ARROWCROFT (FINLAND) LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 6AY

Company number 02389066
Status Active
Incorporation Date 25 May 1989
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, ENGLAND, EC2R 6AY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and thirty-one events have happened. The last three records are Registered office address changed from Brookfield House 44-48 Davies Street London W1K 5JA to 25 Moorgate London EC2R 6AY on 15 May 2017; Satisfaction of charge 52 in full; Satisfaction of charge 47 in full. The most likely internet sites of ARROWCROFT (FINLAND) LIMITED are www.arrowcroftfinland.co.uk, and www.arrowcroft-finland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arrowcroft Finland Limited is a Private Limited Company. The company registration number is 02389066. Arrowcroft Finland Limited has been working since 25 May 1989. The present status of the company is Active. The registered address of Arrowcroft Finland Limited is 25 Moorgate London England Ec2r 6ay. . EPPEL, Stuart Neil is a Secretary of the company. EPPEL, Stuart Neil is a Director of the company. HAI, Nicholas Paul is a Director of the company. MACDONALD, David Stuart is a Director of the company. Secretary CAMPBELL HORNE, Iain David has been resigned. Secretary EPPEL, Stuart Neil has been resigned. Secretary GOSSAI, Bankim Chand has been resigned. Secretary LOFTUS, Louise Elizabeth has been resigned. Director BURCHELL, James Lawrence has been resigned. Director CAMPBELL HORNE, Iain David has been resigned. Director EPPEL, Leonard Cedric has been resigned. Director JONES, Alan has been resigned. Director VINEY, Mark Nigel Merriam has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EPPEL, Stuart Neil
Appointed Date: 28 July 2010

Director
EPPEL, Stuart Neil
Appointed Date: 01 October 1993
66 years old

Director
HAI, Nicholas Paul

73 years old

Director
MACDONALD, David Stuart
Appointed Date: 30 January 2014
53 years old

Resigned Directors

Secretary
CAMPBELL HORNE, Iain David
Resigned: 14 July 2010
Appointed Date: 01 October 2005

Secretary
EPPEL, Stuart Neil
Resigned: 01 September 2002
Appointed Date: 01 November 2001

Secretary
GOSSAI, Bankim Chand
Resigned: 01 November 2001

Secretary
LOFTUS, Louise Elizabeth
Resigned: 01 October 2005
Appointed Date: 01 September 2002

Director
BURCHELL, James Lawrence
Resigned: 28 October 2013
Appointed Date: 17 January 2013
59 years old

Director
CAMPBELL HORNE, Iain David
Resigned: 14 July 2010
Appointed Date: 31 July 2002
85 years old

Director
EPPEL, Leonard Cedric
Resigned: 12 August 2012
97 years old

Director
JONES, Alan
Resigned: 17 March 2014
78 years old

Director
VINEY, Mark Nigel Merriam
Resigned: 06 January 1997
81 years old

ARROWCROFT (FINLAND) LIMITED Events

15 May 2017
Registered office address changed from Brookfield House 44-48 Davies Street London W1K 5JA to 25 Moorgate London EC2R 6AY on 15 May 2017
28 Apr 2017
Satisfaction of charge 52 in full
28 Apr 2017
Satisfaction of charge 47 in full
28 Apr 2017
Satisfaction of charge 42 in full
28 Apr 2017
Satisfaction of charge 50 in full
...
... and 221 more events
15 Dec 1989
Secretary resigned;new secretary appointed
15 Dec 1989
Director resigned;new director appointed
14 Dec 1989
Memorandum and Articles of Association
14 Dec 1989
Accounting reference date shortened from 31/03 to 31/12

25 May 1989
Incorporation

ARROWCROFT (FINLAND) LIMITED Charges

19 May 2014
Charge code 0238 9066 0057
Delivered: 21 May 2014
Status: Satisfied on 13 February 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
11 April 2011
Charge over bank account
Delivered: 19 April 2011
Status: Satisfied on 13 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: All its present and future right title and interest in and…
6 March 2008
Mortgage
Delivered: 17 March 2008
Status: Satisfied on 10 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 103 high street banstead surrey t/no SY627965; together…
6 March 2008
Mortgage
Delivered: 17 March 2008
Status: Satisfied on 28 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 2 skypark international blenheim way speke…
4 March 2008
Mortgage
Delivered: 11 March 2008
Status: Satisfied on 10 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 16 victoria street blackpool t/no LA548389…
3 September 2007
Mortgage
Delivered: 14 September 2007
Status: Satisfied on 28 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 5-12 high street uxbridge…
17 November 2006
Mortgage
Delivered: 22 November 2006
Status: Satisfied on 28 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the saint gobian unit, parkway, denton…
30 January 2006
Mortgage
Delivered: 14 February 2006
Status: Satisfied on 28 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a units 1 + 2, victoria gardens, burgess…
22 June 2005
Mortgage
Delivered: 24 June 2005
Status: Satisfied on 10 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h property k/a or being 14-16 queen square…
31 January 2005
Mortgage
Delivered: 8 February 2005
Status: Satisfied on 28 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 36 cornmarket, derby t/no. DY369533…
31 January 2005
Mortgage deed
Delivered: 8 February 2005
Status: Satisfied on 28 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: 2-14 south road haywards heath t/no: wsx 255466. together…
31 January 2005
Mortgage deed
Delivered: 8 February 2005
Status: Satisfied on 10 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 34 lombard street and 22 st mark's lane newark t/no:…
31 January 2005
Mortgage deed
Delivered: 8 February 2005
Status: Satisfied on 25 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 69 high street godalming t/nos: SY625281 SY279091…
31 January 2005
Mortgage deed
Delivered: 8 February 2005
Status: Satisfied on 28 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H offices at acornfield road and ashcroft road knowsley…
31 January 2005
Mortgage deed
Delivered: 8 February 2005
Status: Satisfied on 28 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1-7 frascati way maidenhead t/no:…
31 January 2005
Mortgage deed
Delivered: 8 February 2005
Status: Satisfied on 28 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: 254 holderness road kingston upon hull t/no: HS123441…
31 January 2005
Debenture deed
Delivered: 8 February 2005
Status: Satisfied on 13 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2005
Mortgage deed
Delivered: 8 February 2005
Status: Satisfied on 28 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: 245-251 lord street southport t/no: MS338681. Together with…
31 January 2005
Mortgage deed
Delivered: 8 February 2005
Status: Satisfied on 10 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Upper crown street reading t/nos: BK96737 BK316441 bk…
10 December 2003
Standard security which was presented for registration in scotland on 22ND december 2003 and
Delivered: 30 December 2003
Status: Satisfied on 28 August 2004
Persons entitled: Fortis Bank S.A./N.V.,
Description: The subjects on the south side of lamont drive and east…
25 July 2003
Novation agreement
Delivered: 4 February 2004
Status: Satisfied on 19 May 2005
Persons entitled: Fortis Bank S.a/N.V.
Description: The f/h land 2/14 south road and 1 hazelgrove road haywards…
25 July 2003
Novation agreement (pursuant to which the bank, in substitution for the transferor has acquired the rights and assumed the obligations of the transferor under the legal charge dated 11 july 2001)
Delivered: 12 August 2003
Status: Satisfied on 19 May 2005
Persons entitled: Fortis Bank S.A./N.V. (The Bank) London Branch
Description: L/H property 245, 247, 249 and 251 lord street, southport…
25 July 2003
Novation agreement (pursuant to which the bank, in substitution for the transferor has acquired the rights and assumed the obligations of the transferor under the legal charge dated 19 june 2001)
Delivered: 12 August 2003
Status: Satisfied on 19 May 2005
Persons entitled: Fortis Bank S.A./N.V. (The Bank) London Branch
Description: F/H land 6-8 york place, leeds t/n WYK65152 with all…
25 July 2003
Novation agreement (pursuant to which the bank, in substitution for the transferor has acquired the rights and assumed the obligations of the transferor under the legal charge dated 14 february 2001)
Delivered: 12 August 2003
Status: Satisfied on 19 May 2005
Persons entitled: Fortis Bank S.A./N.V. (The Bank) London Branch
Description: F/H land 1-7 frascati way, maidenhead t/n BK234582 with all…
25 July 2003
Novation agreement (pursuant to which the bank, in substitution for the transferor has acquired the rights and assumed the obligations of the transferor under the legal charge dated 29 june 1998)
Delivered: 12 August 2003
Status: Satisfied on 19 May 2005
Persons entitled: Fortis Bank S.A./N.V. (The Bank) London Branch
Description: F/H land 30 and 34A lombard street and 20 and 22A st marks…
25 July 2003
Novation agreement (pursuant to which the bank, in substitution for the transferor has acquired the rights and assumed the obligations of the transferor under the legal charge dated 29 june 1998)
Delivered: 12 August 2003
Status: Satisfied on 19 May 2005
Persons entitled: Fortis Bank S.A./N.V. (The Bank) London Branch
Description: L/H land on the west side of acornfield road, kirkby…
25 July 2003
Novation agreement (pursuant to which the bank, in substitution for the transferor has acquired the rights and assumed the obligations of the transferor under the legal charge dated 24 april 1997)
Delivered: 12 August 2003
Status: Satisfied on 19 May 2005
Persons entitled: Fortis Bank S.A./N.V. (The Bank) London Branch
Description: L/H land 2ND and 3RD floor offices, michael house, 247 and…
25 July 2003
Novation agreement (pursuant to which the bank, in substitution for the transferor has acquired the rights and assumed the obligations of the transferor under the legal charge dated 24 april 1997)
Delivered: 12 August 2003
Status: Satisfied on 19 May 2005
Persons entitled: Fortis Bank S.A./N.V. (The Bank) London Branch
Description: F/H land 9 westgate street, gloucester, gloucestershire t/n…
25 July 2003
Novation agreement (pursuant to which the bank, in substitution for the transferor has acquired the rights and assumed the obligations of the transferor under the legal charge dated 24 april 1997)
Delivered: 12 August 2003
Status: Satisfied on 19 May 2005
Persons entitled: Fortis Bank S.A./N.V. (The Bank) London Branch
Description: F/H land westmorland house 5 and 5A highgate, kendal, south…
25 July 2003
Novation agreement (pursuant to which the bank, in substitution for the transferor has acquired the rights and assumed the obligations of the transferor under the legal charge dated 7 april 1998)
Delivered: 12 August 2003
Status: Satisfied on 19 May 2005
Persons entitled: Fortis Bank S.A./N.V. (The Bank) London Branch
Description: F/H land stuart house, 43, 45 and 47 crown street and two…
25 July 2003
Legal charge
Delivered: 12 August 2003
Status: Satisfied on 19 May 2005
Persons entitled: Fortis Bank S.A./N.V.
Description: By way of legal mortgage all that f/h land at units 1 and 2…
11 July 2001
Legal charge
Delivered: 18 July 2001
Status: Satisfied on 19 May 2005
Persons entitled: Merita Bank PLC
Description: The l/h property k/a 245-251 lord street southport t/n…
19 June 2001
Legal charge
Delivered: 28 June 2001
Status: Satisfied on 19 May 2005
Persons entitled: Merita Bank PLC
Description: By way of a first legal mortgage all that freehold property…
9 April 2001
Legal charge
Delivered: 12 April 2001
Status: Satisfied on 19 May 2005
Persons entitled: Merita Bank PLC
Description: The f/h property k/a 29 and 51 crown street reading BK27213…
14 February 2001
Legal charge
Delivered: 1 March 2001
Status: Satisfied on 19 May 2005
Persons entitled: Merita Bank PLC
Description: F/H land at 1-7 frascati way maidenhead t/n BK234582.
10 January 2001
Charge
Delivered: 4 February 2004
Status: Satisfied on 19 May 2005
Persons entitled: Merita Bank PLC
Description: F/H land 2/14 south road and 1 hazelgrove road haywards…
28 September 2000
Legal charge
Delivered: 12 October 2000
Status: Satisfied on 19 May 2005
Persons entitled: Merita Bank PLC
Description: F/H property k/a 120 high street and land on the north west…
28 September 2000
Standard security which was presented for registration in scotland on the 3RD october 2000
Delivered: 12 October 2000
Status: Satisfied on 28 August 2004
Persons entitled: Merita Bank PLC
Description: Subjects on the south side of lamont drive and east side of…
5 August 1998
Legal charge
Delivered: 14 August 1998
Status: Satisfied on 19 May 2005
Persons entitled: Merita Bank PLC
Description: The f/h property k/a uits 1-6 carrwood road chesterfield…
29 June 1998
Legal charge
Delivered: 13 July 1998
Status: Satisfied on 18 February 2009
Persons entitled: Merita Bank PLC
Description: L/H land on the west side of acornfield road kirkby…
29 June 1998
Legal charge
Delivered: 13 July 1998
Status: Satisfied on 19 May 2005
Persons entitled: Merita Bank PLC
Description: F/H property k/a 30 & 34A lombard street and 20 & 22A st…
25 June 1998
Legal charge
Delivered: 7 July 1998
Status: Satisfied on 19 May 2005
Persons entitled: Merita Bank PLC
Description: L.h land ground floor of premier house southampton street…
7 April 1998
Legal charge
Delivered: 9 April 1998
Status: Satisfied on 19 May 2005
Persons entitled: Merita Bank Limited
Description: All that f/h land k/a firstly all that f/h property k/a…
24 April 1997
Legal charge
Delivered: 7 May 1997
Status: Satisfied on 19 May 2005
Persons entitled: Merita Bank LTD
Description: L/H land k/a 2ND and 3RD floor offices michael house…
24 April 1997
Legal charge
Delivered: 7 May 1997
Status: Satisfied on 19 May 2005
Persons entitled: Merita Bank LTD
Description: F/H land k/a units 7-11 (inclusive) chesterfield trading…
24 April 1997
Legal charge
Delivered: 7 May 1997
Status: Satisfied on 19 May 2005
Persons entitled: Merita Bank LTD
Description: F/H land k/a westmorland house 5 and 5A highgate kendal…
24 April 1997
Legal charge
Delivered: 7 May 1997
Status: Satisfied on 19 May 2005
Persons entitled: Merita Bank LTD
Description: F/H land k/a 9 westgate street gloucester gloucestershire…
16 August 1996
Legal charge
Delivered: 4 September 1996
Status: Satisfied on 19 May 2005
Persons entitled: Merita Bank LTD
Description: F/H property k/a 190, 192, 194 wellington road north…
24 April 1995
Assignation of rents
Delivered: 9 May 1995
Status: Satisfied on 15 March 1997
Persons entitled: Union Bank of Finland LTD
Description: All sums due and to become due whether by way of rent or…
7 March 1995
Standard security
Delivered: 21 March 1995
Status: Satisfied on 15 March 1997
Persons entitled: Union Bank of Finland LTD
Description: The former sheriff court house sometimes k/a "the county…
22 December 1992
Charge on bank accounts
Delivered: 11 January 1993
Status: Satisfied on 19 May 2005
Persons entitled: Unitas Bank LTD
Description: All the companys right title and interest in and to all…
20 December 1989
Legal charge
Delivered: 27 December 1989
Status: Satisfied on 19 May 2005
Persons entitled: Union Bank Finland LTD
Description: Freehold leverington road, wisbech, cambridge and the isle…
14 December 1989
Legal charge
Delivered: 19 December 1989
Status: Satisfied on 19 May 2005
Persons entitled: Union Bank of Finland LTD
Description: F/H new park estate edmonton enfield t/no. Egl 150572 l/h…
7 December 1989
Legal charge
Delivered: 19 December 1989
Status: Satisfied on 19 May 2005
Persons entitled: Union Bank of Finland
Description: F/H st michael's hall shoe lane, oxford t/no. On 56476…
7 December 1989
Legal charge
Delivered: 19 December 1989
Status: Satisfied on 19 May 2005
Persons entitled: Union Bank of Finland LTD
Description: Freehold parcel of land approx 4 acres adjoining…
7 December 1989
Debenture
Delivered: 19 December 1989
Status: Satisfied on 19 May 2005
Persons entitled: Union Bank of Finland LTD
Description: Fixed and floating charges over the undertaking and all…
7 December 1989
Legal charge
Delivered: 19 December 1989
Status: Satisfied on 19 May 2005
Persons entitled: Union Bank of Finland LTD
Description: F/H property on the south side of victoria gardens burgess…