Company number 06182055
Status Active
Incorporation Date 23 March 2007
Company Type Private Limited Company
Address CAVENDISH HOUSE, 18 CAVENDISH SQUARE, LONDON, W1G 0PJ
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-seven events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
GBP 1
. The most likely internet sites of SIR EUXTON LIMITED are www.sireuxton.co.uk, and www.sir-euxton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Sir Euxton Limited is a Private Limited Company.
The company registration number is 06182055. Sir Euxton Limited has been working since 23 March 2007.
The present status of the company is Active. The registered address of Sir Euxton Limited is Cavendish House 18 Cavendish Square London W1g 0pj. . GUMM, Sandra Louise is a Secretary of the company. BROWN, Philip Michael is a Director of the company. EVANS, Timothy James is a Director of the company. GUMM, Sandra Louise is a Director of the company. LESLAU, Nicholas Mark is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 10 May 2007
Appointed Date: 23 March 2007
Director
HUNTSMOOR LIMITED
Resigned: 04 April 2007
Appointed Date: 23 March 2007
Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 04 April 2007
Appointed Date: 23 March 2007
Persons With Significant Control
Sir Hospitals Propco Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SIR EUXTON LIMITED Events
04 Apr 2017
Confirmation statement made on 22 March 2017 with updates
29 Jun 2016
Full accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
25 Sep 2015
Resolutions
-
RES13 ‐
The entry by the company into the following documents (the transaction documents") to which the company is a party be approved. Other company business. 25/08/2015
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES01 ‐
Resolution of alteration of Articles of Association
16 Sep 2015
Satisfaction of charge 1 in full
...
... and 37 more events
31 May 2007
Registered office changed on 31/05/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
31 May 2007
Director resigned
31 May 2007
Director resigned
31 May 2007
Secretary resigned
23 Mar 2007
Incorporation
9 September 2015
Charge code 0618 2055 0002
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Lgim Commercial Lending Limited a Trustee for Each of the Secured Parties (The "Security Agent")
Description: Euxton hall hospital wigan road euxton t/no LA827746,land…
14 May 2007
A deed of accession
Delivered: 31 May 2007
Status: Satisfied
on 16 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…