EGAN LIMITED

Hellopages » Greater London » Westminster » NW1 5QT
Company number 01512059
Status Active
Incorporation Date 12 August 1980
Company Type Private Limited Company
Address 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of alteration of Articles of Association ; Previous accounting period shortened from 27 December 2015 to 26 December 2015. The most likely internet sites of EGAN LIMITED are www.egan.co.uk, and www.egan.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Egan Limited is a Private Limited Company. The company registration number is 01512059. Egan Limited has been working since 12 August 1980. The present status of the company is Active. The registered address of Egan Limited is 235 Old Marylebone Road London Nw1 5qt. . ACKERMAN, Barry is a Director of the company. ACKERMAN, Naomi is a Director of the company. Secretary ACKERMAN, Joseph has been resigned. Director ACKERMAN, Joseph has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
ACKERMAN, Barry
Appointed Date: 14 February 2011
56 years old

Director
ACKERMAN, Naomi
Appointed Date: 03 October 1989
80 years old

Resigned Directors

Secretary
ACKERMAN, Joseph
Resigned: 30 December 2010

Director
ACKERMAN, Joseph
Resigned: 30 December 2010
Appointed Date: 12 August 1980
93 years old

EGAN LIMITED Events

20 Dec 2016
Accounts for a small company made up to 31 December 2015
08 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association

27 Sep 2016
Previous accounting period shortened from 27 December 2015 to 26 December 2015
16 Aug 2016
Auditor's resignation
09 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 101

...
... and 98 more events
24 May 1989
Return made up to 05/05/89; full list of members

02 Jun 1988
Return made up to 05/05/88; full list of members

21 May 1987
Return made up to 05/05/87; full list of members

22 May 1986
Return made up to 06/05/86; full list of members

12 Aug 1980
Incorporation

EGAN LIMITED Charges

18 June 1991
Legal charge
Delivered: 27 June 1991
Status: Satisfied on 21 August 2012
Persons entitled: Barklays Bank PLC
Description: 14,Friern park,finchley L.B. of barnet t/n MX83019.
11 May 1981
Legal charge
Delivered: 1 June 1981
Status: Satisfied on 21 August 2012
Persons entitled: Barclays Bank LTD
Description: F/Hold 10 friern park, finchley, barnet, london N12. Title…
11 May 1981
Legal charge
Delivered: 1 June 1981
Status: Satisfied on 21 August 2012
Persons entitled: Barclays Bank LTD
Description: F/Hold 12 friern park, finchley, barnet, london N12. Title…
11 May 1981
Legal charge
Delivered: 1 June 1981
Status: Satisfied on 21 August 2012
Persons entitled: Barclays Bank LTD
Description: F/Hold 8 friern park, finchley, barnet, london N12. Title…
5 February 1981
Mortgage deed
Delivered: 25 February 1981
Status: Satisfied on 21 August 2012
Persons entitled: Anglia Building Society.
Description: F/H dovercourt, 12 blackheath hill, london S.E.10 title…
22 August 1980
Legal charge
Delivered: 1 September 1980
Status: Satisfied on 21 August 2012
Persons entitled: Barclays Bank LTD
Description: F/Hold dover court, 12 blackheath hill, greenwich, london…