LIMECRAFT LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2DT

Company number 02469942
Status Active
Incorporation Date 13 February 1990
Company Type Private Limited Company
Address 28 ETCHINGHAM PARK ROAD, LONDON, N3 2DT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Rajendraprasad Ishwerbhai Patel as a director on 28 July 2016. The most likely internet sites of LIMECRAFT LIMITED are www.limecraft.co.uk, and www.limecraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 9 miles; to Barnes Bridge Rail Station is 9.8 miles; to Brentford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Limecraft Limited is a Private Limited Company. The company registration number is 02469942. Limecraft Limited has been working since 13 February 1990. The present status of the company is Active. The registered address of Limecraft Limited is 28 Etchingham Park Road London N3 2dt. The company`s financial liabilities are £282.66k. It is £29.21k against last year. The cash in hand is £32.05k. It is £-0.16k against last year. And the total assets are £33.24k, which is £-7.23k against last year. PATEL, Nilesh is a Secretary of the company. PATEL, Dinesh Isheverbhai is a Director of the company. PATEL, Nilesh is a Director of the company. Secretary PATEL, Rajendraprasad Ishwerbhai has been resigned. Director PATEL, Chirag has been resigned. Director PATEL, Chirag has been resigned. Director PATEL, Rajendraprasad Ishwerbhai has been resigned. Director PATEL, Rajendraprasad Ishwerbhai has been resigned. The company operates in "Buying and selling of own real estate".


limecraft Key Finiance

LIABILITIES £282.66k
+11%
CASH £32.05k
-1%
TOTAL ASSETS £33.24k
-18%
All Financial Figures

Current Directors

Secretary
PATEL, Nilesh
Appointed Date: 24 November 2006

Director

Director
PATEL, Nilesh
Appointed Date: 21 November 2006
44 years old

Resigned Directors

Secretary
PATEL, Rajendraprasad Ishwerbhai
Resigned: 24 November 2006

Director
PATEL, Chirag
Resigned: 28 July 2016
Appointed Date: 21 November 2006
49 years old

Director
PATEL, Chirag
Resigned: 21 June 2011
Appointed Date: 21 November 2006
49 years old

Director
PATEL, Rajendraprasad Ishwerbhai
Resigned: 28 July 2016
Appointed Date: 13 February 1990
75 years old

Director
PATEL, Rajendraprasad Ishwerbhai
Resigned: 21 June 2011
75 years old

Persons With Significant Control

Mr Nilesh Patel
Notified on: 28 July 2016
44 years old
Nature of control: Ownership of shares – 75% or more

LIMECRAFT LIMITED Events

15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
29 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Termination of appointment of Rajendraprasad Ishwerbhai Patel as a director on 28 July 2016
12 Aug 2016
Termination of appointment of Chirag Patel as a director on 28 July 2016
30 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

...
... and 70 more events
07 Sep 1990
Particulars of mortgage/charge

23 Apr 1990
Particulars of mortgage/charge

02 Apr 1990
Registered office changed on 02/04/90 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Feb 1990
Incorporation

LIMECRAFT LIMITED Charges

20 December 2006
Debenture
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2006
Legal charge
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Part of pyramid house 948 to 956 (even) high road, london…
20 December 2006
Charge over deposit account
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
24 August 1990
Legal charge
Delivered: 7 September 1990
Status: Satisfied on 30 November 2006
Persons entitled: Barclays Bank PLC
Description: 1. west hill, london borough of wandsworth title no 117671.
10 April 1990
Legal charge
Delivered: 23 April 1990
Status: Satisfied on 30 November 2006
Persons entitled: Barclays Bank PLC
Description: 390 green street l/b of newham T.N. egl 24914.