LAGENES (UK) LIMITED
LONDON BRYNMADOG LIMITED

Hellopages » Greater London » Westminster » W9 2BA

Company number 04112304
Status Active
Incorporation Date 22 November 2000
Company Type Private Limited Company
Address WATERSIDE HOUSE, 9 WOODFIELD ROAD, LONDON, W9 2BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Particulars of variation of rights attached to shares. The most likely internet sites of LAGENES (UK) LIMITED are www.lagenesuk.co.uk, and www.lagenes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.2 miles; to Barbican Rail Station is 4.4 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lagenes Uk Limited is a Private Limited Company. The company registration number is 04112304. Lagenes Uk Limited has been working since 22 November 2000. The present status of the company is Active. The registered address of Lagenes Uk Limited is Waterside House 9 Woodfield Road London W9 2ba. . GEORGIOU, George is a Secretary of the company. GEORGIOU, George is a Director of the company. GEORGIOU, Sharon is a Director of the company. Secretary BARRETT, Helen Jane has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARRETT, Ian David has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GEORGIOU, George
Appointed Date: 01 December 2000

Director
GEORGIOU, George
Appointed Date: 01 December 2000
70 years old

Director
GEORGIOU, Sharon
Appointed Date: 01 December 2000
64 years old

Resigned Directors

Secretary
BARRETT, Helen Jane
Resigned: 01 December 2000
Appointed Date: 22 November 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000

Director
BARRETT, Ian David
Resigned: 01 December 2000
Appointed Date: 22 November 2000
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000

Persons With Significant Control

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

Mrs Sharon Georgiou
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAGENES (UK) LIMITED Events

22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
11 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Mar 2016
Particulars of variation of rights attached to shares
24 Mar 2016
Change of share class name or designation
26 Feb 2016
Auditor's resignation
...
... and 60 more events
24 Nov 2000
New director appointed
24 Nov 2000
New secretary appointed
24 Nov 2000
Secretary resigned
24 Nov 2000
Director resigned
22 Nov 2000
Incorporation

LAGENES (UK) LIMITED Charges

19 August 2014
Charge code 0411 2304 0008
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
28 July 2014
Charge code 0411 2304 0007
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
18 January 2013
Rent deposit deed
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: L.T.D.A. (Enterprises) Limited
Description: The initial deposit £54,000 and the deposit account see…
11 April 2012
Legal assignment of contract monies
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance under the contract (the credit monies).
8 February 2012
Debenture
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2002
Rent deposit deed
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: Beechwood Limited
Description: The sum of £16,000 and all accrued in interest on such sum…
21 December 2000
Debenture
Delivered: 10 January 2001
Status: Satisfied on 17 September 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2000
Debenture
Delivered: 22 December 2000
Status: Satisfied on 28 September 2012
Persons entitled: George Georgiou and Sharon Georgiou
Description: Fixed and floating charges over the undertaking and all…