ELDERGRAND LIMITED
PETTS WOOD AUTOMOTIVE PROPERTIES (SERVICES) LIMITED ELDERGRAND LIMITED

Hellopages » Greater London » Bromley » BR5 1DE
Company number 01897055
Status Active
Incorporation Date 19 March 1985
Company Type Private Limited Company
Address MORTIMER HOUSE, 40 CHATSWORTH PARADE, PETTS WOOD, KENT, BR5 1DE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Barry James Hykin as a director on 14 December 2016. The most likely internet sites of ELDERGRAND LIMITED are www.eldergrand.co.uk, and www.eldergrand.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Eldergrand Limited is a Private Limited Company. The company registration number is 01897055. Eldergrand Limited has been working since 19 March 1985. The present status of the company is Active. The registered address of Eldergrand Limited is Mortimer House 40 Chatsworth Parade Petts Wood Kent Br5 1de. The company`s financial liabilities are £23.58k. It is £2.84k against last year. And the total assets are £131.48k, which is £3.81k against last year. HYKIN, Barry James is a Director of the company. Secretary DEAR, Ronald George has been resigned. Secretary THORNBERRY, Alison has been resigned. Director DEAR, Ronald George has been resigned. Director DUNN, Robert Alexander has been resigned. Director LEAHY, Richard Joseph has been resigned. Director LEAHY, Richard Joseph has been resigned. Director SARGEANT, Lisa Jennifer has been resigned. Director WILLIAMSON, Ronald James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


eldergrand Key Finiance

LIABILITIES £23.58k
+13%
CASH n/a
TOTAL ASSETS £131.48k
+2%
All Financial Figures

Current Directors

Director
HYKIN, Barry James
Appointed Date: 14 December 2016
60 years old

Resigned Directors

Secretary
DEAR, Ronald George
Resigned: 14 December 2007

Secretary
THORNBERRY, Alison
Resigned: 01 October 2008
Appointed Date: 14 December 2007

Director
DEAR, Ronald George
Resigned: 14 December 2007
95 years old

Director
DUNN, Robert Alexander
Resigned: 01 December 2009
Appointed Date: 20 August 2009
71 years old

Director
LEAHY, Richard Joseph
Resigned: 14 December 2016
Appointed Date: 01 December 2009
60 years old

Director
LEAHY, Richard Joseph
Resigned: 20 August 2009
Appointed Date: 14 December 2007
60 years old

Director
SARGEANT, Lisa Jennifer
Resigned: 14 April 1999

Director
WILLIAMSON, Ronald James
Resigned: 14 December 2007
95 years old

Persons With Significant Control

Mr Richard Joseph Leahy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ELDERGRAND LIMITED Events

08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Appointment of Mr Barry James Hykin as a director on 14 December 2016
16 Dec 2016
Termination of appointment of Richard Joseph Leahy as a director on 14 December 2016
14 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10

...
... and 94 more events
03 Mar 1988
Return made up to 11/09/87; full list of members

21 Jul 1987
Full accounts made up to 31 March 1986

21 Jul 1987
Return made up to 31/08/86; full list of members

15 Apr 1985
Memorandum of association
19 Mar 1985
Certificate of incorporation

ELDERGRAND LIMITED Charges

31 October 2013
Charge code 0189 7055 0003
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interst in the property known as…
31 October 2013
Charge code 0189 7055 0002
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
22 June 2010
Mortgage debenture
Delivered: 23 June 2010
Status: Satisfied on 3 December 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…