LANMERE LONDON (RJC) LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM15 9JG
Company number 01545499
Status Active
Incorporation Date 13 February 1981
Company Type Private Limited Company
Address 479 ONGAR ROAD, PILGRIMS HATCH, BRENTWOOD, ESSEX, ENGLAND, CM15 9JG
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from 492 High Road Ilford Essex IG1 1UE to 479 Ongar Road Pilgrims Hatch Brentwood Essex CM15 9JG on 24 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LANMERE LONDON (RJC) LIMITED are www.lanmerelondonrjc.co.uk, and www.lanmere-london-rjc.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-four years and twelve months. The distance to to Gidea Park Rail Station is 5 miles; to Billericay Rail Station is 5.8 miles; to Romford Rail Station is 6 miles; to Laindon Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lanmere London Rjc Limited is a Private Limited Company. The company registration number is 01545499. Lanmere London Rjc Limited has been working since 13 February 1981. The present status of the company is Active. The registered address of Lanmere London Rjc Limited is 479 Ongar Road Pilgrims Hatch Brentwood Essex England Cm15 9jg. The company`s financial liabilities are £522.01k. It is £-18.14k against last year. And the total assets are £683.97k, which is £63.52k against last year. CLEMENCE, Richard John is a Secretary of the company. CLEMENCE, Jacqueline Joan is a Director of the company. CLEMENCE, Jason Richard John is a Director of the company. CLEMENCE, Richard John is a Director of the company. Secretary CLEMENCE, Jason Richard John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


lanmere london (rjc) Key Finiance

LIABILITIES £522.01k
-4%
CASH n/a
TOTAL ASSETS £683.97k
+10%
All Financial Figures

Current Directors


Director

Director
CLEMENCE, Jason Richard John
Appointed Date: 01 December 1998
52 years old

Director

Resigned Directors

Secretary
CLEMENCE, Jason Richard John
Resigned: 31 October 1994
Appointed Date: 12 October 1994

Persons With Significant Control

Mr Richard John Clemence
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANMERE LONDON (RJC) LIMITED Events

02 Feb 2017
Confirmation statement made on 31 December 2016 with updates
24 Nov 2016
Registered office address changed from 492 High Road Ilford Essex IG1 1UE to 479 Ongar Road Pilgrims Hatch Brentwood Essex CM15 9JG on 24 November 2016
16 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
10 Sep 1987
Accounts made up to 31 December 1985

10 Sep 1987
Return made up to 06/05/87; full list of members

07 Mar 1987
Return made up to 31/12/86; full list of members

03 Mar 1987
Full accounts made up to 31 December 1984

05 Aug 1986
Return made up to 31/12/85; full list of members

LANMERE LONDON (RJC) LIMITED Charges

16 March 2012
Legal charge
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a farmview doddinghurst road doddinghurst…
31 October 2003
Mortgage
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: Igroup Mortgages Limited
Description: Farm view, doddinghurst road, doddinghurst, essex, CM15 0QU.
17 December 1992
Legal charge
Delivered: 23 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The chase, nags head lane, upminster common, l/borough of…
24 January 1986
Legal mortgage
Delivered: 30 January 1986
Status: Satisfied on 18 February 1993
Persons entitled: National Westminster Bank PLC
Description: The chase nags head lane upminster, essex. London borough…
20 July 1982
Legal charge
Delivered: 31 July 1982
Status: Satisfied on 18 February 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property known as the chase, nags head lane, upminster…