LIMEVALE LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 5JD

Company number 03234730
Status Active
Incorporation Date 7 August 1996
Company Type Private Limited Company
Address 4TH FLOOR, 100 FENCHURCH STREET, LONDON, ENGLAND, EC3M 5JD
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from C/O Wilson Stevens Llp 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 20 January 2017; Confirmation statement made on 5 July 2016 with updates; Satisfaction of charge 032347300005 in full. The most likely internet sites of LIMEVALE LIMITED are www.limevale.co.uk, and www.limevale.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Limevale Limited is a Private Limited Company. The company registration number is 03234730. Limevale Limited has been working since 07 August 1996. The present status of the company is Active. The registered address of Limevale Limited is 4th Floor 100 Fenchurch Street London England Ec3m 5jd. The company`s financial liabilities are £726.97k. It is £456.62k against last year. And the total assets are £799.4k, which is £460.28k against last year. SANDS, Denise Rose is a Secretary of the company. HARES, Peter James is a Director of the company. Secretary HARES, Angela Mary has been resigned. Secretary HARES, Denise has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Financial management".


limevale Key Finiance

LIABILITIES £726.97k
+168%
CASH n/a
TOTAL ASSETS £799.4k
+135%
All Financial Figures

Current Directors

Secretary
SANDS, Denise Rose
Appointed Date: 10 March 2004

Director
HARES, Peter James
Appointed Date: 16 August 1996
71 years old

Resigned Directors

Secretary
HARES, Angela Mary
Resigned: 01 October 1999
Appointed Date: 16 August 1996

Secretary
HARES, Denise
Resigned: 01 September 1999
Appointed Date: 01 September 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 16 August 1996
Appointed Date: 07 August 1996

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 16 August 1996
Appointed Date: 07 August 1996

Persons With Significant Control

Mr Peter James Hares
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – 75% or more

LIMEVALE LIMITED Events

20 Jan 2017
Registered office address changed from C/O Wilson Stevens Llp 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 20 January 2017
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
05 Jul 2016
Satisfaction of charge 032347300005 in full
05 Jul 2016
Satisfaction of charge 3 in full
26 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 54 more events
21 Aug 1996
Director resigned
21 Aug 1996
New secretary appointed
21 Aug 1996
New director appointed
21 Aug 1996
Registered office changed on 21/08/96 from: 43 lawrence road hove east sussex BN3 5QE
07 Aug 1996
Incorporation

LIMEVALE LIMITED Charges

20 May 2013
Charge code 0323 4730 0005
Delivered: 30 May 2013
Status: Satisfied on 5 July 2016
Persons entitled: Adam & Company PLC
Description: 20 carlyle court chelsea harbour london. Notification of…
13 May 2013
Charge code 0323 4730 0004
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Notification of addition to or amendment of charge…
1 August 2006
Legal charge
Delivered: 3 August 2006
Status: Satisfied on 5 July 2016
Persons entitled: National Westminster Bank PLC
Description: Crescent cottage 25A the crescent town walls shrewsbury and…
10 March 2004
Legal charge
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 broadway shifnal shropshire t/n SL120127. By way of…
6 October 2003
Mortgage deed
Delivered: 22 October 2003
Status: Satisfied on 5 March 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being ronham house 45…