S. & R. (LONDON) LTD.
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1HG

Company number 02527960
Status Active
Incorporation Date 3 August 1990
Company Type Private Limited Company
Address UNIT 17, MARTINFIELD, WELWYN GARDEN CITY, HERTS, AL7 1HG
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 10,000 ; Full accounts made up to 31 August 2015; Satisfaction of charge 1 in full. The most likely internet sites of S. & R. (LONDON) LTD. are www.srlondon.co.uk, and www.s-r-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. S R London Ltd is a Private Limited Company. The company registration number is 02527960. S R London Ltd has been working since 03 August 1990. The present status of the company is Active. The registered address of S R London Ltd is Unit 17 Martinfield Welwyn Garden City Herts Al7 1hg. . DONNELLAN, Eamonn John is a Secretary of the company. BRAND, Martin Colin is a Director of the company. DONNELLAN, Eamonn John is a Director of the company. Secretary GILLANE, Eileen has been resigned. Director GILLANE, Eileen has been resigned. Director GILLANE, Richard has been resigned. The company operates in "Plastering".


Current Directors

Secretary
DONNELLAN, Eamonn John
Appointed Date: 20 June 2003

Director
BRAND, Martin Colin
Appointed Date: 20 June 2003
69 years old

Director
DONNELLAN, Eamonn John
Appointed Date: 20 June 2003
61 years old

Resigned Directors

Secretary
GILLANE, Eileen
Resigned: 20 June 2003

Director
GILLANE, Eileen
Resigned: 02 February 1996
74 years old

Director
GILLANE, Richard
Resigned: 20 June 2003
82 years old

S. & R. (LONDON) LTD. Events

05 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000

19 May 2016
Full accounts made up to 31 August 2015
28 Aug 2015
Satisfaction of charge 1 in full
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000

02 Mar 2015
Full accounts made up to 31 August 2014
...
... and 66 more events
26 Jun 1992
Secretary's particulars changed;director's particulars changed

20 Feb 1992
Return made up to 03/08/91; full list of members

07 Aug 1991
Registered office changed on 07/08/91 from: 10/12 edco house colliers wood high street london SW19

08 Aug 1990
Secretary resigned;new secretary appointed

03 Aug 1990
Incorporation

S. & R. (LONDON) LTD. Charges

2 September 1997
Debenture
Delivered: 8 September 1997
Status: Outstanding
Persons entitled: S & R (Southern) Limited
Description: Fixed and floating charges over the undertaking and all…
23 May 1996
Mortgage debenture
Delivered: 31 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 1992
Legal mortgage
Delivered: 16 July 1992
Status: Satisfied on 28 August 2015
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 290 links road london SW17 and/or the…