LANESIDE ESTATES (DAGENHAM)

Hellopages » Greater London » Westminster » W1H 2EJ

Company number 00350937
Status Active
Incorporation Date 23 March 1939
Company Type Private Unlimited Company
Address 88 CRAWFORD STREET, LONDON, W1H 2EJ
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Termination of appointment of Bessie Samson as a director on 19 October 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 3,750 . The most likely internet sites of LANESIDE ESTATES (DAGENHAM) are www.lanesideestates.co.uk, and www.laneside-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and seven months. Laneside Estates Dagenham is a Private Unlimited Company. The company registration number is 00350937. Laneside Estates Dagenham has been working since 23 March 1939. The present status of the company is Active. The registered address of Laneside Estates Dagenham is 88 Crawford Street London W1h 2ej. . SAMSON, John Murray is a Director of the company. Secretary BAKER, Barbara Joan has been resigned. Secretary DAVIS, David has been resigned. Secretary RA COMPANY SECRETARIES LIMITED has been resigned. Director SAMSON, Bessie has been resigned. Director SAMSON, Sidney Lionel has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Director
SAMSON, John Murray
Appointed Date: 29 December 2010
79 years old

Resigned Directors

Secretary
BAKER, Barbara Joan
Resigned: 20 February 2005

Secretary
DAVIS, David
Resigned: 17 December 2012
Appointed Date: 01 August 2007

Secretary
RA COMPANY SECRETARIES LIMITED
Resigned: 01 June 2007
Appointed Date: 20 February 2005

Director
SAMSON, Bessie
Resigned: 19 October 2016
110 years old

Director
SAMSON, Sidney Lionel
Resigned: 01 August 2007
112 years old

Persons With Significant Control

Mr John Murray Samson
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

LANESIDE ESTATES (DAGENHAM) Events

22 Feb 2017
Confirmation statement made on 19 February 2017 with updates
22 Feb 2017
Termination of appointment of Bessie Samson as a director on 19 October 2016
04 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3,750

03 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3,750

26 Feb 2014
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3,750

...
... and 38 more events
14 Mar 1989
Return made up to 27/02/89; full list of members

21 Mar 1988
Return made up to 22/02/88; full list of members

14 Mar 1987
Return made up to 17/02/87; full list of members

13 Feb 1987
Registered office changed on 13/02/87 from: 123/4 tottenham court road london W1

27 Jun 1986
Return made up to 17/03/86; full list of members

LANESIDE ESTATES (DAGENHAM) Charges

10 April 1959
Mortgage
Delivered: 21 April 1959
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Landon the southeast side of stanmore hill, stanmore, middx…