LOTHLORIEN COMMUNITY LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD
Company number 02872249
Status Active
Incorporation Date 16 November 1993
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016; Appointment of Mr Nigel Myers as a director on 30 November 2016; Termination of appointment of Tom Riall as a director on 30 November 2016. The most likely internet sites of LOTHLORIEN COMMUNITY LIMITED are www.lothloriencommunity.co.uk, and www.lothlorien-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Lothlorien Community Limited is a Private Limited Company. The company registration number is 02872249. Lothlorien Community Limited has been working since 16 November 1993. The present status of the company is Active. The registered address of Lothlorien Community Limited is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Secretary of the company. MYERS, Nigel is a Director of the company. TORRINGTON, Trevor Michael is a Director of the company. Secretary KINCH, Rowland Stephen has been resigned. Secretary MORRISON, Scott has been resigned. Secretary BLG (PROFESSIONAL SERVICES) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARTIS, Carol Mary has been resigned. Director BALL, Julian Charles has been resigned. Director BLACKOE, George Henry has been resigned. Director CAMERON, Charles Donald Ewen has been resigned. Director CAMERON, Christine Isabel has been resigned. Director EXCELL, Adrian Charles has been resigned. Director FOTHERGILL, David has been resigned. Director FRANZIDIS, Matthew has been resigned. Director HAYES, Paul Stuart has been resigned. Director HUGHES, Sarah has been resigned. Director KEATING, Denise Elizabeth has been resigned. Director KINCH, Rowland Stephen has been resigned. Director LOCK, Jason David has been resigned. Director MANSON, David Lindsay has been resigned. Director MORAN, Mark has been resigned. Director PRESTON, Mary has been resigned. Director PRICE, Michael has been resigned. Director RIALL, Tom has been resigned. Director SAVILLE, Richard Cyril Campbell has been resigned. Director SCOTT, Philip Henry has been resigned. Director SMITH, Albert Edward has been resigned. Director SPURLING, Julian Neville Guy has been resigned. Director SPURLING, Julian Neville Guy has been resigned. Director STRATFORD, Michael Anthony has been resigned. Director THOMPSON, Christopher, Professor has been resigned. Director WANSTALL, Yvonne Julia has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HALL, David James
Appointed Date: 14 April 2011

Director
MYERS, Nigel
Appointed Date: 30 November 2016
59 years old

Director
TORRINGTON, Trevor Michael
Appointed Date: 30 November 2016
64 years old

Resigned Directors

Secretary
KINCH, Rowland Stephen
Resigned: 30 October 2002
Appointed Date: 16 November 1993

Secretary
MORRISON, Scott
Resigned: 14 April 2011
Appointed Date: 18 February 2009

Secretary
BLG (PROFESSIONAL SERVICES) LIMITED
Resigned: 18 February 2009
Appointed Date: 31 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 1993
Appointed Date: 16 November 1993

Director
ARTIS, Carol Mary
Resigned: 06 August 2004
Appointed Date: 24 March 2003
73 years old

Director
BALL, Julian Charles
Resigned: 14 April 2011
Appointed Date: 30 September 2009
61 years old

Director
BLACKOE, George Henry
Resigned: 14 March 2003
Appointed Date: 31 October 2002
74 years old

Director
CAMERON, Charles Donald Ewen
Resigned: 20 February 2009
Appointed Date: 15 March 2006
69 years old

Director
CAMERON, Christine Isabel
Resigned: 14 April 2011
Appointed Date: 01 July 2006
53 years old

Director
EXCELL, Adrian Charles
Resigned: 30 October 2002
Appointed Date: 16 November 1993
63 years old

Director
FOTHERGILL, David
Resigned: 30 June 2006
Appointed Date: 20 April 2006
69 years old

Director
FRANZIDIS, Matthew
Resigned: 07 January 2015
Appointed Date: 14 April 2011
66 years old

Director
HAYES, Paul Stuart
Resigned: 21 October 2005
Appointed Date: 30 September 2005
72 years old

Director
HUGHES, Sarah
Resigned: 12 January 2010
Appointed Date: 16 June 2009
55 years old

Director
KEATING, Denise Elizabeth
Resigned: 28 September 2007
Appointed Date: 06 March 2006
69 years old

Director
KINCH, Rowland Stephen
Resigned: 30 October 2002
Appointed Date: 16 November 1993
61 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 14 April 2011
53 years old

Director
MANSON, David Lindsay
Resigned: 30 April 2011
Appointed Date: 01 November 2007
57 years old

Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
PRESTON, Mary
Resigned: 20 April 2006
Appointed Date: 01 April 2003
64 years old

Director
PRICE, Michael
Resigned: 31 January 1995
Appointed Date: 16 November 1993
63 years old

Director
RIALL, Tom
Resigned: 30 November 2016
Appointed Date: 05 April 2013
65 years old

Director
SAVILLE, Richard Cyril Campbell
Resigned: 20 May 2005
Appointed Date: 16 May 2005
77 years old

Director
SCOTT, Philip Henry
Resigned: 28 November 2012
Appointed Date: 14 April 2011
62 years old

Director
SMITH, Albert Edward
Resigned: 14 April 2011
Appointed Date: 19 April 2004
67 years old

Director
SPURLING, Julian Neville Guy
Resigned: 25 October 2010
Appointed Date: 12 January 2010
67 years old

Director
SPURLING, Julian Neville Guy
Resigned: 27 November 2006
Appointed Date: 06 March 2006
67 years old

Director
STRATFORD, Michael Anthony
Resigned: 20 May 2004
Appointed Date: 31 October 2002
68 years old

Director
THOMPSON, Christopher, Professor
Resigned: 20 June 2013
Appointed Date: 26 July 2011
73 years old

Director
WANSTALL, Yvonne Julia
Resigned: 28 October 2002
Appointed Date: 22 June 1995
76 years old

Persons With Significant Control

Parkcare Homes (No.2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOTHLORIEN COMMUNITY LIMITED Events

08 Dec 2016
Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
08 Dec 2016
Appointment of Mr Nigel Myers as a director on 30 November 2016
08 Dec 2016
Termination of appointment of Tom Riall as a director on 30 November 2016
24 Nov 2016
Confirmation statement made on 16 November 2016 with updates
26 Jun 2016
Full accounts made up to 31 December 2015
...
... and 172 more events
06 Feb 1995
Return made up to 16/11/94; full list of members
  • 363(288) ‐ Director's particulars changed

01 Aug 1994
Accounting reference date notified as 31/03

01 Aug 1994
Registered office changed on 01/08/94 from: the kames ruckinge ashford kent TN26 2PQ

29 Nov 1993
Secretary resigned
16 Nov 1993
Incorporation

LOTHLORIEN COMMUNITY LIMITED Charges

2 October 2008
Deed of accession and charge acceeding to the debenture dated 18 july 2008 and
Delivered: 8 October 2008
Status: Satisfied on 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: The acquisition agreement claims all rights in respect of…
17 September 2007
Debenture
Delivered: 26 September 2007
Status: Satisfied on 23 July 2008
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2005
Mortgage
Delivered: 7 May 2005
Status: Satisfied on 8 January 2008
Persons entitled: Prudential Trustee Company Limited
Description: F/H rose cottage oak lodge road new romney kent t/no…
13 August 2003
Borrower deed of charge
Delivered: 1 September 2003
Status: Satisfied on 8 January 2008
Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
7 May 2003
Debenture between craegmoor group limited and the company and the other cgl subsidiaries and barclays bank PLC (security agent)
Delivered: 21 May 2003
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC as Security Agent and Trustee for Itself and the Lenders
Description: Fixed and floating charges over the undertaking and all…
14 January 2003
Debenture
Delivered: 23 January 2003
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 2003
Debenture
Delivered: 23 January 2003
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2002
Deed of debenture
Delivered: 6 November 2002
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Woodend cannongate road hythe kent t/no K736446…
31 August 2001
Legal charge
Delivered: 5 September 2001
Status: Satisfied on 22 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 10 grimston avenue, folkestone, kent…
8 December 2000
Legal mortgage
Delivered: 19 December 2000
Status: Satisfied on 6 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 stade street hythe t/n K319068. By way of fixed charge…
27 August 1999
Legal charge
Delivered: 2 September 1999
Status: Satisfied on 6 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Seabourne house seabourne clase dymchurch kent K209713…
29 March 1999
Debenture
Delivered: 7 April 1999
Status: Satisfied on 6 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 41 grimson avenue folkestone kent t/n 765788…
29 March 1999
Legal charge
Delivered: 7 April 1999
Status: Satisfied on 6 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 41 grimston avenue folkestone kent t/n…
12 January 1999
Legal charge
Delivered: 22 January 1999
Status: Satisfied on 6 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32 julian road folkestone kent. Fixed charge all buildings…
12 January 1999
Debenture
Delivered: 22 January 1999
Status: Satisfied on 6 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 May 1997
Mortgage
Delivered: 30 May 1997
Status: Satisfied on 6 November 2002
Persons entitled: Lloyds Bank PLC
Description: F/H eden cottage 6 the oval dymchurch kent t/n K589242,…
3 August 1995
Single debenture
Delivered: 9 August 1995
Status: Satisfied on 6 November 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…