Company NameLodgewell Properties Limited
DirectorPrabdith Singh Bance
Company StatusActive
Company Number05626695
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Prabdith Singh Bance
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleSelf Employed Businessman
Country of ResidenceEngland
Correspondence AddressSummit House Horsecroft Road
Harlow
Essex
CM19 5BN
Director NameValli Mohmed Delawala
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(4 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 14 June 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15 Hermon Hill
London
E11 2AR
Secretary NameAbeda Hanslod
NationalityBritish
StatusResigned
Appointed16 December 2005(4 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2011)
RoleSecretary
Correspondence Address45 Walpole Road
Walthamstow
London
E17 6PS
Director NameMr Pritpal Bance
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 June 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15 Hermon Hill
London
E11 2AR
Director NameMrs Gunwent Bance
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 28 August 2020)
RoleAsst Store Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodford Road
London
E18 2EL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSummit House
Horsecroft Road
Harlow
Essex
CM19 5BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Prabit Bance
100.00%
Ordinary

Financials

Year2014
Net Worth£167,346
Cash£171,648
Current Liabilities£179,146

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

10 May 2019Delivered on: 31 May 2019
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that leasehold property situate at and known as flat 2, 15 hermon hill, london E11 2AR as the same is comprised in a lease of even date herewith and as the same forms part of title number NGL110840.
Outstanding
29 November 2018Delivered on: 3 December 2018
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that freehold property situate at and known as 15 hermon hill london E11 2AR as the same is registered at the land registry with title absolute under tile number NGL110840.
Outstanding
29 November 2018Delivered on: 3 December 2018
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
17 May 2018Delivered on: 18 May 2018
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that freehold property situate at and known as 15 hermon hill, london E11 2AR as the same is registered at the land registry with title absolute under title number NGL110840.
Outstanding
2 June 2017Delivered on: 5 June 2017
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that freehold property situate at and known as 15 hermon hill, london E11 2AR as the same is registered at the land registry with title absolute under title number NGL110840.
Outstanding
2 June 2017Delivered on: 5 June 2017
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
25 July 2012Delivered on: 27 July 2012
Persons entitled: Bridgeco Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 15 hermon hill london t/no NGL110840 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 April 2006Delivered on: 13 May 2006
Satisfied on: 4 August 2012
Persons entitled: Barclays 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: F/H 15 hermon hill wanstead.
Fully Satisfied
23 March 2006Delivered on: 29 March 2006
Satisfied on: 4 August 2012
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
23 June 2017Satisfaction of charge 3 in full (4 pages)
15 June 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 June 2017Notice of ceasing to act as receiver or manager (4 pages)
5 June 2017Registration of charge 056266950005, created on 2 June 2017 (18 pages)
5 June 2017Registration of charge 056266950004, created on 2 June 2017 (9 pages)
30 January 2017Appointment of receiver or manager (4 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
26 August 2016Appointment of Mrs Gunwant Bance as a director on 26 August 2016 (2 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
1 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
10 September 2014Director's details changed for Mr Prabdit Bance on 10 September 2014 (2 pages)
9 September 2014Appointment of Mr Prabdit Bance as a director on 16 June 2014 (2 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Termination of appointment of Pritpal Bance as a director (1 page)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
30 July 2013Appointment of Mr Pritpal Bance as a director (2 pages)
30 July 2013Termination of appointment of Valli Delawala as a director (1 page)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
29 December 2011Termination of appointment of Abeda Hanslod as a secretary (1 page)
29 December 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
9 December 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
31 March 2011Director's details changed for Valli Mohmed Delawala on 17 November 2009 (2 pages)
31 March 2011Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
31 March 2011Termination of appointment of Abeda Hanslod as a secretary (1 page)
8 March 2011Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
15 April 2010Total exemption small company accounts made up to 30 November 2008 (7 pages)
12 February 2010Receiver's abstract of receipts and payments to 12 August 2009 (2 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2009Notice of ceasing to act as receiver or manager (2 pages)
9 April 2009Return made up to 17/11/08; full list of members (3 pages)
25 March 2009Notice of appointment of receiver or manager (1 page)
2 November 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
14 October 2008Return made up to 17/11/07; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 March 2007Return made up to 17/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/07
(6 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (9 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006New director appointed (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
17 November 2005Incorporation (6 pages)