Company NameLime London Limited
DirectorAlan Geoffrey Drew
Company StatusActive
Company Number05974251
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Geoffrey Drew
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2006(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address39 Crystal Palace Road
London
SE22 9EX
Secretary NameImogen Drew
NationalityBritish
StatusCurrent
Appointed25 June 2007(8 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Crystal Palace Road
London
SE22 9EX
Secretary NameMr Philip William Bond
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Denmark Street
Watford
Herts
WD17 4YA

Location

Registered Address39 Crystal Palace Road
London
SE22 9EX
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Alan Drew
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,435
Current Liabilities£16,435

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Charges

25 July 2007Delivered on: 26 July 2007
Satisfied on: 15 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 campbell road twickenham middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 January 2007Delivered on: 24 January 2007
Satisfied on: 24 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 heathfield north twickenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 December 2006Delivered on: 7 December 2006
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 charges 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

Filing History

4 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
10 February 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
4 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 October 2021 (3 pages)
27 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
5 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 October 2019 (2 pages)
21 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
26 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 November 2012Register inspection address has been changed from 1St Floor, Lime Wharf Vyner Street London E2 9DJ England (1 page)
26 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
26 November 2012Director's details changed for Mr Alan Geoffrey Drew on 13 November 2012 (2 pages)
26 November 2012Secretary's details changed for Imogen Drew on 13 November 2012 (1 page)
26 November 2012Secretary's details changed for Imogen Drew on 13 November 2012 (1 page)
26 November 2012Register inspection address has been changed from 1St Floor, Lime Wharf Vyner Street London E2 9DJ England (1 page)
26 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
26 November 2012Director's details changed for Mr Alan Geoffrey Drew on 13 November 2012 (2 pages)
13 November 2012Registered office address changed from 1St Floor, Lime Wharf Vyner Street London E2 9DJ on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 1St Floor, Lime Wharf Vyner Street London E2 9DJ on 13 November 2012 (1 page)
12 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
7 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Director's details changed for Mr Alan Geoffrey Drew on 28 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Director's details changed for Mr Alan Geoffrey Drew on 28 October 2009 (2 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
25 August 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
25 August 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
27 October 2008Return made up to 23/10/08; full list of members (3 pages)
27 October 2008Return made up to 23/10/08; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (3 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (3 pages)
23 November 2007Return made up to 23/10/07; full list of members (2 pages)
23 November 2007Return made up to 23/10/07; full list of members (2 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2007Secretary resigned (1 page)
22 July 2007New secretary appointed (2 pages)
22 July 2007New secretary appointed (2 pages)
22 July 2007Secretary resigned (1 page)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
23 October 2006Incorporation (12 pages)
23 October 2006Incorporation (12 pages)