LUGANO PROPERTIES LIMITED
TIPDUET LIMITED

Hellopages » Greater London » Westminster » W1G 8PU

Company number 03379647
Status Active
Incorporation Date 2 June 1997
Company Type Private Limited Company
Address 1 MARYLEBONE MEWS, LONDON, W1G 8PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 2 ; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of LUGANO PROPERTIES LIMITED are www.luganoproperties.co.uk, and www.lugano-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Lugano Properties Limited is a Private Limited Company. The company registration number is 03379647. Lugano Properties Limited has been working since 02 June 1997. The present status of the company is Active. The registered address of Lugano Properties Limited is 1 Marylebone Mews London W1g 8pu. . KRAETER, Sarah Hermine is a Secretary of the company. RICHARDS, Paul Kevin is a Director of the company. ROCKLIN, Robert David is a Director of the company. Secretary ROCKLIN, Robert David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KRAETER, Sarah Hermine
Appointed Date: 07 September 1998

Director
RICHARDS, Paul Kevin
Appointed Date: 17 June 1997
64 years old

Director
ROCKLIN, Robert David
Appointed Date: 17 June 1997
64 years old

Resigned Directors

Secretary
ROCKLIN, Robert David
Resigned: 07 September 1998
Appointed Date: 17 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 1997
Appointed Date: 02 June 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 June 1997
Appointed Date: 02 June 1997

LUGANO PROPERTIES LIMITED Events

18 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2

14 Jul 2016
Full accounts made up to 31 March 2016
30 Jun 2015
Full accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2

11 Jul 2014
Full accounts made up to 31 March 2014
...
... and 56 more events
06 Jul 1997
New director appointed
06 Jul 1997
New secretary appointed;new director appointed
06 Jul 1997
Registered office changed on 06/07/97 from: 1 mitchell lane bristol BS1 6BU
04 Jul 1997
Company name changed tipduet LIMITED\certificate issued on 07/07/97
02 Jun 1997
Incorporation

LUGANO PROPERTIES LIMITED Charges

15 August 2001
Deed of legal charge
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders (As Defined)
Description: 1). f/h land being churchill house 55-57 eastwood road…
15 October 1998
Assignment by way of charge
Delivered: 4 November 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
15 October 1998
Supplemental deed
Delivered: 4 November 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H churchill house 55-57 eastwood road rayleigh rochleigh…
23 October 1997
Legal mortgage
Delivered: 29 October 1997
Status: Satisfied on 8 February 2000
Persons entitled: Samuel Montagu & Co. Limited
Description: Alder house rayleigh essex. With the benefit of all rights…
23 October 1997
Legal mortgage
Delivered: 29 October 1997
Status: Satisfied on 8 February 2000
Persons entitled: Samuel Montagu & Co. Limited
Description: Churchill house rayleigh essex. With the benefit of all…