EARLEY PROPERTY CO.LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL1 1LJ

Company number 00470706
Status Active
Incorporation Date 11 July 1949
Company Type Private Limited Company
Address 61 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1LJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EARLEY PROPERTY CO.LIMITED are www.earleyproperty.co.uk, and www.earley-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and three months. Earley Property Co Limited is a Private Limited Company. The company registration number is 00470706. Earley Property Co Limited has been working since 11 July 1949. The present status of the company is Active. The registered address of Earley Property Co Limited is 61 London Road St Albans Hertfordshire Al1 1lj. . GODFREY, Avril Mary is a Secretary of the company. BLUMSOM, Jacqueline Ann is a Director of the company. BOORMAN, Victor Frederick is a Director of the company. GODFREY, Avril Mary is a Director of the company. GODFREY, Julian Charles is a Director of the company. HARDING, Jennifer Marjorie is a Director of the company. KEMP, Philip is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director

Director

Director
GODFREY, Avril Mary

87 years old

Director
GODFREY, Julian Charles
Appointed Date: 09 September 2009
61 years old

Director

Director
KEMP, Philip
Appointed Date: 27 July 1993
77 years old

EARLEY PROPERTY CO.LIMITED Events

18 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000

05 Oct 2015
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000

24 Feb 2015
Registration of charge 004707060019, created on 11 February 2015
...
... and 102 more events
24 Jul 1987
Secretary resigned

25 Apr 1987
Accounts for a small company made up to 5 April 1987

25 Apr 1987
Return made up to 20/04/87; full list of members

09 May 1986
Accounts for a small company made up to 5 April 1985

09 May 1986
Return made up to 29/04/86; full list of members

EARLEY PROPERTY CO.LIMITED Charges

11 February 2015
Charge code 0047 0706 0019
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 54 and 54A high street walton on thames…
2 March 2012
Legal charge
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14/16 the broadway tolworth kingston upon thames.
1 March 2012
Legal charge
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3/3A simpson house, new zealand avenue, walton on thmaes…
7 February 2012
Debenture
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2008
Deed of variation of security agreement
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Trustees of the Walton Engineering Co Limited Pension Scheme
Description: The real property k/a 61 london road, st albans…
28 March 2006
Security agreement
Delivered: 30 March 2006
Status: Satisfied on 26 October 2012
Persons entitled: Trustees of the Walton Engineering Co Limited Pension Scheme
Description: The real property k/a 61 london road st albans…
16 October 1998
Legal mortgage
Delivered: 22 October 1998
Status: Satisfied on 17 June 2008
Persons entitled: Midland Bank PLC
Description: The freehold property known 23 sutton road st albans…
23 June 1995
Legal charge
Delivered: 1 July 1995
Status: Satisfied on 13 September 2005
Persons entitled: Midland Bank PLC
Description: F/H property k/a 61 london road, st albans, hertfordshire…
10 February 1995
Legal charge
Delivered: 21 February 1995
Status: Satisfied on 26 October 2012
Persons entitled: Midland Bank PLC
Description: F/H 54/54A high street walton on thames surrey. Together…
11 March 1994
Legal charge
Delivered: 12 March 1994
Status: Satisfied on 26 October 2012
Persons entitled: Midland Bank PLC
Description: F/H property k/as 52A high street walton on thames surrey…
21 October 1993
Mortgage of life policy
Delivered: 8 November 1993
Status: Satisfied on 26 October 2012
Persons entitled: Sun Life Assurance Company of Canada
Description: Life assurance policy,policy number 8723481B payable on 12…
21 October 1993
Further charge
Delivered: 6 November 1993
Status: Satisfied on 26 October 2012
Persons entitled: Sun Life Assurance Company of Canada
Description: Property k/as 12,14 and 16 broadway,tolworth and 12,13 and…
13 February 1992
Legal charge
Delivered: 14 February 1992
Status: Satisfied on 26 October 2012
Persons entitled: Sun Life Assurance Company of Canada
Description: Fixed charge on property at 12/14/16 broadway and 12,13 and…
25 August 1982
Legal charge
Delivered: 11 September 1982
Status: Satisfied on 2 June 1994
Persons entitled: Midland Bank PLC
Description: L/H - flat k/a 17, lowlands, eaton avenue, hampstead…
1 November 1979
Mortgage
Delivered: 9 November 1979
Status: Satisfied on 17 February 2011
Persons entitled: Midland Bank PLC
Description: F/H property being 52 high st, walton - on - thames surrey…
16 July 1979
Mortgage
Delivered: 18 July 1979
Status: Satisfied on 17 November 1999
Persons entitled: Eagle Star Insurance Company Limited.
Description: F/H office premises at 66, london road, st. Albans…
13 August 1968
Legal charge.
Delivered: 3 September 1968
Status: Satisfied on 30 June 1993
Persons entitled: Woodall Duckham Pension Trustees LTD
Description: 2, 3 & 4 woodgrove parade. Catton grove,catton norfolk.
12 April 1967
Instrument of charge.
Delivered: 2 May 1967
Status: Satisfied on 30 June 1993
Persons entitled: Aarclays Bank PLC
Description: Land fronting catton grove,norwich, norfolk,.
26 August 1966
Legal charge
Delivered: 2 September 1966
Status: Satisfied on 30 June 1993
Persons entitled: Sun Life Assurance Company of Canada
Description: Nos 12.14.16 the broadways and nos 12, 13,14 burwood close…