Background WavePink WaveYellow Wave

FRESH LIME DEVELOPMENTS (TOTTERIDGE) LTD (10299495)

FRESH LIME DEVELOPMENTS (TOTTERIDGE) LTD (10299495) is an active UK company. incorporated on 27 July 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FRESH LIME DEVELOPMENTS (TOTTERIDGE) LTD has been registered for 9 years. Current directors include BIBRING, Lee Benjamin.

Company Number
10299495
Status
active
Type
ltd
Incorporated
27 July 2016
Age
9 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIBRING, Lee Benjamin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH LIME DEVELOPMENTS (TOTTERIDGE) LTD

FRESH LIME DEVELOPMENTS (TOTTERIDGE) LTD is an active company incorporated on 27 July 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FRESH LIME DEVELOPMENTS (TOTTERIDGE) LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10299495

LTD Company

Age

9 Years

Incorporated 27 July 2016

Size

N/A

Accounts

ARD: 26/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 22 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2024
Period: 1 January 2023 - 26 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 26 July 2023 (2 years ago)
Submitted on 4 August 2023 (2 years ago)

Next Due

Due by 9 August 2024
For period ending 26 July 2024

Previous Company Names

GLENTRAMMON PROPERTIES LIMITED
From: 27 July 2016To: 10 August 2016
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 28 May 2019To: 9 April 2024
76 New Cavendish Street London W1G 9TB England
From: 18 July 2018To: 28 May 2019
48a Marsh Lane London NW7 4QH England
From: 30 August 2016To: 18 July 2018
48 Marsh Lane London NW7 4QH England
From: 8 August 2016To: 30 August 2016
3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England
From: 27 July 2016To: 8 August 2016
Timeline

19 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Oct 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Aug 21
Owner Exit
Aug 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Feb 22
Director Left
Mar 22
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BIBRING, Lee Benjamin

Active
Leman Street, LondonE1W 9US
Secretary
Appointed 08 Aug 2016

BIBRING, Lee Benjamin

Active
Leman Street, LondonE1W 9US
Born May 1981
Director
Appointed 08 Aug 2016

BIBRING, Michael

Resigned
City Road, LondonEC1Y 2AB
Secretary
Appointed 08 Aug 2016
Resigned 10 Mar 2022

BIBRING, Michael Albert

Resigned
City Road, LondonEC1Y 2AB
Born February 1955
Director
Appointed 08 Aug 2016
Resigned 10 Mar 2022

CLIFFORD, Michael Anthony

Resigned
LondonW1S 1YH
Born October 1967
Director
Appointed 27 Jul 2016
Resigned 08 Aug 2016

Persons with significant control

3

2 Active
1 Ceased

Mrs Linda Ann Bibring

Active
Leman Street, LondonE1W 9US
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2021

Mr Lee Benjamin Bibring

Active
Leman Street, LondonE1W 9US
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016

Mr Michael Albert Bibring

Ceased
City Road, LondonEC1Y 2AB
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2016
Ceased 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

57

Dissolved Compulsory Strike Off Suspended
23 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 July 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 August 2017
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Resolution
10 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Incorporation Company
27 July 2016
NEWINCIncorporation