Eternit Properties Ltd was registered on 25 October 1993. Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are Bernstein, Anita Colleen, Suvikom, Ekipom, Harding, Clive, Marsh, Gavin Douglas, Marsh, Peter Douglas, Suvikom, Cheryl Anne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERNSTEIN, Anita Colleen | 27 July 2000 | - | 1 |
HARDING, Clive | 25 October 1993 | 17 December 1993 | 1 |
MARSH, Gavin Douglas | 30 September 2004 | 01 October 2009 | 1 |
MARSH, Peter Douglas | 30 September 1999 | 30 September 2004 | 1 |
SUVIKOM, Cheryl Anne | 17 December 1993 | 12 August 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUVIKOM, Ekipom | 17 December 1993 | 12 August 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 August 2020 | |
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 16 August 2019 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 29 September 2017 | |
MR04 - N/A | 25 September 2017 | |
CS01 - N/A | 04 August 2017 | |
AA - Annual Accounts | 27 September 2016 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 07 July 2015 | |
MR01 - N/A | 20 December 2014 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 11 February 2011 | |
CH03 - Change of particulars for secretary | 10 February 2011 | |
AA - Annual Accounts | 14 October 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
TM01 - Termination of appointment of director | 04 February 2010 | |
AA - Annual Accounts | 03 July 2009 | |
AA - Annual Accounts | 03 July 2009 | |
363a - Annual Return | 25 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2009 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 30 October 2007 | |
363a - Annual Return | 01 June 2007 | |
AA - Annual Accounts | 31 May 2007 | |
395 - Particulars of a mortgage or charge | 05 April 2007 | |
288a - Notice of appointment of directors or secretaries | 14 February 2006 | |
288b - Notice of resignation of directors or secretaries | 14 February 2006 | |
363a - Annual Return | 07 February 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
288b - Notice of resignation of directors or secretaries | 07 February 2006 | |
AA - Annual Accounts | 09 January 2006 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
363s - Annual Return | 27 October 2004 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 21 October 2003 | |
AA - Annual Accounts | 27 September 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 15 May 2003 | |
AA - Annual Accounts | 26 February 2003 | |
395 - Particulars of a mortgage or charge | 08 February 2003 | |
288b - Notice of resignation of directors or secretaries | 28 January 2003 | |
288a - Notice of appointment of directors or secretaries | 28 January 2003 | |
395 - Particulars of a mortgage or charge | 04 January 2003 | |
395 - Particulars of a mortgage or charge | 04 January 2003 | |
395 - Particulars of a mortgage or charge | 10 December 2002 | |
395 - Particulars of a mortgage or charge | 10 December 2002 | |
395 - Particulars of a mortgage or charge | 14 November 2002 | |
395 - Particulars of a mortgage or charge | 14 November 2002 | |
395 - Particulars of a mortgage or charge | 14 November 2002 | |
363s - Annual Return | 18 October 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 16 October 2002 | |
395 - Particulars of a mortgage or charge | 03 October 2002 | |
395 - Particulars of a mortgage or charge | 02 October 2002 | |
395 - Particulars of a mortgage or charge | 02 October 2002 | |
287 - Change in situation or address of Registered Office | 11 April 2002 | |
CERTNM - Change of name certificate | 02 April 2002 | |
AA - Annual Accounts | 09 March 2002 | |
363s - Annual Return | 23 October 2001 | |
AA - Annual Accounts | 21 February 2001 | |
363s - Annual Return | 06 February 2001 | |
225 - Change of Accounting Reference Date | 21 January 2001 | |
288a - Notice of appointment of directors or secretaries | 12 January 2001 | |
395 - Particulars of a mortgage or charge | 21 December 2000 | |
395 - Particulars of a mortgage or charge | 21 December 2000 | |
395 - Particulars of a mortgage or charge | 21 December 2000 | |
395 - Particulars of a mortgage or charge | 21 December 2000 | |
395 - Particulars of a mortgage or charge | 21 December 2000 | |
395 - Particulars of a mortgage or charge | 21 December 2000 | |
395 - Particulars of a mortgage or charge | 14 October 2000 | |
395 - Particulars of a mortgage or charge | 14 October 2000 | |
363s - Annual Return | 15 September 2000 | |
395 - Particulars of a mortgage or charge | 09 September 2000 | |
395 - Particulars of a mortgage or charge | 09 September 2000 | |
288a - Notice of appointment of directors or secretaries | 01 September 2000 | |
395 - Particulars of a mortgage or charge | 26 August 2000 | |
395 - Particulars of a mortgage or charge | 23 December 1999 | |
395 - Particulars of a mortgage or charge | 23 December 1999 | |
395 - Particulars of a mortgage or charge | 25 October 1999 | |
DISS6 - Notice of striking-off action suspended | 14 September 1999 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 July 1999 | |
395 - Particulars of a mortgage or charge | 06 July 1999 | |
395 - Particulars of a mortgage or charge | 06 July 1999 | |
395 - Particulars of a mortgage or charge | 06 July 1999 | |
395 - Particulars of a mortgage or charge | 06 July 1999 | |
363a - Annual Return | 11 June 1998 | |
AA - Annual Accounts | 06 January 1998 | |
CERTNM - Change of name certificate | 17 September 1997 | |
CERTNM - Change of name certificate | 17 September 1997 | |
288a - Notice of appointment of directors or secretaries | 01 September 1997 | |
288b - Notice of resignation of directors or secretaries | 01 September 1997 | |
288b - Notice of resignation of directors or secretaries | 01 September 1997 | |
288a - Notice of appointment of directors or secretaries | 01 September 1997 | |
287 - Change in situation or address of Registered Office | 01 September 1997 | |
287 - Change in situation or address of Registered Office | 26 February 1997 | |
AA - Annual Accounts | 05 February 1997 | |
363s - Annual Return | 06 January 1997 | |
363s - Annual Return | 06 January 1997 | |
AA - Annual Accounts | 07 September 1995 | |
288 - N/A | 27 October 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 October 1994 | |
363s - Annual Return | 27 October 1994 | |
288 - N/A | 27 October 1994 | |
395 - Particulars of a mortgage or charge | 08 September 1994 | |
288 - N/A | 11 November 1993 | |
NEWINC - New incorporation documents | 25 October 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 December 2014 | Outstanding |
N/A |
Legal charge | 23 March 2007 | Outstanding |
N/A |
Legal charge | 23 September 2005 | Outstanding |
N/A |
Legal charge | 30 January 2003 | Outstanding |
N/A |
Legal charge | 30 December 2002 | Outstanding |
N/A |
Legal charge | 30 December 2002 | Outstanding |
N/A |
Legal charge | 29 November 2002 | Outstanding |
N/A |
Legal charge | 29 November 2002 | Outstanding |
N/A |
Legal charge | 31 October 2002 | Outstanding |
N/A |
Legal charge | 31 October 2002 | Outstanding |
N/A |
Legal charge | 31 October 2002 | Outstanding |
N/A |
Legal charge | 27 September 2002 | Outstanding |
N/A |
Legal charge | 27 September 2002 | Outstanding |
N/A |
Legal charge | 27 September 2002 | Outstanding |
N/A |
Legal charge | 15 December 2000 | Outstanding |
N/A |
Legal charge | 15 December 2000 | Outstanding |
N/A |
Legal charge | 15 December 2000 | Outstanding |
N/A |
Legal charge | 15 December 2000 | Outstanding |
N/A |
Legal charge | 15 December 2000 | Outstanding |
N/A |
Legal charge | 15 December 2000 | Outstanding |
N/A |
Legal charge | 11 October 2000 | Outstanding |
N/A |
Legal charge | 11 October 2000 | Outstanding |
N/A |
Legal charge | 31 August 2000 | Outstanding |
N/A |
Legal charge | 31 August 2000 | Outstanding |
N/A |
Legal charge | 22 August 2000 | Outstanding |
N/A |
Legal charge | 17 December 1999 | Outstanding |
N/A |
Legal charge | 17 December 1999 | Outstanding |
N/A |
Floating charge | 14 October 1999 | Outstanding |
N/A |
Legal charge | 30 June 1999 | Outstanding |
N/A |
Legal charge | 30 June 1999 | Outstanding |
N/A |
Legal charge | 30 June 1999 | Outstanding |
N/A |
Legal charge | 30 June 1999 | Outstanding |
N/A |
Mortgage debenture | 02 September 1994 | Fully Satisfied |
N/A |