About

Registered Number: 02805773
Date of Incorporation: 01/04/1993 (31 years ago)
Company Status: Active
Registered Address: The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN

 

November Securities Ltd was registered on 01 April 1993 and has its registered office in West Sussex, it has a status of "Active". Fawke, Amanda Elizabeth, Fawke, Annelie Elizabeth, Fawke, Mariel Alice Pamela, Fawke, Oliver Richard Leslie, San Jose, Aida Liboon, Reed, Katharine Bridget, Fawke, Pamela Mabel are listed as the directors of the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAWKE, Amanda Elizabeth 01 April 1993 - 1
FAWKE, Annelie Elizabeth 02 August 2002 - 1
FAWKE, Mariel Alice Pamela 02 August 2002 - 1
FAWKE, Oliver Richard Leslie 02 August 2002 - 1
SAN JOSE, Aida Liboon 12 July 2019 - 1
FAWKE, Pamela Mabel 27 April 1993 07 April 2001 1
Secretary Name Appointed Resigned Total Appointments
REED, Katharine Bridget 03 January 1999 11 February 2006 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
CH03 - Change of particulars for secretary 17 March 2020
AA - Annual Accounts 28 January 2020
AP01 - Appointment of director 12 July 2019
CH01 - Change of particulars for director 12 July 2019
CH01 - Change of particulars for director 31 May 2019
CH03 - Change of particulars for secretary 31 May 2019
CS01 - N/A 01 April 2019
CH01 - Change of particulars for director 29 March 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 13 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2012
CH03 - Change of particulars for secretary 03 October 2011
CH01 - Change of particulars for director 03 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
287 - Change in situation or address of Registered Office 03 July 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 20 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 24 January 2003
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 15 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 22 December 1999
287 - Change in situation or address of Registered Office 03 December 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 01 March 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
287 - Change in situation or address of Registered Office 12 October 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 12 May 1997
AA - Annual Accounts 04 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1996
RESOLUTIONS - N/A 14 June 1996
363s - Annual Return 28 March 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 23 April 1995
AA - Annual Accounts 22 January 1995
AUD - Auditor's letter of resignation 08 May 1994
363s - Annual Return 28 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1993
288 - N/A 10 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1993
395 - Particulars of a mortgage or charge 07 May 1993
395 - Particulars of a mortgage or charge 07 May 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
NEWINC - New incorporation documents 01 April 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 May 1993 Fully Satisfied

N/A

Fixed and floating charge 04 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.