DREAMLODGE LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 01825350
Status Active
Incorporation Date 18 June 1984
Company Type Private Limited Company
Address 68 GRAFTON WAY, 68 GRAFTON WAY, LONDON, ENGLAND, W1T 5DS
Home Country United Kingdom
Nature of Business 01290 - Growing of other perennial crops, 01450 - Raising of sheep and goats, 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 one hundred events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of DREAMLODGE LIMITED are www.dreamlodge.co.uk, and www.dreamlodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Dreamlodge Limited is a Private Limited Company. The company registration number is 01825350. Dreamlodge Limited has been working since 18 June 1984. The present status of the company is Active. The registered address of Dreamlodge Limited is 68 Grafton Way 68 Grafton Way London England W1t 5ds. . HEZEL, Malcolm William Froom is a Secretary of the company. GWYN JONES, Timothy is a Director of the company. Secretary BAINBRIDGE, Kathleen has been resigned. Secretary DAVIES, Rosemary Kezia has been resigned. Secretary HARRISON, Dorothy Iris has been resigned. Director MORRIS, Nicholas has been resigned. The company operates in "Growing of other perennial crops".


Current Directors

Secretary
HEZEL, Malcolm William Froom
Appointed Date: 01 October 2013

Director
GWYN JONES, Timothy

87 years old

Resigned Directors

Secretary
BAINBRIDGE, Kathleen
Resigned: 30 September 2013

Secretary
DAVIES, Rosemary Kezia
Resigned: 03 April 2012
Appointed Date: 10 September 2004

Secretary
HARRISON, Dorothy Iris
Resigned: 30 September 1997
Appointed Date: 01 March 1994

Director
MORRIS, Nicholas
Resigned: 10 May 1993
79 years old

Persons With Significant Control

Nilecrest Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DREAMLODGE LIMITED Events

15 Feb 2017
Confirmation statement made on 15 January 2017 with updates
15 Aug 2016
Total exemption full accounts made up to 30 September 2015
04 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

22 Dec 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015
25 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 90 more events
10 Sep 1987
Full accounts made up to 30 September 1986

16 Feb 1987
Return made up to 31/12/86; full list of members

24 Sep 1986
Accounting reference date shortened from 31/03 to 30/09

05 Sep 1986
Full accounts made up to 31 March 1985

18 Jun 1984
Incorporation

DREAMLODGE LIMITED Charges

3 April 2000
Mortgage
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The dower house hamstead park hamstead marshall newbury…
8 March 1999
Mortgage deed
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being the catherine wheel shrewton…
16 December 1996
Legal mortgage
Delivered: 27 December 1996
Status: Satisfied on 24 March 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a rhode hill house uplyme near lyme regis…
17 February 1992
Single debenture
Delivered: 5 March 1992
Status: Satisfied on 24 March 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1991
Mortgage
Delivered: 30 April 1991
Status: Satisfied on 24 March 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the dower house, hamstead, marshall…
20 May 1986
Legal charge
Delivered: 31 May 1986
Status: Satisfied on 24 March 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property known as the dower house, hamstead marshall…
9 April 1985
Legal charge
Delivered: 13 April 1985
Status: Satisfied on 24 March 2000
Persons entitled: Lloyds Bank PLC
Description: The mill house, hamstead marshall, nr. Newbury berks.
12 October 1984
Legal charge
Delivered: 26 October 1984
Status: Satisfied on 24 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H morewood house and land to the east and south and west…
12 October 1984
Legal charge
Delivered: 18 October 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H lots 1, 4, 5, 6, 7, 9, 10, 11, 12 and 13, craven hill…
12 October 1984
Legal charge
Delivered: 18 October 1984
Status: Satisfied on 24 March 2000
Persons entitled: Southern and Western Financial Services Limited
Description: F/H properties known as (I) lot 15, north lodge and (ii)…
12 October 1984
Legal charge
Delivered: 18 October 1984
Status: Satisfied on 24 March 2000
Persons entitled: Dunbar & Company Limited
Description: F/H property situate and known as craven hill estate…