LINEDRILL LIMITED
LONDON

Hellopages » Greater London » Haringey » N10 3HL
Company number 06257942
Status Active
Incorporation Date 24 May 2007
Company Type Private Limited Company
Address SUITES 3 & 4 63-67 ATHENAEUM PLACE, MUSWELL HILL, LONDON, ENGLAND, N10 3HL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1 ; Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD to Suites 3 & 4 63-67 Athenaeum Place Muswell Hill London N10 3HL on 21 September 2015. The most likely internet sites of LINEDRILL LIMITED are www.linedrill.co.uk, and www.linedrill.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and nine months. Linedrill Limited is a Private Limited Company. The company registration number is 06257942. Linedrill Limited has been working since 24 May 2007. The present status of the company is Active. The registered address of Linedrill Limited is Suites 3 4 63 67 Athenaeum Place Muswell Hill London England N10 3hl. The cash in hand is £0.64k. It is £-0.77k against last year. And the total assets are £330.5k, which is £-3256.1k against last year. ROWAN, George James Hugh is a Secretary of the company. ROWAN, Mark Sean is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


linedrill Key Finiance

LIABILITIES n/a
CASH £0.64k
-55%
TOTAL ASSETS £330.5k
-91%
All Financial Figures

Current Directors

Secretary
ROWAN, George James Hugh
Appointed Date: 01 August 2007

Director
ROWAN, Mark Sean
Appointed Date: 01 August 2007
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 August 2007
Appointed Date: 24 May 2007

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 August 2007
Appointed Date: 24 May 2007

LINEDRILL LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1

21 Sep 2015
Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD to Suites 3 & 4 63-67 Athenaeum Place Muswell Hill London N10 3HL on 21 September 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
03 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

...
... and 33 more events
08 Nov 2007
New director appointed
08 Nov 2007
Registered office changed on 08/11/07 from: 1 mitchell lane bristol BS1 6BU
06 Nov 2007
Secretary resigned
06 Nov 2007
Director resigned
24 May 2007
Incorporation

LINEDRILL LIMITED Charges

28 May 2012
Debenture
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Wimbledon Properties Limited
Description: Fixed and floating charge over the undertaking and all…
31 July 2009
Mortgage debenture
Delivered: 1 August 2009
Status: Satisfied on 13 November 2013
Persons entitled: Close Brothers Limited
Description: F/H 10 bathgate rod wimbledon t/n P49497 and fixed and…