LILDEN PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 00497526
Status Active
Incorporation Date 12 July 1951
Company Type Private Limited Company
Address 6TH FLOOR, 25, FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1,000 ; Compulsory strike-off action has been discontinued. The most likely internet sites of LILDEN PROPERTIES LIMITED are www.lildenproperties.co.uk, and www.lilden-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and three months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lilden Properties Limited is a Private Limited Company. The company registration number is 00497526. Lilden Properties Limited has been working since 12 July 1951. The present status of the company is Active. The registered address of Lilden Properties Limited is 6th Floor 25 Farringdon Street London Ec4a 4ab. . FRENCH, Carol is a Secretary of the company. BARNETT, Lilian is a Director of the company. FRENCH, Carol is a Director of the company. FRENCH, John is a Director of the company. RICHARDS, Yvonne Angela Rosalind is a Director of the company. Director BARNETT, Dennys Samuel David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
BARNETT, Lilian

101 years old

Director
FRENCH, Carol

94 years old

Director
FRENCH, John

93 years old

Director
RICHARDS, Yvonne Angela Rosalind
Appointed Date: 25 September 1992
74 years old

Resigned Directors

Director
BARNETT, Dennys Samuel David
Resigned: 03 September 1992
105 years old

LILDEN PROPERTIES LIMITED Events

11 Jan 2017
Total exemption full accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000

30 Apr 2016
Compulsory strike-off action has been discontinued
27 Apr 2016
Total exemption full accounts made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 94 more events
06 Oct 1987
Particulars of mortgage/charge

06 Oct 1987
Particulars of mortgage/charge

06 Feb 1987
Full accounts made up to 31 March 1986

26 Jan 1987
Director resigned;new director appointed

12 Jul 1951
Incorporation

LILDEN PROPERTIES LIMITED Charges

13 February 2003
Debenture (floating charge)
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of first floating charge all the. Undertaking and…
13 February 2003
Legal charge
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a land and buildings on the east side of…
6 November 1997
Legal charge
Delivered: 6 November 1997
Status: Outstanding
Persons entitled: The Trustees of the Independent Druids Friendly Society
Description: F/H land and premises k/a hortonwood 40 telford in the…
1 May 1997
Legal charge
Delivered: 7 May 1997
Status: Outstanding
Persons entitled: Derek William Winbush, Christine Heather Feek and Roger Burley
Description: F/H land on the west side of drake avenue gresham road…
5 July 1996
Legal charge
Delivered: 8 July 1996
Status: Outstanding
Persons entitled: David Chappellsociety)(As Trustees of the Independent Druids Friendly John Malcolm Cullen Kenneth Richard Hartley
Description: F/H land and premises registered t/no:- NGL326650 and k/a…
9 December 1994
Legal charge
Delivered: 16 December 1994
Status: Outstanding
Persons entitled: Arthur William Frederick Wills Kenneth Richard Hartley John Malcolm Cullen
Description: F/H land and buildings at 231 the vale, acton t/no…
13 October 1994
Legal charge
Delivered: 20 October 1994
Status: Outstanding
Persons entitled: Kenneth Richard Hartley Arthur William Frederick Wills John Malcolm Cullen
Description: F/H property comprising land and buildings on the west side…
16 April 1991
Deed supplemental to legal charge dated 17/3/86
Delivered: 23 April 1991
Status: Outstanding
Persons entitled: L. Mortyn And D.W. Winbush Odd Fellows Manchester Unity Friendly Society.the Present Trustees of the Independent Order Of R.H. Dayn And
Description: F/H 3/7 lodge lane and garages 6, 7 & 8 finchley l/b of…
16 April 1991
Deed supplemental to legal charge dated 17/3/86
Delivered: 23 April 1991
Status: Outstanding
Persons entitled: R.H. Day L. Mortyn And D.W. Winbush Odd Fellows Manchester Unity Friendly Society.the Present Trustees of the Independent Order Of
Description: F/H land & factory lying to the north of old church road…
5 September 1988
Further charge
Delivered: 6 September 1988
Status: Outstanding
Persons entitled: L. Mostyn D.W. Winbushlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel R.H. Day
Description: F/H land & buildings erected thereon k/a 1 to 8 (all)…
2 October 1987
Legal charge
Delivered: 6 October 1987
Status: Outstanding
Persons entitled: The Trustees of the Independent Order of Odd Fellows, Manchester Unity Friendly Society.
Description: F/H property or the west side of tarriff road, tottenham…
2 October 1987
Legal charge
Delivered: 6 October 1987
Status: Outstanding
Persons entitled: The Trustees of the Independent Order of Odd Fellows, Manchester Unity Friendly Society.
Description: F/H property k/a 231, the vale, acton title no:- mx 471144.
17 March 1986
Legal charge
Delivered: 26 March 1986
Status: Outstanding
Persons entitled: Ronald H. Day Leonard Mostyn
Description: F/H premises k/a 3/7 lodge lane and garages 6, 7 and 8…
29 August 1980
Legal charge
Delivered: 10 September 1980
Status: Outstanding
Persons entitled: L. Mostynlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel R.A.V. Bowler And R.H. Day
Description: Freehold land and buildings on the west side of tariff road…
16 October 1964
Legal charge
Delivered: 20 October 1964
Status: Outstanding
Persons entitled: Trustees of the Independent Order of Oddfellows Manchester Unity Friendly Society.
Description: 1/10, cavendish terrace, feltham.
16 October 1964
Legal charge
Delivered: 20 October 1964
Status: Outstanding
Persons entitled: Trustees of the Independent Order of Oddfellows Manchester Unity Friendly Society.
Description: 1/8 (all) kenton park parade, and 1, 1A to 8, and 8A (all)…
8 January 1952
Legal charge
Delivered: 18 January 1952
Status: Outstanding
Persons entitled: Present Trusties of Independent Order of Oddfellows Manchester Unity Friendly Society.
Description: 1-10, cavendish terrace, high street, feltham, middx.
8 January 1952
Legal charge
Delivered: 18 January 1952
Status: Outstanding
Persons entitled: Present Trusties of Independent Order of Oddfellows Manchester Unity Friendly Society.
Description: 1-8, kenton park parade, 1 & 1A to 8 & 8A, kenton park…