LANTERNDEW LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 05133562
Status Active
Incorporation Date 20 May 2004
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 12,343.5 ; Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016. The most likely internet sites of LANTERNDEW LIMITED are www.lanterndew.co.uk, and www.lanterndew.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lanterndew Limited is a Private Limited Company. The company registration number is 05133562. Lanterndew Limited has been working since 20 May 2004. The present status of the company is Active. The registered address of Lanterndew Limited is Cannon Place 78 Cannon Street London United Kingdom Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. MIDDLETON, Nigel Wythen is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary LAW DEBENTURE CORPORATE SERVICES LTD has been resigned. Director CASTILLO BORRERO, Nestor Augusto has been resigned. Director ELLIOTT, Christopher James has been resigned. Director FORREST, Michael has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MCDONAGH, John has been resigned. Director MIDDLETON, Nigel Wythen has been resigned. Nominee Director PUDGE, David John has been resigned. Director RYAN, Michael Joseph has been resigned. Director SCOTT-BARRETT, Nicholas Huson has been resigned. Director VICKERSTAFF, Matthew has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 31 May 2006

Director
CAVILL, John Ivor
Appointed Date: 04 September 2015
53 years old

Director
MIDDLETON, Nigel Wythen
Appointed Date: 19 March 2009
68 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 30 June 2004
Appointed Date: 20 May 2004

Secretary
LAW DEBENTURE CORPORATE SERVICES LTD
Resigned: 31 May 2006
Appointed Date: 30 June 2004

Director
CASTILLO BORRERO, Nestor Augusto
Resigned: 04 September 2015
Appointed Date: 28 March 2014
52 years old

Director
ELLIOTT, Christopher James
Resigned: 17 May 2005
Appointed Date: 14 July 2004
75 years old

Director
FORREST, Michael
Resigned: 28 March 2014
Appointed Date: 01 June 2012
45 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 30 June 2004
Appointed Date: 20 May 2004
64 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 09 December 2005
55 years old

Director
MIDDLETON, Nigel Wythen
Resigned: 22 December 2005
Appointed Date: 30 June 2004
68 years old

Nominee Director
PUDGE, David John
Resigned: 30 June 2004
Appointed Date: 20 May 2004
60 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 14 December 2005
59 years old

Director
SCOTT-BARRETT, Nicholas Huson
Resigned: 22 December 2005
Appointed Date: 30 June 2004
75 years old

Director
VICKERSTAFF, Matthew
Resigned: 22 December 2005
Appointed Date: 23 July 2004
57 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 January 2016
Appointed Date: 31 March 2009

LANTERNDEW LIMITED Events

11 Jul 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 12,343.5

25 Jan 2016
Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
14 Oct 2015
Appointment of Mr John Ivor Cavill as a director on 4 September 2015
14 Oct 2015
Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015
...
... and 96 more events
13 Jul 2004
Director resigned
13 Jul 2004
Director resigned
13 Jul 2004
Registered office changed on 13/07/04 from: 10 upper bank street london E14 5JJ
13 Jul 2004
Accounting reference date shortened from 31/05/05 to 31/12/04
20 May 2004
Incorporation

LANTERNDEW LIMITED Charges

28 July 2011
Charge over securities
Delivered: 10 August 2011
Status: Satisfied on 7 September 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: All its present and future right title and interest in to…
28 July 2011
Deed of charge and assignment
Delivered: 8 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for and on Behalf of the Secured Parties (The Security Agent)
Description: Right title and interest in and to the shares together with…
13 May 2009
Supplemental deed to charge over shares dated 23 december 2005 and
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: The shares being 1,244,752 shares in elbon holdings (3)…
9 January 2009
Deed of charge and assignment
Delivered: 19 January 2009
Status: Satisfied on 4 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: By way of first fixed charge all right title and interest…
15 April 2008
Deed of charge and assignment
Delivered: 24 April 2008
Status: Satisfied on 16 January 2009
Persons entitled: Royal Bank of Scotland PLC
Description: First fixed charge its whole right title and interest in…
19 December 2007
Deed of confirmation to share charge
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties
Description: The shares and related rights. See the mortgage charge…
9 November 2007
Deed of confirmation
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: First fixed charge all shares together with the related…
5 July 2007
Share pledge
Delivered: 18 July 2007
Status: Satisfied on 5 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All the shares together with related rights. See the…
5 July 2007
Assignment in security
Delivered: 12 July 2007
Status: Satisfied on 5 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: It's whole right, title and interest in and to the assigned…
21 December 2006
Supplemental deed to charge over shares dated 23 december 2005
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee)
Description: All shares together with the related rights. See the…
23 December 2005
Charge over shares
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee)
Description: All the shares together with related rights 638 ordinary…
29 October 2004
Assignment
Delivered: 5 November 2004
Status: Satisfied on 25 July 2011
Persons entitled: Pfi Investors Limited
Description: The sum of £601,683.00 subordinated unsecured coupon…
29 October 2004
Assignment
Delivered: 5 November 2004
Status: Satisfied on 25 July 2011
Persons entitled: Pfi Investors Limited
Description: The sum of £2,204,812 subordinated unsecured coupon bearing…