Company number 05792106
Status Active
Incorporation Date 24 April 2006
Company Type Private Limited Company
Address MOLTENO HOUSE, 302 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
GBP 1
; Termination of appointment of Michael David Watson as a director on 12 April 2016. The most likely internet sites of LITTONACE (NO. 12) LIMITED are www.littonaceno12.co.uk, and www.littonace-no-12.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Littonace No 12 Limited is a Private Limited Company.
The company registration number is 05792106. Littonace No 12 Limited has been working since 24 April 2006.
The present status of the company is Active. The registered address of Littonace No 12 Limited is Molteno House 302 Regents Park Road Finchley London N3 2jx. . HALLAM, Paul is a Secretary of the company. MCGILL, Christopher Charles is a Director of the company. PROCTER, William Kenneth is a Director of the company. Secretary RAPLEY, Ian has been resigned. Secretary WOLFSON, Alan has been resigned. Secretary MCCARTHY & STONE (GROUP SERVICES) LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GREEN, Trevor Lindsay has been resigned. Director MCGILL, Christopher Charles has been resigned. Director PROCTER, William Kenneth has been resigned. Director RAPLEY, Ian has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. Director WATSON, Michael David has been resigned. Director MCCARTHY & STONE (GROUP SERVICES) LIMITED has been resigned. Director MCCARTHY & STONE CORPORATE SERVICES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
RAPLEY, Ian
Resigned: 27 December 2012
Appointed Date: 30 November 2007
Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 30 November 2007
Secretary
MCCARTHY & STONE (GROUP SERVICES) LIMITED
Resigned: 30 November 2007
Appointed Date: 24 April 2006
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 April 2006
Appointed Date: 24 April 2006
Director
RAPLEY, Ian
Resigned: 17 March 2011
Appointed Date: 10 June 2010
62 years old
Director
MCCARTHY & STONE (GROUP SERVICES) LIMITED
Resigned: 30 November 2007
Appointed Date: 24 April 2006
Director
MCCARTHY & STONE CORPORATE SERVICES LIMITED
Resigned: 30 November 2007
Appointed Date: 24 April 2006
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 April 2006
Appointed Date: 24 April 2006
LITTONACE (NO. 12) LIMITED Events
21 Sep 2016
Full accounts made up to 31 December 2015
20 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
25 Apr 2016
Termination of appointment of Michael David Watson as a director on 12 April 2016
04 Jul 2015
Full accounts made up to 31 December 2014
20 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
...
... and 55 more events
02 May 2006
Secretary resigned
02 May 2006
Director resigned
02 May 2006
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
28 Apr 2006
Accounting reference date extended from 30/04/07 to 31/08/07
24 Apr 2006
Incorporation
28 November 2011
Debenture
Delivered: 9 December 2011
Status: Satisfied
on 8 April 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for the First Facility Beneficiaries (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
25 October 2011
Supplemental legal charge supplemental to a debenture dated 30 november 2007 and
Delivered: 8 November 2011
Status: Satisfied
on 8 April 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and Each Other Finance Party (Security Trustee)
Description: By way of a first fixed charge each property and all…
30 November 2007
Debenture
Delivered: 17 December 2007
Status: Satisfied
on 8 April 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and Each Other Finance Party
Description: Fixed and floating charges over the undertaking and all…