LARKSPUR PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 1QS

Company number 00520090
Status Active
Incorporation Date 28 May 1953
Company Type Private Limited Company
Address DASHWOOD HOUSE 7TH FLOOR, 69 OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LARKSPUR PROPERTIES LIMITED are www.larkspurproperties.co.uk, and www.larkspur-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-two years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Larkspur Properties Limited is a Private Limited Company. The company registration number is 00520090. Larkspur Properties Limited has been working since 28 May 1953. The present status of the company is Active. The registered address of Larkspur Properties Limited is Dashwood House 7th Floor 69 Old Broad Street London Ec2m 1qs. The company`s financial liabilities are £616.92k. It is £58.83k against last year. The cash in hand is £610.71k. It is £42.89k against last year. And the total assets are £655.53k, which is £24.22k against last year. COREN, Ann Freda is a Secretary of the company. COREN, Eleanor is a Director of the company. COREN, Esther is a Director of the company. COREN, Michael Elias is a Director of the company. Secretary COREN, Aaron has been resigned. Director COREN, Aaron has been resigned. The company operates in "Other letting and operating of own or leased real estate".


larkspur properties Key Finiance

LIABILITIES £616.92k
+10%
CASH £610.71k
+7%
TOTAL ASSETS £655.53k
+3%
All Financial Figures

Current Directors

Secretary
COREN, Ann Freda
Appointed Date: 20 December 1998

Director
COREN, Eleanor

94 years old

Director
COREN, Esther
Appointed Date: 01 March 1999
62 years old

Director
COREN, Michael Elias
Appointed Date: 01 March 1999
60 years old

Resigned Directors

Secretary
COREN, Aaron
Resigned: 20 December 1998

Director
COREN, Aaron
Resigned: 20 December 1998
99 years old

Persons With Significant Control

Mr Michael Elias Coren
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Eleanor Coren
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Trustees Of Aaron Coren Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Trustees Of Eleanor Coren Settlement 2002
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LARKSPUR PROPERTIES LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 18 August 2016 with updates
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
07 Jan 1988
Full accounts made up to 31 March 1987

07 Jan 1988
Return made up to 06/11/87; full list of members

17 Jan 1987
Full accounts made up to 31 March 1986

17 Jan 1987
Return made up to 15/12/86; full list of members

28 May 1953
Incorporation

LARKSPUR PROPERTIES LIMITED Charges

23 February 1983
Deposit of deeds.
Delivered: 25 February 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 32 st benedicts street, norwich, norfolk.
15 September 1982
Charge without written instrument by deposit of deeds
Delivered: 28 September 1982
Status: Satisfied on 26 June 1996
Persons entitled: Lloyds Bank PLC
Description: F/Hold, 6 high street, alfreton, derbyshire.
16 September 1981
Memorandum of deposit without written instrument
Delivered: 17 September 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 31 upper tollington park london N4.
7 February 1980
Legal charge
Delivered: 11 February 1980
Status: Outstanding
Persons entitled: A.L.L. Care
Description: F/Hold, 85 myddleton road, wood green, london, N22. Title…
10 November 1975
Legal charge
Delivered: 11 November 1975
Status: Outstanding
Persons entitled: Sandra Carr
Description: 72 osborn road, palmers green, southgate.
17 June 1974
Equitable charge w/I.
Delivered: 26 June 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 112 oldfield rd, london N16 88 & 90 hamilton rd london N2…
15 June 1973
Equitable charge w/instrument.
Delivered: 25 June 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Various property in kitchener road, barnet, herts (see doc…
9 October 1972
Equitable charge
Delivered: 12 October 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Various properties in london (see doc 70 for details).
17 July 1972
Legal charge
Delivered: 20 July 1972
Status: Satisfied on 26 June 1984
Persons entitled: P a Sparrow
Description: Abridge supply stores, the limes, london road, abridge…
20 June 1972
Memo deposit
Delivered: 10 July 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All deeds writings and documents of title deposited…
7 March 1972
Further charge
Delivered: 9 March 1972
Status: Outstanding
Persons entitled: P.A. Sparrow
Description: 152 & 154, merton road, wimbledon, SW19.
20 July 1970
Legal charge
Delivered: 23 July 1970
Status: Outstanding
Persons entitled: Dorothy M. Dorrow J.L. Worrow
Description: 5, 7, 13, 15, 25, 27, 41, 43, 57, & 59 kitchener road, N2.
14 May 1970
Legal charge
Delivered: 27 May 1970
Status: Outstanding
Persons entitled: Phyllis Mishin Stanley Stevenson
Description: 72 osborn road, palmers green 16 chingford road…
21 February 1969
Legal charge
Delivered: 12 March 1969
Status: Outstanding
Persons entitled: P.A. Sparrow
Description: 152, 154, merton road, wimbledon, SW19.
23 October 1964
Legal charge
Delivered: 23 October 1964
Status: Satisfied on 1 July 1969
Persons entitled: Woolfe Baker Esq
Description: 409 green lanes,tottenham middlesex.
11 June 1964
Equitable charge
Delivered: 18 June 1964
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: 185 wood street walthamstow essex.
25 April 1960
Mortgage
Delivered: 5 May 1960
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 85, middleton road, wood green, middlesex.
7 March 1960
Legal charge
Delivered: 18 March 1960
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 35, 37 & 39 pelly rd plaistow essex.
31 December 1959
Mortgage
Delivered: 7 January 1960
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 24, park road east, acton, middlesex, title no mx 347482.
31 December 1959
Mortgage
Delivered: 7 January 1960
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 4, 5 & 6, fenn street, hackney, london, title no ln. 91028.
30 June 1959
Legal mortgage
Delivered: 7 July 1959
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 58, heaver road, battersea, london.
30 June 1959
Legal mortgage
Delivered: 7 July 1959
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 60, heaver road, battersea, london.
20 May 1959
Mortgage
Delivered: 25 May 1959
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6 monteagle avenue, barking essex.
7 April 1959
Mortgage
Delivered: 14 April 1959
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 224 hampton road, ilford essex.
23 March 1959
Mortgage
Delivered: 1 April 1959
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 11, 13 & 17 danbury street london.
23 March 1959
Mortgage
Delivered: 1 April 1959
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 39, 41, 43 & 45 cronin road camberwell, london.
23 March 1959
Mortgage
Delivered: 1 April 1959
Status: Satisfied on 18 June 1970
Persons entitled: Lloyds Bank PLC
Description: 72 osborne road southgate middx.
18 January 1957
Mortgage
Delivered: 22 January 1957
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 22 st.augustine's avenue,ealing,middlesex.t/no mx 326048.
9 November 1953
Legal charge
Delivered: 20 November 1953
Status: Outstanding
Persons entitled: Alliance Building Society
Description: Warwick court,princes drive,harrow,middlesex.t/no mx 15453.
13 October 1953
Legal mortgage
Delivered: 20 October 1953
Status: Outstanding
Persons entitled: Alliance Building Society
Description: 97 high street southgate N14.
21 September 1953
Legal charge
Delivered: 31 October 1958
Status: Outstanding
Persons entitled: Alliance Bldg. Society
Description: 34 broad st.,teddington middlesex title no mx 278026.
25 June 1953
Mortgage
Delivered: 29 June 1953
Status: Outstanding
Persons entitled: The Coventry Permanent Economic Building Society
Description: 157 clapton common london E5.