EDGBASTON REALTY LIMITED
LONDON ANABROOK LIMITED

Hellopages » Greater London » Westminster » W1S 2XW

Company number 04334723
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address 20 CONDUIT STREET, LONDON, LONDON, W1S 2XW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of EDGBASTON REALTY LIMITED are www.edgbastonrealty.co.uk, and www.edgbaston-realty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Edgbaston Realty Limited is a Private Limited Company. The company registration number is 04334723. Edgbaston Realty Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of Edgbaston Realty Limited is 20 Conduit Street London London W1s 2xw. . LEE, Alan Lawrence is a Secretary of the company. DJANOGLY, David Simon is a Director of the company. LEE, Alan Lawrence is a Director of the company. LEE, Edward Michael is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LEE, Arnold has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEE, Alan Lawrence
Appointed Date: 06 December 2001

Director
DJANOGLY, David Simon
Appointed Date: 12 December 2012
39 years old

Director
LEE, Alan Lawrence
Appointed Date: 06 December 2001
68 years old

Director
LEE, Edward Michael
Appointed Date: 06 December 2001
66 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 December 2001
Appointed Date: 05 December 2001

Director
LEE, Arnold
Resigned: 01 April 2011
Appointed Date: 06 December 2001
105 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 December 2001
Appointed Date: 05 December 2001

Persons With Significant Control

Mr Alan Lawrence Lee
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Edward Michael Lee
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

EDGBASTON REALTY LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Jan 2017
Confirmation statement made on 5 December 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
14 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

09 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 47 more events
08 Jan 2002
Director resigned
08 Jan 2002
Secretary resigned
13 Dec 2001
Company name changed anabrook LIMITED\certificate issued on 13/12/01
12 Dec 2001
Registered office changed on 12/12/01 from: 6-8 underwood street london N1 7JQ
05 Dec 2001
Incorporation

EDGBASTON REALTY LIMITED Charges

26 August 2008
Floating charge
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Leeds Building Society
Description: Floating charge over all property and assets, both present…
26 August 2008
Charge deed
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Leeds Building Society
Description: L/H land k/a block 1, the apex, calthorpe road, edgbaston…
26 August 2008
Deed of rental assignment
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Leeds Building Society
Description: The rents meaning all rights, title, benefit and interest…
26 March 2002
Assignment of rental income
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Rent (and any amount equivalent thereto) payable. See the…
26 March 2002
Assignment of rental income
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Rent (and any amount equivalent thereto) payable. See the…
26 March 2002
Charge deed
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Block 1 the apex calthorpe road edgbaston birmingham t/no:…