EGERTON LODGE LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 2EA

Company number 02120551
Status Active
Incorporation Date 7 April 1987
Company Type Private Limited Company
Address 8TH FLOOR, 167, FLEET STREET, LONDON, ENGLAND, EC4A 2EA
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Registration of charge 021205510009, created on 11 November 2015. The most likely internet sites of EGERTON LODGE LIMITED are www.egertonlodge.co.uk, and www.egerton-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Egerton Lodge Limited is a Private Limited Company. The company registration number is 02120551. Egerton Lodge Limited has been working since 07 April 1987. The present status of the company is Active. The registered address of Egerton Lodge Limited is 8th Floor 167 Fleet Street London England Ec4a 2ea. . ODEDRA, Hansa is a Director of the company. ODEDRA, Rajendra Kumar is a Director of the company. Secretary COLETTA, John has been resigned. Secretary WELLS, Joyce has been resigned. Secretary WELLS, Joyce has been resigned. Secretary WELLS, Laura Kathryn has been resigned. Director BRADLEY, Fiona Karen has been resigned. Director HINDS, Elaine Susan has been resigned. Director WELLS, Cloe Louise has been resigned. Director WELLS, Joyce has been resigned. Director WELLS, Stephen Valentine has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
ODEDRA, Hansa
Appointed Date: 21 October 2015
63 years old

Director
ODEDRA, Rajendra Kumar
Appointed Date: 21 October 2015
69 years old

Resigned Directors

Secretary
COLETTA, John
Resigned: 30 November 1996
Appointed Date: 31 March 1995

Secretary
WELLS, Joyce
Resigned: 13 November 2000
Appointed Date: 30 November 1996

Secretary
WELLS, Joyce
Resigned: 31 March 1995

Secretary
WELLS, Laura Kathryn
Resigned: 21 October 2015
Appointed Date: 13 November 2000

Director
BRADLEY, Fiona Karen
Resigned: 13 November 2000
Appointed Date: 03 December 1998
67 years old

Director
HINDS, Elaine Susan
Resigned: 20 September 2013
Appointed Date: 29 June 2012
71 years old

Director
WELLS, Cloe Louise
Resigned: 21 October 2015
Appointed Date: 27 September 2013
45 years old

Director
WELLS, Joyce
Resigned: 21 October 2015
76 years old

Director
WELLS, Stephen Valentine
Resigned: 03 December 1998
78 years old

Persons With Significant Control

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

EGERTON LODGE LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 26 July 2016 with updates
12 Nov 2015
Registration of charge 021205510009, created on 11 November 2015
03 Nov 2015
Registered office address changed from 167 8th Floor 167 Fleet Street London EC4A 2EA England to 8th Floor, 167 Fleet Street London EC4A 2EA on 3 November 2015
03 Nov 2015
Registered office address changed from Egerton Lodge Wilton Road Melton Mowbray Leicestershire LE13 0UL to 8th Floor, 167 Fleet Street London EC4A 2EA on 3 November 2015
...
... and 102 more events
29 Apr 1987
Registered office changed on 29/04/87 from: 110 whitchurch road cardiff south glamorgan CF4 3LY

29 Apr 1987
Registered office changed on 29/04/87 from: 110 whitchurch road, cardiff, south glamorgan, CF4 3LY

29 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Apr 1987
Certificate of Incorporation

EGERTON LODGE LIMITED Charges

11 November 2015
Charge code 0212 0551 0009
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 October 2015
Charge code 0212 0551 0008
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as egerton lodge, wilton road…
13 March 2002
Debenture
Delivered: 19 March 2002
Status: Satisfied on 27 October 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2002
Legal charge
Delivered: 13 March 2002
Status: Satisfied on 27 October 2015
Persons entitled: National Westminster Bank PLC
Description: Egerton lodge, wilton road, melton mowbray, leicestershire…
17 May 1999
Mortgage
Delivered: 25 May 1999
Status: Satisfied on 30 March 2013
Persons entitled: Lloyds Bank PLC
Description: F/H egerton lodge wilton road melton mowbray leics t/n lt…
17 May 1999
Debenture
Delivered: 25 May 1999
Status: Satisfied on 9 August 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1995
Fixed and floating charge
Delivered: 18 January 1995
Status: Satisfied on 2 September 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1995
Legal charge
Delivered: 18 January 1995
Status: Satisfied on 30 March 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a egerton lodge, wilton road, melton…
14 July 1987
Legal charge
Delivered: 22 July 1987
Status: Satisfied on 8 May 1999
Persons entitled: The Royal Bank of Scottland PLC.
Description: By way of legal mortgage f/h land and buildings k/a egerton…