LIDOKA ESTATES LIMITED

Hellopages » Greater London » Barnet » N3 1EU

Company number 00335076
Status Active
Incorporation Date 24 December 1937
Company Type Private Limited Company
Address 20 OAKDENE PARK, LONDON, N3 1EU
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 ninety-six events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LIDOKA ESTATES LIMITED are www.lidokaestates.co.uk, and www.lidoka-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and nine months. The distance to to Barbican Rail Station is 7.5 miles; to Battersea Park Rail Station is 9.3 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lidoka Estates Limited is a Private Limited Company. The company registration number is 00335076. Lidoka Estates Limited has been working since 24 December 1937. The present status of the company is Active. The registered address of Lidoka Estates Limited is 20 Oakdene Park London N3 1eu. . CRANE, Paul Geoffrey is a Secretary of the company. ALLEN, Sarah is a Director of the company. BAGNALL, John is a Director of the company. BAGNALL, Richard is a Director of the company. CRANE, Jennifer Ann is a Director of the company. CRANE, Martin John is a Director of the company. NASH, Frances is a Director of the company. SINHA, Frances Mary Elizabeth is a Director of the company. Director BAGNALL, Gordon Albert has been resigned. Director BAGNALL, Peggy has been resigned. Director CRANE, Donald Horace Charles has been resigned. Director CRANE, Vera Doris has been resigned. Director NASH, Doreen Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
ALLEN, Sarah
Appointed Date: 23 June 2007
66 years old

Director
BAGNALL, John
Appointed Date: 01 January 1994
75 years old

Director
BAGNALL, Richard
Appointed Date: 01 January 1994
73 years old

Director
CRANE, Jennifer Ann
Appointed Date: 06 June 2009
75 years old

Director
CRANE, Martin John
Appointed Date: 20 July 1992
75 years old

Director
NASH, Frances
Appointed Date: 01 July 2000
64 years old

Director
SINHA, Frances Mary Elizabeth
Appointed Date: 01 January 1994
70 years old

Resigned Directors

Director
BAGNALL, Gordon Albert
Resigned: 31 December 1993
107 years old

Director
BAGNALL, Peggy
Resigned: 29 January 2007
101 years old

Director
CRANE, Donald Horace Charles
Resigned: 31 December 1993
Appointed Date: 20 July 1992
106 years old

Director
CRANE, Vera Doris
Resigned: 08 May 2009
Appointed Date: 20 July 1992
104 years old

Director
NASH, Doreen Mary
Resigned: 22 March 2000
Appointed Date: 20 July 1992
95 years old

LIDOKA ESTATES LIMITED Events

20 Jul 2016
Confirmation statement made on 7 July 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000

20 Jul 2015
Director's details changed for Richard Bagnall on 15 November 2014
...
... and 86 more events
19 Sep 1988
Full accounts made up to 31 December 1987

21 Oct 1987
Full accounts made up to 31 December 1986

21 Oct 1987
Return made up to 20/06/87; full list of members

07 Oct 1986
Full accounts made up to 31 December 1985

07 Oct 1986
Return made up to 19/06/86; full list of members

LIDOKA ESTATES LIMITED Charges

5 June 1968
Legal mortgage
Delivered: 17 June 1968
Status: Satisfied on 13 June 1997
Persons entitled: Martins Bank Limited
Description: 1/52 grenfall st & 1/26 bond st greenwich, S.E.108 together…
23 August 1957
Mortgage
Delivered: 3 September 1957
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1/52 incl, grenfall street 1/26 incl. Board street 320…