EXMOOR INVESTMENTS LTD
NORHA PROPERTY CO.LIMITED

Hellopages » Hertfordshire » St Albans » AL1 1NS

Company number 00636419
Status Active
Incorporation Date 3 September 1959
Company Type Private Limited Company
Address 72 LONDON ROAD, ST ALBANS, AL1 1NS
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 one hundred and two events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 102 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of EXMOOR INVESTMENTS LTD are www.exmoorinvestments.co.uk, and www.exmoor-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-six years and one months. Exmoor Investments Ltd is a Private Limited Company. The company registration number is 00636419. Exmoor Investments Ltd has been working since 03 September 1959. The present status of the company is Active. The registered address of Exmoor Investments Ltd is 72 London Road St Albans Al1 1ns. The company`s financial liabilities are £277.45k. It is £-2.87k against last year. The cash in hand is £46.34k. It is £-107.4k against last year. And the total assets are £306.04k, which is £14.57k against last year. TREASURE, Neill Anthony Gordon is a Secretary of the company. TREASURE, Martin Ian Howard is a Director of the company. TREASURE, Neill Anthony Gordon is a Director of the company. Secretary HALL, Bertha Evelyn has been resigned. Secretary TREASURE, Valerie Margaret Ann has been resigned. Director HALL, Bertha Evelyn has been resigned. Director TREASURE, Valerie Margaret Ann has been resigned. Director YOUNG, Craig Alexander has been resigned. The company operates in "Other letting and operating of own or leased real estate".


exmoor investments Key Finiance

LIABILITIES £277.45k
-2%
CASH £46.34k
-70%
TOTAL ASSETS £306.04k
+4%
All Financial Figures

Current Directors

Secretary
TREASURE, Neill Anthony Gordon
Appointed Date: 12 June 2000

Director
TREASURE, Martin Ian Howard
Appointed Date: 12 June 2000
62 years old

Director
TREASURE, Neill Anthony Gordon
Appointed Date: 12 June 2000
66 years old

Resigned Directors

Secretary
HALL, Bertha Evelyn
Resigned: 11 July 1999

Secretary
TREASURE, Valerie Margaret Ann
Resigned: 16 June 2000
Appointed Date: 11 July 1999

Director
HALL, Bertha Evelyn
Resigned: 30 October 1999
118 years old

Director
TREASURE, Valerie Margaret Ann
Resigned: 16 June 2000
87 years old

Director
YOUNG, Craig Alexander
Resigned: 01 February 2001
Appointed Date: 15 February 2000
64 years old

EXMOOR INVESTMENTS LTD Events

14 Mar 2017
First Gazette notice for compulsory strike-off
02 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 102

05 Jan 2016
Total exemption full accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 102

30 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 92 more events
04 Feb 1988
Return made up to 21/10/87; full list of members

13 Nov 1987
Director resigned;new director appointed

08 Oct 1986
Full accounts made up to 31 March 1986

08 Oct 1986
Annual return made up to 21/07/86

03 Sep 1959
Incorporation

EXMOOR INVESTMENTS LTD Charges

18 September 2007
Debenture
Delivered: 20 September 2007
Status: Satisfied on 25 April 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 2007
Legal charge
Delivered: 25 August 2007
Status: Satisfied on 25 April 2012
Persons entitled: National Westminster Bank PLC
Description: 266 & 268 coulsdon road and 1A 1B and 1C the parade…
23 August 2007
Legal charge
Delivered: 25 August 2007
Status: Satisfied on 25 April 2012
Persons entitled: National Westminster Bank PLC
Description: 8 spencer street st albans,. By way of fixed charge the…
23 August 2007
Legal charge
Delivered: 25 August 2007
Status: Satisfied on 25 April 2012
Persons entitled: National Westminster Bank PLC
Description: 2 hambro close east hyde,. By way of fixed charge the…
23 August 2007
Legal charge
Delivered: 25 August 2007
Status: Satisfied on 25 April 2012
Persons entitled: National Westminster Bank PLC
Description: 46 sandridge road st albans.
1 March 2007
Legal charge
Delivered: 8 March 2007
Status: Satisfied on 28 February 2008
Persons entitled: National Westminster Bank PLC
Description: 21 guildford road, st albans, hertfordshire. By way of…
1 March 2007
Legal charge
Delivered: 8 March 2007
Status: Satisfied on 25 April 2012
Persons entitled: National Westminster Bank PLC
Description: 48 sandridge road, st albans. By way of fixed charge the…
6 August 2002
Legal charge with floating charge
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: Riggs Bank Europe Limited
Description: First legal mortgage over (I) f/hold land known as 266 and…
12 August 1999
Legal charge
Delivered: 26 August 1999
Status: Outstanding
Persons entitled: Riggs Bank Europe Limited
Description: 8 spencer street st albans t/n HD26404,46 and 48 sandbridge…
25 October 1960
Legal charge
Delivered: 3 November 1960
Status: Satisfied on 22 June 1999
Persons entitled: Barclays Bank LTD
Description: 4 st. Peters street, st alban.