ST. EDMUNDS COURT LIMITED
LONDON PLAZA PROPERTIES LIMITED

Hellopages » Greater London » Merton » SW19 7QA

Company number 03378218
Status Active
Incorporation Date 30 May 1997
Company Type Private Limited Company
Address 5 COMPTON ROAD, LONDON, SW19 7QA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Paul Baron Bray as a director on 28 June 2016; Termination of appointment of Hossein Panbechi as a director on 28 June 2016. The most likely internet sites of ST. EDMUNDS COURT LIMITED are www.stedmundscourt.co.uk, and www.st-edmunds-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brentford Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 8.1 miles; to Barbican Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Edmunds Court Limited is a Private Limited Company. The company registration number is 03378218. St Edmunds Court Limited has been working since 30 May 1997. The present status of the company is Active. The registered address of St Edmunds Court Limited is 5 Compton Road London Sw19 7qa. The company`s financial liabilities are £7.28k. It is £-4.52k against last year. The cash in hand is £41.64k. It is £-4.71k against last year. And the total assets are £54.67k, which is £-0.46k against last year. KINLEIGH LIMITED is a Secretary of the company. BRAY, Paul Baron is a Director of the company. CHAPMAN, Amy Elizabeth is a Director of the company. COLEMAN, Claire is a Director of the company. HAMCHAONI, Elias is a Director of the company. WALDOCK, Paul is a Director of the company. Secretary CHIOKE, Ike has been resigned. Secretary FINEMAN LEVER & COMPANY LIMITED has been resigned. Secretary HAYWARDS PROPERTY SERVICES LIMITED has been resigned. Secretary KING, Deborah Lesley has been resigned. Secretary KING, Deborah Lesley has been resigned. Secretary QUEK, Swee Kuang has been resigned. Secretary MAPA MANAGEMENT & ADMINSTRATION SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BERG, Leslie William has been resigned. Director BRAY, Paul Baron has been resigned. Director CHIOKE, Ike has been resigned. Director COLEMAN, Danielle has been resigned. Director DARYANAI, Sunil has been resigned. Director FULLER, Max Ernest has been resigned. Director GABBERT, Dale has been resigned. Director GRANT, Benjamin Paul has been resigned. Director GRUNFELD, Alexander Samuel has been resigned. Director HARRIS, Margaret Ethel has been resigned. Director KHURSHEED, Zahid Hussian has been resigned. Director LAWSON, John has been resigned. Director LEDACA, Elizabeth has been resigned. Director PANBECHI, Hossein has been resigned. Director QUEK, Swee Kuang has been resigned. Director STOLARZUK, Jerzy has been resigned. Director STUART-SMITH, Jonathan Miles has been resigned. Director THEOHARIS, Theoharis has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


st. edmunds court Key Finiance

LIABILITIES £7.28k
-39%
CASH £41.64k
-11%
TOTAL ASSETS £54.67k
-1%
All Financial Figures

Current Directors

Secretary
KINLEIGH LIMITED
Appointed Date: 22 July 2014

Director
BRAY, Paul Baron
Appointed Date: 28 June 2016
60 years old

Director
CHAPMAN, Amy Elizabeth
Appointed Date: 11 September 2012
52 years old

Director
COLEMAN, Claire
Appointed Date: 28 October 2013
72 years old

Director
HAMCHAONI, Elias
Appointed Date: 06 December 2010
78 years old

Director
WALDOCK, Paul
Appointed Date: 05 February 2016
46 years old

Resigned Directors

Secretary
CHIOKE, Ike
Resigned: 24 September 2003
Appointed Date: 30 May 2002

Secretary
FINEMAN LEVER & COMPANY LIMITED
Resigned: 30 May 2002
Appointed Date: 21 May 1998

Secretary
HAYWARDS PROPERTY SERVICES LIMITED
Resigned: 30 May 2002
Appointed Date: 31 July 2000

Secretary
KING, Deborah Lesley
Resigned: 22 July 2014
Appointed Date: 28 October 2013

Secretary
KING, Deborah Lesley
Resigned: 01 April 2011
Appointed Date: 24 September 2003

Secretary
QUEK, Swee Kuang
Resigned: 21 May 1998
Appointed Date: 16 June 1997

Secretary
MAPA MANAGEMENT & ADMINSTRATION SERVICES LIMITED
Resigned: 01 October 2012
Appointed Date: 01 April 2011

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 June 1997
Appointed Date: 30 May 1997

Director
BERG, Leslie William
Resigned: 28 September 1999
Appointed Date: 29 April 1998
91 years old

Director
BRAY, Paul Baron
Resigned: 06 December 2010
Appointed Date: 26 April 2001
60 years old

Director
CHIOKE, Ike
Resigned: 24 September 2003
Appointed Date: 30 May 2002
60 years old

Director
COLEMAN, Danielle
Resigned: 11 September 2012
Appointed Date: 06 December 2010
47 years old

Director
DARYANAI, Sunil
Resigned: 30 May 2002
Appointed Date: 26 April 2001
60 years old

Director
FULLER, Max Ernest
Resigned: 06 December 2010
Appointed Date: 05 April 2000
85 years old

Director
GABBERT, Dale
Resigned: 11 September 2012
Appointed Date: 24 September 2003
55 years old

Director
GRANT, Benjamin Paul
Resigned: 10 November 2008
Appointed Date: 13 December 2007
45 years old

Director
GRUNFELD, Alexander Samuel
Resigned: 05 April 2000
Appointed Date: 07 January 1999
82 years old

Director
HARRIS, Margaret Ethel
Resigned: 07 January 1999
Appointed Date: 29 April 1998
90 years old

Director
KHURSHEED, Zahid Hussian
Resigned: 07 January 1999
Appointed Date: 16 June 1997
90 years old

Director
LAWSON, John
Resigned: 10 October 2004
Appointed Date: 30 May 2002
104 years old

Director
LEDACA, Elizabeth
Resigned: 26 April 2001
Appointed Date: 11 January 1999
61 years old

Director
PANBECHI, Hossein
Resigned: 28 June 2016
Appointed Date: 29 April 1998
58 years old

Director
QUEK, Swee Kuang
Resigned: 29 April 1998
Appointed Date: 16 June 1997
84 years old

Director
STOLARZUK, Jerzy
Resigned: 24 September 2003
Appointed Date: 30 May 2002
71 years old

Director
STUART-SMITH, Jonathan Miles
Resigned: 23 May 2001
Appointed Date: 05 April 2000
58 years old

Director
THEOHARIS, Theoharis
Resigned: 30 May 2002
Appointed Date: 26 April 2001
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 June 1997
Appointed Date: 30 May 1997

ST. EDMUNDS COURT LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Appointment of Mr Paul Baron Bray as a director on 28 June 2016
07 Jul 2016
Termination of appointment of Hossein Panbechi as a director on 28 June 2016
01 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 30

11 Apr 2016
Appointment of Mr Paul Waldock as a director on 5 February 2016
...
... and 121 more events
12 Aug 1997
New secretary appointed;new director appointed
17 Jul 1997
Memorandum and Articles of Association
16 Jul 1997
Company name changed plaza properties LIMITED\certificate issued on 17/07/97
19 Jun 1997
Registered office changed on 19/06/97 from: 788/790 finchley road london NW11 7UR
30 May 1997
Incorporation

ST. EDMUNDS COURT LIMITED Charges

8 March 2001
Legal charge
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a st edmunds court st edmunds terrace and garage…
8 March 2001
Mortgage debenture
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The present and future. Undertaking and all property and…
4 August 1999
Legal charge
Delivered: 18 August 1999
Status: Satisfied on 8 June 2001
Persons entitled: Barclays Bank PLC
Description: St edmund's court,st edmunds terrace and 14 to 35 (all…
4 August 1999
Debenture
Delivered: 18 August 1999
Status: Satisfied on 8 June 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 1998
Legal charge
Delivered: 14 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a st edmunds court & 14/23 st james's terrace…