EDENRISE PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 03177961
Status Active
Incorporation Date 26 March 1996
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, ENGLAND, EC3V 3QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of EDENRISE PROPERTIES LIMITED are www.edenriseproperties.co.uk, and www.edenrise-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edenrise Properties Limited is a Private Limited Company. The company registration number is 03177961. Edenrise Properties Limited has been working since 26 March 1996. The present status of the company is Active. The registered address of Edenrise Properties Limited is 73 Cornhill London England Ec3v 3qq. . BENJAMIN, Anne is a Secretary of the company. COLLINS, William Richard is a Director of the company. O'DRISCOLL, Patrick Colin is a Director of the company. TURNER, Malcolm Robin is a Director of the company. Secretary EL SERVICES LTD has been resigned. Secretary NORRIS, Patricia Pamela has been resigned. Director BAKER, David Leon has been resigned. Director E L NOMINEES LIMITED has been resigned. Director MYERS, Harold Michael has been resigned. Director NAHUM, Stephane Abraham Joseph has been resigned. Director NORRIS, Patricia Pamela has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BENJAMIN, Anne
Appointed Date: 13 May 1996

Director
COLLINS, William Richard
Appointed Date: 25 October 2007
79 years old

Director
O'DRISCOLL, Patrick Colin
Appointed Date: 15 July 2011
50 years old

Director
TURNER, Malcolm Robin
Appointed Date: 13 May 1996
90 years old

Resigned Directors

Secretary
EL SERVICES LTD
Resigned: 26 March 1996
Appointed Date: 26 March 1996

Secretary
NORRIS, Patricia Pamela
Resigned: 13 May 1996
Appointed Date: 26 March 1996

Director
BAKER, David Leon
Resigned: 13 October 2004
Appointed Date: 19 August 2003
75 years old

Director
E L NOMINEES LIMITED
Resigned: 26 March 1996
Appointed Date: 26 March 1996
29 years old

Director
MYERS, Harold Michael
Resigned: 13 May 1996
Appointed Date: 26 March 1996
99 years old

Director
NAHUM, Stephane Abraham Joseph
Resigned: 25 October 2007
Appointed Date: 13 October 2004
49 years old

Director
NORRIS, Patricia Pamela
Resigned: 13 May 1996
Appointed Date: 26 March 1996
92 years old

EDENRISE PROPERTIES LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
30 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2

05 Feb 2015
Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015
...
... and 62 more events
15 Apr 1996
Secretary resigned
15 Apr 1996
Director resigned
15 Apr 1996
New secretary appointed;new director appointed
15 Apr 1996
New director appointed
26 Mar 1996
Incorporation

EDENRISE PROPERTIES LIMITED Charges

17 October 2003
Supplemental security agreement
Delivered: 31 October 2003
Status: Satisfied on 16 January 2009
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft
Description: All those f/h premises known as 29 high street, harpenden…
18 February 2003
Debenture
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Tfb (Mortgages) Limited
Description: 29B -31C high street harpenden t/n HD228938. Fixed and…
21 October 1996
Debenture
Delivered: 24 October 1996
Status: Satisfied on 16 January 2009
Persons entitled: Wurttemburgishe Hypothekenbank Aktiengesellschaft
Description: .. fixed and floating charges over the undertaking and all…