LARCH BOSS LTD
LONDON LR BOSS LIMITED CANNON CAPITAL BOSS LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 05085790
Status Active
Incorporation Date 26 March 2004
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1 ; Compulsory strike-off action has been discontinued. The most likely internet sites of LARCH BOSS LTD are www.larchboss.co.uk, and www.larch-boss.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Larch Boss Ltd is a Private Limited Company. The company registration number is 05085790. Larch Boss Ltd has been working since 26 March 2004. The present status of the company is Active. The registered address of Larch Boss Ltd is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . LUCK, Richard Nigel is a Secretary of the company. BIGNELL, Guy Masson is a Director of the company. Secretary KIME, Sean Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FLAHERTY, James Paul has been resigned. Director GOSLING, Mark David has been resigned. Director JAP, Chee Miau has been resigned. Director KING, Christopher has been resigned. Director LIVINGSTONE, Richard John has been resigned. Director LUCK, Richard Nigel has been resigned. Director SEBASTIAN, Leonard Kevin Chandran has been resigned. Director STOREY, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
LUCK, Richard Nigel
Appointed Date: 13 October 2005

Director
BIGNELL, Guy Masson
Appointed Date: 13 September 2013
56 years old

Resigned Directors

Secretary
KIME, Sean Thomas
Resigned: 13 October 2005
Appointed Date: 26 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 2004
Appointed Date: 26 March 2004

Director
FLAHERTY, James Paul
Resigned: 13 October 2005
Appointed Date: 26 March 2004
78 years old

Director
GOSLING, Mark David
Resigned: 13 October 2005
Appointed Date: 02 April 2004
60 years old

Director
JAP, Chee Miau
Resigned: 13 October 2005
Appointed Date: 26 March 2004
77 years old

Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 13 October 2005
59 years old

Director
LIVINGSTONE, Richard John
Resigned: 13 December 2012
Appointed Date: 21 August 2009
60 years old

Director
LUCK, Richard Nigel
Resigned: 13 September 2013
Appointed Date: 13 October 2005
65 years old

Director
SEBASTIAN, Leonard Kevin Chandran
Resigned: 13 September 2013
Appointed Date: 13 December 2012
56 years old

Director
STOREY, John
Resigned: 13 October 2005
Appointed Date: 26 March 2004
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 March 2004
Appointed Date: 26 March 2004

LARCH BOSS LTD Events

05 Aug 2016
Full accounts made up to 30 September 2015
01 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1

20 Oct 2015
Compulsory strike-off action has been discontinued
19 Oct 2015
Full accounts made up to 30 September 2014
06 Oct 2015
First Gazette notice for compulsory strike-off
...
... and 100 more events
15 Apr 2004
New director appointed
14 Apr 2004
New director appointed
02 Apr 2004
Secretary resigned
02 Apr 2004
Director resigned
26 Mar 2004
Incorporation

LARCH BOSS LTD Charges

25 November 2013
Charge code 0508 5790 0025
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Muirton house nursing home essendy road blairgowrie…
25 November 2013
Charge code 0508 5790 0024
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: East side of broomfield road glasgow t/no.GLA122661…
21 November 2013
Charge code 0508 5790 0023
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: Great horkesley manor nayland road great horkesley…
21 November 2013
Charge code 0508 5790 0022
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
13 October 2005
Standard security which was presented for registration in scotland on 1 november 2005 and
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects lying on the east side of…
13 October 2005
Standard security which was presented for registration in scotland on 1 november 2005 and
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects comprising muirton house nursing…
13 October 2005
Assignation of rents intimated 1 november 2005 and
Delivered: 14 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Rents and monies due in terms of the lease between the…
13 October 2005
Assignation of rents intimated 1 november 2005 and
Delivered: 14 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Rents and monies due in terms of the lease between the…
13 October 2005
Mortgage
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H nursing home premises k/a melmount manor situate at 1…
13 October 2005
Debenture
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee
Description: F/H great horkesley manor nayland road great horkesley…
28 June 2005
A standard security which was presented for registration in scotland on 06TH july 2005 and
Delivered: 20 July 2005
Status: Satisfied on 21 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Muirton house nursing home essendy road blairgowrie t/n…
28 June 2005
A standard security which was presented for registration in scotland 06TH july 2005 and
Delivered: 20 July 2005
Status: Satisfied on 21 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Muirton house nursing home essendy road blairgowrie t/n…
10 May 2005
Sub-charge
Delivered: 20 May 2005
Status: Satisfied on 21 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first fixed security the mortgage and the…
10 May 2005
Charge over cash deposit
Delivered: 20 May 2005
Status: Satisfied on 21 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums (in whatever currency) together with all interest…
10 May 2005
Legal charge
Delivered: 20 May 2005
Status: Satisfied on 21 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Nayland nursing home bear street nayland colchester essex…
8 February 2005
Sub-charge
Delivered: 16 February 2005
Status: Satisfied on 21 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first fixed security all its right title and…
8 February 2005
Debenture
Delivered: 16 February 2005
Status: Satisfied on 21 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed equitable charge all estates or interests…
8 February 2005
Mortgage
Delivered: 16 February 2005
Status: Satisfied on 21 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being lands at greenhaw lodge 42 racecourse…
7 December 2004
Sub-charge
Delivered: 22 December 2004
Status: Satisfied on 21 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in the mortgage being a fixed…
7 December 2004
Mortgage
Delivered: 22 December 2004
Status: Satisfied on 21 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a dunanney private nursing home 12 glebe road…
25 November 2004
Mortgage
Delivered: 24 February 2005
Status: Satisfied on 21 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a lands at greenhaw lodge, 42 racecourse…
5 April 2004
A standard security which was presented for registration in scotland on the 14/04/05 and
Delivered: 23 March 2005
Status: Satisfied on 21 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the subjects k/a and forming broomfield…
5 April 2004
Share pledge
Delivered: 21 April 2004
Status: Satisfied on 21 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The pledged securities and their proceeds of sale. See the…
5 April 2004
Charge over cash deposit
Delivered: 21 April 2004
Status: Satisfied on 21 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums together with all interest and other amounts…
5 April 2004
Debenture
Delivered: 21 April 2004
Status: Satisfied on 21 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…