Company number 00443807
Status Active
Incorporation Date 17 October 1947
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
GBP 400
. The most likely internet sites of LENESTASH INVESTMENTS LIMITED are www.lenestashinvestments.co.uk, and www.lenestash-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four 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.Lenestash Investments Limited is a Private Limited Company.
The company registration number is 00443807. Lenestash Investments Limited has been working since 17 October 1947.
The present status of the company is Active. The registered address of Lenestash Investments Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . LASS, Sally is a Secretary of the company. LASS, David Malcolm is a Director of the company. LASS, Rachelle is a Director of the company. LASS, Roger Paul is a Director of the company. LASS, Sally is a Director of the company. Secretary LASS, Irene Rachele has been resigned. Secretary LASS, Sally has been resigned. Director LASS, Ashley has been resigned. Director LASS, Jonathan Marc has been resigned. Director LASS, Leonard has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Director
LASS, Sally
Appointed Date: 14 November 2001
89 years old
Resigned Directors
Director
LASS, Ashley
Resigned: 18 February 2000
Appointed Date: 28 February 1995
94 years old
Persons With Significant Control
Rayal Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LENESTASH INVESTMENTS LIMITED Events
24 September 2012
Guarantee & debenture
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 February 1992
Legal charge
Delivered: 19 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 388 richmond road twickenham richmond upon thames london…
12 August 1987
Legal charge
Delivered: 25 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 396 richmond road, east twickenham. London borough of…
6 April 1981
Legal charge
Delivered: 7 April 1981
Status: Outstanding
Persons entitled: The Royal Trust Company of Canada.
Description: 388 richmond road twickenham london title no sgl 145030.
21 August 1979
Legal charge
Delivered: 30 August 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 302/306 (even nos only) uxbridge road, hatch end, harrow…
21 August 1979
Legal charge
Delivered: 30 August 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 195, high st, new malden, surrey. Title no sy 51315.
14 August 1978
Deed of substitution
Delivered: 4 September 1978
Status: Outstanding
Persons entitled: Eagle Star Insurance Co . LTD
Description: F/H land and premises known as 398 and 400 richmond upon…
3 February 1978
Legal charge
Delivered: 7 February 1978
Status: Satisfied
on 3 September 1994
Persons entitled: Castle Star Insurance Company Limited
Description: 366, richmond rd, richmond on thames title no sgl 152719…
9 December 1976
Legal charge
Delivered: 16 December 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 390 richmond rd, twickenham, richmond upon thames.
18 June 1974
Legal charge
Delivered: 25 June 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 drayton avenue ealing middlesex title mx 196369.
31 January 1974
Legal charge
Delivered: 20 February 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 392, richmond road, richmond upon thames.
10 May 1971
Legal charge
Delivered: 28 May 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 88 stoke lewington high st london N16 ln 194046.
10 May 1971
Legal charge
Delivered: 28 May 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 90 stoke lewington high st london N16 ln 194047.
26 July 1966
Collateral mortgage
Delivered: 2 August 1966
Status: Outstanding
Persons entitled: Charles Tredale
Kaye Tuston
Description: 43, fountayne road, hackney.
27 August 1964
Instrument of charge
Delivered: 1 September 1964
Status: Outstanding
Persons entitled: Mrs D.F. Hardy
P. Moorcroft
Description: 29, st. Stephens gardens paddington.
29 June 1961
Legal charge
Delivered: 30 June 1961
Status: Outstanding
Persons entitled: Mrs M.A. Fretton
P.A. Fretton
Description: 1,2,3 and 4 church walk, hendon.
5 July 1960
Inst of charge
Delivered: 12 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36, 38 & 40 treharet street, clapton, london. Title no: ln…
5 July 1960
Inst of charge
Delivered: 12 July 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 to 20 (incl) kingthorpe terrace, dog lane willesden…
5 July 1960
Instrument of charge
Delivered: 12 July 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49, warrington road, honerton, london. Title no: 120137.
3 May 1960
Inst of charge
Delivered: 10 May 1960
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 126 st annes road, tottenham middlesex.
5 February 1960
Legal charge
Delivered: 5 February 1960
Status: Outstanding
Persons entitled: G.K.C. Macaskie
Description: 49/49A cranley road, westcliff, southend on sea, essex.
6 October 1958
Instrument of charge
Delivered: 14 October 1958
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 37, 41, 47, 53 and 59 ravensdale road, stamford hill…
8 January 1957
Charge
Delivered: 10 January 1957
Status: Outstanding
Persons entitled: G.K.C. Macaskie
The Hereford Times
Description: 22, alkham road, hackney. Title no. Lh 67065.
18 December 1952
Instrument of charge
Delivered: 30 December 1952
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1,2,3 & 4 church walk, hendon. Title no: mx 25342.
18 December 1952
Instrument of charge
Delivered: 30 December 1952
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 157, 161, 163, st. Ann's road, tottenham. Title no. Mx…
23 August 1951
Mortgage
Delivered: 29 August 1951
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 23 beaumont rise N19.
23 August 1951
Mortgage
Delivered: 29 August 1951
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H ground rent secured on 33 alkham road, hackney.
23 August 1951
Mortgage
Delivered: 29 August 1951
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 96 milton grove N16.
18 August 1950
Legal charge
Delivered: 18 August 1950
Status: Satisfied
on 3 September 1994
Persons entitled: R.S. Bale
N.B. White
Description: 366 and 388 richmond road twickenham middlesex.
5 July 1948
Legal charge
Delivered: 5 July 1948
Status: Outstanding
Persons entitled: Noel Blanco White D.S.O.A., M.G.
Majorie Johnson
Description: 32 beethoven street, kilburn lane, paddington.
11 March 1948
Legal charge
Delivered: 23 March 1948
Status: Outstanding
Persons entitled: West London Building Society
Description: 1, drayton avenue, ealing, middlesex.
8 March 1948
Charge
Delivered: 9 March 1948
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 126 st ann's road, tottenham.