LANEACRE HOMES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 03959633
Status Active
Incorporation Date 29 March 2000
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Previous accounting period shortened from 30 April 2016 to 29 April 2016; Registration of charge 039596330012, created on 28 December 2016; Registration of charge 039596330011, created on 28 December 2016. The most likely internet sites of LANEACRE HOMES LIMITED are www.laneacrehomes.co.uk, and www.laneacre-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and seven months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laneacre Homes Limited is a Private Limited Company. The company registration number is 03959633. Laneacre Homes Limited has been working since 29 March 2000. The present status of the company is Active. The registered address of Laneacre Homes Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. The company`s financial liabilities are £2111.52k. It is £229.03k against last year. The cash in hand is £1.58k. It is £-2.12k against last year. And the total assets are £322.17k, which is £104.8k against last year. FELDMAN, Joseph is a Secretary of the company. FELDMAN, Joseph is a Director of the company. FELDMAN, Judah is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


laneacre homes Key Finiance

LIABILITIES £2111.52k
+12%
CASH £1.58k
-58%
TOTAL ASSETS £322.17k
+48%
All Financial Figures

Current Directors

Secretary
FELDMAN, Joseph
Appointed Date: 29 March 2000

Director
FELDMAN, Joseph
Appointed Date: 29 March 2000
56 years old

Director
FELDMAN, Judah
Appointed Date: 29 March 2000
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 May 2000
Appointed Date: 29 March 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 May 2000
Appointed Date: 29 March 2000

LANEACRE HOMES LIMITED Events

27 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
06 Jan 2017
Registration of charge 039596330012, created on 28 December 2016
06 Jan 2017
Registration of charge 039596330011, created on 28 December 2016
16 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 51 more events
12 Jun 2000
Accounting reference date extended from 31/03/01 to 30/04/01
16 May 2000
Registered office changed on 16/05/00 from: 788-790 finchley road london NW11 7TJ
16 May 2000
Secretary resigned
16 May 2000
Director resigned
29 Mar 2000
Incorporation

LANEACRE HOMES LIMITED Charges

28 December 2016
Charge code 0395 9633 0012
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 18 ruskin road, london (N17 8ND) registered at the land…
28 December 2016
Charge code 0395 9633 0011
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 18 ruskin road, london (N17 8ND) registered at the land…
23 December 2005
Legal charge
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 18 ruskin road tottenham t/no MX406301…
4 November 2005
Legal charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 85 median road london t/no egl 408385…
4 November 2005
Debenture
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
7 October 2003
Legal charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the leasehold property known as…
27 February 2002
Mortgage deed
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/Hold property known as 62 ravensdale rd,stamford…
27 February 2002
Floating charge
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All leasehold and freehold property.
31 July 2001
Floating charge
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertakinds and assets of the company including uncalled…
31 July 2001
Mortgage deed
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 12 avington court old kent road london SE1 t/no:…
11 January 2001
Mortgage
Delivered: 13 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 78B white hart lane haringey london t/n EGL296301.
11 January 2001
Floating charge
Delivered: 13 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All l/h and f/h property charged by the company to the…