ERLANGERS LIMITED

Register to unlock more data on OkredoRegister

ERLANGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03249896

Incorporation date

16/09/1996

Size

Dormant

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1996)
dot icon07/05/2026
Change of details for S&W Partners Trust Corporation Limited as a person with significant control on 2022-06-14
dot icon19/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon02/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon17/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon09/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon26/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-11-30
dot icon12/09/2023
Change of details for Smith & Williamson Trust Corporation Limited as a person with significant control on 2022-06-14
dot icon26/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon17/10/2022
Accounts for a dormant company made up to 2021-11-30
dot icon14/06/2022
Registered office address changed from 25 Moorgate London EC2R 6AY United Kingdom to 45 Gresham Street London EC2V 7BG on 2022-06-14
dot icon20/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon15/10/2021
Accounts for a dormant company made up to 2020-11-30
dot icon25/11/2020
Termination of appointment of Joan Margaret Shackleton as a director on 2020-11-19
dot icon25/11/2020
Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 25 Moorgate London EC2R 6AY on 2020-11-25
dot icon25/11/2020
Termination of appointment of Joan Margaret Shackleton as a secretary on 2020-11-19
dot icon19/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon25/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon25/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon09/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon02/10/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon20/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon27/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon23/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon22/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon22/06/2016
Accounts for a dormant company made up to 2015-11-30
dot icon17/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon15/06/2015
Accounts for a dormant company made up to 2014-11-30
dot icon29/10/2014
Appointment of David Joshua Robert D'erlanger as a director on 2014-10-14
dot icon22/10/2014
Termination of appointment of Christopher Roxburgh Balfour as a director on 2014-10-14
dot icon08/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon06/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon18/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon08/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon10/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon09/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon23/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon12/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon01/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon20/05/2010
Accounts for a dormant company made up to 2009-11-30
dot icon27/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon19/05/2009
Accounts for a dormant company made up to 2008-11-30
dot icon16/09/2008
Return made up to 16/09/08; full list of members
dot icon22/05/2008
Accounts for a dormant company made up to 2007-11-30
dot icon03/10/2007
Return made up to 16/09/07; full list of members
dot icon22/06/2007
Accounts for a dormant company made up to 2006-11-30
dot icon03/11/2006
New director appointed
dot icon03/11/2006
Director resigned
dot icon11/10/2006
Return made up to 16/09/06; full list of members
dot icon06/04/2006
Accounts for a dormant company made up to 2005-11-30
dot icon28/09/2005
Return made up to 16/09/05; full list of members
dot icon08/06/2005
Accounts for a dormant company made up to 2004-11-30
dot icon22/09/2004
Return made up to 16/09/04; full list of members
dot icon16/06/2004
New director appointed
dot icon15/06/2004
Accounts for a dormant company made up to 2003-11-30
dot icon28/05/2004
Secretary resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Registered office changed on 28/05/04 from: leda house station road cambridge CB1 2RN
dot icon28/05/2004
New secretary appointed
dot icon23/09/2003
Return made up to 16/09/03; full list of members
dot icon20/05/2003
Accounts for a dormant company made up to 2002-11-30
dot icon26/09/2002
Return made up to 16/09/02; full list of members
dot icon28/05/2002
Accounts for a dormant company made up to 2001-11-30
dot icon26/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon14/09/2001
Return made up to 16/09/01; full list of members
dot icon08/03/2001
New secretary appointed
dot icon08/03/2001
Secretary resigned
dot icon17/10/2000
Registered office changed on 17/10/00 from: 37 great james street london WC1N 3HB
dot icon28/09/2000
Return made up to 16/09/00; full list of members
dot icon06/06/2000
Accounts for a dormant company made up to 1999-11-30
dot icon11/02/2000
New director appointed
dot icon12/01/2000
Director resigned
dot icon22/09/1999
Return made up to 16/09/99; no change of members
dot icon13/03/1999
Accounts for a dormant company made up to 1998-11-30
dot icon21/09/1998
Return made up to 16/09/98; no change of members
dot icon12/02/1998
Accounts for a dormant company made up to 1997-11-30
dot icon02/02/1998
Resolutions
dot icon02/02/1998
Resolutions
dot icon02/02/1998
Resolutions
dot icon02/02/1998
Resolutions
dot icon25/09/1997
Return made up to 16/09/97; full list of members
dot icon23/07/1997
Director's particulars changed
dot icon02/02/1997
Accounting reference date extended from 30/09/97 to 30/11/97
dot icon11/10/1996
Certificate of change of name
dot icon09/10/1996
Secretary resigned
dot icon09/10/1996
Director resigned
dot icon09/10/1996
New secretary appointed
dot icon09/10/1996
Director resigned
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New director appointed
dot icon09/10/1996
Registered office changed on 09/10/96 from: 35 basinghall street london EC2V 5DB
dot icon16/09/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Drusilla Charlotte Jane
Nominee Director
16/09/1996 - 03/10/1996
409
Shackleton, Joan Margaret
Director
10/10/2006 - 19/11/2020
3
TRUSEC LIMITED
Nominee Secretary
16/09/1996 - 03/10/1996
1125
Mulhearn, Frederick James
Secretary
27/02/2001 - 11/05/2004
-
Shackleton, Joan Margaret
Secretary
11/05/2004 - 19/11/2020
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ERLANGERS LIMITED

ERLANGERS LIMITED is an(a) Active company incorporated on 16/09/1996 with the registered office located at 45 Gresham Street, London EC2V 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ERLANGERS LIMITED?

toggle

ERLANGERS LIMITED is currently Active. It was registered on 16/09/1996 .

Where is ERLANGERS LIMITED located?

toggle

ERLANGERS LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does ERLANGERS LIMITED do?

toggle

ERLANGERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ERLANGERS LIMITED?

toggle

The latest filing was on 07/05/2026: Change of details for S&W Partners Trust Corporation Limited as a person with significant control on 2022-06-14.