ENGLAND AND SONS LIMITED
LONDON

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

Company number 01932754
Status Active
Incorporation Date 23 July 1985
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 one hundred and four events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 10,000 . The most likely internet sites of ENGLAND AND SONS LIMITED are www.englandandsons.co.uk, and www.england-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three 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.England and Sons Limited is a Private Limited Company. The company registration number is 01932754. England and Sons Limited has been working since 23 July 1985. The present status of the company is Active. The registered address of England and Sons 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 BOSMAN, Michael John has been resigned. Director BAKER, David Leon has been resigned. Director NAHUM, Stephane Abraham Joseph has been resigned. Director REUBEN, David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BENJAMIN, Anne
Appointed Date: 26 July 1994

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: 31 July 1995
90 years old

Resigned Directors

Secretary
BOSMAN, Michael John
Resigned: 26 July 1994

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

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

Director
REUBEN, David
Resigned: 31 July 1995
87 years old

Persons With Significant Control

Transworld Land Co. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENGLAND AND SONS LIMITED Events

05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
05 Feb 2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015
...
... and 94 more events
10 Jun 1988
Particulars of mortgage/charge

01 Jul 1987
Full accounts made up to 31 March 1986

18 Mar 1987
Return made up to 20/01/87; full list of members

07 Nov 1985
Company name changed\certificate issued on 07/11/85
23 Jul 1985
Incorporation

ENGLAND AND SONS LIMITED Charges

13 February 1995
Composite debenture
Delivered: 22 February 1995
Status: Satisfied on 27 August 1996
Persons entitled: Hill Samuel Bank Limited
Description: F/H property situate at 9 carmelite street london EC4…
28 February 1989
Legal charge
Delivered: 10 March 1989
Status: Satisfied on 12 September 1996
Persons entitled: Bankers Trust Company
Description: F/H land 23 elystan place, chelsea title no. 401185. see…
2 June 1988
Legal charge
Delivered: 10 June 1988
Status: Satisfied on 12 September 1996
Persons entitled: Bankers Trust Company
Description: All that freehold land situate in the l/b of kensington and…