Company NameLordridge Limited
Company StatusDissolved
Company Number05732911
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)
Previous NameLordridge Properties Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePritpal Bance
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2006(2 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodford Road
South Woodford
London
E18 2EL
Secretary NameMrs Neta Gurwent Digpal
NationalityBritish
StatusResigned
Appointed04 June 2006(2 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2010)
RoleCompany Director
Correspondence Address139 Auckland Road
Ilford
Essex
IG1 4SQ
Director NameMr Gurkirpal Bance
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(6 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 November 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address15 Hermon Hill
London
E11 2AR
Director NameMr Abdul Rahim Mayet
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15 Hermon Hill
London
E11 2AR
Director NameMr Prabdith Bance
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 January 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 Hermon Hill
London
E11 2AR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address15 Hermon Hill
London
E11 2AR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gurkirpal Bance
100.00%
Ordinary

Financials

Year2014
Net Worth£128,182
Cash£3,500

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 February 2007Delivered on: 9 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £430,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 152 globe road, hackney, london t/no EGL251549.
Outstanding
14 February 2007Delivered on: 16 February 2007
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 June 2006Delivered on: 21 June 2006
Satisfied on: 14 March 2012
Persons entitled: Affirmative Finance Limited

Classification: Debenture
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: All that land and buildings situate at and k/a 152 globe road london and the proceeds of sale thereof by way of specific equitable charge all estates or interests in any f/h and l/h property now and at any time during the continuance of this security belonging to or charged. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Termination of appointment of Gurkirpal Bance as a director on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Abdul Rahim Mayet as a director on 2 November 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
16 August 2012Appointment of Gurkirpal Bance as a director (2 pages)
16 August 2012Termination of appointment of Pritpal Bance as a director (1 page)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
4 May 2010Termination of appointment of Neta Digpal as a secretary (1 page)
15 April 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2009Return made up to 07/03/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 April 2008Return made up to 07/03/08; full list of members (3 pages)
9 November 2007Particulars of mortgage/charge (4 pages)
7 August 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2007Registered office changed on 12/04/07 from: saxonbury house high street wanstead E11 1QQ (1 page)
16 February 2007Particulars of mortgage/charge (3 pages)
22 January 2007New director appointed (2 pages)
7 January 2007New secretary appointed (2 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Registered office changed on 01/06/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
7 March 2006Incorporation (6 pages)