ARTHUR ELLIS PROPERTIES LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1ER

Company number 00763333
Status Active
Incorporation Date 6 June 1963
Company Type Private Limited Company
Address THE ANNEXE, GABLE HOUSE, 40, HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ER
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1,000 ; Micro company accounts made up to 31 May 2015. The most likely internet sites of ARTHUR ELLIS PROPERTIES LIMITED are www.arthurellisproperties.co.uk, and www.arthur-ellis-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. Arthur Ellis Properties Limited is a Private Limited Company. The company registration number is 00763333. Arthur Ellis Properties Limited has been working since 06 June 1963. The present status of the company is Active. The registered address of Arthur Ellis Properties Limited is The Annexe Gable House 40 High Street Rickmansworth Hertfordshire Wd3 1er. . ELLIS, Christine Stephanie is a Secretary of the company. ELLIS, Arthur John is a Director of the company. ELLIS, Christine Stephanie is a Director of the company. The company operates in "Dormant Company".


arthur ellis properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
ELLIS, Arthur John

93 years old

Director

ARTHUR ELLIS PROPERTIES LIMITED Events

24 Aug 2016
Micro company accounts made up to 31 May 2016
04 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000

18 Aug 2015
Micro company accounts made up to 31 May 2015
02 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000

27 May 2015
Registered office address changed from Norfolk House Norfolk Road Rickmansworth Herts WD3 1rd to The Annexe, Gable House 40, High Street Rickmansworth Hertfordshire WD3 1ER on 27 May 2015
...
... and 66 more events
26 Nov 1987
Return made up to 23/09/87; full list of members

13 May 1987
Particulars of mortgage/charge

25 Sep 1986
Particulars of mortgage/charge

09 May 1986
Full accounts made up to 31 May 1985

09 May 1986
Return made up to 28/04/86; full list of members

ARTHUR ELLIS PROPERTIES LIMITED Charges

6 February 1995
Legal charge
Delivered: 10 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of pier road seaview isle of…
8 May 1987
Legal mortgage
Delivered: 13 May 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold sandpipers, seaview in the isle of wight and/or the…
22 September 1986
Legal charge
Delivered: 25 September 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H moose hall, land place ryde isle of wight.
15 March 1978
Legal charge
Delivered: 5 April 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land at high salterns, seaview, isle of wight as…
15 March 1978
Legal charge
Delivered: 5 April 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land at high salterns, seaview, isle of wight as…
2 August 1974
Legal charge
Delivered: 8 August 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at high salterns isle of wight.
8 February 1973
Legal charge
Delivered: 12 February 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6 spencer road ryde isle of wight.
3 August 1972
Legal mortgage
Delivered: 11 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Baymourne, seagrove bay, seaview, isle of wight.. Floating…
26 May 1971
Mortgage
Delivered: 9 June 1971
Status: Outstanding
Persons entitled: J D Smee R V Webb
Description: 6, osbourne road, ryde isle of wight.
27 February 1968
Charge
Delivered: 13 March 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land fronting on shire lane, and lower rd, chorleywood…
11 March 1965
Charge
Delivered: 22 March 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land fronting shire lane & lower rd chorleywood, herts.