EAST ANGLIA & LONDON PROPERTIES LIMITED
GREAT BADDOW

Hellopages » Essex » Chelmsford » CM2 7JS

Company number 01377913
Status Active
Incorporation Date 10 July 1978
Company Type Private Limited Company
Address BELL HOUSE, BELL STREET, GREAT BADDOW, CHELMSFORD, ESSEX, CM2 7JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Statement of capital following an allotment of shares on 12 January 2016 GBP 1,000 ; Change of share class name or designation. The most likely internet sites of EAST ANGLIA & LONDON PROPERTIES LIMITED are www.eastanglialondonproperties.co.uk, and www.east-anglia-london-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. East Anglia London Properties Limited is a Private Limited Company. The company registration number is 01377913. East Anglia London Properties Limited has been working since 10 July 1978. The present status of the company is Active. The registered address of East Anglia London Properties Limited is Bell House Bell Street Great Baddow Chelmsford Essex Cm2 7js. . MYNARD, Stephen Arthur is a Secretary of the company. FLACK, John Christopher is a Director of the company. Secretary FLACK, Susan has been resigned. Secretary MARSDEN, Martin Alan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MYNARD, Stephen Arthur
Appointed Date: 01 April 2010

Director

Resigned Directors

Secretary
FLACK, Susan
Resigned: 01 February 2004

Secretary
MARSDEN, Martin Alan
Resigned: 31 March 2010
Appointed Date: 01 February 2004

Persons With Significant Control

Mr John Christopher Flack
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

EAST ANGLIA & LONDON PROPERTIES LIMITED Events

10 Feb 2017
Confirmation statement made on 29 December 2016 with updates
30 Mar 2016
Statement of capital following an allotment of shares on 12 January 2016
  • GBP 1,000

08 Mar 2016
Change of share class name or designation
08 Mar 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

08 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 110 more events
03 Dec 1987
Accounts made up to 10 July 1985

15 Jul 1987
Return made up to 31/12/86; full list of members

14 Jul 1987
Accounting reference date extended from 10/07 to 30/09

04 Sep 1986
Particulars of mortgage/charge

31 Dec 1985
Full accounts made up to 10 July 1984

EAST ANGLIA & LONDON PROPERTIES LIMITED Charges

14 July 2008
Mortgage
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H units 2 and 3 threshelfords farm inworth road feering…
14 July 2008
Mortgage
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H bell street great baddon chelmsford t/n EX335227…
19 July 2004
Charge deed
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H unit ii threshelfords farm inworth road feering essex…
19 July 2004
Charge deed
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H unit iii threshelfords farm inworth road feering essex…
19 July 2004
Charge deed
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a bell house bell street chelmsford essex…
16 July 2004
Mortgage
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Bell Street Investments Limited
Description: F/H t/no EX388339 and EX472721 threshelfords farm inworth…
19 September 2003
Mortgage deed
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: Saffron Walden Herts & Essex Building Society
Description: Brookside garden centre, bran end, stebbing, essex, CM6 3RJ.
10 April 1992
Charge on facility agreement
Delivered: 15 April 1992
Status: Outstanding
Persons entitled: Chancery PLC
Description: Facility agreement dated 10/04/92 between the company &…
27 March 1991
Charge of whole
Delivered: 10 April 1991
Status: Outstanding
Persons entitled: Yverdon Properties Limited.
Description: Property 9 baddow place avenue great baddow, chelmsford…
20 September 1990
Mortgage
Delivered: 27 September 1990
Status: Outstanding
Persons entitled: First National Commercial Bank PLC.
Description: F/H lexden house, cooks lane, colchester essex fixed charge…
14 September 1990
Legal charge
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 baddow place avenue chelmsford essex title no ex 388588.
26 April 1990
Legal charge
Delivered: 12 May 1990
Status: Satisfied on 1 December 1990
Persons entitled: Chancery Bank.
Description: 30 juniper way romford essex tog with fixed machinery…
6 April 1990
Legal charge
Delivered: 24 April 1990
Status: Outstanding
Persons entitled: Charcery Bank
Description: Land & buildings k/a 24 the street stisted essex. Floating…
14 March 1990
Legal charge
Delivered: 30 March 1990
Status: Satisfied on 1 December 1990
Persons entitled: Barclays Bank PLC
Description: Lexden house, cooks lane colchester, essex.
14 December 1989
Legal charge
Delivered: 20 December 1989
Status: Satisfied on 24 April 1991
Persons entitled: Chancery Bank
Description: 98 wainwright werrington peterborough flolating charge…
21 November 1989
Legal charge
Delivered: 2 December 1989
Status: Outstanding
Persons entitled: Chancery Bank.
Description: Property bancroft bell street, great baddow chelmsford…
5 October 1989
Deed of coverant
Delivered: 20 October 1989
Status: Outstanding
Persons entitled: Secretary of State for Transport.
Description: 11 langdale gardens, chelmsford, essex.
2 October 1989
Legal charge
Delivered: 20 October 1989
Status: Outstanding
Persons entitled: Chancery PLC
Description: L/H land at the rear of barnes at hillside farm, claydon…
2 October 1989
Legal charge
Delivered: 20 October 1989
Status: Outstanding
Persons entitled: Chancery PLC
Description: Hillside farm, claydon, suffolk together with assets…
31 March 1989
Legal charge
Delivered: 12 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Threshelfords farm, feering, essex.
3 February 1989
Legal charge
Delivered: 8 February 1989
Status: Outstanding
Persons entitled: Chancery Securities PLC.
Description: Property 11 langdale gardens, chelmsford essex. Tog with…
1 February 1989
Legal charge
Delivered: 2 February 1989
Status: Outstanding
Persons entitled: Chancery Securities PLC
Description: 9 laugdale gardens, chelmsford, essex with all assets…
1 February 1989
Legal charge
Delivered: 2 February 1989
Status: Satisfied on 7 December 1990
Persons entitled: Chancery Securities PLC.
Description: 66 school lane broomfield chelmsford essex, tog with assets…
1 February 1989
Mortgage
Delivered: 2 February 1988
Status: Outstanding
Persons entitled: Chancery Securities PLC.
Description: 29 hamlet road, chelmsford, essex together with assets…
13 January 1989
Legal charge
Delivered: 26 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Threshelfords farm feering, essex title no ex 388339.
2 November 1988
Legal charge
Delivered: 18 November 1988
Status: Outstanding
Persons entitled: Chancery Securities PLC.
Description: 10 langdale gardens chelmsford essex tog with assets…
29 July 1988
Legal charge
Delivered: 11 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Farmhouse and land known as threshfords farm feering and…
29 July 1988
Legal charge
Delivered: 11 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 baddow place avenue, great baddow, chelmsford, essex.
7 April 1988
Legal charge
Delivered: 19 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The four horseshoes public house, whatfield, nr hadleigh…
30 March 1988
Legal charge
Delivered: 8 April 1988
Status: Outstanding
Persons entitled: Chancery Securities PLC.
Description: 21 van diemans road chelmsford essex. Tog with assets…
11 January 1988
Legal charge
Delivered: 30 January 1988
Status: Satisfied
Persons entitled: Chancery Securities Limited
Description: 17, new little street, chelmsford, essex floating charge on…
26 August 1986
Legal charge
Delivered: 4 September 1986
Status: Outstanding
Persons entitled: Beneficial Trust Limited
Description: Ruzells yard & banstreets, great baddow chelmsford, essex.
6 December 1985
Legal charge
Delivered: 13 December 1985
Status: Outstanding
Persons entitled: Beneficial Trust Limited
Description: 22 grove rd, chelmsford, essex.
5 March 1985
Legal charge
Delivered: 25 March 1985
Status: Satisfied
Persons entitled: Beneficial Trust Limited
Description: 3 and 5 marllorough road chelmsford essex.