WARWICK BALFOUR INVESTMENTS LIMITED
LONDON HUSH HEATH INVESTMENTS LIMITED WARWICK BALFOUR INVESTMENTS LIMITED HUSH HEATH INVESTMENTS LIMITED HUSH HEATH MANAGEMENT LIMITED WARWICK BALFOUR INVESTMENTS LIMITED

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 01900996
Status Active
Incorporation Date 1 April 1985
Company Type Private Limited Company
Address BSG VALENTINE, LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 14 January 2017 with updates; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of WARWICK BALFOUR INVESTMENTS LIMITED are www.warwickbalfourinvestments.co.uk, and www.warwick-balfour-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warwick Balfour Investments Limited is a Private Limited Company. The company registration number is 01900996. Warwick Balfour Investments Limited has been working since 01 April 1985. The present status of the company is Active. The registered address of Warwick Balfour Investments Limited is Bsg Valentine Lynton House 7 12 Tavistock Square London Wc1h 9bq. . BALFOUR-LYNN, Leslie is a Secretary of the company. BALFOUR-LYNN, Leslie is a Director of the company. Secretary BIBRING, Michael Albert has been resigned. Secretary BROADBENT, William George has been resigned. Secretary SINGH, Jagtar has been resigned. Director BALFOUR-LYNN, Richard Gary has been resigned. Director BROADBENT, William George has been resigned. Director SINGH, Jagtar has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
BALFOUR-LYNN, Leslie
Appointed Date: 19 August 2012

Director
BALFOUR-LYNN, Leslie
Appointed Date: 15 January 2013
72 years old

Resigned Directors

Secretary
BIBRING, Michael Albert
Resigned: 31 January 1992

Secretary
BROADBENT, William George
Resigned: 01 August 1994

Secretary
SINGH, Jagtar
Resigned: 19 August 2012
Appointed Date: 01 August 1994

Director
BALFOUR-LYNN, Richard Gary
Resigned: 01 July 2013
72 years old

Director
BROADBENT, William George
Resigned: 14 September 2009
79 years old

Director
SINGH, Jagtar
Resigned: 19 August 2012
Appointed Date: 01 June 1994
67 years old

Persons With Significant Control

Warwick Balfour Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARWICK BALFOUR INVESTMENTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Jan 2017
Confirmation statement made on 14 January 2017 with updates
01 Mar 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 147 more events
04 Feb 1987
Full accounts made up to 31 May 1986

04 Feb 1987
Return made up to 14/11/86; full list of members

17 Jul 1986
Particulars of mortgage/charge

19 Apr 1985
Company name changed\certificate issued on 19/04/85
01 Apr 1985
Certificate of incorporation

WARWICK BALFOUR INVESTMENTS LIMITED Charges

17 October 1997
Debenture
Delivered: 31 October 1997
Status: Satisfied on 8 May 1999
Persons entitled: Leman Eurl
Description: 111 charterhouse street, london, EC1 title numbers 252306…
17 October 1997
Debenture
Delivered: 29 October 1997
Status: Satisfied on 21 March 2007
Persons entitled: Meespierson N.V.
Description: Please refer to form 395 for full details of charged…
17 October 1997
Share charge
Delivered: 29 October 1997
Status: Satisfied on 21 March 2007
Persons entitled: Meespierson N.V.
Description: The investments meaning the shares defined in schedule 1 to…
17 October 1997
Debenture
Delivered: 23 October 1997
Status: Satisfied on 8 May 1999
Persons entitled: Citibank N.A.
Description: Property charged f/h property 111 charterhouse street…
16 October 1997
Collateral agreement
Delivered: 6 November 1997
Status: Satisfied on 8 May 1999
Persons entitled: Citibank N.A.
Description: All sums from time to time standing to the credit of any…
24 June 1994
Debenture
Delivered: 7 July 1994
Status: Satisfied on 8 May 1999
Persons entitled: Citibank, N.A.
Description: Freehold property known as 120 leman street, london E1 and…
24 June 1994
Debenture
Delivered: 7 July 1994
Status: Satisfied on 8 May 1999
Persons entitled: Citibank, N.A.
Description: Legal mortgage over the properties together with all…
24 June 1994
Debenture
Delivered: 7 July 1994
Status: Satisfied on 8 May 1999
Persons entitled: Citibank, N.A.
Description: Legal mortgage over the properties together with all…
6 July 1992
Charge
Delivered: 21 July 1992
Status: Satisfied on 8 October 1994
Persons entitled: Security Pacific Eurofinance PLC
Description: £775,000 and the balance standing to the credit of the…
6 July 1992
Subordinated loan agreement
Delivered: 21 July 1992
Status: Satisfied on 8 October 1994
Persons entitled: Security Pacific Eurofinance PLC
Description: In the event of the winding up of easepride all amounts…
6 July 1992
Deed of assignment
Delivered: 10 July 1992
Status: Satisfied on 8 October 1994
Persons entitled: Security Pacific Eurofinance PLC
Description: All monies standing to the credit in the deposit account…
6 July 1992
Subordinated loan agreement
Delivered: 10 July 1992
Status: Satisfied on 8 October 1994
Persons entitled: Security Pacific Eurofinance PLC
Description: In the event of the winding up of dutyrent---all amounts…
6 July 1992
Deed of equitable charge
Delivered: 10 July 1992
Status: Satisfied on 8 October 1994
Persons entitled: Security Pacific Eurofinance PLC
Description: All future equitable right,title and interest which shall…
6 July 1992
Deed of mortgage
Delivered: 10 July 1992
Status: Satisfied on 8 October 1994
Persons entitled: Security Pacific Eurofinance PLC
Description: F/H land and premises--6 stanley gardens acton,london w…
8 August 1991
Memorandum of charge
Delivered: 9 August 1991
Status: Satisfied on 8 October 1994
Persons entitled: Security Pacific Eurofinance PLC.
Description: The deposit from time to time standing to the credit of the…
8 August 1991
Subordinated loan agreement
Delivered: 9 August 1991
Status: Satisfied on 8 October 1994
Persons entitled: Security Pacific Eurofinance PLC.
Description: In the event of winding-up of nemesia properties limited…
16 July 1991
A deed of amendment
Delivered: 19 July 1991
Status: Satisfied on 8 October 1994
Persons entitled: Security Pacific Eurofinance PLC
Description: Freehold land & premises known as 64/65 cowcross street…
16 July 1991
Deed of equitable charge
Delivered: 19 July 1991
Status: Satisfied on 8 October 1994
Persons entitled: Security Pacific Eurofinance PLC.
Description: Title and interest in the proceeds of the sales (please see…
5 February 1991
Mortgage
Delivered: 14 February 1991
Status: Satisfied on 8 October 1994
Persons entitled: Security Pacific Eurofinance PLC
Description: All that freehold land and premises known as 64/65 cowcross…
29 September 1989
Legal mortgage
Delivered: 9 October 1989
Status: Satisfied on 25 February 1991
Persons entitled: National Westminster Bank PLC
Description: 18-20 statford place victoria, L.B. of westminster. Title…
26 April 1989
Legal charge
Delivered: 29 April 1989
Status: Satisfied on 21 October 1997
Persons entitled: Generale Bank S.a/N.V.
Description: All f/h property at 64/65 cowcross street london EC1.
6 April 1989
Legal mortgage
Delivered: 13 April 1989
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 18 stafford place westminster 4 buckingham mews & 20…
8 August 1988
Legal mortgage
Delivered: 15 August 1988
Status: Satisfied on 21 October 1997
Persons entitled: National Westminster Bank PLC
Description: F/Hold property formerly a british gas depot at stanley…
21 August 1987
Legal mortgage
Delivered: 26 August 1987
Status: Satisfied on 21 October 1997
Persons entitled: National Westminster Bank PLC
Description: 9 chiswick high road london W4. Title no. Ngl 61102 and the…
10 July 1986
Legal charge
Delivered: 17 July 1986
Status: Satisfied
Persons entitled: Banque Belge Limited
Description: F/H property k/a 64 & 65 cowcross street, finsbury london…