LF COLCHESTER LIMITED
LONDON

Hellopages » City of London » City of London » WC1V 7QH

Company number 02645808
Status Active
Incorporation Date 16 September 1991
Company Type Private Limited Company
Address 1ST FLOOR 9-10 STAPLE INN, HOLBORN, LONDON, WC1V 7QH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of LF COLCHESTER LIMITED are www.lfcolchester.co.uk, and www.lf-colchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lf Colchester Limited is a Private Limited Company. The company registration number is 02645808. Lf Colchester Limited has been working since 16 September 1991. The present status of the company is Active. The registered address of Lf Colchester Limited is 1st Floor 9 10 Staple Inn Holborn London Wc1v 7qh. . HARPER, Christopher Deryk is a Secretary of the company. EVEREST, Peter Lindsay is a Director of the company. VAN DIJK, Willem is a Director of the company. Secretary TUTTON, Jeremy John has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALEXANDER, Philip has been resigned. Director CLOUGH, Adrian John has been resigned. Director GULMOHAMED, Farid Rashid has been resigned. Director KIMBERLEY, David Oliver has been resigned. Director MCKAY, Anthony Bruce has been resigned. Nominee Director NEAL, Leon has been resigned. Director RAFF, Arthur John has been resigned. Director SABIN, Nicholas Gordon David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HARPER, Christopher Deryk
Appointed Date: 30 September 1996

Director
EVEREST, Peter Lindsay
Appointed Date: 02 January 1992
67 years old

Director
VAN DIJK, Willem
Appointed Date: 28 January 1993
88 years old

Resigned Directors

Secretary
TUTTON, Jeremy John
Resigned: 30 September 1996
Appointed Date: 27 February 1992

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 01 January 1992
Appointed Date: 09 October 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 1991
Appointed Date: 16 September 1991

Director
ALEXANDER, Philip
Resigned: 23 January 1996
Appointed Date: 02 November 1993
73 years old

Director
CLOUGH, Adrian John
Resigned: 07 February 1992
Appointed Date: 16 September 1991
62 years old

Director
GULMOHAMED, Farid Rashid
Resigned: 08 January 1993
Appointed Date: 07 February 1992
79 years old

Director
KIMBERLEY, David Oliver
Resigned: 02 November 1993
Appointed Date: 07 February 1992
68 years old

Director
MCKAY, Anthony Bruce
Resigned: 31 May 1996
Appointed Date: 30 November 1994
62 years old

Nominee Director
NEAL, Leon
Resigned: 07 February 1992
Appointed Date: 16 September 1991
99 years old

Director
RAFF, Arthur John
Resigned: 31 May 1996
Appointed Date: 23 January 1996
77 years old

Director
SABIN, Nicholas Gordon David
Resigned: 30 November 1994
Appointed Date: 07 February 1992
76 years old

Persons With Significant Control

Peehold Spa
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Peter Lindsay Everest
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LF COLCHESTER LIMITED Events

09 Jan 2017
Total exemption full accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 1 September 2016 with updates
07 Jan 2016
Total exemption full accounts made up to 31 March 2015
25 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

22 Feb 2015
Director's details changed for Peter Lindsay Everest on 1 December 2014
...
... and 75 more events
13 Feb 1992
Particulars of mortgage/charge

06 Feb 1992
New director appointed

06 Dec 1991
Company name changed precis (1111) LIMITED\certificate issued on 09/12/91

14 Oct 1991
Secretary resigned;new secretary appointed

16 Sep 1991
Incorporation

LF COLCHESTER LIMITED Charges

18 April 2005
First amendment and restatement agreement relating to an intercreditor deed
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Aareal Bank Ag, Wiedbaden (Formerly Depfa Bank Ag) (the Agent)
Description: If at any time prior to the discharge date any subordinated…
10 February 1992
Fixed and floating charge
Delivered: 13 February 1992
Status: Outstanding
Persons entitled: Norbanken
Description: See form 395 for full details. Fixed and floating charges…