This company is commonly known as November Securities Limited. The company was founded 31 years ago and was given the registration number 02805773. The firm's registered office is in STEYNING. You can find them at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex. This company's SIC code is 41100 - Development of building projects.
Name | : | NOVEMBER SECURITIES LIMITED |
---|---|---|
Company Number | : | 02805773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Abinger Road, Chiswick, London, W4 1EL | Secretary | 11 February 2006 | Active |
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN | Secretary | 01 April 1993 | Active |
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN | Secretary | 03 August 2021 | Active |
24, Abinger Road, Chiswick, London, United Kingdom, W4 1EL | Director | 01 April 1993 | Active |
24 Abinger Road, Chiswick, London, W4 1EL | Director | 02 August 2002 | Active |
24 Abinger Road, Chiswick, London, W4 1EL | Director | 02 August 2002 | Active |
24 Abinger Road, Chiswick, London, W4 1EL | Director | 02 August 2002 | Active |
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN | Director | 01 April 1993 | Active |
Number 2, 84 Claverton Street, London, SW1 | Secretary | 03 January 1999 | Active |
The Cottage The Common, Cranleigh, GU6 8SJ | Director | 27 April 1993 | Active |
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN | Director | 12 July 2019 | Active |
Richard Arthur Leslie Fawke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | Philippines |
Address | : | Shang Grand Tower, 98 Perea Street Crnr Dela Rosa, Makati City 1229, Philippines, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Officers | Appoint person secretary company with name date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Officers | Change person secretary company with change date. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
2019-05-31 | Officers | Change person secretary company with change date. | Download |
2019-05-31 | Officers | Change person director company with change date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Officers | Change person director company with change date. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.