STRANMERE LTD
ENFIELD

Hellopages » Greater London » Enfield » EN2 6EY

Company number 05765274
Status Active
Incorporation Date 3 April 2006
Company Type Private Limited Company
Address PARKSIDE HOUSE, 41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, EN2 6EY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 27 November 2016 with updates; Termination of appointment of Mark Jeremy Miller as a director on 14 November 2016. The most likely internet sites of STRANMERE LTD are www.stranmere.co.uk, and www.stranmere.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Stranmere Ltd is a Private Limited Company. The company registration number is 05765274. Stranmere Ltd has been working since 03 April 2006. The present status of the company is Active. The registered address of Stranmere Ltd is Parkside House 41 Walsingham Road Enfield Middlesex En2 6ey. . ADLER, Jacob is a Director of the company. ADLER, Pearl is a Director of the company. Secretary ADLER, Jacob has been resigned. Secretary FRANK, Israel has been resigned. Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Director ADLER, Pearl has been resigned. Director MILLER, Mark Jeremy has been resigned. Director MILLER, Mark Jeremy has been resigned. Director WEIS, Aubrey has been resigned. Director WING, Clifford Donald has been resigned. Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ADLER, Jacob
Appointed Date: 25 November 2013
56 years old

Director
ADLER, Pearl
Appointed Date: 21 January 2015
56 years old

Resigned Directors

Secretary
ADLER, Jacob
Resigned: 10 May 2012
Appointed Date: 11 January 2007

Secretary
FRANK, Israel
Resigned: 14 November 2016
Appointed Date: 22 February 2016

Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 11 January 2007
Appointed Date: 03 April 2006

Director
ADLER, Pearl
Resigned: 10 May 2012
Appointed Date: 11 January 2007
56 years old

Director
MILLER, Mark Jeremy
Resigned: 14 November 2016
Appointed Date: 22 February 2016
51 years old

Director
MILLER, Mark Jeremy
Resigned: 25 June 2014
Appointed Date: 03 June 2014
51 years old

Director
WEIS, Aubrey
Resigned: 28 May 2011
Appointed Date: 19 June 2007
75 years old

Director
WING, Clifford Donald
Resigned: 02 December 2013
Appointed Date: 10 May 2012
65 years old

Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 11 January 2007
Appointed Date: 03 April 2006

Persons With Significant Control

Mr Jacob Adler
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

Mr Aubrey Weis
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

STRANMERE LTD Events

26 Jan 2017
Accounts for a dormant company made up to 30 April 2016
08 Jan 2017
Confirmation statement made on 27 November 2016 with updates
14 Nov 2016
Termination of appointment of Mark Jeremy Miller as a director on 14 November 2016
14 Nov 2016
Termination of appointment of Israel Frank as a secretary on 14 November 2016
22 Feb 2016
Appointment of Mr Israel Frank as a secretary on 22 February 2016
...
... and 52 more events
25 Jan 2007
New director appointed
25 Jan 2007
New secretary appointed
23 Jan 2007
Particulars of mortgage/charge
23 Jan 2007
Particulars of mortgage/charge
03 Apr 2006
Incorporation

STRANMERE LTD Charges

21 May 2015
Charge code 0576 5274 0007
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as units 1A-6, blaydon business…
19 May 2015
Charge code 0576 5274 0009
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 May 2015
Charge code 0576 5274 0008
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 June 2007
Debenture
Delivered: 27 June 2007
Status: Satisfied on 18 May 2015
Persons entitled: Leeds Building Society
Description: F/H land and buildings on the south side of chainbridge…
21 June 2007
Deed of assignment
Delivered: 27 June 2007
Status: Satisfied on 18 May 2015
Persons entitled: Leeds Building Society
Description: All the rights title benefit and interest of the company in…
21 June 2007
Charge of account
Delivered: 27 June 2007
Status: Satisfied on 18 May 2015
Persons entitled: Leeds Building Society
Description: All its rights title and interest in the account (account…
21 June 2007
Charge deed
Delivered: 27 June 2007
Status: Satisfied on 18 May 2015
Persons entitled: Leeds Building Society
Description: F/H land and buildings on the south side of chainbridge…
19 January 2007
Legal mortgage
Delivered: 23 January 2007
Status: Satisfied on 20 March 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a blaydon park chainbridge road blaydon…
19 January 2007
Mortgage debenture
Delivered: 23 January 2007
Status: Satisfied on 20 March 2015
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…