Company NameLimemanor Limited
DirectorLesley Karen Balding
Company StatusActive
Company Number03855661
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Lesley Karen Balding
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 6 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address1 Milligan Street
London
E14 8AU
Secretary NameClifford Ted Rosenberg
NationalityAmerican
StatusResigned
Appointed21 October 1999(1 week, 6 days after company formation)
Appointment Duration16 years, 10 months (resigned 17 August 2016)
RoleBusinessman
Correspondence AddressGround Floor 12 Wistaria Road
Yau Yat Chuen
Kowloon
Hong Kong
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Milligan Street
London
E14 8AU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Clifford Ted Rosenberg
50.00%
Ordinary
50 at £1Lesley Karen Balding
50.00%
Ordinary

Financials

Year2014
Net Worth£1,220,577
Cash£1,859
Current Liabilities£511,905

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return22 April 2024 (2 weeks, 2 days ago)
Next Return Due6 May 2025 (12 months from now)

Charges

10 December 2004Delivered on: 23 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 62 dundee wharf 100 three colt st london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
10 December 2004Delivered on: 23 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 99 ionian buildings mosaic 45 narrow st london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
10 December 2004Delivered on: 23 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 142 basin approach london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 November 2004Delivered on: 9 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 May 2003Delivered on: 4 June 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot 35 (unit a 6/f block d) and parking space 35 pinnacle ii 142 limehouse basin london E14 7JG. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 May 2003Delivered on: 28 May 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a and being flat 62 dundee wharf three colt street limehouse london E14 8AP. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 May 2002Delivered on: 8 June 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot B96 and parking space 80 ionian building 45 narrow street london E14. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 May 2002Delivered on: 9 May 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property known as plot 3, 14 and parking space 84 ionian building narrow street london E14 in the london borough of tower hamlets. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 August 2016Delivered on: 6 December 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 77 dundee wharf 100 three colt street london.
Outstanding
17 August 2016Delivered on: 1 December 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 105 tequila wharf 681 commercial road london.
Outstanding
17 August 2016Delivered on: 26 November 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 99 ionian building 45 narrow street london.
Outstanding
17 August 2016Delivered on: 17 August 2016
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 142 basin approach, london, as registered under title EGL481846; and a first fixed charge. For more details please refer to the instrument.
Outstanding
6 October 2006Delivered on: 21 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat 105, tequila wharf, 681 commercial road, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
10 December 2004Delivered on: 23 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 dundee wharf 100 three colt street london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 December 1999Delivered on: 23 December 1999
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 dundee wharf three colt street london, fixed charge over all rental income and proceeds of sale, floating charge the rights and. Undertaking and all property and assets.
Outstanding

Filing History

31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 July 2017Notification of Lesley Karen Balding as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
6 December 2016Registration of a charge with Charles court order to extend. Charge code 038556610015, created on 17 August 2016 (8 pages)
1 December 2016Registration of a charge with Charles court order to extend. Charge code 038556610014, created on 17 August 2016 (8 pages)
26 November 2016Registration of a charge with Charles court order to extend. Charge code 038556610013, created on 17 August 2016 (8 pages)
12 October 2016Cancellation of shares. Statement of capital on 17 August 2016
  • GBP 50
(6 pages)
21 September 2016Satisfaction of charge 6 in full (4 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Satisfaction of charge 8 in full (4 pages)
19 September 2016Satisfaction of charge 7 in full (2 pages)
15 September 2016Termination of appointment of Clifford Ted Rosenberg as a secretary on 17 August 2016 (2 pages)
7 September 2016Satisfaction of charge 11 in full (2 pages)
7 September 2016Satisfaction of charge 10 in full (2 pages)
17 August 2016Registration of charge 038556610012, created on 17 August 2016 (6 pages)
2 July 2016Satisfaction of charge 1 in full (4 pages)
2 July 2016Satisfaction of charge 9 in full (4 pages)
2 July 2016Satisfaction of charge 2 in full (4 pages)
2 July 2016Satisfaction of charge 4 in full (4 pages)
2 July 2016Satisfaction of charge 3 in full (4 pages)
2 July 2016Satisfaction of charge 5 in full (4 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 January 2013Registered office address changed from 5 Lanark Square Isle of Dogs London E14 9RE on 25 January 2013 (2 pages)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 February 2012Director's details changed for Ms Lesley Karen Balding on 22 January 2012 (3 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
13 October 2010Secretary's details changed for Clifford Ted Rosenberg on 12 October 2010 (2 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
7 May 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
5 February 2009Total exemption full accounts made up to 31 October 2007 (12 pages)
6 January 2009Registered office changed on 06/01/2009 from 139 three colt street limehouse village london E14 8AP (1 page)
5 January 2009Return made up to 08/10/08; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 October 2006 (13 pages)
6 August 2008Director's change of particulars / lesley balding / 25/10/2007 (1 page)
1 November 2007Return made up to 08/10/07; full list of members (2 pages)
21 October 2006Particulars of mortgage/charge (7 pages)
16 October 2006Return made up to 08/10/06; full list of members (2 pages)
12 October 2006Secretary's particulars changed (1 page)
6 September 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
4 July 2006Director's particulars changed (1 page)
3 March 2006Total exemption full accounts made up to 31 October 2004 (11 pages)
14 December 2005Return made up to 08/10/05; full list of members (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
6 December 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 November 2004Particulars of mortgage/charge (6 pages)
19 October 2004Return made up to 08/10/04; full list of members (5 pages)
15 October 2004Delivery ext'd 3 mth 31/10/04 (2 pages)
7 April 2004Secretary's particulars changed (1 page)
7 April 2004Return made up to 08/10/03; full list of members (5 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
20 June 2003Delivery ext'd 3 mth 31/10/03 (2 pages)
20 June 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
4 May 2003Total exemption small company accounts made up to 31 October 2001 (8 pages)
22 January 2003Registered office changed on 22/01/03 from: 139 three colt street london E14 8AP (1 page)
13 December 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/12/02
(6 pages)
5 December 2002Registered office changed on 05/12/02 from: 77 dundee wharf 150 three colt street london E14 8AY (1 page)
8 June 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
29 April 2002Return made up to 08/10/01; full list of members (6 pages)
20 November 2001Ad 15/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2001Registered office changed on 03/11/01 from: 91 dundee wharf three colt street london E14 8AY (1 page)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
22 May 2001Compulsory strike-off action has been discontinued (1 page)
22 May 2001Return made up to 08/10/00; full list of members (6 pages)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
23 December 1999Particulars of mortgage/charge (3 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
4 November 1999New director appointed (1 page)
4 November 1999Director resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: 120 east road london N1 6AA (1 page)
8 October 1999Incorporation (15 pages)