Company number 05482713
Status Active
Incorporation Date 16 June 2005
Company Type Private Limited Company
Address 3B BELVEDERE ROAD, LONDON, SE1 7GP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 28 May 2016; Appointment of Mr Mark Andrew Evans as a director on 22 December 2016; Termination of appointment of Mark Elphicke as a director on 22 December 2016. The most likely internet sites of LOCO LOCALE LTD are www.locolocale.co.uk, and www.loco-locale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Loco Locale Ltd is a Private Limited Company.
The company registration number is 05482713. Loco Locale Ltd has been working since 16 June 2005.
The present status of the company is Active. The registered address of Loco Locale Ltd is 3b Belvedere Road London Se1 7gp. . SMILLIE, Douglas George Campbell is a Secretary of the company. EVANS, Mark Andrew is a Director of the company. SMILLIE, Douglas George Campbell is a Director of the company. Secretary WILLIAMSON, Iain has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLAN, Anthony David has been resigned. Director COHEN, Andrew Lynton has been resigned. Director ELPHICKE, Mark has been resigned. Director WILLIAMSON, Iain has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 June 2005
Appointed Date: 16 June 2005
Director
ELPHICKE, Mark
Resigned: 22 December 2016
Appointed Date: 19 May 2006
59 years old
Director
WILLIAMSON, Iain
Resigned: 19 May 2006
Appointed Date: 16 June 2005
53 years old
LOCO LOCALE LTD Events
20 Feb 2017
Total exemption small company accounts made up to 28 May 2016
22 Dec 2016
Appointment of Mr Mark Andrew Evans as a director on 22 December 2016
22 Dec 2016
Termination of appointment of Mark Elphicke as a director on 22 December 2016
23 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
02 Mar 2016
Total exemption small company accounts made up to 30 May 2015
...
... and 43 more events
30 Nov 2005
Particulars of mortgage/charge
03 Aug 2005
Ad 16/06/05--------- £ si 1@1=1 £ ic 1/2
03 Aug 2005
Accounting reference date shortened from 30/06/06 to 31/12/05
16 Jun 2005
Secretary resigned
16 Jun 2005
Incorporation
19 May 2006
Third party legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H ground floor and basement 222 & 224 munster road london…
19 May 2006
Third party legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H ground floor premises (unit b) west block county hall…
19 May 2006
Third party legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 1 lawn terrace london t/no TGL184135. By way of fixed…
19 May 2006
Debenture
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 2005
Debenture
Delivered: 15 December 2005
Status: Satisfied
on 25 May 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 2005
Rent deposit deed
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Piazza Courtyard (GP1) and Piazza Courtyard (GP2) Limited on Behalf of Piazza Courtyard Limitedpartnership
Description: All monies (including interest accured thereto) standing to…