About

Registered Number: 02962509
Date of Incorporation: 25/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Unit A 18 Western Gateway, Royal Victoria Docks, London, E16 1BL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.