LORDACRE LIMITED
LONDON TAPSTER STREET DEVELOPMENTS LIMITED LORDACRE LIMITED

Hellopages » Greater London » Barnet » N20 9YZ

Company number 04253106
Status Active
Incorporation Date 16 July 2001
Company Type Private Limited Company
Address MACINTYRE HUDSON LLP, EURO HOUSE, 1394 HIGH ROAD, LONDON, N20 9YZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of LORDACRE LIMITED are www.lordacre.co.uk, and www.lordacre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Lordacre Limited is a Private Limited Company. The company registration number is 04253106. Lordacre Limited has been working since 16 July 2001. The present status of the company is Active. The registered address of Lordacre Limited is Macintyre Hudson Llp Euro House 1394 High Road London N20 9yz. . SCARISBRICK, Kay is a Secretary of the company. MASON, Richard Leslie is a Director of the company. Secretary CRAWLEY, Pamela has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SCARISBRICK, Kay
Appointed Date: 01 April 2014

Director
MASON, Richard Leslie
Appointed Date: 24 July 2001
66 years old

Resigned Directors

Secretary
CRAWLEY, Pamela
Resigned: 01 April 2014
Appointed Date: 24 July 2001

Nominee Secretary
JPCORS LIMITED
Resigned: 24 July 2001
Appointed Date: 16 July 2001

Nominee Director
JPCORD LIMITED
Resigned: 24 July 2001
Appointed Date: 16 July 2001

Persons With Significant Control

Mr Richard Leslie Mason
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

LORDACRE LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 31 July 2016
28 Jul 2016
Confirmation statement made on 16 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

03 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 39 more events
16 Aug 2001
Company name changed lordacre LIMITED\certificate issued on 16/08/01
01 Aug 2001
Secretary resigned
01 Aug 2001
Director resigned
01 Aug 2001
Registered office changed on 01/08/01 from: suite 17 city business centre lower road london SE16 2XB
16 Jul 2001
Incorporation

LORDACRE LIMITED Charges

29 January 2008
Legal mortgage
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property being 201 207 rayleigh road hutton…
29 June 2007
Legal mortgage
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 75 high street barnet hertfordshire…
28 June 2007
Debenture
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…