ERITH TRADE PARKS LIMITED
LONDON MADFORD DEVELOPMENTS (ERITH) LIMITED

Hellopages » Greater London » Camden » W1T 5DS

Company number 04066766
Status Active
Incorporation Date 7 September 2000
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015. The most likely internet sites of ERITH TRADE PARKS LIMITED are www.erithtradeparks.co.uk, and www.erith-trade-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Erith Trade Parks Limited is a Private Limited Company. The company registration number is 04066766. Erith Trade Parks Limited has been working since 07 September 2000. The present status of the company is Active. The registered address of Erith Trade Parks Limited is 68 Grafton Way London United Kingdom W1t 5ds. . FUSSELL, Kerena Margaret is a Secretary of the company. AULTON, Nigel Robert is a Director of the company. TELLWRIGHT, Mark Christopher is a Director of the company. Secretary REILLY, Julia has been resigned. Secretary WETHERELL, Ian Sinclair has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director HENRY-LYONS, Anthony has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FUSSELL, Kerena Margaret
Appointed Date: 19 November 2003

Director
AULTON, Nigel Robert
Appointed Date: 19 November 2003
61 years old

Director
TELLWRIGHT, Mark Christopher
Appointed Date: 15 September 2000
66 years old

Resigned Directors

Secretary
REILLY, Julia
Resigned: 19 November 2003
Appointed Date: 11 September 2000

Secretary
WETHERELL, Ian Sinclair
Resigned: 22 February 2006
Appointed Date: 08 November 2004

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 07 September 2000
Appointed Date: 07 September 2000

Director
HENRY-LYONS, Anthony
Resigned: 30 June 2005
Appointed Date: 11 September 2000
75 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 07 September 2000
Appointed Date: 07 September 2000

Persons With Significant Control

Lexcrown (Erith) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hartwill Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ERITH TRADE PARKS LIMITED Events

09 Sep 2016
Confirmation statement made on 7 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015
09 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

13 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 49 more events
23 Oct 2000
New director appointed
23 Oct 2000
Registered office changed on 23/10/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU
11 Sep 2000
Director resigned
11 Sep 2000
Secretary resigned
07 Sep 2000
Incorporation

ERITH TRADE PARKS LIMITED Charges

14 June 2004
Debenture
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings on the south side of fraser road…
26 February 2002
Licence fee deposit deed
Delivered: 5 March 2002
Status: Satisfied on 2 June 2004
Persons entitled: Hobart 23 Limited
Description: By way of first fixed charge the companys interest in the…
26 February 2002
Construction cost charge
Delivered: 5 March 2002
Status: Satisfied on 2 June 2004
Persons entitled: Hobart 23 Limited
Description: All right title benefit and interest in the account…
13 December 2000
Legal mortgage
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of fraser road erith…
13 December 2000
Legal mortgage
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: Lexcrown (Erith) Limited
Description: Land and buildings on the south side of fraser road erith…