LORRAINE HOUSE CONSTRUCTION LIMITED
LONDON ACRE 1119 LIMITED

Hellopages » Greater London » Camden » NW3 4QG
Company number 06005268
Status Active
Incorporation Date 21 November 2006
Company Type Private Limited Company
Address 3RD FLOOR 201, HAVERSTOCK HILL, LONDON, NW3 4QG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,000 ; Director's details changed for Robby Afnaim on 27 June 2016; Secretary's details changed for Robby Afnaim on 27 June 2016. The most likely internet sites of LORRAINE HOUSE CONSTRUCTION LIMITED are www.lorrainehouseconstruction.co.uk, and www.lorraine-house-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Lorraine House Construction Limited is a Private Limited Company. The company registration number is 06005268. Lorraine House Construction Limited has been working since 21 November 2006. The present status of the company is Active. The registered address of Lorraine House Construction Limited is 3rd Floor 201 Haverstock Hill London Nw3 4qg. . AFNAIM, Robby is a Secretary of the company. AFNAIM, Robby is a Director of the company. BEALE, Ashley Ross is a Director of the company. BOWDITCH, Nicholas Peter is a Director of the company. BROWN, Madaleine is a Director of the company. Secretary FISHER SECRETARIES LIMITED has been resigned. Director SABAN, Dan Isacco has been resigned. Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
AFNAIM, Robby
Appointed Date: 03 January 2007

Director
AFNAIM, Robby
Appointed Date: 03 January 2007
69 years old

Director
BEALE, Ashley Ross
Appointed Date: 01 December 2013
44 years old

Director
BOWDITCH, Nicholas Peter
Appointed Date: 03 January 2007
67 years old

Director
BROWN, Madaleine
Appointed Date: 01 December 2013
70 years old

Resigned Directors

Secretary
FISHER SECRETARIES LIMITED
Resigned: 03 January 2007
Appointed Date: 21 November 2006

Director
SABAN, Dan Isacco
Resigned: 01 November 2013
Appointed Date: 03 January 2007
70 years old

Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 03 January 2007
Appointed Date: 21 November 2006

LORRAINE HOUSE CONSTRUCTION LIMITED Events

28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000

28 Jun 2016
Director's details changed for Robby Afnaim on 27 June 2016
28 Jun 2016
Secretary's details changed for Robby Afnaim on 27 June 2016
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000

...
... and 47 more events
08 Jan 2007
New director appointed
08 Jan 2007
New director appointed
08 Jan 2007
Director resigned
08 Jan 2007
Secretary resigned
21 Nov 2006
Incorporation

LORRAINE HOUSE CONSTRUCTION LIMITED Charges

12 June 2012
Legal charge
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Ronly Limited
Description: F/H 6 chapel lane, weldon t/no NN120866 and any part or…
12 June 2012
Legal charge
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Robbi Afnaim
Description: F/H property k/a 56 nest lane wellingborough…
12 June 2012
Legal charge
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Robbi Afnaim
Description: F/H property k/a 6 chapel road, weldon t/no NN120866 and…
12 June 2012
Legal charge
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Peter Moosbrugger and Treuco Trust Company Limited
Description: F/H property k/a 6 chapel road, weldon t/no NN120866 and…
12 June 2012
Legal charge
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Peter Moosbrugger and Treuco Trust Company Limited
Description: F/H property k/a 56 nest lane wellingborough…
1 July 2010
Charge and assignment of rental income
Delivered: 9 July 2010
Status: Satisfied on 17 November 2011
Persons entitled: Bank Leumi (UK) PLC
Description: All rent see image for full details.
1 July 2010
Legal mortgage
Delivered: 9 July 2010
Status: Satisfied on 17 November 2011
Persons entitled: Bank Leumi (UK) PLC
Description: 6 chapel road, weldon, t/no: NN120866 and the proceeds of…
29 January 2010
Legal charge
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Ronly Holdings Limited
Description: 56 nest lane wellingborough northamptonshire t/no NN281503…
7 December 2007
Legal charge
Delivered: 13 December 2007
Status: Satisfied on 30 March 2011
Persons entitled: Israel Discount Bank Limited
Description: 56 nest lane wellingborough northampton t/n NN170790 and…
2 March 2007
Legal charge
Delivered: 6 March 2007
Status: Satisfied on 30 March 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a lorraine house, 6 chapel road, weldon…