ES CENTRAL PARK LIMITED
LONDON AIRE COMMERCIALS LIMITED DE FACTO 1452 LIMITED

Hellopages » Greater London » Westminster » W1U 8NU

Company number 06026730
Status Active
Incorporation Date 12 December 2006
Company Type Private Limited Company
Address 100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
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 forty-four events have happened. The last three records are Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-21 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ES CENTRAL PARK LIMITED are www.escentralpark.co.uk, and www.es-central-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Es Central Park Limited is a Private Limited Company. The company registration number is 06026730. Es Central Park Limited has been working since 12 December 2006. The present status of the company is Active. The registered address of Es Central Park Limited is 100 George Street London England W1u 8nu. . HIGGINS, James Stephen is a Secretary of the company. LAVERTY, Eamonn Francis is a Director of the company. MCALEER, Seamus (James) is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director TRAVERS SMITH DIRECTORS LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIGGINS, James Stephen
Appointed Date: 15 December 2006

Director
LAVERTY, Eamonn Francis
Appointed Date: 15 December 2006
73 years old

Director
MCALEER, Seamus (James)
Appointed Date: 15 December 2006
83 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 15 December 2006
Appointed Date: 12 December 2006

Director
TRAVERS SMITH DIRECTORS LIMITED
Resigned: 15 December 2006
Appointed Date: 12 December 2006

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 15 December 2006
Appointed Date: 12 December 2006

ES CENTRAL PARK LIMITED Events

04 Oct 2016
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016
22 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

06 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 34 more events
25 Jan 2007
New secretary appointed
25 Jan 2007
New director appointed
18 Jan 2007
Accounting reference date extended from 31/12/07 to 31/03/08
15 Dec 2006
Company name changed de facto 1452 LIMITED\certificate issued on 15/12/06
12 Dec 2006
Incorporation

ES CENTRAL PARK LIMITED Charges

28 June 2013
Charge code 0602 6730 0007
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code 0602 6730 0006
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Rents under the leases in respect of property situate at…
8 February 2007
Legal charge
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a land on the south side of great wilson…
8 February 2007
Debenture
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
8 February 2007
Assignment of rents
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Assigns all rental sums together with the benefit of all…
8 February 2007
Assignment of rents
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Assigns all rental sums together with the benefit of all…
8 February 2007
Legal charge
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a land and buildings on the north west side…