EAGIL TRUST CO. LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG
Company number 01473991
Status Active
Incorporation Date 18 January 1980
Company Type Private Limited Company
Address C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge 014739910030, created on 7 October 2016; Full accounts made up to 24 December 2015. The most likely internet sites of EAGIL TRUST CO. LIMITED are www.eagiltrustco.co.uk, and www.eagil-trust-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eagil Trust Co Limited is a Private Limited Company. The company registration number is 01473991. Eagil Trust Co Limited has been working since 18 January 1980. The present status of the company is Active. The registered address of Eagil Trust Co Limited is C O Rayner Essex Llp Tavistock House South Tavistock Square London Wc1h 9lg. . FAUST, Tirza is a Secretary of the company. FAUST, Leon is a Director of the company. Secretary FAUST, Leon has been resigned. Director FAUST, Hinda Rifka has been resigned. Director FAUST, Tirza has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FAUST, Tirza
Appointed Date: 16 February 1995

Director
FAUST, Leon
Appointed Date: 16 February 1995
93 years old

Resigned Directors

Secretary
FAUST, Leon
Resigned: 16 February 1995

Director
FAUST, Hinda Rifka
Resigned: 09 June 1993
122 years old

Director
FAUST, Tirza
Resigned: 16 February 1995
Appointed Date: 09 June 1993
84 years old

Persons With Significant Control

Newcom Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAGIL TRUST CO. LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Oct 2016
Registration of charge 014739910030, created on 7 October 2016
29 Sep 2016
Full accounts made up to 24 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 275,000

02 Oct 2015
Full accounts made up to 24 December 2014
...
... and 107 more events
03 Oct 1987
Secretary resigned;new secretary appointed

10 Sep 1987
Full group accounts made up to 31 December 1986

30 Apr 1987
Return made up to 22/08/86; full list of members

25 Apr 1987
Group of companies' accounts made up to 31 December 1985
19 Dec 1986
Particulars of mortgage/charge

EAGIL TRUST CO. LIMITED Charges

7 October 2016
Charge code 0147 3991 0030
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: David Faust
Description: 38 vale crescent london. 19 elmcroft drive ashford. 22…
20 May 2013
Charge code 0147 3991 0029
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Lea bridge weir house. Waterworks lane. Lea bridge house…
20 May 2013
Charge code 0147 3991 0028
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Lea bridge weir house. Waterworks lane. Lea bridge house…
25 April 2013
Charge code 0147 3991 0027
Delivered: 7 May 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 22 hacton drive. Hornchurch, RM12 6DP. Title number:…
25 April 2013
Charge code 0147 3991 0026
Delivered: 7 May 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 48 vale crescent. London, SW15 3PN. Title number:…
25 April 2013
Charge code 0147 3991 0025
Delivered: 7 May 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 19 elmcroft drive. Ashford, middlesex. TW15 2PQ…
21 March 2013
Rent charge agreement
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank LTD
Description: All rents licence fees and other monies receivable in…
21 March 2013
Rent charge agreement
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank LTD
Description: All rents licence fees and other monies receivable in…
21 March 2013
Rent charge agreement
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank LTD
Description: All rents licence fees and other monies receivable in…
18 February 2000
Legal charge
Delivered: 19 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 10,17,19,20,34,42,49,51,58 & 61 danescroft…
18 February 2000
Legal charge
Delivered: 19 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 24,34,42,47,52,55,58 & 59 highstone…
18 February 2000
Legal charge
Delivered: 19 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 5,6,11,14,37,43,48 & 49 parkhurst court…
18 February 2000
Legal charge
Delivered: 19 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 8,12A,15,20,24,35,49 tudor court verulam avenue walthamstow…
18 February 2000
Legal charge
Delivered: 19 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 1, 20 and 25 rockley court rockley road…
18 February 2000
Legal charge
Delivered: 19 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a…
6 August 1996
Debenture
Delivered: 8 August 1996
Status: Satisfied on 17 April 2013
Persons entitled: Nationwide Building Society
Description: .. fixed and floating charges over the undertaking and all…
6 August 1996
Legal charge
Delivered: 8 August 1996
Status: Satisfied on 15 March 2000
Persons entitled: Nationwide Building Society
Description: L/H 34 highstone mansions 84 camden road in the L.B. of…
6 August 1996
Legal charge
Delivered: 8 August 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H 31 highstone mansions 84 camden road in the L.B. of…
6 August 1996
Legal charge
Delivered: 8 August 1996
Status: Satisfied on 15 March 2000
Persons entitled: Nationwide Building Society
Description: L/H-58 highstone mansions 84 camden road in the L.B. of…
6 August 1996
Legal charge
Delivered: 8 August 1996
Status: Satisfied on 15 March 2000
Persons entitled: Nationwide Building Society
Description: L/H 47 highstone mansions 84 camden road in the L.B. of…
6 August 1996
Legal charge
Delivered: 8 August 1996
Status: Satisfied on 15 March 2000
Persons entitled: Nationwide Building Society
Description: L/H-24 highstone mansions 84 camden road in the L.B. of…
6 August 1996
Legal charge
Delivered: 8 August 1996
Status: Satisfied on 15 March 2000
Persons entitled: Nationwide Building Society
Description: L/H 59 highstone mansions 84 camden road in the L.B. of…
6 August 1996
Legal charge
Delivered: 8 August 1996
Status: Satisfied on 15 March 2000
Persons entitled: Nationwide Building Society
Description: L/H-52 highstone mansions 84 camden road in the L.B. of…
6 August 1996
Legal charge
Delivered: 8 August 1996
Status: Satisfied on 15 March 2000
Persons entitled: Nationwide Building Society
Description: L/H-42 highstone mansions 84 camden road in the L.B. of…
6 August 1996
Legal charge
Delivered: 8 August 1996
Status: Satisfied on 15 March 2000
Persons entitled: Nationwide Building Society
Description: L/H-55 highstone mansions 84 camden road in the L.B. of…
6 August 1996
Legal charge
Delivered: 8 August 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H-parkhurst court parkhurst road in the L.B. of islington…
9 September 1992
Legal charge
Delivered: 17 September 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 191, 197 and 203/209 (odd numbers inclusive) whitecross…
3 July 1990
Legal charge
Delivered: 18 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 11, woodlands court, woodlands, london borough of…
5 June 1990
Legal charge
Delivered: 15 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 11 woodlands court, woodlands close london borough of…
11 December 1986
Legal charge
Delivered: 19 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 109 shoreditch high street l/b of hackney title no ngl…