ELNORMARSTAN PROPERTY INVESTMENTS LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG7 5QB

Company number 00737885
Status Active
Incorporation Date 16 October 1962
Company Type Private Limited Company
Address 175 MANOR ROAD, CHIGWELL, ESSEX, IG7 5QB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ELNORMARSTAN PROPERTY INVESTMENTS LIMITED are www.elnormarstanpropertyinvestments.co.uk, and www.elnormarstan-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and twelve months. Elnormarstan Property Investments Limited is a Private Limited Company. The company registration number is 00737885. Elnormarstan Property Investments Limited has been working since 16 October 1962. The present status of the company is Active. The registered address of Elnormarstan Property Investments Limited is 175 Manor Road Chigwell Essex Ig7 5qb. . CLARKE, Kenneth Edwin is a Secretary of the company. RAVEN, Norman Michael is a Director of the company. Secretary RAVEN, Marie has been resigned. Secretary RAVEN, Norman Michael has been resigned. Director RAVEN, Marie has been resigned. Director RAVEN, Stanley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLARKE, Kenneth Edwin
Appointed Date: 06 March 2006

Director
RAVEN, Norman Michael
Appointed Date: 26 April 2001
75 years old

Resigned Directors

Secretary
RAVEN, Marie
Resigned: 09 September 2002

Secretary
RAVEN, Norman Michael
Resigned: 06 March 2006
Appointed Date: 09 September 2002

Director
RAVEN, Marie
Resigned: 09 September 2002
107 years old

Director
RAVEN, Stanley
Resigned: 05 March 2006
109 years old

Persons With Significant Control

Mr Norman Michael Raven
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ELNORMARSTAN PROPERTY INVESTMENTS LIMITED Events

24 Aug 2016
Accounts for a dormant company made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 21 August 2016 with updates
20 Nov 2015
Accounts for a dormant company made up to 31 March 2015
29 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

04 Nov 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 70 more events
18 Apr 1988
Particulars of contract relating to shares

18 Apr 1988
Wd 10/03/88 ad 17/11/87--------- £ si 98@1=98 £ ic 2/100

18 Apr 1988
Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares

07 Aug 1987
Return made up to 31/12/86; full list of members

25 Nov 1986
Full accounts made up to 31 March 1985

ELNORMARSTAN PROPERTY INVESTMENTS LIMITED Charges

17 April 1968
Mortgage
Delivered: 26 April 1968
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 62 high street wanstead london E11 with all fixtures.
24 May 1967
Mortgage
Delivered: 7 June 1967
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 177 francis road leyton london E10 with all fixtures.
24 May 1967
Mortgage
Delivered: 7 June 1967
Status: Satisfied on 17 November 1992
Persons entitled: Midland Bank PLC
Description: 124 langthorne road london E11 with all fixtures.
24 May 1967
Mortgage
Delivered: 7 June 1967
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 84 high road leyton london E10 with all fixtures.
2 October 1964
Mortgage
Delivered: 13 October 1964
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 187 high road, leyton essex with all fixtures.
12 March 1964
Mortgage
Delivered: 19 March 1964
Status: Satisfied on 17 November 1992
Persons entitled: Midland Bank PLC
Description: 124 langthorne road, leytonstone, E11 with all fixtures.
17 February 1964
Mortgage
Delivered: 25 February 1964
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 177 francis road, leyton london E10 with fixtures.
1 July 1963
Mortgage
Delivered: 16 July 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 96, high rd., Leyton, E15, with all fixtures.
1 July 1963
Mortgage
Delivered: 16 July 1963
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 84, high rd., Leyton, E15, with all fixtures.