ERON INVESTMENTS LIMITED
Overview
| Company Name | ERON INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00237658 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ERON INVESTMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is ERON INVESTMENTS LIMITED located?
| Registered Office Address | 100 Victoria Street SW1E 5JL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ERON INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ERON INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Louise Miller as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on May 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Michael Arnaouti as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Louise Miller as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Michael Arnaouti on Jan 16, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017 | 1 pages | CH04 | ||||||||||
Director's details changed for Ls Director Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Director's details changed for Land Securities Management Services Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jun 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael Arnaouti as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Michael De Souza as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Jun 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ERON INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
| MILES, Elizabeth | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 235498150001 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom | 74974580001 | |||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| JONES, Laurance Aubrey | Secretary | 242 Cromwell Tower Barbican EC2Y 8DD London | British | 13653250002 | ||||||||||
| ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 539040004 | |||||||||
| DE BARR, Robert Henry | Director | Watermark Thames Lawn St Peter Street SL7 1QA Marlow Buckinghamshire | England | British | 14885390006 | |||||||||
| DE SOUZA, Adrian Michael | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 158381390001 | |||||||||
| DUDGEON, Peter Maxwell | Director | 41 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | 14674480002 | |||||||||
| GRIFFITHS, Michael Robert | Director | Maidirin Rua Camden Road DA5 3NP Bexley Kent | England | British | 13422390003 | |||||||||
| HENDERSON, Ian James | Director | Crouch House TN8 5LQ Edenbridge Kent | England | United Kingdom | 14674060001 | |||||||||
| HUNT, Peter John, Sir | Director | 37 Devonshire Mews West W1N 1FQ London | British | 13653440001 | ||||||||||
| MATHIESON, William | Director | 14 Quickswood Primrose Hill NW3 3SE London | British | 37425010001 | ||||||||||
| MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 199935770001 | |||||||||
| MURRAY, James Ian Keith | Director | 8 Pines Road BR1 2AA Bickley Kent | British | 13422400003 | ||||||||||
| REDSHAW, Keith | Director | 2 Pound Farm Close KT10 8EX Esher Surrey | England | British | 85333010001 | |||||||||
| SALWAY, Francis William | Director | Nash House 25 Mount Sion TN1 1TZ Tunbridge Wells Kent | United Kingdom | British | 72491970003 | |||||||||
| STRANGE, Alfred Richard Frank | Director | 25 Hollingbourne Gardens Ealing W13 8EN London | British | 13422420001 | ||||||||||
| LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | Director | 5 Strand WC2N 5AF London | 100069790001 |
Who are the persons with significant control of ERON INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Portfolio Management Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ERON INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Obligor floating charge agreement | Created On Nov 03, 2004 Delivered On Nov 16, 2004 | Satisfied | Amount secured All monies due or to become due from finco and the company and each obligor to the chargee and all monies due or to become due from the obligors to the note trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First floating charge all present and future assets and undertaking of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security trust and intercreditor deed | Created On Nov 03, 2004 Delivered On Nov 16, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title and interests in 1) the original mortgaged properties 2) any real property 3) all plant machinery and other chattels 4) the obligor accounts 5) all shares and all dividends 6) all rights under any agreement 7) all intellectual property rights 8) all interest in any eligible investments 9) all goodwill 10) all uncalled share capital 11) all monetary claims and related rights. By way of assignment all rental income, all proceeds receivable and all obligor transaction documents. By way of floating charge all assets and undertakings. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Oct 28, 1999 Delivered On Oct 29, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the trust deeds dated 29TH july 1955 and 28TH july 1955 | |
Short particulars The f/h property k/a 7/9 pilgrim street and 10/13 ludgate broadway london EC4. T/no. Ln 221398. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Oct 01, 1991 Delivered On Oct 04, 1991 | Satisfied | Amount secured The principal of and interest on the £200,000,000, 10 per cent. First mortgage debenture stock 2027 (the "stock") of land securities PLC and all other moneys intended to be secured by the trust deed | |
Short particulars Freehold land known as ling house, 10-13 dominion street in the london borough of islington title no ln 170275 (see for full details doc M68). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assurance | Created On Mar 31, 1989 Delivered On Apr 04, 1989 | Satisfied | Amount secured £400,000 10% first mortgage debenture stock 2025 of land securities PLC and all other moneys due or to become due under the terms of the terms of the trust deed dated 8/11/85 and supplemental deeds thereto | |
Short particulars All that f/h land & premises k/a 10 to 13 ludgate broadway and 7 & 9 pilgrim street in the city of london title no ln 221398. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0