Established in 1994, Erskine Estates & Properties Ltd has its registered office in London. The current directors of this company are listed as Fitzpatrick, Brain, Aws Business Consultants Limited, Lalaguna-pelas, Claire Imogen in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FITZPATRICK, Brain | 20 June 2011 | - | 1 |
LALAGUNA-PELAS, Claire Imogen | 03 January 1995 | 15 January 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AWS BUSINESS CONSULTANTS LIMITED | 31 March 2014 | 08 March 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 August 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 28 August 2019 | |
MR04 - N/A | 09 August 2019 | |
TM02 - Termination of appointment of secretary | 21 March 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 28 August 2018 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 25 August 2017 | |
CH04 - Change of particulars for corporate secretary | 18 May 2017 | |
CH04 - Change of particulars for corporate secretary | 15 February 2017 | |
AA - Annual Accounts | 12 October 2016 | |
CS01 - N/A | 07 September 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 08 September 2014 | |
AP04 - Appointment of corporate secretary | 31 March 2014 | |
TM02 - Termination of appointment of secretary | 31 March 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 30 August 2012 | |
TM01 - Termination of appointment of director | 14 March 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AP01 - Appointment of director | 21 October 2011 | |
AR01 - Annual Return | 26 August 2011 | |
CH01 - Change of particulars for director | 26 August 2011 | |
MG01 - Particulars of a mortgage or charge | 01 November 2010 | |
AR01 - Annual Return | 07 October 2010 | |
AA - Annual Accounts | 05 October 2010 | |
AA - Annual Accounts | 27 January 2010 | |
AR01 - Annual Return | 24 November 2009 | |
287 - Change in situation or address of Registered Office | 18 March 2009 | |
363a - Annual Return | 07 February 2009 | |
AA - Annual Accounts | 05 February 2009 | |
287 - Change in situation or address of Registered Office | 19 August 2008 | |
288b - Notice of resignation of directors or secretaries | 05 March 2008 | |
288a - Notice of appointment of directors or secretaries | 05 March 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 25 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2007 | |
AA - Annual Accounts | 06 October 2006 | |
363a - Annual Return | 04 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2006 | |
288b - Notice of resignation of directors or secretaries | 19 May 2006 | |
288a - Notice of appointment of directors or secretaries | 19 May 2006 | |
AA - Annual Accounts | 16 November 2005 | |
363a - Annual Return | 18 October 2005 | |
287 - Change in situation or address of Registered Office | 15 September 2005 | |
AUD - Auditor's letter of resignation | 24 June 2005 | |
MISC - Miscellaneous document | 27 May 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 01 December 2004 | |
225 - Change of Accounting Reference Date | 04 May 2004 | |
363s - Annual Return | 02 March 2004 | |
AA - Annual Accounts | 03 May 2003 | |
AA - Annual Accounts | 30 April 2002 | |
363s - Annual Return | 03 September 2001 | |
AA - Annual Accounts | 02 August 2001 | |
RESOLUTIONS - N/A | 29 March 2000 | |
RESOLUTIONS - N/A | 29 March 2000 | |
CERT10 - Re-registration of a company from public to private | 29 March 2000 | |
MAR - Memorandum and Articles - used in re-registration | 29 March 2000 | |
53 - Application by a public company for re-registration as a private company | 29 March 2000 | |
288b - Notice of resignation of directors or secretaries | 29 March 2000 | |
AA - Annual Accounts | 02 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 1999 | |
363a - Annual Return | 01 October 1999 | |
287 - Change in situation or address of Registered Office | 16 June 1999 | |
AA - Annual Accounts | 03 February 1999 | |
363a - Annual Return | 01 September 1998 | |
395 - Particulars of a mortgage or charge | 24 July 1998 | |
395 - Particulars of a mortgage or charge | 27 April 1998 | |
395 - Particulars of a mortgage or charge | 27 April 1998 | |
AA - Annual Accounts | 02 February 1998 | |
363a - Annual Return | 01 October 1997 | |
395 - Particulars of a mortgage or charge | 19 August 1997 | |
395 - Particulars of a mortgage or charge | 19 August 1997 | |
AA - Annual Accounts | 04 February 1997 | |
225 - Change of Accounting Reference Date | 08 October 1996 | |
363s - Annual Return | 04 September 1996 | |
395 - Particulars of a mortgage or charge | 14 June 1996 | |
395 - Particulars of a mortgage or charge | 14 June 1996 | |
395 - Particulars of a mortgage or charge | 14 June 1996 | |
395 - Particulars of a mortgage or charge | 14 June 1996 | |
AA - Annual Accounts | 26 March 1996 | |
288 - N/A | 29 February 1996 | |
363x - Annual Return | 13 September 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 1995 | |
RESOLUTIONS - N/A | 03 February 1995 | |
RESOLUTIONS - N/A | 03 February 1995 | |
CERT7 - Re-registration of a company from private to public with a change of name | 03 February 1995 | |
MAR - Memorandum and Articles - used in re-registration | 03 February 1995 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 03 February 1995 | |
43(3) - Application by a private company for re-registration as a public company | 03 February 1995 | |
AUDS - Auditor's statement | 03 February 1995 | |
AUDR - Auditor's report | 03 February 1995 | |
BS - Balance sheet | 03 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 1995 | |
RESOLUTIONS - N/A | 19 January 1995 | |
123 - Notice of increase in nominal capital | 19 January 1995 | |
288 - N/A | 14 January 1995 | |
287 - Change in situation or address of Registered Office | 19 December 1994 | |
288 - N/A | 19 December 1994 | |
288 - N/A | 19 December 1994 | |
NEWINC - New incorporation documents | 25 August 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 October 2010 | Fully Satisfied |
N/A |
Leter of set off | 23 July 1998 | Fully Satisfied |
N/A |
Debenture | 21 April 1998 | Fully Satisfied |
N/A |
Legal charge | 21 April 1998 | Fully Satisfied |
N/A |
Letter of set off | 07 August 1997 | Fully Satisfied |
N/A |
Legal charge | 07 August 1997 | Fully Satisfied |
N/A |
Debenture | 10 June 1996 | Fully Satisfied |
N/A |
Legal charge | 10 June 1996 | Fully Satisfied |
N/A |
Legal charge | 10 June 1996 | Fully Satisfied |
N/A |
Letter of set off | 10 June 1996 | Fully Satisfied |
N/A |