L G PROPERTY INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 7AH
Company number 02882000
Status Active
Incorporation Date 17 December 1993
Company Type Private Limited Company
Address UNIT A, 715 NORTH CIRCULAR ROAD, LONDON, NW2 7AH
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-nine events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 500 . The most likely internet sites of L G PROPERTY INVESTMENTS LIMITED are www.lgpropertyinvestments.co.uk, and www.l-g-property-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and two months. L G Property Investments Limited is a Private Limited Company. The company registration number is 02882000. L G Property Investments Limited has been working since 17 December 1993. The present status of the company is Active. The registered address of L G Property Investments Limited is Unit A 715 North Circular Road London Nw2 7ah. The company`s financial liabilities are £295.31k. It is £-59.64k against last year. The cash in hand is £404.75k. It is £-33.96k against last year. And the total assets are £407.14k, which is £-32.21k against last year. PATEL, Arvin Arjanbhai is a Secretary of the company. PATEL, Arvin Arjanbhai is a Director of the company. PATEL, Jagdish Arjanbhai is a Director of the company. PATEL, Suryakant Arjanbhai is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


l g property investments Key Finiance

LIABILITIES £295.31k
-17%
CASH £404.75k
-8%
TOTAL ASSETS £407.14k
-8%
All Financial Figures

Current Directors

Secretary
PATEL, Arvin Arjanbhai
Appointed Date: 17 December 1993

Director
PATEL, Arvin Arjanbhai
Appointed Date: 17 December 1993
76 years old

Director
PATEL, Jagdish Arjanbhai
Appointed Date: 17 December 1993
74 years old

Director
PATEL, Suryakant Arjanbhai
Appointed Date: 24 January 1994
79 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1993

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1993

L G PROPERTY INVESTMENTS LIMITED Events

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
22 Oct 2016
Total exemption small company accounts made up to 31 May 2016
22 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 500

04 Sep 2015
Total exemption small company accounts made up to 31 May 2015
18 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 500

...
... and 59 more events
07 Feb 1994
Accounting reference date notified as 31/05

07 Feb 1994
New director appointed

27 Jan 1994
Secretary resigned

27 Jan 1994
Director resigned

17 Dec 1993
Incorporation

L G PROPERTY INVESTMENTS LIMITED Charges

18 October 2006
Legal charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Suryakant Arjanbhai Patel, Arvin Arjanbhai Patel and Jagdish Arjanbhai Patel
Description: Land lying to the north west of north circular road, london…
18 October 2006
Legal charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Suryakant Arjanbhai Patel, Arvin Arjanbhai Patel and Jagdish Arjanbhai Patel
Description: 111 cotswold gardens, NW2 1PE.
18 October 2006
Legal charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Suryakant Arjanbhai Patel, Arvin Arjanbhai Patel and Jagdish Arjanbhai Patel
Description: 14 cricklewood broadway, london.
18 October 2006
Legal charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Suryakant Arjanbhai Patel, Arvin Arjanbhai Patel and Jagdish Arjanbhai Patel
Description: Unit 10, 717A north circular road, london.
18 October 2006
Legal charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Suryakant Arjanbhai Patel, Arvin Arjanbhai Patel and Jagdish Arjanbhai Patel
Description: Units 1 & 2, 717A north circular road, london.
18 October 2006
Legal charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Suryakant Arjanbhai Patel, Arvin Arjanbhai Patel and Jagdish Arjanbhai Patel
Description: Unit 2, 715 north circular road, london.
10 October 2001
Mortgage/legal charge
Delivered: 25 October 2001
Status: Outstanding
Persons entitled: Syryakant A. Patel Jagdish A. Patel Arvina Patel Ramnik A. Savani Jaisukh A. Patel
Description: 14 civic square tilbury essex RM18 8AD.
7 April 2000
Legal mortgage
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a first floor flat 33 parade mansions watford…
28 May 1999
Legal mortgage
Delivered: 2 June 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 16 heathfield gardens golders green london…
7 May 1999
Legal mortgage
Delivered: 12 May 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 111 cotswold gardens golders green…
29 September 1995
Legal mortgage
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: Allied Irish Banks,P.L.C.(As Security Trustee) and/or Aib Finance Limited
Description: F/Hold property- unit 10,717A north circular rd,london NW2;…
29 September 1995
Legal mortgage
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: Allied Irish Banks,P.L.C.(As Security Trustee) and/or Aib Finance Limited
Description: Land lying to the north west of north circular rd,london…
24 February 1994
Mortgage debenture
Delivered: 5 March 1994
Status: Satisfied on 16 July 2010
Persons entitled: Allied Irish Banks, P.L.C.
Description: Legal mortgage over 14 cricklewood broadway london NW2 and…