FOUR ESSEX COURT LIMITED
1 DEVONSHIRE STREET

Hellopages » Greater London » Westminster » W1W 5DR

Company number 02327007
Status Active
Incorporation Date 9 December 1988
Company Type Private Limited Company
Address C/O CITROEN WELLS, DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DR
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 seventy-nine events have happened. The last three records are Accounts for a small company made up to 30 September 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 3 ; Accounts for a small company made up to 30 September 2014. The most likely internet sites of FOUR ESSEX COURT LIMITED are www.fouressexcourt.co.uk, and www.four-essex-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Four Essex Court Limited is a Private Limited Company. The company registration number is 02327007. Four Essex Court Limited has been working since 09 December 1988. The present status of the company is Active. The registered address of Four Essex Court Limited is C O Citroen Wells Devonshire House 1 Devonshire Street London W1w 5dr. . GRIEF, David Adrian is a Secretary of the company. DUNNING, Graham is a Director of the company. JACOBS, Richard David is a Director of the company. Director HUNTER, Ian Gerald Adamson has been resigned. Director JACOBS, Richard David has been resigned. Director POLLOCK, Alan Gordon Seaton has been resigned. Director THOMAS, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


four essex court Key Finiance

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

Current Directors


Director
DUNNING, Graham
Appointed Date: 21 June 2013
67 years old

Director
JACOBS, Richard David
Appointed Date: 21 June 2013
68 years old

Resigned Directors

Director
HUNTER, Ian Gerald Adamson
Resigned: 21 June 2013
Appointed Date: 19 November 1993
80 years old

Director
JACOBS, Richard David
Resigned: 19 November 1993
68 years old

Director
POLLOCK, Alan Gordon Seaton
Resigned: 21 June 2013
Appointed Date: 19 November 1993
82 years old

Director
THOMAS, John
Resigned: 19 November 1993
83 years old

FOUR ESSEX COURT LIMITED Events

10 Jun 2016
Accounts for a small company made up to 30 September 2015
26 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3

03 Jul 2015
Accounts for a small company made up to 30 September 2014
29 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3

08 Jul 2014
Accounts for a small company made up to 30 September 2013
...
... and 69 more events
09 Mar 1989
Director resigned;new director appointed

09 Mar 1989
Secretary resigned;new secretary appointed

24 Feb 1989
Company name changed rangecentral residents managemen t LIMITED\certificate issued on 27/02/89

24 Feb 1989
Company name changed\certificate issued on 24/02/89
09 Dec 1988
Incorporation

FOUR ESSEX COURT LIMITED Charges

9 February 2000
Deed of deposit supplemental to a lease dated 30TH november 1999
Delivered: 12 February 2000
Status: Outstanding
Persons entitled: Royal Liver Assurance Limited
Description: An amount equivalent to 50% of the yearly rent together…