LIMECASE ESTATES LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 04420667
Status Active
Incorporation Date 19 April 2002
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 30 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 ; Total exemption full accounts made up to 30 March 2015. The most likely internet sites of LIMECASE ESTATES LIMITED are www.limecaseestates.co.uk, and www.limecase-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Limecase Estates Limited is a Private Limited Company. The company registration number is 04420667. Limecase Estates Limited has been working since 19 April 2002. The present status of the company is Active. The registered address of Limecase Estates Limited is 68 Grafton Way London United Kingdom W1t 5ds. . MORRIS, Florance Mee Lee is a Secretary of the company. ARRAM, Raymond Mark is a Director of the company. GWYN JONES, Timothy is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director DRIZEN, Lawrence has been resigned. Director HARRISON, Dorothy Iris has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MORRIS, Florance Mee Lee
Appointed Date: 30 May 2002

Director
ARRAM, Raymond Mark
Appointed Date: 21 February 2007
65 years old

Director
GWYN JONES, Timothy
Appointed Date: 30 May 2002
87 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 30 May 2002
Appointed Date: 19 April 2002

Director
DRIZEN, Lawrence
Resigned: 31 March 2007
Appointed Date: 30 May 2002
90 years old

Director
HARRISON, Dorothy Iris
Resigned: 01 April 2012
Appointed Date: 01 April 2007
78 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 30 May 2002
Appointed Date: 19 April 2002

LIMECASE ESTATES LIMITED Events

15 Aug 2016
Total exemption full accounts made up to 30 March 2016
20 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

02 Jan 2016
Total exemption full accounts made up to 30 March 2015
24 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
20 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

...
... and 46 more events
14 Jun 2002
New director appointed
14 Jun 2002
Secretary resigned
14 Jun 2002
Director resigned
05 Jun 2002
Registered office changed on 05/06/02 from: 120 east road london N1 6AA
19 Apr 2002
Incorporation

LIMECASE ESTATES LIMITED Charges

16 November 2012
Charge of deposit
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £39,000 and all amounts in the future…
6 September 2002
Legal charge
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a st georges hall and walled garden, st…
28 August 2002
Debenture
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…