Company number 01722838
Status Active
Incorporation Date 12 May 1983
Company Type Private Limited Company
Address 2 LORDS COURT, CRICKETERS WAY, BASILDON, ESSEX, SS13 1SS
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 one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
GBP 800,000
. The most likely internet sites of CLEMENCE (LR) LIMITED are www.clemencelr.co.uk, and www.clemence-lr.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Battlesbridge Rail Station is 3.5 miles; to Laindon Rail Station is 3.8 miles; to Billericay Rail Station is 4.5 miles; to Leigh-on-Sea Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clemence Lr Limited is a Private Limited Company.
The company registration number is 01722838. Clemence Lr Limited has been working since 12 May 1983.
The present status of the company is Active. The registered address of Clemence Lr Limited is 2 Lords Court Cricketers Way Basildon Essex Ss13 1ss. . PINEY, John is a Secretary of the company. CLEMENCE, Terence John is a Director of the company. PILKINGTON, Katya is a Director of the company. PINEY, John is a Director of the company. Secretary CLEMENCE, Terence John has been resigned. Secretary CLEMENCE, Terence John has been resigned. Director ALLEN, David Michael has been resigned. Director CLEMENCE, Patricia has been resigned. Director CLEMENCE, Terence John has been resigned. Director CLEMENCE, Terence John has been resigned. Director CORNWALLIS, Jeremy, The Honourable has been resigned. Director DANIELS, Christopher William has been resigned. Director HUGHES, Beryl Joyce has been resigned. Director PILKINGTON, Katya has been resigned. Director PINEY, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
PILKINGTON, Katya
Resigned: 17 May 2010
Appointed Date: 28 February 2001
54 years old
Director
PINEY, John
Resigned: 01 February 2015
Appointed Date: 28 October 2002
70 years old
Persons With Significant Control
Clemence (Ks) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CLEMENCE (LR) LIMITED Events
3 November 2005
Legal mortgage
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at the flat 1 high street lambourn berkshire…
12 January 2004
Legal mortgage
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 20 and 20A kinnerton street london. With…
8 November 1995
Legal charge
Delivered: 17 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/as land and buildings at unit B1 bernard…
24 July 1995
Legal charge
Delivered: 29 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land k/a land and buildings situate at 20-28 london…
24 July 1995
Legal charge
Delivered: 29 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a land and buildings at hainault road and…
24 July 1995
Fixed and floating charge
Delivered: 28 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1994
Debenture
Delivered: 26 July 1994
Status: Satisfied
on 22 September 2005
Persons entitled: Mercedes-Benz Finance Limited
Description: First floating charge over the new and used motor vehicles…
18 July 1989
Mortgage debenture
Delivered: 21 July 1989
Status: Satisfied
on 5 August 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 July 1989
Legal mortgage
Delivered: 21 July 1989
Status: Satisfied
on 5 August 1995
Persons entitled: National Westminster Bank PLC
Description: Unit 1 bernard road danes road inds est:romford essex title…
18 July 1989
Legal mortgage
Delivered: 21 July 1989
Status: Satisfied
on 21 December 1993
Persons entitled: National Westminster Bank PLC
Description: 30 london road romford essex title no: ngl 177062 and/or…
18 July 1989
Legal mortgage
Delivered: 21 August 1989
Status: Satisfied
on 11 July 1995
Persons entitled: National Westminster Bank PLC
Description: 268/272 north street romford essex titleno: egl 148518 and…
18 July 1989
Legal mortgage
Delivered: 21 July 1989
Status: Satisfied
on 5 August 1995
Persons entitled: National Westminster Bank PLC
Description: Hainault road eastern avenue romford essex. Title no: egl…
18 July 1989
Legal mortgage
Delivered: 21 July 1989
Status: Satisfied
on 5 August 1995
Persons entitled: National Westminster Bank PLC
Description: 20-25 london road romford essex. And/or the proceeds of…
1 August 1988
Legal charge
Delivered: 5 August 1988
Status: Satisfied
on 11 November 1989
Persons entitled: Standard Chartered Bank
Description: F/H land k/a eastern works & land adjoining eastern ave…
29 January 1988
First legal charge
Delivered: 2 November 1988
Status: Satisfied
on 11 November 1989
Persons entitled: Aitken Hume Limited
Description: F/H property k/a eastern works and land adjoining eastern…
17 October 1986
Debenture
Delivered: 29 October 1986
Status: Satisfied
on 11 November 1989
Persons entitled: Standard Chartered Bank
Description: Fixed and floating charges over the undertaking and all…
7 April 1986
Debenture
Delivered: 10 April 1986
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: (See doc M19). Fixed and floating charges over the…
18 October 1985
Legal charge
Delivered: 7 November 1985
Status: Satisfied
on 11 November 1989
Persons entitled: Standard Chartered Bank
Description: 268/272 north st romford l/b of havering.
30 August 1985
Debenture
Delivered: 17 September 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (See doc M17). Fixed and floating charges over the…
25 June 1985
Legal charge
Delivered: 2 July 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 268-272 north street romford l/b of havering title no sgl…
5 June 1984
Legal charge
Delivered: 11 June 1984
Status: Satisfied
Persons entitled: Armco Trust Limited
Description: F/H 20/28 (even nos) london road romford title no egl 7726.
13 March 1984
Debenture
Delivered: 16 March 1984
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: Stocks shares and other securities (see doc M12). Fixed and…
6 March 1984
Legal charge
Delivered: 17 March 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 30 london road, romford L. B. of havering. Title no:…
30 August 1983
Legal charge
Delivered: 31 August 1983
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: F/H 20-28 (even nos) london road, romford title no egl 7726.
30 August 1983
Debenture
Delivered: 31 August 1983
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: Floating charge over the undertaking and all property and…
25 August 1983
Statutory charge
Delivered: 27 August 1983
Status: Satisfied
Persons entitled: Guaranty Trust Bank Limited
Description: All that piece or parcel of f/h land in the county of essex…
30 June 1983
Deposit of land certificate without instrument
Delivered: 2 July 1983
Status: Satisfied
on 20 August 1994
Persons entitled: Guaranty Trust Bank Limited
Description: 20/28 london road, romford essex L.B. of hovering title…