LONE EAGLE RETAIL LIMITED
EXETER BONDCO 881 LIMITED

Hellopages » Devon » East Devon » EX5 2FN

Company number 04252332
Status Active
Incorporation Date 13 July 2001
Company Type Private Limited Company
Address EAGLE HOUSE 1 BABBAGE WAY, EXETER SCIENCE PARK, EXETER, DEVON, EX5 2FN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 1 . The most likely internet sites of LONE EAGLE RETAIL LIMITED are www.loneeagleretail.co.uk, and www.lone-eagle-retail.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-four years and three months. Lone Eagle Retail Limited is a Private Limited Company. The company registration number is 04252332. Lone Eagle Retail Limited has been working since 13 July 2001. The present status of the company is Active. The registered address of Lone Eagle Retail Limited is Eagle House 1 Babbage Way Exeter Science Park Exeter Devon Ex5 2fn. The company`s financial liabilities are £441.79k. It is £-320.37k against last year. The cash in hand is £210.29k. It is £31.36k against last year. And the total assets are £1774.01k, which is £-247.76k against last year. GOODES, Paul James is a Director of the company. HOLE, Nicholas Ian is a Director of the company. Secretary GOODES, Paul James has been resigned. Secretary KAY, Harry, Dr has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director CUTLER, Andrew Philip has been resigned. Director FAYERS, Christopher David has been resigned. Director KAY, Harry, Dr has been resigned. Director KAY, Mark Russell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lone eagle retail Key Finiance

LIABILITIES £441.79k
-43%
CASH £210.29k
+17%
TOTAL ASSETS £1774.01k
-13%
All Financial Figures

Current Directors

Director
GOODES, Paul James
Appointed Date: 23 July 2001
60 years old

Director
HOLE, Nicholas Ian
Appointed Date: 01 November 2010
63 years old

Resigned Directors

Secretary
GOODES, Paul James
Resigned: 01 November 2010
Appointed Date: 23 July 2001

Secretary
KAY, Harry, Dr
Resigned: 05 November 2002
Appointed Date: 23 July 2001

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 23 July 2001
Appointed Date: 13 July 2001

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 23 July 2001
Appointed Date: 13 July 2001

Director
CUTLER, Andrew Philip
Resigned: 22 July 2013
Appointed Date: 21 January 2002
78 years old

Director
FAYERS, Christopher David
Resigned: 22 July 2013
Appointed Date: 21 January 2002
63 years old

Director
KAY, Harry, Dr
Resigned: 05 November 2002
Appointed Date: 23 July 2001
106 years old

Director
KAY, Mark Russell
Resigned: 05 November 2002
Appointed Date: 23 July 2001
75 years old

Persons With Significant Control

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

Mr Paul James Goodes
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

Mr Nicholas Ian Hole
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

LONE EAGLE RETAIL LIMITED Events

08 Aug 2016
Confirmation statement made on 13 July 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
15 Jul 2014
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1

...
... and 58 more events
28 Jul 2001
Registered office changed on 28/07/01 from: town quay house 7 town quay southampton hampshire SO14 2PT
28 Jul 2001
Secretary resigned
28 Jul 2001
Director resigned
26 Jul 2001
Company name changed bondco 881 LIMITED\certificate issued on 26/07/01
13 Jul 2001
Incorporation

LONE EAGLE RETAIL LIMITED Charges

23 April 2013
Charge code 0425 2332 0006
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
23 April 2013
Charge code 0425 2332 0005
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Na. Notification of addition to or amendment of charge.
16 December 2005
Mortgage
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being emery gate shopping centre…
31 August 2001
Deed of assignment
Delivered: 13 September 2001
Status: Satisfied on 14 January 2011
Persons entitled: Halifax PLC
Description: All rents licence or tenancy fees payable by any lesse…
31 August 2001
Fixed and floating charge
Delivered: 13 September 2001
Status: Satisfied on 14 January 2011
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2001
Legal charge
Delivered: 13 September 2001
Status: Satisfied on 14 January 2011
Persons entitled: Halifax PLC
Description: The property k/a emery gate shopping centre, chippenham…