RICKWORTH SECURITIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 2NT

Company number 01597113
Status Active
Incorporation Date 11 November 1981
Company Type Private Limited Company
Address FIRST FLOOR, 47 MARYLEBONE LANE, LONDON, W1U 2NT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RICKWORTH SECURITIES LIMITED are www.rickworthsecurities.co.uk, and www.rickworth-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Rickworth Securities Limited is a Private Limited Company. The company registration number is 01597113. Rickworth Securities Limited has been working since 11 November 1981. The present status of the company is Active. The registered address of Rickworth Securities Limited is First Floor 47 Marylebone Lane London W1u 2nt. The company`s financial liabilities are £546.05k. It is £0k against last year. . HASTIE, Mary is a Secretary of the company. BUTLER, Philip Anthony is a Director of the company. Secretary MONTAGUE, Lee Francis has been resigned. Secretary SEED, Sheila has been resigned. Secretary CLARKS NOMINEES LIMITED has been resigned. Director PEACOCK, Roger Arthur has been resigned. The company operates in "Dormant Company".


rickworth securities Key Finiance

LIABILITIES £546.05k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HASTIE, Mary
Appointed Date: 12 November 2012

Director

Resigned Directors

Secretary
MONTAGUE, Lee Francis
Resigned: 07 July 2005
Appointed Date: 21 February 2003

Secretary
SEED, Sheila
Resigned: 17 January 2012
Appointed Date: 07 July 2005

Secretary
CLARKS NOMINEES LIMITED
Resigned: 20 February 2003

Director
PEACOCK, Roger Arthur
Resigned: 15 November 1993
79 years old

Persons With Significant Control

Mr Tony Butler
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

RICKWORTH SECURITIES LIMITED Events

11 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 18 July 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 98 more events
17 Feb 1987
Registered office changed on 17/02/87 from: the causeway teddington middlesex TW11 0HW

17 Feb 1987
Secretary resigned;new secretary appointed

27 Oct 1986
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

31 Jul 1986
Full accounts made up to 31 December 1985

24 Jul 1986
New director appointed

RICKWORTH SECURITIES LIMITED Charges

28 June 1990
Composite guarantee & debenture
Delivered: 3 July 1990
Status: Satisfied on 16 April 1994
Persons entitled: Sheraton Securities International Public Limited Company
Description: Floating charge over undertaking and all property and…
28 June 1990
Composite guarantee & debenture
Delivered: 3 July 1990
Status: Satisfied on 15 December 1993
Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Banks as So Defined)
Description: (SE doc M161 for full details). Fixed and floating charges…
23 May 1990
Single debenture
Delivered: 24 May 1990
Status: Satisfied on 15 December 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1990
Single debenture
Delivered: 20 April 1990
Status: Satisfied on 15 December 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…