About

Registered Number: 05317417
Date of Incorporation: 20/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

 

Having been setup in 2004, English Land Banking Company Ltd have registered office in Chertsey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of this business are Maguire, Kevin, Seaton, Allys.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAGUIRE, Kevin 11 September 2012 - 1
SEATON, Allys 20 December 2004 01 February 2008 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
TM01 - Termination of appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
AA - Annual Accounts 09 December 2019
DISS40 - Notice of striking-off action discontinued 30 November 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
AP01 - Appointment of director 16 January 2019
AP01 - Appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 14 June 2018
TM01 - Termination of appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
CS01 - N/A 08 January 2018
CH01 - Change of particulars for director 16 August 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 05 January 2017
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 26 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 21 December 2015
MISC - Miscellaneous document 25 March 2015
MISC - Miscellaneous document 19 March 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 January 2013
AA01 - Change of accounting reference date 17 October 2012
SH08 - Notice of name or other designation of class of shares 10 October 2012
CC04 - Statement of companies objects 09 October 2012
RESOLUTIONS - N/A 08 October 2012
MISC - Miscellaneous document 08 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 01 October 2012
AP03 - Appointment of secretary 01 October 2012
AD01 - Change of registered office address 01 October 2012
SH01 - Return of Allotment of shares 01 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
MG01 - Particulars of a mortgage or charge 26 September 2012
MG01 - Particulars of a mortgage or charge 26 September 2012
AA - Annual Accounts 24 July 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 23 January 2012
AR01 - Annual Return 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
287 - Change in situation or address of Registered Office 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 18 November 2008
395 - Particulars of a mortgage or charge 23 April 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 16 March 2006
225 - Change of Accounting Reference Date 14 February 2006
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
287 - Change in situation or address of Registered Office 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 September 2012 Outstanding

N/A

Debenture 11 September 2012 Outstanding

N/A

Debenture 21 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.