EDIFICIO HEADLEY LIMITED
TADWORTH

Hellopages » Surrey » Reigate and Banstead » KT20 7ST

Company number 06490141
Status Active
Incorporation Date 31 January 2008
Company Type Private Limited Company
Address CROWN HOUSE MEWS, CHEQUERS LANE WALTON ON THE HILL, TADWORTH, SURREY, KT20 7ST
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EDIFICIO HEADLEY LIMITED are www.edificioheadley.co.uk, and www.edificio-headley.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Chessington North Rail Station is 6.2 miles; to Salfords (Surrey) Rail Station is 6.7 miles; to Purley Rail Station is 7.1 miles; to Kingston Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edificio Headley Limited is a Private Limited Company. The company registration number is 06490141. Edificio Headley Limited has been working since 31 January 2008. The present status of the company is Active. The registered address of Edificio Headley Limited is Crown House Mews Chequers Lane Walton On The Hill Tadworth Surrey Kt20 7st. . GAMARRA, Sarah Janet, Dr is a Director of the company. MORRIS, Martin James is a Director of the company. Secretary BANKS, Martin Allan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GAMARRA, Sarah Janet, Dr
Appointed Date: 31 January 2008
61 years old

Director
MORRIS, Martin James
Appointed Date: 31 January 2008
61 years old

Resigned Directors

Secretary
BANKS, Martin Allan
Resigned: 27 January 2017
Appointed Date: 31 January 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 January 2008
Appointed Date: 31 January 2008

Director
WATERLOW NOMINEES LIMITED
Resigned: 31 January 2008
Appointed Date: 31 January 2008

Persons With Significant Control

Mr Martin James Morris
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Sarah Janet Morris
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDIFICIO HEADLEY LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
27 Jan 2017
Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Satisfaction of charge 064901410001 in full
09 Sep 2016
Registration of charge 064901410002, created on 7 September 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 22 more events
25 Feb 2008
Director appointed dr sarah janet gamarra
25 Feb 2008
Appointment terminated secretary waterlow secretaries LIMITED
25 Feb 2008
Appointment terminated director waterlow nominees LIMITED
20 Feb 2008
Registered office changed on 20/02/08 from: c/o banks & co crown house, chequers lane walton-on-the-hill, tadworth surrey KT20 7ST
31 Jan 2008
Incorporation

EDIFICIO HEADLEY LIMITED Charges

7 September 2016
Charge code 0649 0141 0002
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Crossways house 39 east street epsom title no SY299033 and…
4 March 2016
Charge code 0649 0141 0001
Delivered: 5 March 2016
Status: Satisfied on 9 September 2016
Persons entitled: Marion Hitchings Terence John Hitchings
Description: F/H land and buildings k/a crossways house 39 east street…