MOORLANDS (LIGHTWATER) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 05065825
Status Active
Incorporation Date 8 March 2004
Company Type Private Limited Company
Address ASTICUS BUILDING, 2ND FLOOR 21, PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1 . The most likely internet sites of MOORLANDS (LIGHTWATER) LIMITED are www.moorlandslightwater.co.uk, and www.moorlands-lightwater.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moorlands Lightwater Limited is a Private Limited Company. The company registration number is 05065825. Moorlands Lightwater Limited has been working since 08 March 2004. The present status of the company is Active. The registered address of Moorlands Lightwater Limited is Asticus Building 2nd Floor 21 Palmer Street London Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. FARKAS, Jonathan David is a Director of the company. Secretary SCHOFIELD, Nigel Bennett has been resigned. Director CORMACK, Derek George has been resigned. Director GRIFFIN, Craig has been resigned. Director HILL, Peter Martin has been resigned. Director JEFFERY, Paul Anthony Keith has been resigned. Director SCHOFIELD, Nigel Bennett has been resigned. Director STREIFF, Mathieu Bernard has been resigned. Director WHITE, Ian James has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 11 September 2013

Director
FARKAS, Jonathan David
Appointed Date: 27 January 2015
45 years old

Resigned Directors

Secretary
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 08 March 2004

Director
CORMACK, Derek George
Resigned: 31 December 2009
Appointed Date: 21 May 2007
65 years old

Director
GRIFFIN, Craig
Resigned: 31 December 2009
Appointed Date: 08 March 2004
58 years old

Director
HILL, Peter Martin
Resigned: 11 September 2013
Appointed Date: 16 December 2010
57 years old

Director
JEFFERY, Paul Anthony Keith
Resigned: 11 September 2013
Appointed Date: 08 March 2004
58 years old

Director
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 31 December 2009
75 years old

Director
STREIFF, Mathieu Bernard
Resigned: 27 January 2015
Appointed Date: 11 September 2013
50 years old

Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 04 June 2007
59 years old

Persons With Significant Control

Ga Hc Reit Ch Uk Senior Housing Portfolio Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOORLANDS (LIGHTWATER) LIMITED Events

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

31 Mar 2016
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 72 more events
23 Mar 2005
Return made up to 08/03/05; full list of members
09 Jul 2004
Particulars of mortgage/charge
09 Jul 2004
Particulars of mortgage/charge
20 May 2004
Accounting reference date extended from 31/03/05 to 31/05/05
08 Mar 2004
Incorporation

MOORLANDS (LIGHTWATER) LIMITED Charges

28 July 2010
Debenture
Delivered: 6 August 2010
Status: Satisfied on 19 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Debenture
Delivered: 27 November 2007
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: Ascot house 28 wingrove road fenham,34 and 36 wingrove road…
28 October 2005
Debenture
Delivered: 3 November 2005
Status: Satisfied on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: All land in england and wales now vested in the chargor…
25 June 2004
Legal charge
Delivered: 9 July 2004
Status: Satisfied on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H moorlands nursing home macdonald road lightwater surrey…
25 June 2004
Debenture
Delivered: 9 July 2004
Status: Satisfied on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…