Company number 02969125
Status Active
Incorporation Date 19 September 1994
Company Type Private Limited Company
Address 19 COOMBEHURST CLOSE, HADLEY WOOD, HERTFORDSHIRE, EN4 0JU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LONDON AND REGIONAL PROPERTY FUND (NO.3) LIMITED are www.londonandregionalpropertyfundno3.co.uk, and www.london-and-regional-property-fund-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. London and Regional Property Fund No 3 Limited is a Private Limited Company.
The company registration number is 02969125. London and Regional Property Fund No 3 Limited has been working since 19 September 1994.
The present status of the company is Active. The registered address of London and Regional Property Fund No 3 Limited is 19 Coombehurst Close Hadley Wood Hertfordshire En4 0ju. . GERSHINSON, Darren Andrew is a Director of the company. Secretary GERSHINSON, Moira Sandra has been resigned. Secretary FORBES SECRETARIES LIMITED has been resigned. Director DAVIDSON, Rebecca Mary has been resigned. Director GERSHINSON, Colin Anthony has been resigned. Director REINER, Annabelle has been resigned. Director REINER, Michael has been resigned. Director FORBES NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
FORBES SECRETARIES LIMITED
Resigned: 19 September 1994
Appointed Date: 19 September 1994
Director
REINER, Michael
Resigned: 14 May 2004
Appointed Date: 13 October 1997
83 years old
Director
FORBES NOMINEES LIMITED
Resigned: 19 September 1994
Appointed Date: 19 September 1994
Persons With Significant Control
Ravenhart Services (No 1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LONDON AND REGIONAL PROPERTY FUND (NO.3) LIMITED Events
30 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
02 Apr 2015
Director's details changed for Mr Darren Andrew Gershinson on 2 April 2015
...
... and 78 more events
06 Mar 1995
Accounting reference date extended from 31/03 to 30/09
07 Nov 1994
Director resigned;new director appointed
07 Nov 1994
Secretary resigned;new secretary appointed
07 Nov 1994
Accounting reference date notified as 31/03
19 Sep 1994
Incorporation
1 November 2001
Deed of subordination
Delivered: 7 November 2001
Status: Satisfied
on 15 February 2005
Persons entitled: Halifax PLC
Description: All liabilitiesv of the company to michael reiner,the…
1 November 2001
Debenture
Delivered: 7 November 2001
Status: Satisfied
on 15 February 2005
Persons entitled: Halifax PLC
Description: Including (I) f/hold land being park place,lawn…
12 July 2001
Charge over deposit
Delivered: 26 July 2001
Status: Satisfied
on 2 November 2001
Persons entitled: Northern Rock PLC
Description: The deposit of £200,000 (as defined) by way of first fixed…
12 July 2001
Charge deed
Delivered: 26 July 2001
Status: Satisfied
on 2 November 2001
Persons entitled: Northern Rock PLC
Description: F/Hold land and buildings known as 96-98 leonard street…
12 July 2001
Charge deed
Delivered: 26 July 2001
Status: Satisfied
on 2 November 2001
Persons entitled: Northern Rock PLC
Description: F/Hold land and buildings known as 100-106 leonard street…
1 February 2001
Charge
Delivered: 6 February 2001
Status: Satisfied
on 2 November 2001
Persons entitled: Northern Rock PLC
Description: 16/17 plough street stepney london. T/no. LN87692 and all…
24 August 2000
Charge deed
Delivered: 26 August 2000
Status: Satisfied
on 2 November 2001
Persons entitled: Northern Rock PLC
Description: Freehold property k/a park place lawn lane vauxhall london…
18 August 2000
Charge deed
Delivered: 23 August 2000
Status: Satisfied
on 2 November 2001
Persons entitled: Northern Rock PLC
Description: F/H property k/a limehouse court 3-11 (numbers) dod street…
20 October 1999
Charge deed
Delivered: 23 October 1999
Status: Satisfied
on 2 November 2001
Persons entitled: Northern Rock PLC
Description: Park place lawn lane vauxhall. Assigns the goodwill of the…
12 December 1997
Debenture
Delivered: 19 December 1997
Status: Satisfied
on 2 November 2001
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1997
Commercial mortgage
Delivered: 19 December 1997
Status: Satisfied
on 2 November 2001
Persons entitled: Bristol & West PLC
Description: 36/41 clerkenwell close finsbury t/n NGL588273 park place…