LOVELLRISE LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 8EU

Company number 03264855
Status Active
Incorporation Date 17 October 1996
Company Type Private Limited Company
Address STUDIO 1, 305A GOLDHAWK ROAD, LONDON, W12 8EU
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 eighty-nine events have happened. The last three records are Termination of appointment of Maria Perry as a director on 16 March 2017; Termination of appointment of Joseph John Stone as a director on 1 March 2016; Appointment of Pia Ricki Brown-Stone as a director on 1 March 2016. The most likely internet sites of LOVELLRISE LIMITED are www.lovellrise.co.uk, and www.lovellrise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Lovellrise Limited is a Private Limited Company. The company registration number is 03264855. Lovellrise Limited has been working since 17 October 1996. The present status of the company is Active. The registered address of Lovellrise Limited is Studio 1 305a Goldhawk Road London W12 8eu. . BROWN-STONE, Pia Ricki is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary JAMES, Lynne has been resigned. Secretary LUCAS, Mark Alexander has been resigned. Secretary WILSON, Sylvia Ann has been resigned. Secretary NASH HARVEY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PERRY, Maria has been resigned. Director STONE, Aaron Paul has been resigned. Director STONE, Joseph John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BROWN-STONE, Pia Ricki
Appointed Date: 01 March 2016
28 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 04 November 1996
Appointed Date: 17 October 1996

Secretary
JAMES, Lynne
Resigned: 01 October 2012
Appointed Date: 21 October 2001

Secretary
LUCAS, Mark Alexander
Resigned: 21 October 2001
Appointed Date: 20 January 1997

Secretary
WILSON, Sylvia Ann
Resigned: 20 January 1997
Appointed Date: 04 November 1996

Secretary
NASH HARVEY SECRETARIAL SERVICES LIMITED
Resigned: 28 February 2005
Appointed Date: 17 June 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 04 November 1996
Appointed Date: 17 October 1996
71 years old

Director
PERRY, Maria
Resigned: 16 March 2017
Appointed Date: 02 September 2014
54 years old

Director
STONE, Aaron Paul
Resigned: 31 March 2006
Appointed Date: 04 November 1996
77 years old

Director
STONE, Joseph John
Resigned: 01 March 2016
Appointed Date: 31 March 2006
38 years old

Persons With Significant Control

Mr Aaron Paul Stone
Notified on: 1 June 2016
77 years old
Nature of control: Ownership of shares – 75% or more

LOVELLRISE LIMITED Events

16 Mar 2017
Termination of appointment of Maria Perry as a director on 16 March 2017
28 Sep 2016
Termination of appointment of Joseph John Stone as a director on 1 March 2016
28 Sep 2016
Appointment of Pia Ricki Brown-Stone as a director on 1 March 2016
14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
13 Sep 2016
Director's details changed for Mr Joseph John Stone on 13 September 2016
...
... and 79 more events
10 Nov 1996
Director resigned
10 Nov 1996
New secretary appointed
10 Nov 1996
New director appointed
10 Nov 1996
Registered office changed on 10/11/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
17 Oct 1996
Incorporation

LOVELLRISE LIMITED Charges

19 May 2010
Legal charge
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 39 high street rochester kent t/no K736916; by way of…
16 March 2010
Debenture
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2006
Legal charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Second floor flat front 142 high street rochester. By way…
19 December 2003
Legal charge
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 141 high street rochester kent ME1 1EL t/n K417508. By way…
13 March 2002
Legal charge
Delivered: 23 March 2002
Status: Satisfied on 26 October 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property and land k/a 18 victoria street rochester kent…
10 December 2001
Debenture
Delivered: 12 December 2001
Status: Satisfied on 9 November 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Including (I) f/hold land known as 194 high st,rochester…
10 December 2001
Charge
Delivered: 12 December 2001
Status: Satisfied on 26 October 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold land known as 39 high st,rochester,kent; K736916;…
31 January 1997
Debenture
Delivered: 8 February 1997
Status: Satisfied on 13 July 2006
Persons entitled: Dunbar Bank PLC
Description: Floating charge all the undertaking property and assets of…
31 January 1997
Legal charge
Delivered: 8 February 1997
Status: Satisfied on 13 July 2006
Persons entitled: Dunbar Bank PLC
Description: The f/h property k/a 39 high street rochester kent t/n…