LJ PRIVATE OFFICE (UK) LIMITED
LONDON UNICORN ADMINISTRATION LIMITED HAMSARD ONE THOUSAND AND SIXTY EIGHT LIMITED

Hellopages » Greater London » Westminster » W1S 2FT

Company number 03483223
Status Active
Incorporation Date 18 December 1997
Company Type Private Limited Company
Address 9 CLIFFORD STREET, CLIFFORD STREET, LONDON, ENGLAND, W1S 2FT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Mr Nicholas Barker as a director on 14 March 2017; Termination of appointment of Marc Maitland Farror as a director on 9 February 2017; Confirmation statement made on 16 December 2016 with updates. The most likely internet sites of LJ PRIVATE OFFICE (UK) LIMITED are www.ljprivateofficeuk.co.uk, and www.lj-private-office-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Lj Private Office Uk Limited is a Private Limited Company. The company registration number is 03483223. Lj Private Office Uk Limited has been working since 18 December 1997. The present status of the company is Active. The registered address of Lj Private Office Uk Limited is 9 Clifford Street Clifford Street London England W1s 2ft. . BARKER, Nicholas is a Director of the company. BURTON, Robert James Stanley is a Director of the company. FILMER, Charles Peter Nigel is a Director of the company. HOLLOWAY, Christopher David is a Director of the company. O'HAGAN, Richard Franklin is a Director of the company. SHAVE, Elliot Paul is a Director of the company. Secretary DEARING, Elizabeth Dawn has been resigned. Nominee Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director DEARING, Elizabeth Dawn has been resigned. Director FARROR, Marc Maitland has been resigned. Director FILMER, Antonia Carmen Sybilla has been resigned. Nominee Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. Director LAWSON JOHNSTON, Harry Alexander has been resigned. Director SINGH, Tom has been resigned. Director WILLIAMS, Andrew Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BARKER, Nicholas
Appointed Date: 14 March 2017
64 years old

Director
BURTON, Robert James Stanley
Appointed Date: 01 July 2015
60 years old

Director
FILMER, Charles Peter Nigel
Appointed Date: 16 February 1998
66 years old

Director
HOLLOWAY, Christopher David
Appointed Date: 01 February 2009
57 years old

Director
O'HAGAN, Richard Franklin
Appointed Date: 11 October 2016
45 years old

Director
SHAVE, Elliot Paul
Appointed Date: 01 July 2015
54 years old

Resigned Directors

Secretary
DEARING, Elizabeth Dawn
Resigned: 21 January 2009
Appointed Date: 16 February 1998

Nominee Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 16 February 1998
Appointed Date: 18 December 1997

Director
DEARING, Elizabeth Dawn
Resigned: 21 January 2009
Appointed Date: 16 February 1998
69 years old

Director
FARROR, Marc Maitland
Resigned: 09 February 2017
Appointed Date: 01 July 2015
56 years old

Director
FILMER, Antonia Carmen Sybilla
Resigned: 25 April 2016
Appointed Date: 21 August 2001
70 years old

Nominee Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 16 February 1998
Appointed Date: 18 December 1997

Director
LAWSON JOHNSTON, Harry Alexander
Resigned: 01 July 2015
Appointed Date: 20 April 2012
46 years old

Director
SINGH, Tom
Resigned: 04 December 2013
Appointed Date: 21 January 2009
62 years old

Director
WILLIAMS, Andrew Charles
Resigned: 01 July 2015
Appointed Date: 20 April 2012
61 years old

Persons With Significant Control

Lj Management (Uk) Limited
Notified on: 16 December 2016
Nature of control: Ownership of shares – 75% or more

LJ PRIVATE OFFICE (UK) LIMITED Events

15 Mar 2017
Appointment of Mr Nicholas Barker as a director on 14 March 2017
15 Feb 2017
Termination of appointment of Marc Maitland Farror as a director on 9 February 2017
16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
04 Nov 2016
Registered office address changed from 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA to 9 Clifford Street Clifford Street London W1S 2FT on 4 November 2016
11 Oct 2016
Appointment of Mr Richard Franklin O'hagan as a director on 11 October 2016
...
... and 74 more events
20 Feb 1998
Registered office changed on 20/02/98 from: 7 devonshire square, cutlers gardens, london, EC2M 4YH
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Feb 1998
Registered office changed on 20/02/98 from: 7 devonshire square cutlers gardens london EC2M 4YH
20 Feb 1998
Secretary resigned
20 Feb 1998
Director resigned
18 Dec 1997
Incorporation

LJ PRIVATE OFFICE (UK) LIMITED Charges

14 May 1998
Rental deposit deed
Delivered: 20 May 1998
Status: Satisfied on 26 April 2011
Persons entitled: Lotkeep Limited
Description: The cash deposit of £8,500.
12 March 1998
Debenture
Delivered: 18 March 1998
Status: Satisfied on 26 April 2011
Persons entitled: Banque Internationale a Luxembourg Sa
Description: .. fixed and floating charges over the undertaking and all…