EMM AND EFF PROPERTIES (LEEDS) LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL8 3QL

Company number 01754531
Status Active
Incorporation Date 20 September 1983
Company Type Private Limited Company
Address HOLLINGWOOD BUSINESS CENTRE HOLLINWOOD BUSINESS CENTRE, ALBERT STREET, OLDHAM, OL8 3QL
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 ninety-four events have happened. The last three records are Director's details changed for Mr Craig Laurence Feldman on 10 January 2017; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 . The most likely internet sites of EMM AND EFF PROPERTIES (LEEDS) LIMITED are www.emmandeffpropertiesleeds.co.uk, and www.emm-and-eff-properties-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Emm and Eff Properties Leeds Limited is a Private Limited Company. The company registration number is 01754531. Emm and Eff Properties Leeds Limited has been working since 20 September 1983. The present status of the company is Active. The registered address of Emm and Eff Properties Leeds Limited is Hollingwood Business Centre Hollinwood Business Centre Albert Street Oldham Ol8 3ql. . FELDMAN, Craig Laurence is a Director of the company. Secretary FELDMAN, Frances has been resigned. Director FELDMAN, Frances has been resigned. Director FELDMAN, Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FELDMAN, Craig Laurence
Appointed Date: 20 October 2005
62 years old

Resigned Directors

Secretary
FELDMAN, Frances
Resigned: 22 January 2011

Director
FELDMAN, Frances
Resigned: 22 January 2011
86 years old

Director
FELDMAN, Mark
Resigned: 14 October 2005
101 years old

EMM AND EFF PROPERTIES (LEEDS) LIMITED Events

12 Jan 2017
Director's details changed for Mr Craig Laurence Feldman on 10 January 2017
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

19 Aug 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 84 more events
19 Mar 1987
Accounts for a small company made up to 31 January 1986

19 Mar 1987
Return made up to 26/02/87; full list of members

10 Jul 1986
Return made up to 26/05/86; full list of members

07 Jun 1986
Accounts for a small company made up to 31 January 1985

20 Sep 1983
Incorporation

EMM AND EFF PROPERTIES (LEEDS) LIMITED Charges

26 July 2013
Charge code 0175 4531 0012
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 50 gordon street leigh t/no GM610014…
20 May 2013
Charge code 0175 4531 0011
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 35 castle street, tyldesley t/no GM122799…
24 April 2013
Charge code 0175 4531 0010
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 66 union street leigh wigan greater manchester…
13 March 2013
Mortgage deed
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 9 windsor road leigh wigan greater manchester t/no…
13 March 2013
Mortgage deed
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 wordsworth avenue atherton wigan greater manchester…
27 February 2013
Debenture
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2012
Mortgage deed
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 47 market street atherton manchester t/n GM652893;…
13 November 2012
Mortgage
Delivered: 17 November 2012
Status: Satisfied on 2 May 2014
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: L/H property k/a 42 greenside street manchester t/no…
13 November 2012
Mortgage
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 143 gordon street wigan greater manchester…
31 July 2012
Mortgage deed
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 20 abbey lane leigh wigan greater…
31 July 2012
Mortgage
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 15 lingard street leigh wigan greater…
26 October 1983
Legal mortgage
Delivered: 7 November 1983
Status: Satisfied on 13 July 2012
Persons entitled: Midland Bank PLC
Description: F/H 4, roman view, leeds and/or the proceeds of sale…