LMS (GOODGE STREET) LIMITED

Hellopages » Greater London » Westminster » W1S 2ER

Company number 05642447
Status Active
Incorporation Date 1 December 2005
Company Type Private Limited Company
Address 25 SAVILE ROW, LONDON, W1S 2ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 850,000 . The most likely internet sites of LMS (GOODGE STREET) LIMITED are www.lmsgoodgestreet.co.uk, and www.lms-goodge-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Lms Goodge Street Limited is a Private Limited Company. The company registration number is 05642447. Lms Goodge Street Limited has been working since 01 December 2005. The present status of the company is Active. The registered address of Lms Goodge Street Limited is 25 Savile Row London W1s 2er. . KITE, Timothy James is a Secretary of the company. BURNS, John David is a Director of the company. GEORGE, Nigel Quentin is a Director of the company. SILVER, Simon Paul is a Director of the company. SILVERMAN, David Gary is a Director of the company. WILLIAMS, Paul Malcolm is a Director of the company. WISNIEWSKI, Damian Mark Alan is a Director of the company. Secretary MITCHLEY, Simon Colin has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director ODOM, Christopher James has been resigned. Director PEXTON, Martin Andrew has been resigned. Director RAYNE, Robert Anthony, The Honourable has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KITE, Timothy James
Appointed Date: 01 February 2007

Director
BURNS, John David
Appointed Date: 01 February 2007
81 years old

Director
GEORGE, Nigel Quentin
Appointed Date: 01 February 2007
62 years old

Director
SILVER, Simon Paul
Appointed Date: 01 February 2007
74 years old

Director
SILVERMAN, David Gary
Appointed Date: 16 June 2008
55 years old

Director
WILLIAMS, Paul Malcolm
Appointed Date: 01 February 2007
65 years old

Director
WISNIEWSKI, Damian Mark Alan
Appointed Date: 01 February 2010
64 years old

Resigned Directors

Secretary
MITCHLEY, Simon Colin
Resigned: 01 February 2007
Appointed Date: 01 December 2005

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 01 December 2005
Appointed Date: 01 December 2005

Director
FRIEDLOS, Nicholas Robert
Resigned: 18 July 2007
Appointed Date: 01 December 2005
67 years old

Director
ODOM, Christopher James
Resigned: 01 February 2010
Appointed Date: 01 February 2007
74 years old

Director
PEXTON, Martin Andrew
Resigned: 01 February 2007
Appointed Date: 01 December 2005
69 years old

Director
RAYNE, Robert Anthony, The Honourable
Resigned: 01 February 2007
Appointed Date: 01 December 2005
76 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 01 December 2005
Appointed Date: 01 December 2005

Persons With Significant Control

Derwent Valley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LMS (GOODGE STREET) LIMITED Events

02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
16 Aug 2016
Full accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 850,000

26 Aug 2015
Full accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 850,000

...
... and 52 more events
06 Jan 2006
New director appointed
28 Dec 2005
Secretary resigned
28 Dec 2005
Director resigned
22 Dec 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Dec 2005
Incorporation

LMS (GOODGE STREET) LIMITED Charges

29 March 2006
Debenture
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: 61, 62 & 63 tottenham court road, london t/n's 26309, 47163…
29 March 2006
Legal mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: 61 tottenham court road london t/n 26309. 62 tottenham…