LONGHOLD INVESTMENTS LIMITED
LONDON SELL OFF LIMITED

Hellopages » Greater London » Enfield » N14 6NZ

Company number 07787677
Status Active
Incorporation Date 26 September 2011
Company Type Private Limited Company
Address FREEMANS, SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 077876770017 in full; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of LONGHOLD INVESTMENTS LIMITED are www.longholdinvestments.co.uk, and www.longhold-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Longhold Investments Limited is a Private Limited Company. The company registration number is 07787677. Longhold Investments Limited has been working since 26 September 2011. The present status of the company is Active. The registered address of Longhold Investments Limited is Freemans Solar House 282 Chase Road London N14 6nz. . OLIVER, Alexander James is a Director of the company. PATEL, Chirag is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
OLIVER, Alexander James
Appointed Date: 01 December 2011
50 years old

Director
PATEL, Chirag
Appointed Date: 01 December 2011
49 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 01 December 2011
Appointed Date: 26 September 2011
82 years old

Persons With Significant Control

Mr Alexander James Oliver
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Chirag Patel
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONGHOLD INVESTMENTS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2016
Satisfaction of charge 077876770017 in full
06 Oct 2016
Confirmation statement made on 26 September 2016 with updates
15 Aug 2016
Registration of charge 077876770016, created on 5 August 2016
15 Aug 2016
Registration of charge 077876770017, created on 5 August 2016
...
... and 30 more events
06 Dec 2011
Appointment of Mr Chirag Patel as a director
05 Dec 2011
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 December 2011
02 Dec 2011
Termination of appointment of Graham Cowan as a director
01 Dec 2011
Company name changed sell off LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution

26 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LONGHOLD INVESTMENTS LIMITED Charges

5 August 2016
Charge code 0778 7677 0017
Delivered: 15 August 2016
Status: Satisfied on 29 December 2016
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
5 August 2016
Charge code 0778 7677 0016
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: All that freehold land and buildings being 100 commercial…
4 July 2016
Charge code 0778 7677 0015
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
27 February 2015
Charge code 0778 7677 0014
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 2, shalimar house, 26A…
27 February 2015
Charge code 0778 7677 0013
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 1, shalimar house, 26A…
27 February 2015
Charge code 0778 7677 0012
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 4, shalimar house, 26A…
27 February 2015
Charge code 0778 7677 0011
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 3, shalimar house, 26A…
27 February 2015
Charge code 0778 7677 0010
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 6, shalimar house, 26A…
27 February 2015
Charge code 0778 7677 0009
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 5, shalimar house, 26A…
30 January 2015
Charge code 0778 7677 0008
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 4 phoenix court buckhurst street london t/no EGL521937…
30 January 2015
Charge code 0778 7677 0007
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 5 phoenix court buckhurst street london t/no EGL521931…
30 January 2015
Charge code 0778 7677 0006
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 1 phoenix court buckhurst street london t/no EGL521930…
26 January 2015
Charge code 0778 7677 0005
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
26 January 2015
Charge code 0778 7677 0004
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: F/H land and buildings being 77 and 79 holloway road london…
31 January 2014
Charge code 0778 7677 0003
Delivered: 4 February 2014
Status: Satisfied on 27 July 2016
Persons entitled: Close Brothers Limited
Description: L/H interest in flat 1 shalimar house 26A vallance road…
10 January 2014
Charge code 0778 7677 0002
Delivered: 22 January 2014
Status: Satisfied on 27 July 2016
Persons entitled: Close Brothers Limited
Description: None. Notification of addition to or amendment of charge…
10 January 2014
Charge code 0778 7677 0001
Delivered: 22 January 2014
Status: Satisfied on 27 July 2016
Persons entitled: Close Brothers Limited
Description: L/H land k/a:. Flat 1, phoenix court, buckhurst street…