THE LONDON BUILDING AND RESTORATION COMPANY LIMITED
ORPINGTON LOWENFELL PROPERTIES LIMITED

Hellopages » Greater London » Bromley » BR5 2HR

Company number 02251551
Status Active
Incorporation Date 5 May 1988
Company Type Private Limited Company
Address OPYS HOUSE, 13 TILLINGBOURNE GREEN, ORPINGTON, KENT, ENGLAND, BR5 2HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of THE LONDON BUILDING AND RESTORATION COMPANY LIMITED are www.thelondonbuildingandrestorationcompany.co.uk, and www.the-london-building-and-restoration-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The London Building and Restoration Company Limited is a Private Limited Company. The company registration number is 02251551. The London Building and Restoration Company Limited has been working since 05 May 1988. The present status of the company is Active. The registered address of The London Building and Restoration Company Limited is Opys House 13 Tillingbourne Green Orpington Kent England Br5 2hr. . MORTON, Lee is a Director of the company. Secretary DEWICK, Roberta Ann has been resigned. Secretary HALDEN, Graham John has been resigned. Secretary MORTON, Lee has been resigned. Secretary MORTON, Leigh has been resigned. Director DEWICK, Paul John has been resigned. Director DEWICK, Roberta Ann has been resigned. Director HALDEN, Graham John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MORTON, Lee
Appointed Date: 01 September 1996
63 years old

Resigned Directors

Secretary
DEWICK, Roberta Ann
Resigned: 01 September 1996
Appointed Date: 01 November 1993

Secretary
HALDEN, Graham John
Resigned: 01 November 1993

Secretary
MORTON, Lee
Resigned: 18 February 2003
Appointed Date: 01 September 1996

Secretary
MORTON, Leigh
Resigned: 31 December 2011
Appointed Date: 18 February 2003

Director
DEWICK, Paul John
Resigned: 18 February 2003
65 years old

Director
DEWICK, Roberta Ann
Resigned: 01 September 1996
Appointed Date: 01 November 1993
65 years old

Director
HALDEN, Graham John
Resigned: 01 November 1993
67 years old

Persons With Significant Control

Mr Lee Morton
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

THE LONDON BUILDING AND RESTORATION COMPANY LIMITED Events

10 Apr 2017
Confirmation statement made on 8 March 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

25 Nov 2015
Director's details changed for Lee Morton on 1 November 2015
25 Nov 2015
Registered office address changed from 126 Coulsdon Road Coulsdon Surrey CR5 2LE to Opys House 13 Tillingbourne Green Orpington Kent BR5 2HR on 25 November 2015
...
... and 83 more events
12 Oct 1989
Accounting reference date shortened from 31/03 to 30/04

01 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Jun 1988
Registered office changed on 01/06/88 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL

01 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 May 1988
Incorporation

THE LONDON BUILDING AND RESTORATION COMPANY LIMITED Charges

7 April 2003
Legal mortgage
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 39 gads hill gillingham t/n K793399…
7 April 2003
Legal mortgage
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 1 church street and 8 and 9 tovil hill…
7 April 2003
Debenture
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2000
Debenture
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…