LUCINDA ELLERY LTD
LONDON ATTENTION X MEDICAL HAIR DESIGN LTD.

Hellopages » Greater London » Hammersmith and Fulham » W6 0RR

Company number 03383832
Status Active
Incorporation Date 9 June 1997
Company Type Private Limited Company
Address 312 KING STREET, HAMMERSMITH, LONDON, W6 0RR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 1,000 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of LUCINDA ELLERY LTD are www.lucindaellery.co.uk, and www.lucinda-ellery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Brentford Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.5 miles; to Battersea Park Rail Station is 4.2 miles; to Barbican Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lucinda Ellery Ltd is a Private Limited Company. The company registration number is 03383832. Lucinda Ellery Ltd has been working since 09 June 1997. The present status of the company is Active. The registered address of Lucinda Ellery Ltd is 312 King Street Hammersmith London W6 0rr. . SAURIN ELLERY, Lucinda Marye is a Secretary of the company. DABADIE, Michelle Saurin Antoinette is a Director of the company. ELLERY, Lucinda Marye Saurin is a Director of the company. HINCHCLIFFE, Christopher John is a Director of the company. HINCHCLIFFE, Dax Edward is a Director of the company. Secretary ELLERY, Lucinda Marye has been resigned. Secretary LYNSKEY, Michele Saurin Antoinette has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HINCHLIFFE, Christopher John Duncan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SAURIN ELLERY, Lucinda Marye
Appointed Date: 15 August 2005

Director
DABADIE, Michelle Saurin Antoinette
Appointed Date: 09 June 1997
53 years old

Director
ELLERY, Lucinda Marye Saurin
Appointed Date: 01 December 2009
73 years old

Director
HINCHCLIFFE, Christopher John
Appointed Date: 01 December 2009
51 years old

Director
HINCHCLIFFE, Dax Edward
Appointed Date: 01 December 2009
48 years old

Resigned Directors

Secretary
ELLERY, Lucinda Marye
Resigned: 01 July 2003
Appointed Date: 09 June 1997

Secretary
LYNSKEY, Michele Saurin Antoinette
Resigned: 15 August 2005
Appointed Date: 01 July 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 June 1997
Appointed Date: 09 June 1997

Director
HINCHLIFFE, Christopher John Duncan
Resigned: 03 October 2005
Appointed Date: 28 August 2003
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 June 1997
Appointed Date: 09 June 1997

LUCINDA ELLERY LTD Events

04 Nov 2016
Total exemption small company accounts made up to 29 February 2016
01 Aug 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000

04 Dec 2015
Total exemption small company accounts made up to 28 February 2015
12 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000

12 Jun 2015
Director's details changed for Dax Edward Hinchcliffe on 1 January 2015
...
... and 68 more events
04 Jul 1997
Secretary resigned
04 Jul 1997
Director resigned
04 Jul 1997
New director appointed
04 Jul 1997
New secretary appointed
09 Jun 1997
Incorporation

LUCINDA ELLERY LTD Charges

18 February 2010
Marine mortgage (to secure account current)
Delivered: 8 March 2010
Status: Satisfied on 8 September 2014
Persons entitled: Barclays Bank PLC
Description: The motorship musar official no 903032 and registered in…
30 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 314 king street, hammersmith, london.
30 November 2005
Deed of covenant
Delivered: 5 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All rights and interests with the yacht "yper" official…
30 November 2005
A ship mortgage
Delivered: 5 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The motor yacht "yper" official number 910962 and includes…
2 September 2003
Legal charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 312 king street hammersmith london.
9 October 2002
Rent deposit deed
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: Foxyland Limited
Description: Ground floor and lower ground floor at 316 king street…