THE LONDON CREMATION COMPANY P L C
LONDON

Hellopages » Greater London » Barnet » NW11 7NL

Company number 00612939
Status Active
Incorporation Date 14 October 1958
Company Type Public Limited Company
Address GOLDERS GREEN CREMATORIUM, HOOP LANE, LONDON, NW11 7NL
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-02-26 GBP 1,285,528 . The most likely internet sites of THE LONDON CREMATION COMPANY P L C are www.thelondoncremationcompanypl.co.uk, and www.the-london-cremation-company-p-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. The distance to to Barbican Rail Station is 5.7 miles; to Battersea Park Rail Station is 7.2 miles; to Barnes Bridge Rail Station is 7.7 miles; to Brentford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The London Cremation Company P L C is a Public Limited Company. The company registration number is 00612939. The London Cremation Company P L C has been working since 14 October 1958. The present status of the company is Active. The registered address of The London Cremation Company P L C is Golders Green Crematorium Hoop Lane London Nw11 7nl. . WRIGHT, Stephen is a Secretary of the company. GRIFFITHS, Richard Anthony is a Director of the company. JUPP, Peter Creffield, Revd Dr is a Director of the company. MIDDLETON, Edward Bernard is a Director of the company. THOMAS, Harvey is a Director of the company. WRIGHT, Stephen is a Director of the company. Secretary ARBER, Roger Norman has been resigned. Director ARBER, Roger Norman has been resigned. Director GREY EARL GREY OF HOWICK, Richard, The Rt Honourable has been resigned. Director PHILLIPS, Peter Warren has been resigned. Director PREVETTE, Kenneth George Charles has been resigned. Director ROBERTS, Richard Gilbert has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
WRIGHT, Stephen
Appointed Date: 22 April 2015

Director
GRIFFITHS, Richard Anthony
Appointed Date: 28 September 2000
88 years old

Director
JUPP, Peter Creffield, Revd Dr
Appointed Date: 28 September 2000
82 years old

Director
MIDDLETON, Edward Bernard
Appointed Date: 22 September 2011
77 years old

Director
THOMAS, Harvey

86 years old

Director
WRIGHT, Stephen
Appointed Date: 01 January 2015
65 years old

Resigned Directors

Secretary
ARBER, Roger Norman
Resigned: 22 April 2015

Director
ARBER, Roger Norman
Resigned: 28 October 2015
75 years old

Director
GREY EARL GREY OF HOWICK, Richard, The Rt Honourable
Resigned: 10 September 2013
86 years old

Director
PHILLIPS, Peter Warren
Resigned: 20 September 2012
93 years old

Director
PREVETTE, Kenneth George Charles
Resigned: 11 November 1993
108 years old

Director
ROBERTS, Richard Gilbert
Resigned: 28 September 2000
107 years old

Persons With Significant Control

The Cremation Society Of Great Britain
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

THE LONDON CREMATION COMPANY P L C Events

09 Jan 2017
Confirmation statement made on 24 December 2016 with updates
27 Sep 2016
Full accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,285,528

17 Feb 2016
Termination of appointment of Roger Norman Arber as a director on 28 October 2015
05 Nov 2015
Registration of charge 006129390003, created on 3 November 2015
...
... and 88 more events
06 Oct 1987
Full accounts made up to 31 March 1987

06 Oct 1987
Return made up to 12/08/87; full list of members

27 Feb 1987
Return made up to 05/08/86; full list of members

30 Oct 1986
Full accounts made up to 31 March 1986

15 Sep 1986
New director appointed

THE LONDON CREMATION COMPANY P L C Charges

3 November 2015
Charge code 0061 2939 0004
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Freehold property k/a banbury crematorium land adjoining…
3 November 2015
Charge code 0061 2939 0003
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Freehold property k/a st marylebone crematorium east end…
17 October 2013
Charge code 0061 2939 0002
Delivered: 19 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
16 December 1998
Debenture
Delivered: 30 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…