Company NameLime Rain Limited
DirectorsReza Zoje and Mansouria Inal
Company StatusActive
Company Number04996059
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 3 months ago)
Previous NamePS32 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Reza Zoje
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address76 Wise Lane
London
NW7 2RG
Director NameMs Mansouria Inal
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed02 March 2021(17 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address338a Regents Park Road
London
N3 2LN
Secretary NameMr Omid Tataei
NationalityBritish
StatusResigned
Appointed26 May 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2008)
RoleProperty Dealer
Correspondence AddressHighfield
Highwood Hill
London
NW7 4EU
Director NamePs Law Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Secretary NamePs Law Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Secretary NameVictor & Co Tax Consultancy Limited (Corporation)
StatusResigned
Appointed01 May 2008(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 January 2016)
Correspondence Address7a Maygrove Road
London
NW6 2EE
Secretary NameVictor & Co Tax Consultancy Ltd (Corporation)
StatusResigned
Appointed01 May 2008(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 January 2016)
Correspondence Address7a Maygrove Road
West Hampstead
London
NW6 2EE

Contact

Websitelrparking.com

Location

Registered Address338a Regents Park Road
London
N3 2LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Reza Zoje
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,658
Cash£16,112
Current Liabilities£47,922

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Charges

9 July 2007Delivered on: 18 July 2007
Satisfied on: 21 March 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parts of ground floor floor 4 levels 1 2 3 & levels 4 to 9 bell street car park burne house bell street london t/n NGL845570,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 July 2007Delivered on: 18 July 2007
Satisfied on: 24 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12-16 bouverie place london land contained in t/n's NGL321846 & NGL371434,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 July 2007Delivered on: 11 July 2007
Satisfied on: 24 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
16 May 2006Delivered on: 26 May 2006
Satisfied on: 22 August 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bell street car park burne house bell street london t/no NGL845570. 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.
Fully Satisfied
16 May 2006Delivered on: 26 May 2006
Satisfied on: 22 August 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Car park 1ST and 2ND basement levels kingston house north kingston road london t/no NGL654625. 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.
Fully Satisfied
16 May 2006Delivered on: 26 May 2006
Satisfied on: 22 August 2006
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.
Fully Satisfied
25 October 2005Delivered on: 1 November 2005
Satisfied on: 31 August 2006
Persons entitled: Silver Valley Enterprise

Classification: Legal charge
Secured details: £350,000 due or to become due from the company to.
Particulars: L/H property k/a bell street car park,burne house,bell street,london.t/n ngl 845570.
Fully Satisfied

Filing History

25 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
22 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
10 January 2023Change of details for Mr. Reza Zoje as a person with significant control on 10 January 2023 (2 pages)
10 January 2023Director's details changed for Mr Reza Zoje on 10 January 2023 (2 pages)
10 January 2023Director's details changed for Ms Mansouria Inal on 10 January 2023 (2 pages)
19 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
16 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
2 March 2021Appointment of Ms Mansouria Inal as a director on 2 March 2021 (2 pages)
2 March 2021Confirmation statement made on 2 March 2021 with updates (5 pages)
15 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
19 January 2021Registered office address changed from C/O Victor & Co Finance House 2a Maygrove Road Kilburn London NW6 2EB to 338a Regents Park Road London N3 2LN on 19 January 2021 (1 page)
31 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
30 October 2020Withdrawal of a person with significant control statement on 30 October 2020 (2 pages)
29 October 2020Withdrawal of a person with significant control statement on 29 October 2020 (2 pages)
29 October 2020Notification of Reza Zoje as a person with significant control on 29 October 2020 (2 pages)
13 January 2020Confirmation statement made on 16 December 2019 with updates (4 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 January 2019Confirmation statement made on 16 December 2018 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
4 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 January 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 February 2016Termination of appointment of Victor & Co Tax Consultancy Limited as a secretary on 10 January 2016 (1 page)
6 February 2016Termination of appointment of Victor & Co Tax Consultancy Ltd as a secretary on 10 January 2016 (1 page)
6 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1
(4 pages)
6 February 2016Termination of appointment of Victor & Co Tax Consultancy Limited as a secretary on 10 January 2016 (1 page)
6 February 2016Termination of appointment of Victor & Co Tax Consultancy Ltd as a secretary on 10 January 2016 (1 page)
6 February 2016Termination of appointment of Victor & Co Tax Consultancy Limited as a secretary on 10 January 2016 (1 page)
6 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1
(4 pages)
6 February 2016Termination of appointment of Victor & Co Tax Consultancy Limited as a secretary on 10 January 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 April 2015Satisfaction of charge 5 in full (4 pages)
24 April 2015Satisfaction of charge 6 in full (4 pages)
24 April 2015Satisfaction of charge 6 in full (4 pages)
24 April 2015Satisfaction of charge 5 in full (4 pages)
21 March 2015Satisfaction of charge 7 in full (4 pages)
21 March 2015Satisfaction of charge 7 in full (4 pages)
30 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
30 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 February 2011Registered office address changed from 7a Maygrove Road London NW6 2EE Uk on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 7a Maygrove Road London NW6 2EE Uk on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 7a Maygrove Road London NW6 2EE Uk on 3 February 2011 (1 page)
3 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Victor & Co Tax Consultancy Ltd on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Victor & Co Tax Consultancy Ltd on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Victor & Co Tax Consultancy Limited on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Victor & Co Tax Consultancy Ltd on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Victor & Co Tax Consultancy Limited on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Victor & Co Tax Consultancy Limited on 3 February 2010 (2 pages)
26 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 February 2009Return made up to 16/12/08; full list of members (3 pages)
9 February 2009Return made up to 16/12/08; full list of members (3 pages)
19 December 2008Return made up to 16/12/07; full list of members (3 pages)
19 December 2008Return made up to 16/12/07; full list of members (3 pages)
18 December 2008Registered office changed on 18/12/2008 from 15 pennine parade pennine drive london NW2 1NT (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Secretary appointed victor & co tax consultancy LIMITED (1 page)
18 December 2008Secretary appointed victor & co tax consultancy LIMITED (1 page)
18 December 2008Registered office changed on 18/12/2008 from 15 pennine parade pennine drive london NW2 1NT (1 page)
18 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 June 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
4 June 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
20 May 2008Appointment terminated secretary omid tataei (1 page)
20 May 2008Secretary appointed victor & co tax consultancy LTD (1 page)
20 May 2008Appointment terminated secretary omid tataei (1 page)
20 May 2008Secretary appointed victor & co tax consultancy LTD (1 page)
5 December 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 December 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
13 March 2007Return made up to 16/12/06; full list of members (6 pages)
13 March 2007Return made up to 16/12/06; full list of members (6 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 May 2006Particulars of mortgage/charge (6 pages)
26 May 2006Particulars of mortgage/charge (6 pages)
26 May 2006Particulars of mortgage/charge (6 pages)
26 May 2006Particulars of mortgage/charge (6 pages)
26 May 2006Particulars of mortgage/charge (7 pages)
26 May 2006Particulars of mortgage/charge (7 pages)
21 March 2006Return made up to 16/12/05; full list of members (6 pages)
21 March 2006Return made up to 16/12/05; full list of members (6 pages)
8 March 2006Registered office changed on 08/03/06 from: second floor 79 knightsbridge london SW1X 7RB (1 page)
8 March 2006Registered office changed on 08/03/06 from: second floor 79 knightsbridge london SW1X 7RB (1 page)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2005Company name changed PS32 LIMITED\certificate issued on 14/02/05 (2 pages)
14 February 2005Company name changed PS32 LIMITED\certificate issued on 14/02/05 (2 pages)
24 December 2004Return made up to 16/12/04; full list of members (6 pages)
24 December 2004Return made up to 16/12/04; full list of members (6 pages)
16 December 2003Incorporation (24 pages)
16 December 2003Incorporation (24 pages)