LONDON LETTING & MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 4NA

Company number 04689993
Status Active
Incorporation Date 7 March 2003
Company Type Private Limited Company
Address 5-8 EMPIRE SQUARE SOUTH, 34 LONG LANE, LONDON, SE1 4NA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a medium company made up to 31 December 2015; Registration of charge 046899930018, created on 15 September 2016. The most likely internet sites of LONDON LETTING & MANAGEMENT LIMITED are www.londonlettingmanagement.co.uk, and www.london-letting-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. London Letting Management Limited is a Private Limited Company. The company registration number is 04689993. London Letting Management Limited has been working since 07 March 2003. The present status of the company is Active. The registered address of London Letting Management Limited is 5 8 Empire Square South 34 Long Lane London Se1 4na. . CORLESS, John Eugene is a Secretary of the company. CORLESS, John Eugene is a Director of the company. CULLY, Susan is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MCHUGH, Siobhan has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CORLESS, John Eugene
Appointed Date: 07 March 2003

Director
CORLESS, John Eugene
Appointed Date: 07 March 2003
66 years old

Director
CULLY, Susan
Appointed Date: 31 January 2005
48 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 07 March 2003
Appointed Date: 07 March 2003

Director
MCHUGH, Siobhan
Resigned: 06 October 2008
Appointed Date: 07 March 2003
64 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 07 March 2003
Appointed Date: 07 March 2003

Persons With Significant Control

Mr John Corless
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

LONDON LETTING & MANAGEMENT LIMITED Events

21 Mar 2017
Confirmation statement made on 7 March 2017 with updates
19 Oct 2016
Accounts for a medium company made up to 31 December 2015
16 Sep 2016
Registration of charge 046899930018, created on 15 September 2016
13 Jul 2016
Satisfaction of charge 2 in full
27 Jun 2016
Registration of charge 046899930016, created on 24 June 2016
...
... and 62 more events
04 Apr 2003
Registered office changed on 04/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ
04 Apr 2003
Secretary resigned
04 Apr 2003
Director resigned
04 Apr 2003
New director appointed
07 Mar 2003
Incorporation

LONDON LETTING & MANAGEMENT LIMITED Charges

15 September 2016
Charge code 0468 9993 0018
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: The leasehold property which refers to flats 25, 27, 29…
24 June 2016
Charge code 0468 9993 0017
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge.
24 June 2016
Charge code 0468 9993 0016
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The leasehold land being flats 1, 2, 4, 5, 7 to 12, 16…
10 May 2016
Charge code 0468 9993 0015
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: L/H land k/a flat 41 58 commercial road london t/n…
10 May 2016
Charge code 0468 9993 0014
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: L/H land k/a 90 empire square west empire square london t/n…
10 May 2016
Charge code 0468 9993 0013
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: L/H land k/a flat 85 bellhaven 2 millstone close london t/n…
10 May 2016
Charge code 0468 9993 0012
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: L/H land k/a flat 74 londinium tower 87 mansell street…
10 May 2016
Charge code 0468 9993 0011
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: L/H land k/a flat 12 30 queen street t/n NGL831804…
10 May 2016
Charge code 0468 9993 0010
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Leasehold land known as flat 24 30 queen street london t/n…
10 May 2016
Charge code 0468 9993 0009
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Leasehold land known as flat 6 30 queen street london title…
27 November 2014
Charge code 0468 9993 0008
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Ireland
Description: Contains fixed charge.
25 June 2014
Charge code 0468 9993 0007
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Leasehold land known as 1-42 (inclusive) canary south, byng…
22 December 2011
Deed of confirmation
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The security documents and the security granted thereunder…
6 November 2009
Legal charge
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 32 long l/h apartments at 58-62 commercial road london and…
21 August 2009
Legal charge
Delivered: 25 August 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H property comprised in 81 leases dated 21/8/9 relating…
18 August 2008
Legal charge
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H 81 apartments at 583 commercial road, limehouse, london…
11 June 2008
Legal charge
Delivered: 27 June 2008
Status: Satisfied on 13 July 2016
Persons entitled: The Cooperative Bank PLC
Description: L/H property comprising 76 apartments at windmill lane…
10 June 2007
Mortgage debenture
Delivered: 20 June 2007
Status: Satisfied on 25 November 2014
Persons entitled: Aib Group (UK) P.L.C
Description: Fixed and floating charges over the undertaking and all…