About

Registered Number: 02538325
Date of Incorporation: 10/09/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: C/O Wise & Co Chartered Accts, The Old Star Church Street, Princes Risborough, Buckinghamshire, HP27 9AA

 

Manford Securities Ltd was registered on 10 September 1990, it's status at Companies House is "Active". There is only one director listed for Manford Securities Ltd in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DIBBO, Alaster Gordon N/A 20 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 26 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 September 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 20 September 2013
TM02 - Termination of appointment of secretary 30 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 24 September 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 21 October 2007
395 - Particulars of a mortgage or charge 31 May 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 30 September 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 24 June 2004
395 - Particulars of a mortgage or charge 06 March 2004
395 - Particulars of a mortgage or charge 18 November 2003
395 - Particulars of a mortgage or charge 18 November 2003
AA - Annual Accounts 30 October 2003
395 - Particulars of a mortgage or charge 04 October 2003
363s - Annual Return 24 September 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 02 June 2002
395 - Particulars of a mortgage or charge 23 May 2002
395 - Particulars of a mortgage or charge 23 May 2002
395 - Particulars of a mortgage or charge 27 September 2001
363s - Annual Return 18 September 2001
395 - Particulars of a mortgage or charge 14 September 2001
395 - Particulars of a mortgage or charge 08 September 2001
395 - Particulars of a mortgage or charge 29 June 2001
395 - Particulars of a mortgage or charge 18 May 2001
AA - Annual Accounts 24 April 2001
395 - Particulars of a mortgage or charge 22 March 2001
395 - Particulars of a mortgage or charge 20 December 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 12 September 2000
395 - Particulars of a mortgage or charge 10 November 1999
363s - Annual Return 20 September 1999
395 - Particulars of a mortgage or charge 13 August 1999
395 - Particulars of a mortgage or charge 30 July 1999
AA - Annual Accounts 20 June 1999
287 - Change in situation or address of Registered Office 11 November 1998
AA - Annual Accounts 04 November 1998
363s - Annual Return 18 September 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 06 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 July 1996
AA - Annual Accounts 30 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 September 1994
RESOLUTIONS - N/A 16 August 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 25 January 1994
287 - Change in situation or address of Registered Office 30 November 1993
CERTNM - Change of name certificate 03 November 1993
AA - Annual Accounts 03 August 1993
363b - Annual Return 09 October 1992
AA - Annual Accounts 12 August 1992
288 - N/A 01 October 1990
NEWINC - New incorporation documents 10 September 1990

Mortgages & Charges

Description Date Status Charge by
Block discounting agreement 25 May 2007 Outstanding

N/A

Security assignment schedule 03 March 2004 Outstanding

N/A

Security assignment schedule 11 November 2003 Outstanding

N/A

Security assignmnet schedule 05 November 2003 Outstanding

N/A

Security assignment scedule 19 September 2003 Outstanding

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 2001 21 May 2002 Outstanding

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 2001 21 May 2002 Outstanding

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 2001 24 September 2001 Outstanding

N/A

Schedule of deposited agreements 11 September 2001 Outstanding

N/A

Security assignment scedule 06 September 2001 Outstanding

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 19 march 2001 26 June 2001 Outstanding

N/A

Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 2001 16 May 2001 Outstanding

N/A

Deed of charge 19 March 2001 Outstanding

N/A

Account assignment 01 December 2000 Outstanding

N/A

Legal charge under block discounting agreement dated 10 november 1999 10 November 1999 Outstanding

N/A

Security assignment schedule 28 July 1999 Outstanding

N/A

Master security assignment 28 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.