THE MARGIN FINANCE CORPORATION LIMITED

Hellopages » Greater London » Westminster » W1S 3AW

Company number 02159047
Status Active
Incorporation Date 28 August 1987
Company Type Private Limited Company
Address 24 OLD BURLINGTON STREET, LONDON, W1S 3AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of THE MARGIN FINANCE CORPORATION LIMITED are www.themarginfinancecorporation.co.uk, and www.the-margin-finance-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The Margin Finance Corporation Limited is a Private Limited Company. The company registration number is 02159047. The Margin Finance Corporation Limited has been working since 28 August 1987. The present status of the company is Active. The registered address of The Margin Finance Corporation Limited is 24 Old Burlington Street London W1s 3aw. . TRIANTAFYLLIDES, Kyriacos is a Secretary of the company. TAGLIGHT, David Alan is a Director of the company. Director BLACK, John Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
TAGLIGHT, David Alan
Appointed Date: 09 August 2010
74 years old

Resigned Directors

Director
BLACK, John Robert
Resigned: 22 July 2010
85 years old

Persons With Significant Control

Mr David Alan Taglight
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

THE MARGIN FINANCE CORPORATION LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Dec 2016
Full accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

24 Dec 2015
Full accounts made up to 31 March 2015
08 Jun 2015
Auditors resignation
...
... and 71 more events
21 Oct 1987
Director resigned;new director appointed

21 Oct 1987
Registered office changed on 21/10/87 from: 2 baches street london N1 6UB

13 Oct 1987
Company name changed extrawave LIMITED\certificate issued on 14/10/87

13 Oct 1987
Company name changed\certificate issued on 13/10/87
28 Aug 1987
Incorporation

THE MARGIN FINANCE CORPORATION LIMITED Charges

4 February 2015
Charge code 0215 9047 0004
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: The John Black Charitable Foundation
Description: New london house, 167-172 drury lane, london, W1 registered…
4 February 2015
Charge code 0215 9047 0003
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: The John Black Charitable Foundation
Description: Contains fixed charge…
11 July 2008
Deed of rental assignment
Delivered: 19 July 2008
Status: Satisfied on 13 November 2010
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Assigns the rents see image for full details.
20 October 2000
Legal charge
Delivered: 19 July 2008
Status: Satisfied on 13 November 2010
Persons entitled: The Governor and Company of the Bank of Ireland Trading as Bristol & West Property Finance
Description: F/H property k/a 24 old burlington street westminster…