EARLSBURY LIMITED
LONDON EARLSBURY PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1W 5DS

Company number 06917110
Status Active
Incorporation Date 27 May 2009
Company Type Private Limited Company
Address LEIGH PHILIP & PARTNERS, 2ND FLOOR DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DS
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 100 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-20 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of EARLSBURY LIMITED are www.earlsbury.co.uk, and www.earlsbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Earlsbury Limited is a Private Limited Company. The company registration number is 06917110. Earlsbury Limited has been working since 27 May 2009. The present status of the company is Active. The registered address of Earlsbury Limited is Leigh Philip Partners 2nd Floor Devonshire House 1 Devonshire Street London W1w 5ds. . HOWARD, Andrew is a Director of the company. Secretary GENIS, Leigh Anthony has been resigned. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director GENIS, Leigh Anthony has been resigned. The company operates in "Public relations and communications activities".


earlsbury Key Finiance

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

Current Directors

Director
HOWARD, Andrew
Appointed Date: 27 May 2009
63 years old

Resigned Directors

Secretary
GENIS, Leigh Anthony
Resigned: 30 April 2013
Appointed Date: 27 May 2009

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 May 2009
Appointed Date: 27 May 2009

Director
COWDRY, John Jeremy Arthur
Resigned: 27 May 2009
Appointed Date: 27 May 2009
81 years old

Director
GENIS, Leigh Anthony
Resigned: 30 April 2013
Appointed Date: 27 May 2009
69 years old

EARLSBURY LIMITED Events

25 Jul 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100

21 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20

17 Oct 2015
Accounts for a dormant company made up to 31 May 2015
07 Oct 2015
Compulsory strike-off action has been discontinued
06 Oct 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

...
... and 23 more events
16 Jun 2009
Director appointed andrew paul howard
16 Jun 2009
Appointment terminated director john cowdry
16 Jun 2009
Appointment terminated secretary london law secretarial LIMITED
16 Jun 2009
Registered office changed on 16/06/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england
27 May 2009
Incorporation