Company number 04179437
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address GRAHAM COHEN & CO, 16 SOUTH END, CROYDON, CR0 1DN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
GBP 100
; Director's details changed for Mrs Nicola Jane Broom on 25 February 2016. The most likely internet sites of LONDON & CONTINENTAL INVESTMENTS (FRIAR STREET) LIMITED are www.londoncontinentalinvestmentsfriarstreet.co.uk, and www.london-continental-investments-friar-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. London Continental Investments Friar Street Limited is a Private Limited Company.
The company registration number is 04179437. London Continental Investments Friar Street Limited has been working since 14 March 2001.
The present status of the company is Active. The registered address of London Continental Investments Friar Street Limited is Graham Cohen Co 16 South End Croydon Cr0 1dn. . AYNSLEY, Caroline Julia is a Director of the company. BROOM, Nicola Jane is a Director of the company. HIRSCHMANN, Oliver Richard is a Director of the company. Secretary BACON, Andrew Charles has been resigned. Secretary EDDLESTONE, Walton Law has been resigned. Director BACON, Andrew Charles has been resigned. Director HIRSCHMANN, David Frederick has been resigned. Director HORNER HILL, John Fawcett has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
LONDON & CONTINENTAL INVESTMENTS (FRIAR STREET) LIMITED Events
01 Dec 2016
Total exemption full accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
25 Feb 2016
Director's details changed for Mrs Nicola Jane Broom on 25 February 2016
01 Oct 2015
Total exemption full accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
...
... and 66 more events
22 Mar 2003
Particulars of mortgage/charge
12 Mar 2003
Ad 26/02/03--------- £ si 98@1=98 £ ic 2/100
20 Aug 2002
Return made up to 14/03/02; full list of members
20 Aug 2002
Total exemption small company accounts made up to 31 March 2002
14 Mar 2001
Incorporation
25 November 2009
Legal charge
Delivered: 28 November 2009
Status: Satisfied
on 21 January 2015
Persons entitled: Bank of Scotland PLC
Description: F/H sleep inn, sitka drive, shrewsbury t/n SL180857 fixed…
11 August 2006
Supplemental assignment
Delivered: 24 August 2006
Status: Satisfied
on 7 December 2006
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent)
Description: Right title and interest in to and under the contracts. See…
4 August 2006
Supplemental legal charge
Delivered: 18 August 2006
Status: Satisfied
on 7 December 2006
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent
Description: The l/h premises known as projection east 3 merchants place…
30 July 2004
Debenture
Delivered: 7 August 2004
Status: Satisfied
on 7 December 2006
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Debenture
Delivered: 11 April 2003
Status: Satisfied
on 7 December 2006
Persons entitled: Barclays Bank PLC
Description: The property k/a f/h land at friar street, reading…
5 March 2003
Mortgage debenture
Delivered: 22 March 2003
Status: Satisfied
on 11 April 2003
Persons entitled: Osborn Securities Limited
Description: Fixed and floating charges over the undertaking and all…