ANGLIA LETTINGS LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 06520007
Status Active
Incorporation Date 1 March 2008
Company Type Private Limited Company
Address 1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ANGLIA LETTINGS LIMITED are www.anglialettings.co.uk, and www.anglia-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Anglia Lettings Limited is a Private Limited Company. The company registration number is 06520007. Anglia Lettings Limited has been working since 01 March 2008. The present status of the company is Active. The registered address of Anglia Lettings Limited is 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire En5 5tz. . JARVIS, Jean Marguerite is a Director of the company. Secretary DACS CAMBRIDGE LIMITED has been resigned. Director JARVIS, Simon Andrew has been resigned. Director JARVIS, Simon Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JARVIS, Jean Marguerite
Appointed Date: 01 March 2008
81 years old

Resigned Directors

Secretary
DACS CAMBRIDGE LIMITED
Resigned: 01 March 2009
Appointed Date: 01 March 2008

Director
JARVIS, Simon Andrew
Resigned: 29 August 2014
Appointed Date: 02 June 2010
54 years old

Director
JARVIS, Simon Andrew
Resigned: 02 June 2010
Appointed Date: 02 June 2010
54 years old

ANGLIA LETTINGS LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2

29 May 2015
Registered office address changed from 1 Quay Court St. Ives Cambridgeshire PE27 5AU to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 29 May 2015
...
... and 21 more events
24 Apr 2009
Registered office changed on 24/04/2009 from 72A regent street cambridge cambridgeshire CB2 1DP united kingdom
06 Apr 2009
Accounts for a dormant company made up to 31 March 2009
17 Mar 2009
Return made up to 01/03/09; full list of members
17 Mar 2009
Appointment terminated secretary dacs cambridge LIMITED
01 Mar 2008
Incorporation

ANGLIA LETTINGS LIMITED Charges

3 December 2010
Debenture
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…