LIVEGRANGE LIMITED
LAINDON

Hellopages » Essex » Basildon » SS15 6SD

Company number 02715257
Status Active
Incorporation Date 15 May 1992
Company Type Private Limited Company
Address 2 HORNSBY SQUARE, SOUTHFIELDS, LAINDON, ESSEX, SS15 6SD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 ; Satisfaction of charge 4 in full. The most likely internet sites of LIVEGRANGE LIMITED are www.livegrange.co.uk, and www.livegrange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Basildon Rail Station is 2.4 miles; to Billericay Rail Station is 3.7 miles; to Brentwood Rail Station is 5.1 miles; to Grays Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Livegrange Limited is a Private Limited Company. The company registration number is 02715257. Livegrange Limited has been working since 15 May 1992. The present status of the company is Active. The registered address of Livegrange Limited is 2 Hornsby Square Southfields Laindon Essex Ss15 6sd. . RAJAN, Elizabeth Sashi is a Secretary of the company. RAJAN, Benoy Thomas is a Director of the company. RAJAN, Elizabeth Sashi is a Director of the company. RAJAN, Karikassery Thomas Joseph, Dr is a Director of the company. RAJAN, Saveen Edward is a Director of the company. Nominee Secretary ZIPRIN, Geoffrey Charles has been resigned. Nominee Director POTTER, Irene has been resigned. Director WILLIAMSON, Colin Jack has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RAJAN, Elizabeth Sashi
Appointed Date: 12 June 1992

Director
RAJAN, Benoy Thomas
Appointed Date: 09 February 2010
57 years old

Director
RAJAN, Elizabeth Sashi
Appointed Date: 05 June 1996
78 years old

Director
RAJAN, Karikassery Thomas Joseph, Dr
Appointed Date: 12 June 1992
89 years old

Director
RAJAN, Saveen Edward
Appointed Date: 24 August 2012
51 years old

Resigned Directors

Nominee Secretary
ZIPRIN, Geoffrey Charles
Resigned: 12 June 1992
Appointed Date: 15 May 1992

Nominee Director
POTTER, Irene
Resigned: 12 June 1992
Appointed Date: 15 May 1992

Director
WILLIAMSON, Colin Jack
Resigned: 29 October 1993
Appointed Date: 03 December 1992
92 years old

LIVEGRANGE LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

31 Mar 2016
Satisfaction of charge 4 in full
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000

...
... and 78 more events
09 Dec 1992
Accounting reference date notified as 31/12

20 Jul 1992
Secretary resigned;new secretary appointed

20 Jul 1992
Director resigned;new director appointed

19 Jun 1992
Registered office changed on 19/06/92 from: 140 tabernacle street london ecsa 4SD

15 May 1992
Incorporation

LIVEGRANGE LIMITED Charges

19 August 2013
Charge code 0271 5257 0012
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 4 hornsby square southfields industrial…
23 June 2010
Legal charge
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 langleys kingswood basildon essex.
18 December 2008
Legal charge
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 langleys, kingswood, basildon, essex.
20 February 2008
Legal charge
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 221 witchards kingswood basildon essex by way of fixed…
26 March 2004
Legal charge
Delivered: 14 April 2004
Status: Satisfied on 20 June 2013
Persons entitled: National Westminster Bank PLC
Description: 94 norsey road billericay essex. By way of fixed charge the…
18 March 2004
Legal charge
Delivered: 19 March 2004
Status: Satisfied on 19 June 2013
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit 4 hornsby square laindon basildon essex…
13 June 2003
Legal charge
Delivered: 1 July 2003
Status: Satisfied on 20 June 2013
Persons entitled: National Westminster Bank PLC
Description: The property known as midwood deerbank road billericay…
3 October 2001
Legal charge
Delivered: 10 October 2001
Status: Satisfied on 20 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of wash road basildon…
30 June 2000
Legal mortgage
Delivered: 10 July 2000
Status: Satisfied on 31 March 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 31 berkeley towers canary wharf london…
23 December 1992
Residual floating charge
Delivered: 31 December 1992
Status: Satisfied on 30 December 2000
Persons entitled: Ucb Bank PLC
Description: Floating charge over the whole of the company undetaking.
23 December 1992
Legal charge
Delivered: 31 December 1992
Status: Satisfied on 30 December 2000
Persons entitled: Ucb Bank PLC
Description: F/H property k/a primecare nursing home 62 downs grove…
3 December 1992
Legal mortgage
Delivered: 9 December 1992
Status: Satisfied on 8 February 1994
Persons entitled: National Westminster Bank PLC
Description: Nursing home 62 dewas grove basildon essex and or the…

Similar Companies

LIVEGEKKO LTD LIVEGRADE LTD LIVEGUARD LTD LIVEGUARD SOFTWARE LTD LIVEHAVEN LIMITED LIVEHERE LIMITED LIVEHEREPROPERTY LTD