Company number 01093662
Status Active
Incorporation Date 1 February 1973
Company Type Private Limited Company
Address 25 BRUTON LANE, LONDON, W1J 6JQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
GBP 100
. The most likely internet sites of HARTHALL SECURITIES LIMITED are www.harthallsecurities.co.uk, and www.harthall-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Harthall Securities Limited is a Private Limited Company.
The company registration number is 01093662. Harthall Securities Limited has been working since 01 February 1973.
The present status of the company is Active. The registered address of Harthall Securities Limited is 25 Bruton Lane London W1j 6jq. . SAUNDERS, Mervyn is a Director of the company. WHALE, Michael Henry is a Director of the company. Secretary CULVERHOUSE, Barbara Mary has been resigned. Director CULVERHOUSE, Barbara Mary has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Michael Henry Whale
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more
HARTHALL SECURITIES LIMITED Events
09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 January 2016
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
15 Sep 2015
All of the property or undertaking has been released from charge 4
15 Sep 2015
All of the property or undertaking has been released from charge 5
...
... and 76 more events
24 Aug 1987
Return made up to 22/04/87; full list of members
27 Oct 1986
Full accounts made up to 31 January 1986
24 Oct 1986
Particulars of mortgage/charge
01 Feb 1973
Incorporation
26 August 1997
Deposit agreement to secure own liabilities
Delivered: 6 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
12 September 1994
Legal charge
Delivered: 17 September 1994
Status: Satisfied
on 1 December 1995
Persons entitled: Lloyds Bank PLC
Description: All that f/h property k/a or being amersham court…
11 March 1988
Mortgage
Delivered: 23 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 41-43 baldwin street bristol 19 nicholas street bristol…
23 October 1986
Legal charge
Delivered: 24 October 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15, colston street bristol in the county of avon.
6 July 1984
Legal charge
Delivered: 12 July 1984
Status: Satisfied
on 1 December 1995
Persons entitled: Lloyds Bank PLC
Description: F/H land on the south east side of crew's hole road, st…
21 December 1979
Legal mortgage registered pursuant to o/c dated 6.5.80
Delivered: 23 May 1980
Status: Satisfied
on 1 December 1995
Persons entitled: Lloyds Bank PLC
Description: F/H land lying to west of pen park road bristol. Av 26164.
8 July 1976
Legal charge
Delivered: 26 July 1976
Status: Satisfied
on 1 December 1995
Persons entitled: Barclays Bank PLC
Description: 79, the broadway, wimbledon, SW19 london borough of merton.