Company number 02130018
Status Active
Incorporation Date 11 May 1987
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 93210 - Activities of amusement parks and theme parks
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
GBP 88,120
. The most likely internet sites of LORDSDALE ESTATES LIMITED are www.lordsdaleestates.co.uk, and www.lordsdale-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lordsdale Estates Limited is a Private Limited Company.
The company registration number is 02130018. Lordsdale Estates Limited has been working since 11 May 1987.
The present status of the company is Active. The registered address of Lordsdale Estates Limited is 30 City Road London Ec1y 2ab. . CASEY, Christina is a Secretary of the company. CASEY, Christina is a Director of the company. MORELLI, Franco is a Director of the company. MORELLI, Nathalie is a Director of the company. Secretary MORELLI, Antonia has been resigned. Director MORELLI, Antonia has been resigned. Director MORELLI, Domenico Gianni has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
LORDSDALE ESTATES LIMITED Events
06 Feb 2017
Confirmation statement made on 12 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
23 Oct 2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 23 October 2015
02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 114 more events
21 Feb 1989
Accounting reference date shortened from 31/03 to 30/06
08 Sep 1987
Particulars of mortgage/charge
04 Jun 1987
Secretary resigned;new secretary appointed
04 Jun 1987
Director resigned;new director appointed
11 May 1987
Certificate of Incorporation
13 November 2014
Charge code 0213 0018 0026
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
27 May 2014
Charge code 0213 0018 0025
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Franco Morelli
Nathalie Morelli
Christina Casey
Nss Trustees Limited
Description: Contains fixed charge…
26 March 2009
Debenture
Delivered: 15 April 2009
Status: Satisfied
on 4 June 2014
Persons entitled: Nss Trustees Limited, Antonio Morelli, Domineco Gianni Morelli, Franco Morelli and Nathalie Morelli
Description: Fixed and floating charge over the undertaking and all…
22 January 2009
Legal mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as leasehold land known flats 2, 11,12 &…
23 July 2008
Debenture
Delivered: 7 August 2008
Status: Satisfied
on 4 June 2014
Persons entitled: Nss Trustees Limited, Antonio Morelli, Domineco Gianni Morelli, Franco Morelli and Nathalie Morelli
Description: Fixed and floating charge over the undertaking and all…
22 June 2007
Legal mortgage
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 7 south street chichester west sussex. With the benefit…
20 April 2007
Legal mortgage
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 45 north street, chichester, west…
8 June 2005
Legal mortgage
Delivered: 10 June 2005
Status: Satisfied
on 11 October 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 2 terminus road littlehampton west sussex. With the…
8 June 2005
Legal mortgage
Delivered: 10 June 2005
Status: Satisfied
on 11 October 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 1 terminus road littlehampton west sussex. With the…
29 September 2004
Legal charge
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 74 south street chichester. By way of fixed charge the…
29 September 2003
Legal mortgage
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 12 the hornet chichester west…
28 October 1996
Legal charge
Delivered: 5 November 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Flat 12 cavendish house lennox street t/n: wsx 151436 by…
28 October 1996
Legal charge
Delivered: 5 November 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Flat 11 cavendish house lennox street t/n: wsx 151436 by…
28 October 1996
Legal charge
Delivered: 5 November 1996
Status: Satisfied
on 24 December 2003
Persons entitled: Birmingham Midshires Building Society
Description: Flat 10 cavendish house lennox street t/n: wsx 151436 by…
28 October 1996
Legal charge
Delivered: 5 November 1996
Status: Satisfied
on 24 December 2003
Persons entitled: Birmingham Midshires Building Society
Description: Flat 9 cavendish house lennox street t/n: wsx 151436 by way…
28 October 1996
Legal charge
Delivered: 5 November 1996
Status: Satisfied
on 24 December 2003
Persons entitled: Birmingham Midshires Building Society
Description: Flat 3 cavendish house lennox street t/n: wsx 151436 by way…
28 October 1996
Legal charge
Delivered: 5 November 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Flat 2 cavendish house lennox street t/n: wsx 151436 by way…
28 October 1996
Legal charge
Delivered: 5 November 1996
Status: Satisfied
on 24 December 2003
Persons entitled: Birmingham Midshires Building Society
Description: Flat 1 cavendish house lennox street t/n: wsx 151436 by way…
28 October 1996
Legal charge
Delivered: 5 November 1996
Status: Outstanding
Persons entitled: Birmingham Midshres Building Society
Description: Flat 17 cavendish house lennox street t/n: wsx 151436 by…
28 October 1996
Legal charge
Delivered: 5 November 1996
Status: Satisfied
on 24 December 2003
Persons entitled: Birmingham Midshires Building Society
Description: Flat 16 cavendish house lennox street t/n: wsx 151436 by…
28 October 1996
Legal charge
Delivered: 5 November 1996
Status: Satisfied
on 24 December 2003
Persons entitled: Birmingham Midshires Building Society
Description: Flat 13 cavendish house lennox street t/n: wsx 151436 by…
24 February 1994
Legal mortgage
Delivered: 8 March 1994
Status: Satisfied
on 24 December 2003
Persons entitled: National Westminster Bank PLC
Description: L/H-ground floor premises 3/4 terminus road littlehampton…
15 June 1993
Legal mortgage
Delivered: 2 July 1993
Status: Satisfied
on 24 December 2003
Persons entitled: National Westminster Bank PLC
Description: F/H-6/7 market road chichester west sussex. T/n-WSX157652…
10 March 1992
Legal mortgage
Delivered: 13 March 1992
Status: Satisfied
on 24 December 2003
Persons entitled: National Westminster Bank PLC
Description: 12 the hornet,chichester,arun west sussex and proceeds of…
15 August 1990
Legal mortgage
Delivered: 3 September 1990
Status: Satisfied
on 24 December 2003
Persons entitled: National Westminster Bank PLC
Description: 6 to 13 market avenue chichester and proceeds of sale…
28 August 1987
Legal mortgage
Delivered: 8 September 1987
Status: Satisfied
on 24 December 2003
Persons entitled: National Westminster Bank PLC
Description: F/H-the cattle market inn eastgate square chichester west…