LODGE HOUSE LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9EE

Company number 03400200
Status Active
Incorporation Date 8 July 1997
Company Type Private Limited Company
Address 12 WEST STREET, WARE, HERTFORDSHIRE, SG12 9EE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 50,000 . The most likely internet sites of LODGE HOUSE LIMITED are www.lodgehouse.co.uk, and www.lodge-house.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-eight years and four months. The distance to to Bayford Rail Station is 4.6 miles; to Waltham Cross Rail Station is 8.7 miles; to Turkey Street Rail Station is 9.6 miles; to Gordon Hill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lodge House Limited is a Private Limited Company. The company registration number is 03400200. Lodge House Limited has been working since 08 July 1997. The present status of the company is Active. The registered address of Lodge House Limited is 12 West Street Ware Hertfordshire Sg12 9ee. The company`s financial liabilities are £507.11k. It is £-57.14k against last year. The cash in hand is £27.5k. It is £-161.21k against last year. And the total assets are £1436.78k, which is £-61.23k against last year. DURANT, Michael John is a Director of the company. Secretary GUINAN, Elaine Joy has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director GUINAN, Gerard has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


lodge house Key Finiance

LIABILITIES £507.11k
-11%
CASH £27.5k
-86%
TOTAL ASSETS £1436.78k
-5%
All Financial Figures

Current Directors

Director
DURANT, Michael John
Appointed Date: 27 February 2000
69 years old

Resigned Directors

Secretary
GUINAN, Elaine Joy
Resigned: 16 November 2009
Appointed Date: 08 July 1997

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 08 July 1997
Appointed Date: 08 July 1997

Director
GUINAN, Gerard
Resigned: 16 November 2009
Appointed Date: 08 July 1997
68 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 08 July 1997
Appointed Date: 08 July 1997

Persons With Significant Control

Mr Michael Durant
Notified on: 1 February 2017
69 years old
Nature of control: Ownership of shares – 75% or more

LODGE HOUSE LIMITED Events

09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 50,000

14 Jul 2015
Director's details changed for Mr Michael John Durant on 14 July 2015
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 100 more events
17 Sep 1997
New secretary appointed
13 Jul 1997
Registered office changed on 13/07/97 from: 25 hill road theydon bois epping essex CM16 7LX
13 Jul 1997
Secretary resigned
13 Jul 1997
Director resigned
08 Jul 1997
Incorporation

LODGE HOUSE LIMITED Charges

29 August 2014
Charge code 0340 0200 0040
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property know as or being the west side of desborough…
23 April 2013
Charge code 0340 0200 0039
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H social club springhill road grendon underwood also k/a…
15 April 2013
Charge code 0340 0200 0038
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjacent to the tavern yard the station yard…
20 March 2013
Debenture
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2013
Mortgage deed
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 2 23 penfold road clacton on sea t/n…
6 January 2012
Mortgage
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 40 gorse way jaywick clacton on sea…
2 June 2011
Mortgage
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 rosemary way jaywick clacton-on-sea…
2 June 2011
Mortgage
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 70A holmfield road whitwell worksop t/no…
15 March 2011
Legal charge
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Finance and Credit Corporation Limited
Description: Land and building k/a 70A holmefield whitwell worksop…
16 February 2011
Legal charge
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Finance and Credit Corporation Limited
Description: All that land and building thereon and k/a 6 sea rosemary…
17 January 2011
Mortgage
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 4, victoria court, 17 king offa way, bexhill on sea…
3 December 2010
Mortgage deed to secure own liabilities
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H occupatio house occupation road corby northants…
30 September 2010
Legal charge
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Finance & Credit Corporation Limited
Description: All that l/h property k/a flat 2, 23 penfold road, clacton…
22 July 2010
Legal charge
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Finance & Credit Corporation Limited
Description: The social club, springhill road, grendon underwood, nr…
8 June 2010
Legal charge
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Finance & Credit Corporation Limited
Description: F/H property k/a the social club springhill road grendon…
21 September 2009
Legal charge
Delivered: 22 September 2009
Status: Outstanding
Persons entitled: Finance & Credit Corporation Limited
Description: F/H property k/a land at rear of 13 high street…
20 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Finance & Credit Corporation Limited
Description: L/H property k/a 101 osprey drive russellshall dudley t/no…
14 August 2006
Legal charge
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Finance & Credit Corporation Limited
Description: L/H property k/a 1ST and 2ND floor flat, 11A and 13A fore…
7 August 2006
Legal charge
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Finance & Credit Corporation Limited
Description: The l/h property known as 60 dukes avenue grays essex t/n…
31 July 2006
Legal charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Finance & Credit Corporation Limited
Description: F/H property k/a 46 dursley road kidbrooke london t/no…
14 June 2006
Legal charge
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Finance & Credit Corporation Limited
Description: L/H 15 elm road aveley thurrock t/no EX217864 and all…
12 May 2006
Legal charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: Finance & Credit Corporation Limited
Description: F/H property k/a 4 cambridge road clacton on sea essex t/n…
27 April 2006
Legal charge
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Finance & Credit Corporation Limited
Description: L/H property k/a 3A head street, halstead, essex t/no…
21 March 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Finance and Credit Corporation LTD
Description: 46A meadrow godalming surrey.
8 February 2006
Legal charge
Delivered: 17 February 2006
Status: Satisfied on 14 June 2006
Persons entitled: Finance and Credit Corporation Limited
Description: Pice of land previously forming part of 14 stephen close…
21 October 2005
Legal charge
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Finance and Credit Corporation Limited
Description: The l/h residential upper parts in the building at 63…
27 July 2005
Legal charge
Delivered: 29 July 2005
Status: Satisfied on 17 March 2006
Persons entitled: Finance and Credit Corporation Limited
Description: All that first and second floor l/h flat and k/a bank flat…
5 July 2005
Legal charge
Delivered: 8 July 2005
Status: Satisfied on 17 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 181C high street and garage lee on solent hampshire.
16 February 2005
Legal charge
Delivered: 2 March 2005
Status: Satisfied on 17 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 181 high street lee on the solenthants. By way of fixed…
14 January 2005
Legal charge
Delivered: 29 January 2005
Status: Satisfied on 4 May 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 103A milton street southend on sea essex.
5 July 2004
Legal charge
Delivered: 20 July 2004
Status: Satisfied on 17 March 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a 104 queen street, newton abbot, devon. And…
12 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 17 March 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Firstly land at rear of 266-270 high street waltham cross…
12 March 2003
Legal charge
Delivered: 13 March 2003
Status: Satisfied on 17 March 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Firstly the property known as 54-56 elm park road winchmore…
21 March 2001
Legal charge
Delivered: 24 March 2001
Status: Satisfied on 17 March 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 2 temple grove enfield middlesex and all buildings…
27 March 2000
Legal charge
Delivered: 30 March 2000
Status: Satisfied on 17 March 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a 21 well street,london,E9 in the london…
21 December 1999
Legal charge
Delivered: 22 December 1999
Status: Satisfied on 17 March 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 104 clarence road hackney london E5 in the L.B. of hackney…
27 May 1999
Debenture
Delivered: 28 May 1999
Status: Satisfied on 13 October 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
27 May 1999
Legal charge
Delivered: 28 May 1999
Status: Satisfied on 17 March 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 42 great park st,wellingborough NN8 4PH,dist. Of…
2 December 1997
Legal charge
Delivered: 4 December 1997
Status: Satisfied on 17 March 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a land at evison road rothwell kettering in the…