LANCREST PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 04139525
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 7 January 2016 to 6 January 2016. The most likely internet sites of LANCREST PROPERTIES LIMITED are www.lancrestproperties.co.uk, and www.lancrest-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lancrest Properties Limited is a Private Limited Company. The company registration number is 04139525. Lancrest Properties Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of Lancrest Properties Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . BERGER, Rachel is a Secretary of the company. BERGER, Mordechai Jacob is a Director of the company. BERGER, Rachel is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BERGER, Rachel
Appointed Date: 11 January 2001

Director
BERGER, Mordechai Jacob
Appointed Date: 11 January 2001
48 years old

Director
BERGER, Rachel
Appointed Date: 13 February 2001
48 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Nominee Director
BUYVIEW LTD
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Persons With Significant Control

Mr Mordechai Jacob Berger
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Berger
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANCREST PROPERTIES LIMITED Events

23 Jan 2017
Confirmation statement made on 11 January 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 December 2015
06 Oct 2016
Previous accounting period shortened from 7 January 2016 to 6 January 2016
29 Apr 2016
Total exemption small company accounts made up to 31 December 2014
12 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

...
... and 52 more events
25 Jan 2001
Secretary resigned
25 Jan 2001
Director resigned
25 Jan 2001
New secretary appointed
25 Jan 2001
New director appointed
11 Jan 2001
Incorporation

LANCREST PROPERTIES LIMITED Charges

27 November 2013
Charge code 0413 9525 0007
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being 36 chalgrove road london…
27 November 2013
Charge code 0413 9525 0006
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being 61 high street sheerness…
20 December 2007
Commercial mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 36 chalgrove rd,london N17 0NS; K117909; all estates rights…
20 December 2007
Commercial mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold land being 61 high st,sheerness ME12 7NS; K117909;…
20 December 2007
Deed of rental assignment
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest in and to all…
20 December 2007
Deed of rental assignment
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest in and to all…
7 March 2007
Mortgage
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 1 47 filey avenue london t/n EGL159194, fixed charge…