THE LYNTON ROAD SUITES LIMITED
MALDON MANHATTAN LOFT CORPORATION (SA) LIMITED

Hellopages » Essex » Maldon » CM9 8LZ
Company number 04613214
Status Active
Incorporation Date 10 December 2002
Company Type Private Limited Company
Address SWISS HOUSE BECKINGHAM STREET, TOLLESHUNT MAJOR, MALDON, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of THE LYNTON ROAD SUITES LIMITED are www.thelyntonroadsuites.co.uk, and www.the-lynton-road-suites.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The Lynton Road Suites Limited is a Private Limited Company. The company registration number is 04613214. The Lynton Road Suites Limited has been working since 10 December 2002. The present status of the company is Active. The registered address of The Lynton Road Suites Limited is Swiss House Beckingham Street Tolleshunt Major Maldon Essex Cm9 8lz. . SHAMIR, Nir is a Secretary of the company. DODI, Abraham Aharon is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Secretary STEPHEN, Mary Philomena has been resigned. Secretary VRANKOVIC, Maria has been resigned. Director HANDELSMAN, Harry has been resigned. Director PEARLMAN, David has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHAMIR, Nir
Appointed Date: 12 April 2010

Director
DODI, Abraham Aharon
Appointed Date: 12 April 2010
62 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 10 December 2002
Appointed Date: 10 December 2002

Secretary
STEPHEN, Mary Philomena
Resigned: 12 April 2010
Appointed Date: 21 March 2005

Secretary
VRANKOVIC, Maria
Resigned: 09 May 2005
Appointed Date: 10 December 2002

Director
HANDELSMAN, Harry
Resigned: 09 May 2005
Appointed Date: 10 December 2002
76 years old

Director
PEARLMAN, David
Resigned: 12 April 2010
Appointed Date: 21 March 2005
87 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 10 December 2002
Appointed Date: 10 December 2002
73 years old

Persons With Significant Control

Dayville Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE LYNTON ROAD SUITES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 November 2016
13 Jan 2017
Confirmation statement made on 10 December 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

26 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 46 more events
05 Feb 2003
Director resigned
05 Feb 2003
New secretary appointed
05 Feb 2003
New director appointed
05 Feb 2003
Registered office changed on 05/02/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
10 Dec 2002
Incorporation

THE LYNTON ROAD SUITES LIMITED Charges

29 November 2005
Legal charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: All that l/h land and property together with the redundant…
10 May 2005
Third party legal charge
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h land known as st augustines church lynton road…