LONDON ROAD LIMITED
MALTON PROPERTY SERVICES DIRECT LIMITED

Hellopages » North Yorkshire » Ryedale » YO17 7JH

Company number 03876430
Status Active
Incorporation Date 12 November 1999
Company Type Private Limited Company
Address 19 MIDDLECAVE ROAD, MALTON, NORTH YORKSHIRE, YO17 7JH
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 eighty-nine events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of LONDON ROAD LIMITED are www.londonroad.co.uk, and www.london-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. London Road Limited is a Private Limited Company. The company registration number is 03876430. London Road Limited has been working since 12 November 1999. The present status of the company is Active. The registered address of London Road Limited is 19 Middlecave Road Malton North Yorkshire Yo17 7jh. The company`s financial liabilities are £1.71k. It is £1.71k against last year. . KLOUDA, Rosanna Maria Whittele is a Secretary of the company. HARTLEY, Anthony Charles is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Secretary FEINGOLD, Peter Colin has been resigned. Secretary PIOTROWSKA, Krysia Stanislawa has been resigned. Director PIOTROWSKA, Krysia Stanislawa has been resigned. Nominee Director PROFESSIONAL FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


london road Key Finiance

LIABILITIES £1.71k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KLOUDA, Rosanna Maria Whittele
Appointed Date: 06 April 2007

Director
HARTLEY, Anthony Charles
Appointed Date: 28 February 2003
75 years old

Resigned Directors

Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 12 November 1999
Appointed Date: 12 November 1999

Secretary
FEINGOLD, Peter Colin
Resigned: 22 January 2003
Appointed Date: 12 November 1999

Secretary
PIOTROWSKA, Krysia Stanislawa
Resigned: 30 March 2007
Appointed Date: 28 February 2003

Director
PIOTROWSKA, Krysia Stanislawa
Resigned: 30 March 2007
Appointed Date: 12 November 1999
70 years old

Nominee Director
PROFESSIONAL FORMATIONS LIMITED
Resigned: 12 November 1999
Appointed Date: 12 November 1999

Persons With Significant Control

Mr Anthony Charles Hartley
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

LONDON ROAD LIMITED Events

21 Nov 2016
Confirmation statement made on 12 November 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

28 Dec 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
  • GBP 100

28 Dec 2014
Secretary's details changed for Rosanna Maria Whittele Klouda on 1 April 2014
...
... and 79 more events
21 Jan 2000
New director appointed
21 Jan 2000
New secretary appointed
21 Jan 2000
Registered office changed on 21/01/00 from: 4 north court the courtyard, bradley stoke bristol avon BS32 4NB
21 Jan 2000
Accounting reference date extended from 30/11/00 to 31/03/01
12 Nov 1999
Incorporation

LONDON ROAD LIMITED Charges

12 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans
Description: 13 st helens place castleford west yorkshire.
12 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans
Description: 39 lower oxford street castleford west yorkshire.
11 January 2006
Legal mortgage
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property k/a 7C belgrave road clifton bristol.
2 December 2004
Legal mortgage
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Second floor apartment flat 4 48 oakfield road clifton…
2 December 2004
Legal mortgage
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1, 48 oakfield road, clifton road, bristol.
2 December 2004
Legal mortgage
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 2, 48 oakfield road, clifton, bristol.
2 December 2004
Legal mortgage
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 3, 48 oakfield road, clifton, bristol.
2 December 2004
Legal mortgage
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 5, 48 oakfield road, clifton, bristol.
2 December 2004
Legal mortgage
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7B belgrave road, clifton, bristol.
2 December 2004
Legal mortgage
Delivered: 8 December 2004
Status: Satisfied on 6 July 2007
Persons entitled: Barclays Bank PLC
Description: 7A belgrave road, clifton, bristol.
5 May 2004
Deed of legal mortgage
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 7B belgrave road clifton bristol and each and every…
5 May 2004
Deed of legal mortgage
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 7A belgrave road clifton bristol and each and every…
1 December 2003
Legal charge
Delivered: 2 December 2003
Status: Satisfied on 2 April 2008
Persons entitled: Paragon Mortgages Limited
Description: 13 st helen's place castleford west yorkshire the rental…
19 November 2003
Legal charge
Delivered: 22 November 2003
Status: Satisfied on 11 May 2007
Persons entitled: Paragon Mortgages Limited
Description: 41 lower oxford street castleford west yorkshire the rental…
17 November 2003
Legal charge
Delivered: 19 November 2003
Status: Satisfied on 15 June 2007
Persons entitled: Paragon Mortgages Limited
Description: First legal charge over 63 lower oxford street, castleford…
17 November 2003
Legal charge
Delivered: 19 November 2003
Status: Satisfied on 11 May 2007
Persons entitled: Paragon Mortgages Limited
Description: First legal charge over 56 hugh street castleford west…
17 November 2003
Legal charge
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 36 middle oxford street castleford west yorkshire WF10 5DE…
5 September 2003
Legal mortgage
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property being 48 oakfield road clifton bristol.
24 July 2003
Mortgage deed
Delivered: 25 July 2003
Status: Satisfied on 2 April 2008
Persons entitled: Mortgage Express
Description: 39 lower oxford street castleford WF10 4AF title number…
23 July 2003
Memorandum of security over cash deposits
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit being the sum of £12,500.oo…