LONDON AND LOTHIAN INVESTMENTS LIMITED
LONDON LONDON & LOTHIAN DEVELOPMENTS LIMITED

Hellopages » Greater London » Brent » NW2 6GY

Company number 03173832
Status Active
Incorporation Date 15 March 1996
Company Type Private Limited Company
Address UNIT 203 SECOND FLOOR, CHINA HOUSE 401 EDGWARE ROAD, LONDON, NW2 6GY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Mr Mark Lewis Sachon on 20 January 2017; Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LONDON AND LOTHIAN INVESTMENTS LIMITED are www.londonandlothianinvestments.co.uk, and www.london-and-lothian-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. London and Lothian Investments Limited is a Private Limited Company. The company registration number is 03173832. London and Lothian Investments Limited has been working since 15 March 1996. The present status of the company is Active. The registered address of London and Lothian Investments Limited is Unit 203 Second Floor China House 401 Edgware Road London Nw2 6gy. The company`s financial liabilities are £122.59k. It is £14.09k against last year. The cash in hand is £10.26k. It is £9.91k against last year. And the total assets are £43.79k, which is £8.15k against last year. SACHON, Mark Lewis is a Director of the company. Secretary SACHON, Mark Lewis has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director PAYNE, Marianne Lee has been resigned. Director RAYNER, Michael Neil has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


london and lothian investments Key Finiance

LIABILITIES £122.59k
+12%
CASH £10.26k
+2815%
TOTAL ASSETS £43.79k
+22%
All Financial Figures

Current Directors

Director
SACHON, Mark Lewis
Appointed Date: 06 July 2004
65 years old

Resigned Directors

Secretary
SACHON, Mark Lewis
Resigned: 31 March 2012
Appointed Date: 21 January 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 15 March 1996
Appointed Date: 15 March 1996

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 21 January 1998
Appointed Date: 15 March 1996

Director
PAYNE, Marianne Lee
Resigned: 01 November 2004
Appointed Date: 14 October 2004
52 years old

Director
RAYNER, Michael Neil
Resigned: 31 March 2012
Appointed Date: 01 April 1996
73 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 15 March 1996
Appointed Date: 15 March 1996

Persons With Significant Control

Mr Mark Lewis Sachon
Notified on: 2 January 2017
65 years old
Nature of control: Ownership of shares – 75% or more

Mrs Paulette Jayne Sachon
Notified on: 2 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON AND LOTHIAN INVESTMENTS LIMITED Events

30 Jan 2017
Director's details changed for Mr Mark Lewis Sachon on 20 January 2017
13 Jan 2017
Confirmation statement made on 2 January 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

13 Feb 2015
Current accounting period extended from 31 March 2015 to 30 September 2015
...
... and 64 more events
24 Apr 1996
Secretary resigned
24 Apr 1996
New secretary appointed
21 Mar 1996
Secretary resigned
21 Mar 1996
Director resigned
15 Mar 1996
Incorporation

LONDON AND LOTHIAN INVESTMENTS LIMITED Charges

5 May 2006
Rent deposit deed
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Brilite Nv
Description: Deposit of £21,913.75. see the mortgage charge document for…
14 July 2004
Deed of subordination
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC (The Senior Creditor)
Description: All present and future liabilities of the borrower to any…
14 July 2004
Third party deed of charge over securities
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All the issued share capital of the borrower being at the…
24 May 2004
Third party deed of charge over securities
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All the issued share capital of the borrower being at the…