LONDON LIDS LIMITED
CHINGFORD

Hellopages » Greater London » Waltham Forest » E4 8SU

Company number 04342072
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address UNIT 2 AVENUE BUSINESS PARK, JUSTIN ROAD, CHINGFORD, LONDON, E4 8SU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 1,000 . The most likely internet sites of LONDON LIDS LIMITED are www.londonlids.co.uk, and www.london-lids.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Bowes Park Rail Station is 4.2 miles; to Barking Rail Station is 6.4 miles; to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Lids Limited is a Private Limited Company. The company registration number is 04342072. London Lids Limited has been working since 18 December 2001. The present status of the company is Active. The registered address of London Lids Limited is Unit 2 Avenue Business Park Justin Road Chingford London E4 8su. . NAGRECHA, Dawn is a Secretary of the company. NAGRECHA, Chandu is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
NAGRECHA, Dawn
Appointed Date: 18 December 2001

Director
NAGRECHA, Chandu
Appointed Date: 18 December 2001
71 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Persons With Significant Control

Mr Chad Nagrecha
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Dawn Nagrecha
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON LIDS LIMITED Events

09 Feb 2017
Confirmation statement made on 18 December 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000

08 Apr 2015
Total exemption small company accounts made up to 31 December 2014
19 Feb 2015
Registered office address changed from Unit 10 Stonehill Business Park Silvermere Drive London N18 3QH to Unit 2 Avenue Business Park Justin Road Chingford London E4 8SU on 19 February 2015
...
... and 39 more events
24 Jan 2002
New secretary appointed
09 Jan 2002
Director resigned
09 Jan 2002
Secretary resigned
09 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Dec 2001
Incorporation

LONDON LIDS LIMITED Charges

1 December 2011
Lease
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank Pension Trust (UK) Limited
Description: The company's interest in the deposit of £13,218,75…
25 August 2010
Lease
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank Pension Trust (UK) Limited
Description: £13.218.75.
28 July 2006
Fixed and floating charge
Delivered: 1 August 2006
Status: Satisfied on 23 September 2010
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
1 March 2006
Debenture
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…