Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOBAX SECURITIES LIMITED
Company Information for

MOBAX SECURITIES LIMITED

55 Loudoun Road, St Johns Wood, London, NW8 0DL,
Company Registration Number
00980593
Private Limited Company
Active

Company Overview

About Mobax Securities Ltd
MOBAX SECURITIES LIMITED was founded on 1970-05-27 and has its registered office in London. The organisation's status is listed as "Active". Mobax Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MOBAX SECURITIES LIMITED
 
Legal Registered Office
55 Loudoun Road
St Johns Wood
London
NW8 0DL
Other companies in NW8
 
Filing Information
Company Number 00980593
Company ID Number 00980593
Date formed 1970-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-09-30
Account next due 2023-06-30
Latest return 2021-11-28
Return next due 2022-12-12
Type of accounts DORMANT
Last Datalog update: 2023-02-15 03:51:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOBAX SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOBAX SECURITIES LIMITED
The following companies were found which have the same name as MOBAX SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOBAX SECURITIES LIMITED Unknown

Company Officers of MOBAX SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
LESLEY JULIE HATTAB
Director 1995-07-11
NICHOLAS SIMON MARMOR
Director 2003-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN FREDERICK GEORGE STAPLEY
Company Secretary 1991-12-18 2008-11-28
ROBIN JOHN RICHARD MARMOR
Director 1991-12-18 2007-01-25
FREDERICK THOMAS ARNOLD
Director 1991-12-18 1995-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY JULIE HATTAB MOBAX PROPERTY HOLDINGS LIMITED Director 2004-08-16 CURRENT 2003-11-28 Liquidation
NICHOLAS SIMON MARMOR MOBAX PROPERTY HOLDINGS LIMITED Director 2003-12-04 CURRENT 2003-11-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-30SECOND GAZETTE not voluntary dissolution
2023-03-14FIRST GAZETTE notice for voluntary strike-off
2023-03-01Application to strike the company off the register
2023-02-21FIRST GAZETTE notice for compulsory strike-off
2022-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-03-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-01-23AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 627075
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-12-15CH01Director's details changed for Nicholas Simon Marmor on 2017-12-15
2017-12-14AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 627075
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 627075
2015-12-23AR0128/11/15 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 627075
2014-12-19AR0118/12/14 ANNUAL RETURN FULL LIST
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 627075
2014-02-06AR0118/12/13 ANNUAL RETURN FULL LIST
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON MARMOR / 18/12/2013
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JULIE HATTAB / 18/12/2013
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009805930081
2012-12-20AR0118/12/12 ANNUAL RETURN FULL LIST
2012-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-27AR0118/12/11 ANNUAL RETURN FULL LIST
2011-09-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
2011-02-22AA01Current accounting period extended from 31/12/10 TO 31/03/11
2011-02-03AR0118/12/10 ANNUAL RETURN FULL LIST
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON MARMOR / 24/12/2010
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JULIE HATTAB / 24/12/2010
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 80
2010-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 79
2010-01-06AR0118/12/09 FULL LIST
2009-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-17363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-02-16353LOCATION OF REGISTER OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED SECRETARY BRIAN STAPLEY
2008-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-22363aRETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS
2007-11-26AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-02-28288bDIRECTOR RESIGNED
2007-02-10363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-01-31395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-09-02ELRESS386 DISP APP AUDS 16/08/05
2005-09-02ELRESS366A DISP HOLDING AGM 16/08/05
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-07363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-11-19225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ
2004-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-24288cDIRECTOR'S PARTICULARS CHANGED
2004-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-02-02363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-01-29288cSECRETARY'S PARTICULARS CHANGED
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02288aNEW DIRECTOR APPOINTED
2003-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-01-17363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-21363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-07-19395PARTICULARS OF MORTGAGE/CHARGE
2001-06-09395PARTICULARS OF MORTGAGE/CHARGE
2001-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MOBAX SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOBAX SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 81
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 76
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-31 Outstanding KBC BANK N.V.
LEGAL CHARGE 2005-01-29 Outstanding KBC BANK N.V.
LEGAL CHARGE 2004-01-23 Outstanding KBC BANK N.V.
LEGAL MORTGAGE 1990-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-04-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-09-08 Satisfied BARCLAYS BANK PLC
CHARGE 1986-12-24 Satisfied NATIONAL INVESTMENT BANK LIMITED
CHARGE 1986-12-24 Satisfied NATINAL INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1986-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CONTRACT 1986-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1985-05-16 Satisfied TRADE DEVELOPMENT BANK
LEGAL CHARGE 1983-10-19 Satisfied TRADE DEVELOPMENT BANK
LEGAL CHARGE 1983-06-27 Satisfied TRADE DEVELOPMENT BANK
LEGAL MORTGAGE 1983-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-01-25 Satisfied TRADE DEVELOPMENT BANK.
LEGAL CHARGE 1982-04-26 Satisfied TRADE DEVELOPMENT BANK.
LEGAL MORTGAGE 1982-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1981-10-09 Satisfied TRADE DEELOPMENT BANK LTD
DEBENTURE 1981-05-29 Satisfied GENE DORFF
EQUITABLE CHARGE BY DEPOSIT OF DEED 1980-10-11 Satisfied TRADE DEVELOPMENT BANK LIMITED.
LEGAL CHARGE 1980-04-14 Satisfied TRADE DEVELOPMENT BNAK
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOBAX SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of MOBAX SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOBAX SECURITIES LIMITED
Trademarks
We have not found any records of MOBAX SECURITIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECOND LEGAL CHARGE CUCD INVESTMENTS LIMITED 1994-08-03 Outstanding
DEED OF VARIATION CUCD INVESTMENTS LIMITED 1994-09-06 Outstanding
DEED OF AGREEMENT ENGLISH & COLONIAL DEVELOPMENT CO. LIMITED 1980-02-13 Outstanding

We have found 3 mortgage charges which are owed to MOBAX SECURITIES LIMITED

Income
Government Income
We have not found government income sources for MOBAX SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MOBAX SECURITIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MOBAX SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOBAX SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOBAX SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.