LOCHCREST LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 03163800
Status Active
Incorporation Date 23 February 1996
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of LOCHCREST LIMITED are www.lochcrest.co.uk, and www.lochcrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Lochcrest Limited is a Private Limited Company. The company registration number is 03163800. Lochcrest Limited has been working since 23 February 1996. The present status of the company is Active. The registered address of Lochcrest Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . PEARLMAN, Howard Alan is a Secretary of the company. EISEN, Anthony is a Director of the company. PEARLMAN, David Alan is a Director of the company. Secretary COLVIN, Patrick has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PEARLMAN, Howard Alan
Appointed Date: 31 August 2010

Director
EISEN, Anthony
Appointed Date: 20 March 1996
70 years old

Director
PEARLMAN, David Alan
Appointed Date: 20 March 1996
79 years old

Resigned Directors

Secretary
COLVIN, Patrick
Resigned: 31 August 2010
Appointed Date: 20 March 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 March 1996
Appointed Date: 23 February 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 March 1996
Appointed Date: 23 February 1996

Persons With Significant Control

Mr Anthony Eisen
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Alan Pearlman
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOCHCREST LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
25 Jun 2016
Accounts for a dormant company made up to 30 September 2015
08 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

01 Sep 2015
Registration of charge 031638000006, created on 27 August 2015
01 Sep 2015
Registration of charge 031638000007, created on 27 August 2015
...
... and 62 more events
28 Mar 1996
New secretary appointed
28 Mar 1996
New director appointed
28 Mar 1996
New director appointed
27 Mar 1996
Registered office changed on 27/03/96 from: classic house 174/80 old street london. EC1V 9BP.
23 Feb 1996
Incorporation

LOCHCREST LIMITED Charges

27 August 2015
Charge code 0316 3800 0008
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Contains fixed charge…
27 August 2015
Charge code 0316 3800 0007
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Contains fixed charge…
27 August 2015
Charge code 0316 3800 0006
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: F/H property at mclean hunter house 1A chalk lane…
23 May 2007
Mortgage deed
Delivered: 8 June 2007
Status: Satisfied on 19 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H metropoint 1A chalk lane cockfosters barnet…
23 May 2007
Debenture
Delivered: 8 June 2007
Status: Satisfied on 19 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1998
Legal charge
Delivered: 28 March 1998
Status: Satisfied on 30 June 2007
Persons entitled: Bank Hapoalim B.M.
Description: Freehold mclean hunter house cockfosters road cockfosters…
29 March 1996
Legal charge
Delivered: 16 April 1996
Status: Satisfied on 30 June 2007
Persons entitled: Bank Hapoalim Bm
Description: L/H land & premises k/a maclean hunter house 1A chalk lane…
29 March 1996
Debenture
Delivered: 16 April 1996
Status: Satisfied on 30 June 2007
Persons entitled: Bank Hapoalim Bm
Description: Fixed and floating charges over the undertaking and all…