LOWFIELD DEVELOPMENTS LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 1RJ

Company number 02620136
Status Active
Incorporation Date 13 June 1991
Company Type Private Limited Company
Address 61 STANLEY ROAD, ILFORD, ESSEX, IG1 1RJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 13 June 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 16,900 . The most likely internet sites of LOWFIELD DEVELOPMENTS LIMITED are www.lowfielddevelopments.co.uk, and www.lowfield-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Lowfield Developments Limited is a Private Limited Company. The company registration number is 02620136. Lowfield Developments Limited has been working since 13 June 1991. The present status of the company is Active. The registered address of Lowfield Developments Limited is 61 Stanley Road Ilford Essex Ig1 1rj. The company`s financial liabilities are £322.95k. It is £-12.5k against last year. The cash in hand is £4.58k. It is £0.52k against last year. And the total assets are £4.58k, which is £0.52k against last year. PATEL, Usha is a Secretary of the company. PATEL, Surendra Rambhai is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


lowfield developments Key Finiance

LIABILITIES £322.95k
-4%
CASH £4.58k
+12%
TOTAL ASSETS £4.58k
+12%
All Financial Figures

Current Directors

Secretary
PATEL, Usha
Appointed Date: 19 August 1991

Director
PATEL, Surendra Rambhai
Appointed Date: 19 August 1991
74 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 19 August 1991
Appointed Date: 13 June 1991

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 19 August 1991
Appointed Date: 13 June 1991
34 years old

Persons With Significant Control

Mr Surendra Patel
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Bipin Patel
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOWFIELD DEVELOPMENTS LIMITED Events

07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 16,900

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
23 Jun 2014
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 16,900

...
... and 64 more events
09 Sep 1991
Registered office changed on 09/09/91 from: 120 east road london N1 6AA

09 Sep 1991
Secretary resigned;new secretary appointed

09 Sep 1991
Director resigned;new director appointed

09 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jun 1991
Incorporation

LOWFIELD DEVELOPMENTS LIMITED Charges

18 January 2008
Legal charge
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1 marylands road paddington t/no LN125818. Together with…
27 October 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 33 littlemore road, ilford, t/no…
30 July 2004
Legal charge
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as 61 stanley road ilford london…
23 June 2003
Legal charge
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 137 wennington road rainham t/n EGL288621. Together…
2 August 2002
Legal charge
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the freehold property known as 292…
2 August 2002
Debenture
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of first floating charge all property and assets…
29 April 1999
Legal mortgage
Delivered: 11 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 292 ripple road barking essex.. And the proceeds of sale…
23 July 1992
Legal mortgage
Delivered: 10 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6A chequers parade, dagenham. Title number EGL96206. And/or…