LISKEARD LONDON LIMITED
ASCOT PI 100 LTD

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7HP

Company number 05345003
Status Active
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address THE COURTYARD, HIGH STREET, ASCOT, BERKSHIRE, UNITED KINGDOM, SL5 7HP
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 fifty-one events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE to The Courtyard High Street Ascot Berkshire SL5 7HP on 5 December 2016. The most likely internet sites of LISKEARD LONDON LIMITED are www.liskeardlondon.co.uk, and www.liskeard-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Liskeard London Limited is a Private Limited Company. The company registration number is 05345003. Liskeard London Limited has been working since 27 January 2005. The present status of the company is Active. The registered address of Liskeard London Limited is The Courtyard High Street Ascot Berkshire United Kingdom Sl5 7hp. . AMBLER, Robin Gareth Paul is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Secretary PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
AMBLER, Robin Gareth Paul
Appointed Date: 27 January 2005
65 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Secretary
PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED
Resigned: 17 July 2013
Appointed Date: 27 January 2005

Persons With Significant Control

Mr Robin Gareth Paul Ambler
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

LISKEARD LONDON LIMITED Events

14 Dec 2016
Confirmation statement made on 12 December 2016 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE to The Courtyard High Street Ascot Berkshire SL5 7HP on 5 December 2016
22 Feb 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

03 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 41 more events
21 Oct 2005
Particulars of mortgage/charge
21 Oct 2005
Particulars of mortgage/charge
04 Apr 2005
Accounting reference date extended from 31/01/06 to 31/03/06
27 Jan 2005
Secretary resigned
27 Jan 2005
Incorporation

LISKEARD LONDON LIMITED Charges

20 November 2008
Mortgage
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 61 kings quarter apartments 170 copenhagen street london.
18 November 2008
Mortgage
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 kings quarter apartments 170 copenhagen street london.
7 November 2008
Legal charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 18 millman court 27-39 millman street london t/n…
1 October 2008
Legal charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat b 26 burton street london t/no NGL680096.
1 October 2008
Floating charge
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge all your assets.
1 October 2008
Legal charge
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 12 16 percy circus london t/no NGL93592.
8 June 2006
Deed of charge
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 306 faraday lodge renassance walk north greenwich london…
30 March 2006
Legal charge
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: All taht l/h property k/a 231 holly court greenwich.
21 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The l/h property known as 104 becquerel court west parkside…
21 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H 99 becquerel court west parkside greenwich london.
12 December 2005
Legal charge
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The l/h property known as 18 millman court millman street…
18 October 2005
Legal charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a 26B burton street london.
14 October 2005
Legal charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a flat 12, 16 percy circus london.