EDWARD HOUSE (STOCKPORT) LIMITED
LONDON EASTERN PROPERTIES LIMITED

Hellopages » Greater London » Southwark » SE1 0NZ

Company number 03790298
Status Active
Incorporation Date 16 June 1999
Company Type Private Limited Company
Address EUROPOINT CENTRE 5-11 LAVINGTON STREET, SOUTHWARK, LONDON, SE1 0NZ
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 Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 June 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 100 . The most likely internet sites of EDWARD HOUSE (STOCKPORT) LIMITED are www.edwardhousestockport.co.uk, and www.edward-house-stockport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Edward House Stockport Limited is a Private Limited Company. The company registration number is 03790298. Edward House Stockport Limited has been working since 16 June 1999. The present status of the company is Active. The registered address of Edward House Stockport Limited is Europoint Centre 5 11 Lavington Street Southwark London Se1 0nz. . GREEN, Richard Matthew Toye is a Secretary of the company. GREEN, Richard Matthew Toye is a Director of the company. KAPOOR, Meera is a Director of the company. KAPOOR, Rakesh is a Director of the company. KAPOOR, Sheetal is a Director of the company. Secretary KAPOOR, Rakesh has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREEN, Richard Matthew Toye
Appointed Date: 16 June 2011

Director
GREEN, Richard Matthew Toye
Appointed Date: 21 June 2010
62 years old

Director
KAPOOR, Meera
Appointed Date: 23 September 1999
55 years old

Director
KAPOOR, Rakesh
Appointed Date: 11 February 2005
54 years old

Director
KAPOOR, Sheetal
Appointed Date: 07 July 1999
61 years old

Resigned Directors

Secretary
KAPOOR, Rakesh
Resigned: 16 June 2011
Appointed Date: 07 July 1999

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 07 July 1999
Appointed Date: 16 June 1999

Nominee Director
QA NOMINEES LIMITED
Resigned: 07 July 1999
Appointed Date: 16 June 1999

EDWARD HOUSE (STOCKPORT) LIMITED Events

03 Aug 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100

05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
21 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
15 Jul 2014
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100

...
... and 52 more events
27 Jul 1999
New director appointed
14 Jul 1999
Director resigned
14 Jul 1999
Secretary resigned
14 Jul 1999
Registered office changed on 14/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
16 Jun 1999
Incorporation

EDWARD HOUSE (STOCKPORT) LIMITED Charges

29 October 2002
Legal mortgage (own account)
Delivered: 31 October 2002
Status: Satisfied on 1 July 2013
Persons entitled: Yorkshire Bank PLC
Description: Land on the southern side of edwards street stockport…
28 September 1999
Legal mortgage
Delivered: 2 October 1999
Status: Satisfied on 1 July 2013
Persons entitled: Yorkshire Bank PLC
Description: The property known as edward house edward street stockport…
23 September 1999
Debenture
Delivered: 29 September 1999
Status: Satisfied on 1 July 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…