ESSENDON PROPERTIES LIMITED
HATFIELD CHARCO 1116 LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 5ER

Company number 05380077
Status Active
Incorporation Date 2 March 2005
Company Type Private Limited Company
Address MARQUIS HOUSE, 68 GREAT NORTH ROAD, HATFIELD, HERTS, AL9 5ER
Home Country United Kingdom
Nature of Business 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 forty-nine events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 2 . The most likely internet sites of ESSENDON PROPERTIES LIMITED are www.essendonproperties.co.uk, and www.essendon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Essendon Properties Limited is a Private Limited Company. The company registration number is 05380077. Essendon Properties Limited has been working since 02 March 2005. The present status of the company is Active. The registered address of Essendon Properties Limited is Marquis House 68 Great North Road Hatfield Herts Al9 5er. . BOAG, Amanda Jane is a Secretary of the company. KING, Jeffrey Stuart is a Director of the company. KING, Malcolm James Geoffrey is a Director of the company. MACCARTHY, John Simon is a Director of the company. REGIS, Peter John is a Director of the company. Secretary HALCO SECRETARIES LIMITED has been resigned. Director AHMAD, Imran has been resigned. Director HALCO MANAGEMENT LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BOAG, Amanda Jane
Appointed Date: 09 May 2005

Director
KING, Jeffrey Stuart
Appointed Date: 09 May 2005
78 years old

Director
KING, Malcolm James Geoffrey
Appointed Date: 09 May 2005
80 years old

Director
MACCARTHY, John Simon
Appointed Date: 09 May 2005
74 years old

Director
REGIS, Peter John
Appointed Date: 09 May 2005
77 years old

Resigned Directors

Secretary
HALCO SECRETARIES LIMITED
Resigned: 09 May 2005
Appointed Date: 02 March 2005

Director
AHMAD, Imran
Resigned: 31 December 2012
Appointed Date: 16 June 2005
59 years old

Director
HALCO MANAGEMENT LIMITED
Resigned: 09 May 2005
Appointed Date: 02 March 2005

Persons With Significant Control

Eversleigh Investment And Property Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Asphaltic Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ESSENDON PROPERTIES LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
19 Apr 2016
Total exemption full accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

28 Oct 2015
Satisfaction of charge 3 in full
10 Sep 2015
Registration of charge 053800770005, created on 4 September 2015
...
... and 39 more events
18 Jun 2005
New secretary appointed
10 Jun 2005
New director appointed
10 Jun 2005
Director resigned
09 May 2005
Company name changed charco 1116 LIMITED\certificate issued on 09/05/05
02 Mar 2005
Incorporation

ESSENDON PROPERTIES LIMITED Charges

4 September 2015
Charge code 0538 0077 0006
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains floating charge…
4 September 2015
Charge code 0538 0077 0005
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: The company charges to the bank by way of legal mortgage of…
9 April 2010
Third party legal charge
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H land and premises to the north of farthing way and east…
9 April 2010
Floating charge
Delivered: 24 April 2010
Status: Satisfied on 28 October 2015
Persons entitled: Coutts & Company
Description: Floating charge over all undertaking and assets both…
17 June 2005
Debenture
Delivered: 7 July 2005
Status: Satisfied on 13 April 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at station approach…
17 June 2005
Legal mortgage
Delivered: 7 July 2005
Status: Satisfied on 13 April 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at station approach…