ECCERE UK LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4TG

Company number 02281050
Status Active
Incorporation Date 27 July 1988
Company Type Private Limited Company
Address 249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ECCERE UK LIMITED are www.eccereuk.co.uk, and www.eccere-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Eccere Uk Limited is a Private Limited Company. The company registration number is 02281050. Eccere Uk Limited has been working since 27 July 1988. The present status of the company is Active. The registered address of Eccere Uk Limited is 249 Cranbrook Road Ilford Essex Ig1 4tg. . GEORGIO, Alexandra is a Secretary of the company. BENTON, Donald William is a Director of the company. Secretary MURPHY, Raymond St John has been resigned. Secretary PEGG, Brian has been resigned. Director ANDERSON, Per Anders has been resigned. Director LEWIN, Martin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GEORGIO, Alexandra
Appointed Date: 01 June 2005

Director

Resigned Directors

Secretary
MURPHY, Raymond St John
Resigned: 10 August 1999

Secretary
PEGG, Brian
Resigned: 01 August 2005
Appointed Date: 10 August 1999

Director
ANDERSON, Per Anders
Resigned: 12 September 1991
77 years old

Director
LEWIN, Martin
Resigned: 02 October 1992
Appointed Date: 12 September 1991
66 years old

Persons With Significant Control

Bt Trustees Ltd
Notified on: 25 July 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ECCERE UK LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 6 July 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

05 Nov 2014
Compulsory strike-off action has been discontinued
...
... and 98 more events
29 Sep 1988
Director resigned;new director appointed

15 Sep 1988
Accounting reference date notified as 31/12

14 Sep 1988
Company name changed sweden fifty four LIMITED\certificate issued on 15/09/88

14 Sep 1988
Company name changed\certificate issued on 14/09/88
27 Jul 1988
Incorporation

ECCERE UK LIMITED Charges

26 September 2012
Legal charge
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1, forest court, 157 forest road, loughton, essex t/no…
26 September 2012
Legal charge
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Crawford house, 1A willow street, north chingford, london…
28 July 2009
Legal charge
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 79 new city road plaistow london t/no EGL212636 by way of…
18 November 2004
Legal charge
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 20/22 academy court kirkwall place london t/n…
27 August 1999
Legal mortgage
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a flats 1, 2 & 3 at 12 tysoe street london…
27 August 1999
Mortgage debenture
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
3 April 1996
Legal mortgage
Delivered: 10 April 1996
Status: Satisfied on 23 June 2006
Persons entitled: Arbuthnot Latham & Co Limited
Description: 12 tysoe street london EC1 and goodwill of any business…
27 July 1995
Rental assignment
Delivered: 10 August 1995
Status: Satisfied on 23 June 2006
Persons entitled: Ucb Bank PLC
Description: The benefit of the rents. See the mortgage charge document…
27 July 1995
Fixed charge over property
Delivered: 10 August 1995
Status: Satisfied on 2 November 2005
Persons entitled: Ucb Bank PLC
Description: F/H property k/a focus diy retail store, tinsdale crescent…
27 July 1995
Residual floating charge
Delivered: 10 August 1995
Status: Satisfied on 30 March 2005
Persons entitled: Ucb Bank PLC
Description: Undertaking and all property and assets.
18 October 1993
Legal charge
Delivered: 26 October 1993
Status: Satisfied on 23 June 2006
Persons entitled: Ostgota Enskilda Bank
Description: F/H-5,7,9 and 11 belvoir street, leicester t/n-LT201913.
11 December 1991
Legal charge
Delivered: 13 December 1991
Status: Satisfied on 23 June 2006
Persons entitled: Ostgota Enskilda Bank
Description: F/H - property with retail diy warehouseerected thereon…
11 December 1991
Legal charge
Delivered: 13 December 1991
Status: Satisfied on 23 June 2006
Persons entitled: Ostgota Enskilda Bank
Description: L/H - property with the retail diy warehouse erected…