LORING HALL LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 2DB

Company number 04809955
Status Active
Incorporation Date 25 June 2003
Company Type Private Limited Company
Address 30 PERCY STREET, LONDON, W1T 2DB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 100,000 . The most likely internet sites of LORING HALL LIMITED are www.loringhall.co.uk, and www.loring-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Loring Hall Limited is a Private Limited Company. The company registration number is 04809955. Loring Hall Limited has been working since 25 June 2003. The present status of the company is Active. The registered address of Loring Hall Limited is 30 Percy Street London W1t 2db. The company`s financial liabilities are £1160.34k. It is £-26.28k against last year. The cash in hand is £17.51k. It is £12.52k against last year. And the total assets are £53.86k, which is £23.72k against last year. WELBECK SECRETARIES LIMITED is a Secretary of the company. PATEL, Chitranjan is a Director of the company. PATEL, Rajendra Bhailalbhai is a Director of the company. Secretary MMBH SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary WILLOWBANK PROFESSIONAL SERVICES LIMITED has been resigned. Director MANJI, Nazim has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


loring hall Key Finiance

LIABILITIES £1160.34k
-3%
CASH £17.51k
+250%
TOTAL ASSETS £53.86k
+78%
All Financial Figures

Current Directors

Secretary
WELBECK SECRETARIES LIMITED
Appointed Date: 01 October 2009

Director
PATEL, Chitranjan
Appointed Date: 25 June 2003
70 years old

Director
PATEL, Rajendra Bhailalbhai
Appointed Date: 25 June 2003
66 years old

Resigned Directors

Secretary
MMBH SECRETARIES LIMITED
Resigned: 01 October 2009
Appointed Date: 31 March 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 June 2003
Appointed Date: 25 June 2003

Secretary
WILLOWBANK PROFESSIONAL SERVICES LIMITED
Resigned: 31 March 2008
Appointed Date: 25 June 2003

Director
MANJI, Nazim
Resigned: 05 November 2007
Appointed Date: 10 July 2003
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 June 2003
Appointed Date: 25 June 2003

LORING HALL LIMITED Events

28 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,000

21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000

12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Jun 2014
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100,000

...
... and 34 more events
15 Jul 2003
Secretary resigned
15 Jul 2003
New secretary appointed
15 Jul 2003
New director appointed
15 Jul 2003
New director appointed
25 Jun 2003
Incorporation

LORING HALL LIMITED Charges

24 June 2005
Corporate guarantee
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: On demand made by the chargee at any time, the company…
6 August 2003
Legal charge
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Loring hall,water lane,bexley kent; SGL418033. Fixed charge…
6 August 2003
Debenture
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over all assets.