Company NameEast Anglian Real Property Co.Limited(The)
DirectorsIvan Yeatman and Frederick Malcolm Irvine
Company StatusDissolved
Company Number00215436
CategoryPrivate Limited Company
Incorporation Date31 July 1926(97 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameIvan Yeatman
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1992(66 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleChartered Surveyor
Correspondence AddressLissadell Church Lane
Ardingly
Haywards Heath
West Sussex
RH17 6UP
Secretary NameFrederick Malcolm Irvine
NationalityBritish
StatusCurrent
Appointed03 December 1992(66 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressStonewold 49 Heathhurst Road
Sanderstead
South Croydon
Surrey
CR2 0BB
Director NameFrederick Malcolm Irvine
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1993(66 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleChartered Accountant
Correspondence AddressStonewold 49 Heathhurst Road
Sanderstead
South Croydon
Surrey
CR2 0BB
Director NameDr Paul Michael Whitney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(66 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 March 1993)
RoleChief Executive
Correspondence AddressHill House Church Road
Hassingham
Norwich
NR13 4HH
Director NameMr Keith Alexander Wylie
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(66 years, 4 months after company formation)
Appointment Duration5 months (resigned 03 May 1993)
RoleFinance Director
Correspondence Address17 The Lindens
Hemel Hempstead
Hertfordshire
HP3 0DD
Director NameHarry Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(66 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 1995)
RoleCertified Accountant
Correspondence Address52 Oaklands Avenue
Sidcup
Kent
DA15 8NB
Director NameMr David Nigel Beevor
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(69 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 1996)
RoleFinance Director
Correspondence Address44 Stevenage Road
London
SW6 6HA

Location

Registered AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£543,350
Cash£1,470
Current Liabilities£37,898

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 April 2003Dissolved (1 page)
8 January 2003Liquidators statement of receipts and payments (5 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
7 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
7 July 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
13 July 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
11 July 1997Declaration of solvency (3 pages)
11 July 1997Res re assets in specie (1 page)
11 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 July 1997Appointment of a voluntary liquidator (1 page)
15 April 1997Registered office changed on 15/04/97 from: daniel house 140 fleet street london EC4A 2BJ (1 page)
27 December 1996Director resigned (1 page)
19 December 1996Return made up to 03/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 November 1996Registered office changed on 18/11/96 from: 33 cavendish square london W1A 2NE (1 page)
19 September 1996Full accounts made up to 31 March 1996 (9 pages)
26 June 1996Registered office changed on 26/06/96 from: hobart house grosvenor place london SW1X 7AD (1 page)
12 January 1996Return made up to 03/12/95; full list of members (11 pages)
24 November 1995New director appointed (4 pages)
24 November 1995Director resigned (2 pages)
16 August 1995Full accounts made up to 31 March 1995 (9 pages)