: F/H 30 wardour street, london W1.
19 November 1984
Legal charge
Delivered: 22 November 1984
Status: Satisfied on 25 November 1986
Persons entitled: Lloyds Bank PLC
Description: F/H kingswell shopping centre, 58/60 heath street, london…
4 May 1983
Mortgage
Delivered: 9 May 1983
Status: Satisfied on 25 November 1986
Persons entitled: Hill Samuel & Co Limited
Description: F/H 30 wardour street & 26 gerrard street london W1…
26 April 1983
Mortgage
Delivered: 9 May 1983
Status: Satisfied on 25 November 1986
Persons entitled: Hill Samuel & Co Limited
Description: F/H the kingswell shoppping centre 58/60 heath street…