Company number 02792313
Status Active
Incorporation Date 22 February 1993
Company Type Private Limited Company
Address BARNETT HOUSE, QUADRANT WAY, WEYBRIDGE, SURREY, KT13 8DT
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-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
GBP 2
. The most likely internet sites of HOUSE OWNERS INVESTMENTS (LONDON) LIMITED are www.houseownersinvestmentslondon.co.uk, and www.house-owners-investments-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Feltham Rail Station is 5.8 miles; to Fulwell Rail Station is 6.5 miles; to Leatherhead Rail Station is 7.6 miles; to Slough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.House Owners Investments London Limited is a Private Limited Company.
The company registration number is 02792313. House Owners Investments London Limited has been working since 22 February 1993.
The present status of the company is Active. The registered address of House Owners Investments London Limited is Barnett House Quadrant Way Weybridge Surrey Kt13 8dt. . MARSHALL, Victoria Lesley is a Secretary of the company. HOWE, Philip Dudley is a Director of the company. WEBB, David Robert Andrew is a Director of the company. Secretary BANNING, Rosemary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROWLEY, Edward John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 1993
Appointed Date: 22 February 1993
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 March 1993
Appointed Date: 22 February 1993
Persons With Significant Control
House Owners Investments Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
HOUSE OWNERS INVESTMENTS (LONDON) LIMITED Events
22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
20 Jan 2016
Director's details changed for Mr David Robert Andrew Webb on 1 January 2016
19 Jan 2016
Termination of appointment of Edward John Crowley as a director on 1 January 2016
...
... and 62 more events
06 May 1993
Director resigned;new director appointed
06 May 1993
Secretary resigned;new secretary appointed
06 May 1993
Secretary resigned;new director appointed
06 May 1993
Registered office changed on 06/05/93 from: 2 baches street london N1 6UB
22 Feb 1993
Incorporation
3 August 2012
Debenture
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Canada Life Limited
Description: Fixed and floating charge over the undertaking and all…
3 August 2012
Third party share mortgage
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Canada Life Limited
Description: One ordinary share of £1 each in the issued share capital…
27 January 2011
Rent deposit deed
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Claridge Architects Limited
Description: Its interest in the account and the deposit balance see…
2 August 1999
Legal charge
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: Banque Internationale a Luxembourg Sa
Description: 20, 22 & 24 lonsdale road london NW6 and land at salusbury…