EAST ANGLIAN RENOVATIONS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 1QT

Company number 02757561
Status Active
Incorporation Date 21 October 1992
Company Type Private Limited Company
Address MIDDLEBOROUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Satisfaction of charge 027575610011 in full; Satisfaction of charge 027575610008 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of EAST ANGLIAN RENOVATIONS LIMITED are www.eastanglianrenovations.co.uk, and www.east-anglian-renovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. East Anglian Renovations Limited is a Private Limited Company. The company registration number is 02757561. East Anglian Renovations Limited has been working since 21 October 1992. The present status of the company is Active. The registered address of East Anglian Renovations Limited is Middleborough House 16 Middleborough Colchester Essex Co1 1qt. . NEWMAN, Ian John is a Secretary of the company. BOYER, Andrew Laindon Kenneth is a Director of the company. NEWMAN, Ian John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
NEWMAN, Ian John
Appointed Date: 21 October 1992

Director
BOYER, Andrew Laindon Kenneth
Appointed Date: 21 October 1992
65 years old

Director
NEWMAN, Ian John
Appointed Date: 21 October 1992
61 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 October 1992
Appointed Date: 21 October 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 October 1992
Appointed Date: 21 October 1992

EAST ANGLIAN RENOVATIONS LIMITED Events

12 Jan 2017
Satisfaction of charge 027575610011 in full
14 Dec 2016
Satisfaction of charge 027575610008 in full
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
17 Nov 1992
Accounting reference date notified as 31/03

17 Nov 1992
New director appointed

04 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1992
Registered office changed on 04/11/92 from: 84 temple chambers temple avenue london EC4Y 0HP

21 Oct 1992
Incorporation

EAST ANGLIAN RENOVATIONS LIMITED Charges

17 January 2014
Charge code 0275 7561 0012
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
17 January 2014
Charge code 0275 7561 0011
Delivered: 22 January 2014
Status: Satisfied on 12 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-8 constable court, lavenham, suffolk t/no SK154485…
17 January 2014
Charge code 0275 7561 0010
Delivered: 22 January 2014
Status: Satisfied on 27 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: White lion court, hadleigh, suffolk (also k/a 44 high…
17 January 2014
Charge code 0275 7561 0009
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 pownell crescent, colchester, essex t/no EX479955…
17 January 2014
Charge code 0275 7561 0008
Delivered: 22 January 2014
Status: Satisfied on 14 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Townsford mill, halstead, essex t/no's EX446267 and…
17 April 1998
Mortgage deed
Delivered: 21 April 1998
Status: Satisfied on 17 January 2002
Persons entitled: Lloyds Bank PLC
Description: 44 and 50 high street hadleigh suffolk t/nio;-SK168261…
30 June 1995
Single debenture
Delivered: 14 July 1995
Status: Satisfied on 17 May 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1995
Mortgage
Delivered: 24 June 1995
Status: Satisfied on 17 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 78/78A butt road colchester essex…
24 November 1994
Mortgage
Delivered: 6 December 1994
Status: Satisfied on 17 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 3/4 chapel street north, colchester, essex…
5 August 1994
Legal mortgage
Delivered: 12 August 1994
Status: Satisfied on 17 January 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 19 pownall crescent, colchester, essex…
5 August 1994
Legal mortgage
Delivered: 12 August 1994
Status: Satisfied on 24 January 1996
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 69 albert street, harwich, essex and the…
25 October 1993
Mortgage
Delivered: 1 November 1993
Status: Satisfied on 24 January 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the brushes brent eleigh lavendon suffolk…