EROMORG LIMITED
LONDON GROMORE LIMITED

Hellopages » Greater London » Tower Hamlets » E1 1EP

Company number 04829768
Status Active
Incorporation Date 11 July 2003
Company Type Private Limited Company
Address UNIT 4, 18 PLUMBERS ROW, LONDON, E1 1EP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-02-08 ; Change of name notice; Accounts for a small company made up to 30 June 2016. The most likely internet sites of EROMORG LIMITED are www.eromorg.co.uk, and www.eromorg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eromorg Limited is a Private Limited Company. The company registration number is 04829768. Eromorg Limited has been working since 11 July 2003. The present status of the company is Active. The registered address of Eromorg Limited is Unit 4 18 Plumbers Row London E1 1ep. . HUSSEIN, Mohamed Ismail is a Secretary of the company. PATEL, Salim Ibrahim is a Director of the company. Secretary KARIM, Yasmin Sadiq has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director KARIM, Sadiq has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUSSEIN, Mohamed Ismail
Appointed Date: 31 March 2008

Director
PATEL, Salim Ibrahim
Appointed Date: 31 March 2008
63 years old

Resigned Directors

Secretary
KARIM, Yasmin Sadiq
Resigned: 31 March 2008
Appointed Date: 11 July 2003

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003

Director
KARIM, Sadiq
Resigned: 31 March 2008
Appointed Date: 11 July 2003
63 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003

Persons With Significant Control

Pearl Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EROMORG LIMITED Events

16 May 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-08

16 May 2017
Change of name notice
13 May 2017
Accounts for a small company made up to 30 June 2016
13 May 2017
Accounts for a small company made up to 30 June 2015
13 May 2017
Accounts for a small company made up to 30 June 2014
...
... and 45 more events
08 Aug 2003
New secretary appointed
18 Jul 2003
Registered office changed on 18/07/03 from: regent house 316 beulah hill london SE19 3HF
18 Jul 2003
Secretary resigned
18 Jul 2003
Director resigned
11 Jul 2003
Incorporation

EROMORG LIMITED Charges

28 April 2008
Mortgage
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Canterbury hall garstang hall preston t/no LAN19437…
13 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a canterbury hall, garstang road, preston t/no…
22 July 2005
Legal charge
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: F/H 579 high street leytonstone london t/no EGL11178.
20 July 2004
Legal charge
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: F/H property 14 bramall close stratford london (formerly…
6 January 2004
Legal charge
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: Habib Allied Interantional Bank PLC
Description: All that f/h property known as 35 vicarage lane, stratford…
6 January 2004
Legal charge
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: Habib Allied Interantional Bank PLC
Description: All that l/h property known as 18 broadgate house, 727…
6 January 2004
Debenture
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: Habib Allied Interantional Bank PLC
Description: Fixed and floating charges over the undertaking and all…