Company number 02014464
Status Active
Incorporation Date 28 April 1986
Company Type Private Limited Company
Address SQUIRRELS WOOD, REIGATE ROAD, LEATHERHEAD, SURREY, KT22 8QY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LINEMODEL LIMITED are www.linemodel.co.uk, and www.linemodel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Chessington North Rail Station is 5.2 miles; to Redhill Rail Station is 7.3 miles; to Kingston Rail Station is 8.5 miles; to Fulwell Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linemodel Limited is a Private Limited Company.
The company registration number is 02014464. Linemodel Limited has been working since 28 April 1986.
The present status of the company is Active. The registered address of Linemodel Limited is Squirrels Wood Reigate Road Leatherhead Surrey Kt22 8qy. . BOLWELL, Guy Richard is a Director of the company. Secretary BOLTON, Brenda has been resigned. Secretary WHITTON, David John has been resigned. Director BOLTON, Brenda has been resigned. Director BOLTON, Trevor has been resigned. Director BOLWELL, Diane Kathleen has been resigned. Director BOLWELL, Guy has been resigned. Director BOLWELL, Rodney Leslie has been resigned. Director WHITTON, David John has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Guy Richard Bolwell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
LINEMODEL LIMITED Events
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 29 August 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
08 Oct 2015
Director's details changed for Guy Richard Bolwell on 1 December 2014
...
... and 122 more events
05 Nov 1986
Director resigned;new director appointed
05 Nov 1986
Registered office changed on 05/11/86 from: 47 brunswick place london N1 6EE
29 Oct 1986
Memorandum and Articles of Association
28 Apr 1986
Certificate of incorporation
22 May 2015
Charge code 0201 4464 0025
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 granary lane budleigh salterton devon t/no DN94702…
8 May 2013
Charge code 0201 4464 0024
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 34 hetherington road, london t/no 271352…
8 May 2013
Charge code 0201 4464 0023
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that f/h property k/a 6 killyan road clapham t/no…
8 May 2013
Charge code 0201 4464 0022
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
8 November 2007
Deed of charge
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 138 st alphonsus road london t/n SGL427011,. Fixed charge…
8 November 2007
Deed of charge
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 2 34 clapham common south side london t/no SGL236599…
28 March 2007
Legal charge
Delivered: 29 March 2007
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: Upper parts 127 lower richmond road putney london.
10 July 2006
Guarantee & debenture
Delivered: 27 July 2006
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2005
Guarantee & debenture
Delivered: 7 June 2005
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 st lukes avenue, clapham, london.
31 December 2003
Legal charge
Delivered: 9 January 2004
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: L/H premises k/a second floor flat 2, 34 south side clapham…
9 December 2003
Legal charge
Delivered: 12 December 2003
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: F/H premises k/a 6 killyon road clapham london SW8 2XT t/no…
27 January 2003
Legal charge
Delivered: 30 January 2003
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: 35 kimberley road london SW9 9DQ.
9 December 2002
Mortgage deed
Delivered: 11 December 2002
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: 13 patio close clarence avenue clapham london SW4 8JE.
11 March 2002
Legal charge
Delivered: 12 March 2002
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 138 st alphonsus road london.
24 January 2000
Legal charge
Delivered: 28 January 2000
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: 17 horsford road london SW2.
23 July 1999
Legal charge
Delivered: 12 August 1999
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: 67E bedford rd,clapham,london borough of lambeth; tgl…
1 March 1999
Legal charge
Delivered: 19 March 1999
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: 4 kett gardens brixton l/b of lambeth t/no;-SGL274945.
22 February 1999
Legal charge
Delivered: 26 February 1999
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: 34 heatherington rd,clapham,london borough of lambeth; t/no…
30 March 1998
Legal charge
Delivered: 2 April 1998
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: 29 prague place, blenheim gardens, l/b of lambeth t/no:…
27 March 1998
Debenture
Delivered: 1 April 1998
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1998
Legal charge
Delivered: 20 March 1998
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: 29 prague place blenheim gardens L.B. of lambeth…
27 January 1995
Legal charge
Delivered: 28 January 1995
Status: Satisfied
on 21 May 2013
Persons entitled: Midland Bank PLC
Description: F/Hold property-42 may rd,twickenham,midd'x; t/no.mx 41556;…
4 March 1988
Legal charge
Delivered: 25 March 1988
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: 195 amyand park road twickenham middlesex.
14 January 1987
Legal charge
Delivered: 4 February 1987
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: 36 windsor road, teddington london borough of richmond upon…