LIVING PLUS LIMITED
LONDON MILTON HOME ASSETS LIMITED

Hellopages » City of London » City of London » EC2V 7AJ

Company number 06053280
Status Active
Incorporation Date 15 January 2007
Company Type Private Limited Company
Address C/O BRYAN CAVE, 88 WOOD STREET, LONDON, EC2V 7AJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX; Register inspection address has been changed to 90 High Holborn London WC1V 6XX. The most likely internet sites of LIVING PLUS LIMITED are www.livingplus.co.uk, and www.living-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Living Plus Limited is a Private Limited Company. The company registration number is 06053280. Living Plus Limited has been working since 15 January 2007. The present status of the company is Active. The registered address of Living Plus Limited is C O Bryan Cave 88 Wood Street London Ec2v 7aj. . DV4 ADMINISTRATION LIMITED is a Secretary of the company. RUMSEY, Christopher Robin is a Director of the company. WAGMAN, Colin Barry is a Director of the company. Secretary WAGMAN, Colin Barry has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary DV3 ADMINISTRATION UK 1 LIMITED has been resigned. Secretary DV3 ADMINISTRATION UK 1 LIMITED has been resigned. Director CHEN, Lesley has been resigned. Director LEWIN, Andrew John has been resigned. Director MARTINEZ, Michelle has been resigned. Director OWEN, Anandh Indran has been resigned. Director PETTIFOR, Ian has been resigned. Director YOUNG, Duncan James Wilson has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DV4 ADMINISTRATION LIMITED
Appointed Date: 11 February 2015

Director
RUMSEY, Christopher Robin
Appointed Date: 28 November 2007
69 years old

Director
WAGMAN, Colin Barry
Appointed Date: 15 January 2007
79 years old

Resigned Directors

Secretary
WAGMAN, Colin Barry
Resigned: 01 February 2008
Appointed Date: 24 January 2007

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 02 December 2009
Appointed Date: 01 February 2008

Secretary
DV3 ADMINISTRATION UK 1 LIMITED
Resigned: 11 February 2015
Appointed Date: 20 April 2010

Secretary
DV3 ADMINISTRATION UK 1 LIMITED
Resigned: 24 January 2007
Appointed Date: 15 January 2007

Director
CHEN, Lesley
Resigned: 28 November 2007
Appointed Date: 29 June 2007
51 years old

Director
LEWIN, Andrew John
Resigned: 28 November 2007
Appointed Date: 24 January 2007
60 years old

Director
MARTINEZ, Michelle
Resigned: 18 June 2009
Appointed Date: 22 February 2008
64 years old

Director
OWEN, Anandh Indran
Resigned: 28 November 2007
Appointed Date: 24 January 2007
68 years old

Director
PETTIFOR, Ian
Resigned: 02 October 2009
Appointed Date: 29 August 2007
65 years old

Director
YOUNG, Duncan James Wilson
Resigned: 10 April 2016
Appointed Date: 28 November 2007
73 years old

Persons With Significant Control

Milton Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIVING PLUS LIMITED Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
18 Jul 2016
Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
18 Jul 2016
Register inspection address has been changed to 90 High Holborn London WC1V 6XX
18 Jul 2016
Satisfaction of charge 4 in full
22 Apr 2016
Termination of appointment of Duncan James Wilson Young as a director on 10 April 2016
...
... and 61 more events
07 Feb 2007
New director appointed
03 Feb 2007
Secretary resigned
03 Feb 2007
New secretary appointed
03 Feb 2007
New director appointed
15 Jan 2007
Incorporation

LIVING PLUS LIMITED Charges

22 November 2010
Debenture
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Partnership Life Assurance Company Limited
Description: All right, title and interest in the funded reversions and…
22 November 2010
Debenture
Delivered: 27 November 2010
Status: Satisfied on 18 July 2016
Persons entitled: DV3 Limited
Description: All right title and interest in the properties the benefit…
22 November 2010
Debenture
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: DV4 Limited
Description: Properties. Flat 136 homepine house sandgate road…
20 August 2009
Debenture
Delivered: 1 September 2009
Status: Satisfied on 11 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 July 2007
Debenture
Delivered: 14 July 2007
Status: Satisfied on 3 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…