LIONCREST HOMES LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6NZ

Company number 06036870
Status Active
Incorporation Date 22 December 2006
Company Type Private Limited Company
Address SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Registration of charge 060368700007, created on 30 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LIONCREST HOMES LIMITED are www.lioncresthomes.co.uk, and www.lioncrest-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Lioncrest Homes Limited is a Private Limited Company. The company registration number is 06036870. Lioncrest Homes Limited has been working since 22 December 2006. The present status of the company is Active. The registered address of Lioncrest Homes Limited is Solar House 282 Chase Road London N14 6nz. . TAMBER, Harpal Singh is a Secretary of the company. TAMBER, Harjinder Singh is a Director of the company. TAMBER, Harpal Singh is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ATTRIDGE, Michael Jeremy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TAMBER, Harpal Singh
Appointed Date: 22 December 2006

Director
TAMBER, Harjinder Singh
Appointed Date: 22 December 2006
48 years old

Director
TAMBER, Harpal Singh
Appointed Date: 22 December 2006
50 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 December 2006
Appointed Date: 22 December 2006

Director
ATTRIDGE, Michael Jeremy
Resigned: 13 January 2012
Appointed Date: 22 December 2006
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 December 2006
Appointed Date: 22 December 2006

Persons With Significant Control

Mr Harjinder Singh Tamber
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harpal Singh Tamber
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIONCREST HOMES LIMITED Events

08 Mar 2017
Confirmation statement made on 26 February 2017 with updates
02 Feb 2017
Registration of charge 060368700007, created on 30 January 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Satisfaction of charge 060368700006 in full
28 May 2016
Compulsory strike-off action has been discontinued
...
... and 42 more events
25 Jan 2007
New director appointed
23 Jan 2007
Resolutions
  • ELRES ‐ Elective resolution

23 Jan 2007
Resolutions
  • ELRES ‐ Elective resolution

23 Jan 2007
Resolutions
  • ELRES ‐ Elective resolution

22 Dec 2006
Incorporation

LIONCREST HOMES LIMITED Charges

30 January 2017
Charge code 0603 6870 0007
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Colchester Tractors Limited
Description: 41 and 43 roe green lane, hatfield, hertfordshire and land…
1 May 2015
Charge code 0603 6870 0006
Delivered: 6 May 2015
Status: Satisfied on 18 July 2016
Persons entitled: National Westminster Bank PLC
Description: 209 and land to the rear of 211 st albans road west…
28 February 2014
Charge code 0603 6870 0005
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Colchester Tractors Limited
Description: Land at alchemist works whempstead road benington stevenage…
27 April 2012
First legal charge
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of st albans road east…
1 April 2010
Legal charge
Delivered: 20 April 2010
Status: Satisfied on 18 January 2012
Persons entitled: National Westminster Bank PLC
Description: 2 windmill ruislip t/no:MX114759 by way of fixed charge any…
15 October 2007
Legal charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 200 st albans road west hatfield herts. By way of fixed…
21 August 2007
Debenture
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…