LIMEMANOR LIMITED
LIMEHOUSE

Hellopages » Greater London » Tower Hamlets » E14 8AP

Company number 03855661
Status Active
Incorporation Date 8 October 1999
Company Type Private Limited Company
Address 139 THREE COLT STREET, LIMEHOUSE, LONDON, E14 8AP
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-five events have happened. The last three records are Registration of a charge with Charles court order to extend. Charge code 038556610015, created on 17 August 2016; Registration of a charge with Charles court order to extend. Charge code 038556610014, created on 17 August 2016; Registration of a charge with Charles court order to extend. Charge code 038556610013, created on 17 August 2016. The most likely internet sites of LIMEMANOR LIMITED are www.limemanor.co.uk, and www.limemanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Limemanor Limited is a Private Limited Company. The company registration number is 03855661. Limemanor Limited has been working since 08 October 1999. The present status of the company is Active. The registered address of Limemanor Limited is 139 Three Colt Street Limehouse London E14 8ap. . BALDING, Lesley Karen is a Director of the company. Secretary ROSENBERG, Clifford Ted has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BALDING, Lesley Karen
Appointed Date: 21 October 1999
63 years old

Resigned Directors

Secretary
ROSENBERG, Clifford Ted
Resigned: 17 August 2016
Appointed Date: 21 October 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 October 1999
Appointed Date: 08 October 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 October 1999
Appointed Date: 08 October 1999

LIMEMANOR LIMITED Events

06 Dec 2016
Registration of a charge with Charles court order to extend. Charge code 038556610015, created on 17 August 2016
01 Dec 2016
Registration of a charge with Charles court order to extend. Charge code 038556610014, created on 17 August 2016
26 Nov 2016
Registration of a charge with Charles court order to extend. Charge code 038556610013, created on 17 August 2016
12 Oct 2016
Cancellation of shares. Statement of capital on 17 August 2016
  • GBP 50

21 Sep 2016
Purchase of own shares.
...
... and 75 more events
08 Nov 1999
Secretary resigned
04 Nov 1999
New director appointed
04 Nov 1999
Director resigned
26 Oct 1999
Registered office changed on 26/10/99 from: 120 east road london N1 6AA
08 Oct 1999
Incorporation

LIMEMANOR LIMITED Charges

17 August 2016
Charge code 0385 5661 0015
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: Flat 77 dundee wharf 100 three colt street london…
17 August 2016
Charge code 0385 5661 0014
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: Flat 105 tequila wharf 681 commercial road london…
17 August 2016
Charge code 0385 5661 0013
Delivered: 26 November 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: Flat 99 ionian building 45 narrow street london…
17 August 2016
Charge code 0385 5661 0012
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: As a continuing security for the payment and discharge of…
6 October 2006
Legal charge
Delivered: 21 October 2006
Status: Satisfied on 7 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 105, tequila wharf, 681 commercial…
10 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Satisfied on 7 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 77 dundee wharf 100 three colt street london. Fixed charge…
10 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Satisfied on 2 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 62 dundee wharf 100 three colt st london. Fixed charge all…
10 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Satisfied on 21 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 99 ionian buildings mosaic 45 narrow st london. Fixed…
10 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Satisfied on 19 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 142 basin approach london. Fixed charge all buildings and…
3 November 2004
Debenture
Delivered: 9 November 2004
Status: Satisfied on 21 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 2 July 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a plot 35 (unit a 6/f block d) and parking…
22 May 2003
Legal charge
Delivered: 28 May 2003
Status: Satisfied on 2 July 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a and being flat 62 dundee wharf three colt…
31 May 2002
Legal charge
Delivered: 8 June 2002
Status: Satisfied on 2 July 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a plot B96 and parking space 80 ionian…
8 May 2002
Legal charge
Delivered: 9 May 2002
Status: Satisfied on 2 July 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that l/h property known as plot 3, 14 and parking space…
21 December 1999
Legal charge
Delivered: 23 December 1999
Status: Satisfied on 2 July 2016
Persons entitled: Capital Home Loans Limited
Description: 62 dundee wharf three colt street london, fixed charge over…