ERINGLADE LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0LH

Company number 03332840
Status Active
Incorporation Date 13 March 1997
Company Type Private Limited Company
Address EDELMAN HOUSE, 1238 HIGH ROAD, LONDON, N20 0LH
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Previous accounting period shortened from 29 April 2016 to 28 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ERINGLADE LIMITED are www.eringlade.co.uk, and www.eringlade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Eringlade Limited is a Private Limited Company. The company registration number is 03332840. Eringlade Limited has been working since 13 March 1997. The present status of the company is Active. The registered address of Eringlade Limited is Edelman House 1238 High Road London N20 0lh. . WALSH, Paul Anthony is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary WALSH, Beverley has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Director
WALSH, Paul Anthony
Appointed Date: 24 March 1997
62 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 24 March 1997
Appointed Date: 13 March 1997

Secretary
WALSH, Beverley
Resigned: 14 February 2012
Appointed Date: 24 March 1997

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 24 March 1997
Appointed Date: 13 March 1997

ERINGLADE LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 30 April 2016
27 Jan 2017
Previous accounting period shortened from 29 April 2016 to 28 April 2016
21 Apr 2016
Total exemption small company accounts made up to 30 April 2015
24 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

25 Jan 2016
Previous accounting period shortened from 30 April 2015 to 29 April 2015
...
... and 61 more events
06 Apr 1997
Secretary resigned
06 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Apr 1997
New secretary appointed
06 Apr 1997
New director appointed
13 Mar 1997
Incorporation

ERINGLADE LIMITED Charges

15 March 2011
Mortgage deed of a life policy to secure own liabilities
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The policy of paul anthony walsh. Policy no 148363-3TA-dus…
21 January 2011
Legal charge
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 14 shrewsbury walk isleworth middlesex together with all…
3 December 2010
Debenture
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 October 2000
Legal mortgage
Delivered: 13 October 2000
Status: Satisfied on 23 November 2010
Persons entitled: Hsbc Bank PLC
Description: The property known as silvertrees lady betty's drive…
2 October 2000
Legal mortgage
Delivered: 12 October 2000
Status: Satisfied on 23 November 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property at plot 1 lee ground titchfield winchester…
22 September 2000
Debenture
Delivered: 27 September 2000
Status: Satisfied on 20 November 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2000
Legal charge
Delivered: 15 July 2000
Status: Satisfied on 22 February 2002
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as silver trees lady betty's drive…