LOHC HOMES LIMITED
LONDON

Hellopages » Greater London » Ealing » W4 1DB

Company number 04317021
Status Active
Incorporation Date 5 November 2001
Company Type Private Limited Company
Address 72 FIELDING ROAD, LONDON, ENGLAND, W4 1DB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Termination of appointment of Michael John Manders as a director on 1 November 2016; Termination of appointment of Carol Ann Manders as a secretary on 1 November 2016. The most likely internet sites of LOHC HOMES LIMITED are www.lohchomes.co.uk, and www.lohc-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Brentford Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 5 miles; to Balham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lohc Homes Limited is a Private Limited Company. The company registration number is 04317021. Lohc Homes Limited has been working since 05 November 2001. The present status of the company is Active. The registered address of Lohc Homes Limited is 72 Fielding Road London England W4 1db. . PICKETT, Mark is a Director of the company. Secretary MANDERS, Carol Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MANDERS, Michael John has been resigned. Director PICKETT, Karen Jayne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PICKETT, Mark
Appointed Date: 01 April 2004
63 years old

Resigned Directors

Secretary
MANDERS, Carol Ann
Resigned: 01 November 2016
Appointed Date: 05 November 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Director
MANDERS, Michael John
Resigned: 01 November 2016
Appointed Date: 05 November 2001
84 years old

Director
PICKETT, Karen Jayne
Resigned: 13 August 2013
Appointed Date: 05 November 2001
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Persons With Significant Control

Mr Mark Pickett
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

LOHC HOMES LIMITED Events

17 Nov 2016
Confirmation statement made on 5 November 2016 with updates
17 Nov 2016
Termination of appointment of Michael John Manders as a director on 1 November 2016
17 Nov 2016
Termination of appointment of Carol Ann Manders as a secretary on 1 November 2016
17 Nov 2016
Registered office address changed from Unit 4 Hall Farm Church Road Little Bentley Colchester CO7 8SD to Unit 2 Crusader Business Park Stephenson Road West Clacton-on-Sea CO15 4TN on 17 November 2016
19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 39 more events
27 Nov 2001
New director appointed
27 Nov 2001
New director appointed
27 Nov 2001
Director resigned
27 Nov 2001
Secretary resigned
05 Nov 2001
Incorporation

LOHC HOMES LIMITED Charges

27 January 2006
Legal charge
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as land adjoining 80 spencer way…
2 August 2003
Legal charge
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h land k/a 117 and 119 clacton road st osyth essex.
10 March 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 145/147 burrs road, great clacton…
1 July 2002
Legal charge
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 72 bedford road, holland-on-sea, essex…
18 June 2002
Debenture
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…