LONDON & PROVINCIAL CONSOLIDATED INVESTMENTS LIMITED

Hellopages » Greater London » Camden » NW8 0DL

Company number 02826403
Status Active
Incorporation Date 11 June 1993
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2 ; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of LONDON & PROVINCIAL CONSOLIDATED INVESTMENTS LIMITED are www.londonprovincialconsolidatedinvestments.co.uk, and www.london-provincial-consolidated-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. London Provincial Consolidated Investments Limited is a Private Limited Company. The company registration number is 02826403. London Provincial Consolidated Investments Limited has been working since 11 June 1993. The present status of the company is Active. The registered address of London Provincial Consolidated Investments Limited is 55 Loudoun Road London Nw8 0dl. . COZENS, Clare is a Secretary of the company. GREIG, Mark James is a Director of the company. PATHMAN, Roshan Renaldo is a Director of the company. Secretary CONSIN - MOSHESHE, Jacqueline has been resigned. Secretary PATHMAN, Roshan Renaldo has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COZENS, Clare
Appointed Date: 13 April 2000

Director
GREIG, Mark James
Appointed Date: 11 June 1993
62 years old

Director
PATHMAN, Roshan Renaldo
Appointed Date: 11 June 1993
58 years old

Resigned Directors

Secretary
CONSIN - MOSHESHE, Jacqueline
Resigned: 04 July 1997
Appointed Date: 11 June 1993

Secretary
PATHMAN, Roshan Renaldo
Resigned: 30 July 2001
Appointed Date: 04 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 June 1993
Appointed Date: 11 June 1993

LONDON & PROVINCIAL CONSOLIDATED INVESTMENTS LIMITED Events

05 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2

14 Mar 2016
Total exemption small company accounts made up to 31 January 2016
22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
07 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2

28 Jul 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 75 more events
05 Apr 1994
Company name changed paramount group of companies lim ited\certificate issued on 05/04/94

02 Mar 1994
Accounting reference date notified as 31/07

20 Jul 1993
Particulars of mortgage/charge

17 Jun 1993
Secretary resigned

11 Jun 1993
Incorporation

LONDON & PROVINCIAL CONSOLIDATED INVESTMENTS LIMITED Charges

28 March 2014
Charge code 0282 6403 0015
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 montrose avenue london.
28 March 2014
Charge code 0282 6403 0014
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 83 fitzjohns avenue london.
5 April 2011
Mortgage
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 149 broadhurst gardens west hampstead…
25 March 2009
Legal charge
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: 44 maygrove road london by way of fixed charge, the benefit…
26 November 2002
Mortgage deed
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 37 brondesbury villas,london. By way of fixed charge the…
2 September 1998
Legal charge
Delivered: 4 September 1998
Status: Satisfied on 28 November 2013
Persons entitled: Wintrust Securities Limited
Description: F/H flats situate and k/a 37 brondesbury villas london NW6…
1 September 1998
Legal charge
Delivered: 3 September 1998
Status: Satisfied on 15 November 2013
Persons entitled: The United Bank of Kuwait PLC
Description: 32 claremont road london W9.
22 May 1998
Legal charge
Delivered: 27 May 1998
Status: Satisfied on 15 November 2013
Persons entitled: The United Bank of Kuwait PLC
Description: 149 broadhurst gardens london NW6.
8 August 1997
Legal charge/mortgage
Delivered: 12 August 1997
Status: Satisfied on 15 November 2013
Persons entitled: The United Bank of Kuwait PLC
Description: 44 montrose avenue london W6.
8 August 1997
Legal charge/mortgage
Delivered: 12 August 1997
Status: Satisfied on 15 November 2013
Persons entitled: The United Bank of Kuwait PLC
Description: Flat 2, 264 ashmore road london W9.
8 August 1997
Legal charge/mortgage
Delivered: 12 August 1997
Status: Satisfied on 15 November 2013
Persons entitled: The United Bank of Kuwait PLC
Description: 44 maygrove road london NW6.
15 April 1997
Legal charge
Delivered: 22 April 1997
Status: Satisfied on 15 November 2013
Persons entitled: Wintrust Securities Limited
Description: A ground floor front lock-up shop unit with residential…
21 May 1996
Legal charge
Delivered: 23 May 1996
Status: Satisfied on 28 November 2013
Persons entitled: Wintrust Securities Limited
Description: All that f/h dwelling house and premises divided into flats…
3 May 1996
Legal charge
Delivered: 8 May 1996
Status: Satisfied on 28 November 2013
Persons entitled: Wintrust Securities Limited
Description: F/H dwellinghouse k/a 44 maygrove road london NW6 l/b of…
7 July 1993
Guarantee and debenture
Delivered: 20 July 1993
Status: Satisfied on 8 October 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…