In Administration
Company Information for LRA REALISATIONS LIMITED
10 FLEET PLACE, LONDON, EC4M 7QS,
|
Company Registration Number
03084650
Private Limited Company
In Administration |
Company Name | ||||||
---|---|---|---|---|---|---|
LRA REALISATIONS LIMITED | ||||||
Legal Registered Office | ||||||
10 FLEET PLACE LONDON EC4M 7QS Other companies in NW1 | ||||||
Previous Names | ||||||
|
Company Number | 03084650 | |
---|---|---|
Company ID Number | 03084650 | |
Date formed | 1995-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 01/07/2018 | |
Account next due | 30/06/2020 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-01-08 09:16:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES MALCOLM PICKWORTH |
||
STEPHEN HOLMES |
||
JAMES MALCOLM PICKWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS MICHAEL CARTER |
Director | ||
HARVEY JOHN SMYTH |
Director | ||
HELEN VICTORIA JONES |
Director | ||
EMMA JANE ENGLISH |
Director | ||
NIGEL ANDREW GARFITT |
Director | ||
MARTIN WILLIAM ECKERSLEY |
Company Secretary | ||
MARTIN WILLIAM ECKERSLEY |
Director | ||
JULIA MARGARET FLEET |
Director | ||
CHRISTOPHER HEATH |
Director | ||
ADAM KAYE |
Director | ||
SAMUEL KAYE |
Director | ||
NEIL MARTIN BLOWS |
Director | ||
GEORGE DUNCTON CRACKNELL |
Director | ||
SALVATORE DILIBERTO |
Director | ||
ANDREW MARK FLEET |
Director | ||
PHILLIP KAYE |
Director | ||
ARUN MAGANLAL BATHIA |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AZZURRI MIDCO 1 LIMITED | Director | 2015-01-21 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
AZZURRI MIDCO 2 LIMITED | Director | 2015-01-21 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
AZZURRI GROUP LIMITED | Director | 2015-01-21 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
AZZURRI TRADING LIMITED | Director | 2015-01-21 | CURRENT | 2014-11-19 | In Administration | |
AZZURRI ITS LIMITED | Director | 2015-01-21 | CURRENT | 1993-11-15 | Active - Proposal to Strike off | |
AZZURRI ASK 25 LIMITED | Director | 2015-01-21 | CURRENT | 1995-11-16 | Active - Proposal to Strike off | |
AZZURRI MOF LIMITED | Director | 2015-01-21 | CURRENT | 1997-06-02 | Active - Proposal to Strike off | |
AZZURRI RESTAURANTS LIMITED | Director | 2014-08-18 | CURRENT | 1993-02-23 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
AM15 | Liquidation. Notice of resignation of administrator | |
AM10 | Administrator's progress report | |
REGISTERED OFFICE CHANGED ON 20/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
RES15 | CHANGE OF COMPANY NAME 21/09/20 | |
RES13 | Resolutions passed:
| |
AM03 | Statement of administrator's proposal | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/20 FROM 3rd Floor Capital House 25 Chapel Street London NW1 5DH | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030846500005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
AA | 01/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/07/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES | |
PSC02 | Notification of Azzurri Trading Limited as a person with significant control on 2016-07-29 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-09-04 | |
AP03 | Appointment of Mr Lindsay Allan Dunsmuir as company secretary on 2018-06-12 | |
AP01 | DIRECTOR APPOINTED MR LINDSAY ALLAN DUNSMUIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MALCOLM PICKWORTH | |
TM02 | Termination of appointment of James Malcolm Pickworth on 2018-06-12 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/07/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/07/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/06/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/06/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/06/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030846500007 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 5063280 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/06/15 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 5063280 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 4th Floor, 2 Balcombe Street London NW1 6NW England to 3rd Floor Capital House 25 Chapel Street London NW1 5DH | |
AD04 | Register(s) moved to registered office address 3rd Floor Capital House 25 Chapel Street London NW1 5DH | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 4TH FLOOR, 2 BALCOMBE STREET LONDON NW1 6NW | |
RES15 | CHANGE OF NAME 11/03/2015 | |
CERTNM | COMPANY NAME CHANGED GONDOLA CENTRAL LIMITED CERTIFICATE ISSUED ON 11/03/15 | |
AA | FULL ACCOUNTS MADE UP TO 29/06/14 | |
RES01 | ADOPT ARTICLES 21/01/2015 | |
RES01 | ADOPT ARTICLES 21/01/2015 | |
RES13 | FACILTY AGREEMENT 21/01/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030846500006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARVEY SMYTH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030846500005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HOLMES | |
RES15 | CHANGE OF NAME 18/08/2014 | |
CERTNM | COMPANY NAME CHANGED ASK CENTRAL LIMITED CERTIFICATE ISSUED ON 18/08/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 5063280 | |
AR01 | 27/07/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 5TH FLOOR 2 BALCOMBE STREET LONDON NW1 6NW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM, HUNTON HOUSE HIGHBRIDGE INDUSTRIAL ESTATE, OXFORD ROAD, UXBRIDGE, MIDDLESEX, UB8 1LX, ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL CARTER / 09/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM, HUNTON HOUSE HIGHBRIDGE ESTATE, OXFORD ROAD, UXBRIDGE, MIDDLESEX, UB8 1HU | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
RP04 | SECOND FILING WITH MUD 27/07/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 27/07/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 27/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/07/12 | |
AR01 | 27/07/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN JONES | |
RES13 | AGREEMENT AUTH TO APPROVE TERMS 05/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 26/06/11 | |
AR01 | 27/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 27/06/10 | |
AR01 | 27/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JOHN SMYTH / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PICKWORTH / 01/01/2010 | |
AP01 | DIRECTOR APPOINTED MRS HELEN VICTORIA JONES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS MICHAEL CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA ENGLISH | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES PICKWORTH / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/06/09 | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL GARFITT | |
AA | FULL ACCOUNTS MADE UP TO 29/06/08 | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM, 20 HIGH STREET, ST ALBANS, HERTFORDSHIRE, AL3 4EL | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 01/07/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | SENIOR FACILITIES AGREE 08/03/07 |
Notice of Intended Dividends | 2023-11-15 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2020-08-13 |
Appointmen | 2020-07-21 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | COÖPERATIEVE RABOBANK U.A., P.O. BOX 17100, 3500 HG, UTRECHT, NETHERLANDS AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES) | ||
Outstanding | COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A. (TRADING AS RABOBANK INTERNATINAL) LONDON BRANCH | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT") | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT) AS SECURITY TRUSTEE FORITSELF AND THE OTHER SECURED PARTIES | |
DEBENTURE | Satisfied | HSBC BANK PLC (THE SECURITY AGENT) | |
A SUPPLEMENTAL DEED | Satisfied | HSBC BANK PLC AS SECURITY AGENT |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LRA REALISATIONS LIMITED
LRA REALISATIONS LIMITED owns 1 domain names.
zizzi.co.uk
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as LRA REALISATIONS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AZZURRI CENTRAL LIMITED | Event Date | 2020-07-21 |
In the High Court of Justice Business and Property Courts of England & Wales Insolvency and Companies List No 003101 of 2020 AZZURRI CENTRAL LIMITED (Company Number 03084650 ) Previous Name of Company… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |