LESCLIFFE INVESTMENTS LIMITED

Hellopages » Greater London » Barnet » N3 1TB

Company number 01101224
Status Active
Incorporation Date 12 March 1973
Company Type Private Limited Company
Address 24 LYNDHURST GARDENS, LONDON, N3 1TB
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 one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 March 2016 to 29 March 2016; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of LESCLIFFE INVESTMENTS LIMITED are www.lescliffeinvestments.co.uk, and www.lescliffe-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Barbican Rail Station is 7.3 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lescliffe Investments Limited is a Private Limited Company. The company registration number is 01101224. Lescliffe Investments Limited has been working since 12 March 1973. The present status of the company is Active. The registered address of Lescliffe Investments Limited is 24 Lyndhurst Gardens London N3 1tb. The company`s financial liabilities are £46.13k. It is £-29.73k against last year. The cash in hand is £29.99k. It is £-21.47k against last year. And the total assets are £101.73k, which is £-26.05k against last year. BURNS, Geoffrey is a Secretary of the company. BRECKER, Irving Howard is a Director of the company. BURNS, Geoffrey is a Director of the company. Director SERLIN, Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lescliffe investments Key Finiance

LIABILITIES £46.13k
-40%
CASH £29.99k
-42%
TOTAL ASSETS £101.73k
-21%
All Financial Figures

Current Directors

Secretary

Director

Director
BURNS, Geoffrey

89 years old

Resigned Directors

Director
SERLIN, Robert
Resigned: 29 March 2002
82 years old

Persons With Significant Control

Mr Geoffrey Burns
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Irving Howard Brecker
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LESCLIFFE INVESTMENTS LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 31 March 2016
24 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
10 Oct 2016
Elect to keep the directors' residential address register information on the public register
10 Oct 2016
Elect to keep the secretaries register information on the public register
...
... and 98 more events
19 Mar 1987
Return made up to 31/12/86; full list of members

24 Dec 1986
Particulars of mortgage/charge

07 Nov 1986
Particulars of mortgage/charge

20 May 1986
Full accounts made up to 31 March 1985

20 May 1986
Return made up to 10/05/85; full list of members

LESCLIFFE INVESTMENTS LIMITED Charges

15 January 2003
Legal charge
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property situate and k/a 9 bourlet close london W1 t/n…
23 October 1997
Legal mortgage (third party)
Delivered: 8 November 1997
Status: Satisfied on 2 May 2003
Persons entitled: Standard Chartered Bank (C.I.) Limited
Description: Freehold property at 643/645 london road westcliffe on sea…
23 October 1997
Legal mortgage (third party)
Delivered: 8 November 1997
Status: Satisfied on 2 May 2003
Persons entitled: Standard Chartered Bank (C.I.) Limited
Description: Freehold property at 9 bourlet close london title number…
31 May 1989
Legal charge
Delivered: 7 June 1989
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: 42, woodhurst road abbeywood l/borough of greenwich t/no:-…
1 July 1988
Legal charge
Delivered: 21 July 1988
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: 25 collingwood avenue didcot parish oxfordshire title no on…
24 June 1987
Legal charge
Delivered: 7 July 1987
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: Kendrick court, kendrick road, reading, berkshire.
17 December 1986
Legal charge
Delivered: 24 December 1986
Status: Satisfied on 14 August 1999
Persons entitled: Barclays Bank PLC
Description: 284 wickham road shirley london borough of croydon title…
3 November 1986
Legal charge
Delivered: 7 November 1986
Status: Satisfied on 14 August 1999
Persons entitled: Barclays Bank PLC
Description: 286 wickham road shirley, title no. Sy 35942.
3 April 1979
Legal charge
Delivered: 17 April 1979
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: F/H kendal house, chapel park road, st leonards on sea east…
11 September 1978
Legal charge
Delivered: 29 September 1978
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: 14 ash grove, penge bromley, london, SE20. Title no sgl 567.
11 September 1978
Legal charge
Delivered: 29 September 1978
Status: Satisfied on 14 August 1999
Persons entitled: Barclays Bank PLC
Description: 4 derwent grove, east dulwich southwark, london, SE20…
11 September 1978
Legal charge
Delivered: 29 September 1978
Status: Satisfied on 14 August 1999
Persons entitled: Barclays Bank PLC
Description: 643/645 london road, westcliffe-on-sea, essex title no ex…
11 September 1978
Legal charge
Delivered: 15 September 1978
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: F/H 15/16 delamere road, cheshunt, hertfordshire as…
10 July 1978
Legal charge
Delivered: 18 July 1978
Status: Satisfied on 14 August 1999
Persons entitled: Barclays Bank PLC
Description: 226, london rd., Hackbridge london borough of sutton title…
10 July 1978
Legal charge
Delivered: 18 July 1978
Status: Satisfied on 14 August 1999
Persons entitled: Barclays Bank PLC
Description: Garages & buildings to the east of greens lane, palmers…
10 July 1978
Legal charge
Delivered: 18 July 1978
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: 228 london rd., Hackbridge, london borough of sutton title…
10 July 1978
Legal charge
Delivered: 18 July 1978
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: 2 albion rd., London borough of sutton. Title no: sgl 79247.
10 July 1978
Legal charge
Delivered: 18 July 1978
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: 17, vicarage park, woolwich SE18. London borough of…
10 July 1978
Legal charge
Delivered: 18 July 1978
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: 14 albion rd., Sutton london borough of sutton title no:…
10 July 1978
Legal charge
Delivered: 18 July 1978
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: 22 & 24 gransden ave, E8. 26 & 28 fortescue ave., E8 london…
10 July 1978
Legal charge
Delivered: 18 July 1978
Status: Satisfied on 14 August 1999
Persons entitled: Barclays Bank PLC
Description: 104 marina, st.leonards on sea, E.sussex. Title no ht 11384.
10 July 1978
Legal charge
Delivered: 18 July 1978
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: 8, albion rd., Sutton, london borough of sutton title no:…
8 September 1977
Legal charge
Delivered: 29 September 1977
Status: Satisfied on 14 August 1999
Persons entitled: Barclays Bank PLC
Description: 9, bourlet close, st. Marylebone, W1 title no. 456396.
8 May 1974
Legal charge
Delivered: 13 May 1974
Status: Satisfied on 14 August 1999
Persons entitled: Barclays Bank PLC
Description: 101 marina, st. Leonards on sea hastings sussex.
17 October 1973
Legal charge
Delivered: 24 October 1973
Status: Satisfied on 21 February 1996
Persons entitled: Barclays Bank PLC
Description: 192 to 203 (all numbers) & 204 to 227 (all numbers) ashley…
25 May 1973
Legal charge
Delivered: 5 June 1973
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: 60 and 62 percy road, hastings, sussex title no. Ht 16228.