ST ANDREWS HOUSE CRAWLEY LTD
STANMORE SOLENT SERVICED OFFICES LIMITED

Hellopages » Greater London » Harrow » HA7 1RE

Company number 02751328
Status Active
Incorporation Date 29 September 1992
Company Type Private Limited Company
Address SYLVIA HOUSE, BRICK LANE, STANMORE, MIDDLESEX, HA7 1RE
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 sixty-two events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ST ANDREWS HOUSE CRAWLEY LTD are www.standrewshousecrawley.co.uk, and www.st-andrews-house-crawley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. St Andrews House Crawley Ltd is a Private Limited Company. The company registration number is 02751328. St Andrews House Crawley Ltd has been working since 29 September 1992. The present status of the company is Active. The registered address of St Andrews House Crawley Ltd is Sylvia House Brick Lane Stanmore Middlesex Ha7 1re. . OBRART, Lynn Carol is a Secretary of the company. OBRART, Joseph Anthony is a Director of the company. OBRART, Lynn Carol is a Director of the company. Secretary STEVENS, Aileen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Larraine Suzanne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OBRART, Lynn Carol
Appointed Date: 11 November 1992

Director
OBRART, Joseph Anthony
Appointed Date: 11 November 1992
75 years old

Director
OBRART, Lynn Carol
Appointed Date: 16 April 2014
69 years old

Resigned Directors

Secretary
STEVENS, Aileen
Resigned: 11 November 1992
Appointed Date: 29 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 1992
Appointed Date: 29 September 1992

Director
ADAMS, Larraine Suzanne
Resigned: 11 November 1992
Appointed Date: 29 September 1992
76 years old

Persons With Significant Control

Mr Joe Anthony Obrart
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

ST ANDREWS HOUSE CRAWLEY LTD Events

10 Oct 2016
Confirmation statement made on 29 September 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000

07 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100

...
... and 52 more events
23 Nov 1992
Director resigned

19 Nov 1992
Director resigned;new director appointed

19 Nov 1992
Secretary resigned;new secretary appointed

12 Oct 1992
Secretary resigned

29 Sep 1992
Incorporation

ST ANDREWS HOUSE CRAWLEY LTD Charges

11 May 1998
Deed of mortgage
Delivered: 22 May 1998
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel legend 280 sail boat hun…
17 June 1993
Legal mortgage
Delivered: 24 June 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H st andrews house 26 brighton rd crawley west sussex…
8 June 1993
Mortgage debenture
Delivered: 11 June 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…