HOUSE OF LINCOLN INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HA

Company number 04182814
Status Active
Incorporation Date 20 March 2001
Company Type Private Limited Company
Address FIRST FLOOR THAVIES INN HOUSE, 3-4 HOLBORN CIRCUS, LONDON, EC1N 2HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Statement of capital on 11 May 2016 GBP 1.00 ; Solvency Statement dated 19/04/16. The most likely internet sites of HOUSE OF LINCOLN INVESTMENTS LIMITED are www.houseoflincolninvestments.co.uk, and www.house-of-lincoln-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.House of Lincoln Investments Limited is a Private Limited Company. The company registration number is 04182814. House of Lincoln Investments Limited has been working since 20 March 2001. The present status of the company is Active. The registered address of House of Lincoln Investments Limited is First Floor Thavies Inn House 3 4 Holborn Circus London Ec1n 2ha. . SHARS, Richard Andrew is a Secretary of the company. SHARP, Richard Andrew is a Director of the company. WOOD, Rowena Elizabeth is a Director of the company. Secretary PATTEN, Alan John has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Nominee Director HAL DIRECTORS LIMITED has been resigned. Director MABLIN, Ian David has been resigned. Director PATTEN, Alan John has been resigned. Director STORER, Robert Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHARS, Richard Andrew
Appointed Date: 01 May 2012

Director
SHARP, Richard Andrew
Appointed Date: 20 March 2001
78 years old

Director
WOOD, Rowena Elizabeth
Appointed Date: 02 February 2015
77 years old

Resigned Directors

Secretary
PATTEN, Alan John
Resigned: 01 May 2012
Appointed Date: 20 March 2001

Secretary
HAL MANAGEMENT LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001

Nominee Director
HAL DIRECTORS LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001

Director
MABLIN, Ian David
Resigned: 16 January 2012
Appointed Date: 20 March 2001
77 years old

Director
PATTEN, Alan John
Resigned: 16 January 2012
Appointed Date: 20 March 2001
82 years old

Director
STORER, Robert Andrew
Resigned: 24 May 2004
Appointed Date: 12 January 2004
78 years old

HOUSE OF LINCOLN INVESTMENTS LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 30 June 2016
11 May 2016
Statement of capital on 11 May 2016
  • GBP 1.00

11 May 2016
Solvency Statement dated 19/04/16
11 May 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

21 Apr 2016
Satisfaction of charge 10 in full
...
... and 67 more events
03 Jul 2001
Director resigned
03 Jul 2001
New secretary appointed;new director appointed
03 Jul 2001
New director appointed
03 Jul 2001
New director appointed
20 Mar 2001
Incorporation

HOUSE OF LINCOLN INVESTMENTS LIMITED Charges

16 January 2012
Debenture
Delivered: 18 January 2012
Status: Satisfied on 21 April 2016
Persons entitled: Santander UK PLC
Description: (For details of all property charged, please refer to the…
16 January 2012
Legal charge
Delivered: 18 January 2012
Status: Satisfied on 21 April 2016
Persons entitled: Santander UK PLC
Description: 32 monnow street, monmouth, t/no: WA536280. 27 & 29…
15 December 2006
Deed of rental assignment
Delivered: 20 December 2006
Status: Satisfied on 24 January 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
15 December 2006
Mortgage
Delivered: 20 December 2006
Status: Satisfied on 24 January 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 15 horse market barnard castle t/no DU237996 together with…
14 January 2005
Mortgage
Delivered: 18 January 2005
Status: Satisfied on 24 January 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 32 monnow street monmouth t/n WA536280, and all buildings…
14 January 2005
Deed of rental assignment
Delivered: 18 January 2005
Status: Satisfied on 24 January 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest to all rent licence…
21 December 2001
Deed of rental assignment
Delivered: 28 December 2001
Status: Satisfied on 24 January 2012
Persons entitled: Bristol & West PLC
Description: All the company's right title benefit and interest in and…
21 December 2001
Mortgage deed
Delivered: 28 December 2001
Status: Satisfied on 24 January 2012
Persons entitled: Bristol & West PLC
Description: 44 bondgate within alnwick northumberland. And all…
14 September 2001
Deed of rental assignment
Delivered: 18 September 2001
Status: Satisfied on 24 January 2012
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
14 September 2001
Mortgage deed
Delivered: 18 September 2001
Status: Satisfied on 24 January 2012
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property known as 27-29…