LITCHFIELDS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 02373684
Status Active
Incorporation Date 19 April 1989
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1 - 4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 5 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 100 . The most likely internet sites of LITCHFIELDS LIMITED are www.litchfields.co.uk, and www.litchfields.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and six months. Litchfields Limited is a Private Limited Company. The company registration number is 02373684. Litchfields Limited has been working since 19 April 1989. The present status of the company is Active. The registered address of Litchfields Limited is Palladium House 1 4 Argyll Street London W1f 7ld. The company`s financial liabilities are £123.37k. It is £-30.86k against last year. The cash in hand is £207.29k. It is £-187.84k against last year. And the total assets are £513.99k, which is £-72.86k against last year. BALKIN, Josephine is a Secretary of the company. BARNETT, Richard Howard is a Director of the company. BOBROFF, Charles is a Director of the company. HARRISON, Giselle is a Director of the company. Secretary GOLDBERG, Jonathan David has been resigned. Secretary GOULD, Jeffrey Norman has been resigned. Director GOLDBERG, Alan has been resigned. Director GOLDBERG, Jonathan David has been resigned. Director GOULD, Jeffrey Norman has been resigned. The company operates in "Real estate agencies".


litchfields Key Finiance

LIABILITIES £123.37k
-21%
CASH £207.29k
-48%
TOTAL ASSETS £513.99k
-13%
All Financial Figures

Current Directors

Secretary
BALKIN, Josephine
Appointed Date: 23 September 1992

Director

Director
BOBROFF, Charles
Appointed Date: 09 June 2004
52 years old

Director
HARRISON, Giselle
Appointed Date: 27 November 2006
57 years old

Resigned Directors

Secretary
GOLDBERG, Jonathan David
Resigned: 22 September 1992
Appointed Date: 21 August 1992

Secretary
GOULD, Jeffrey Norman
Resigned: 21 August 1992

Director
GOLDBERG, Alan
Resigned: 22 September 1992
Appointed Date: 21 August 1992
83 years old

Director
GOLDBERG, Jonathan David
Resigned: 22 September 1992
Appointed Date: 21 August 1992
72 years old

Director
GOULD, Jeffrey Norman
Resigned: 21 August 1992
81 years old

LITCHFIELDS LIMITED Events

06 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

11 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 August 2014
17 Jun 2014
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100

...
... and 97 more events
30 May 1989
Registered office changed on 30/05/89 from: 6 albermarle street london W1X 4BJ

12 May 1989
Company name changed fasthome properties LIMITED\certificate issued on 15/05/89

12 May 1989
Company name changed\certificate issued on 12/05/89
04 May 1989
Registered office changed on 04/05/89 from: classic house 174/180 old street london EC1V 9BP

19 Apr 1989
Incorporation

LITCHFIELDS LIMITED Charges

26 March 2013
Guarantee and debenture
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2000
Rent deposit deed
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Epilight (UK) Limited
Description: £7,000 in the interest earning designated account.
2 January 1997
Rent deposit deed
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: John Arthur Edge Patrick William Maule Ramsay and Howard Robert Woollaston
Description: The account as defined in the rent deposit deed.
20 November 1989
Debenture
Delivered: 4 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…