LONSTO INVESTMENT LIMITED
SOUTHGATE LONSTO (INTERNATIONAL) LIMITED

Hellopages » Greater London » Enfield » N14 6HA
Company number 00972945
Status Active
Incorporation Date 19 February 1970
Company Type Private Limited Company
Address LONSTO HOUSE, 276 CHASE ROAD, SOUTHGATE, N14 6HA
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 one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 1,000 . The most likely internet sites of LONSTO INVESTMENT LIMITED are www.lonstoinvestment.co.uk, and www.lonsto-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and twelve months. Lonsto Investment Limited is a Private Limited Company. The company registration number is 00972945. Lonsto Investment Limited has been working since 19 February 1970. The present status of the company is Active. The registered address of Lonsto Investment Limited is Lonsto House 276 Chase Road Southgate N14 6ha. . ANCELL, Jacqueline Caron is a Secretary of the company. ANCELL, Jacqueline Caron is a Director of the company. DUDDING, Rodger Ian is a Director of the company. Secretary O'DONOVAN, Terence Timothy has been resigned. Director O'DONOVAN, Terence Timothy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ANCELL, Jacqueline Caron
Appointed Date: 02 February 2012

Director
ANCELL, Jacqueline Caron
Appointed Date: 01 July 1993
64 years old

Director
DUDDING, Rodger Ian

88 years old

Resigned Directors

Secretary
O'DONOVAN, Terence Timothy
Resigned: 02 February 2012

Director
O'DONOVAN, Terence Timothy
Resigned: 02 February 2012
79 years old

Persons With Significant Control

Mr Rodger Ian Dudding
Notified on: 27 January 2017
88 years old
Nature of control: Ownership of shares – 75% or more

LONSTO INVESTMENT LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000

...
... and 152 more events
09 Jul 1986
Particulars of mortgage/charge

08 Jul 1986
Particulars of mortgage/charge

08 Jul 1986
Particulars of mortgage/charge

28 Feb 1986
Accounting reference date shortened from 31/07 to 31/03

19 Feb 1970
Certificate of incorporation

LONSTO INVESTMENT LIMITED Charges

2 June 2009
Legal charge
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the north of charles street…
6 May 2009
Legal charge
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Garages & land lying to east of parkside road, west…
27 January 2009
Legal charge
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the north west of royal road…
27 January 2009
Legal charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying on the east side of fort pitt…
27 January 2009
Legal charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and garages lying on the east and south side of…
27 January 2009
Legal charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and garages on the western side of heron way lower…
30 September 1998
Legal charge
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a gallus close london N21 t/n NGL103126…
10 November 1997
Legal mortgage
Delivered: 12 November 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Unit 2 oakleigh mews london N20 t/no.NGL217284 by way of…
12 August 1996
Legal mortgage
Delivered: 14 August 1996
Status: Outstanding
Persons entitled: Allied Irish Banks,P.L.C as Security Trustee for Itself and Aib Finance Limited
Description: (I) 1-6 sara court,70 windmill hill,london borough of…
26 July 1994
Legal charge
Delivered: 29 July 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and garages to the east of castle road chatham…
18 June 1990
Floating charge
Delivered: 28 June 1990
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC.
Description: The company charges by way of floating charge all the…
18 June 1990
Legal charge
Delivered: 28 June 1990
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: F/H property being garages at rear of 197, leahurst road…
1 May 1990
Legal charge
Delivered: 3 May 1990
Status: Outstanding
Persons entitled: The United Bank of Kuwait
Description: F/H land situate and k/as lock up garage at gallus close…
2 April 1990
Legal charge
Delivered: 3 April 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being land & buildings on the south west side…
22 February 1990
Legal charge
Delivered: 27 February 1990
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: F/H property k/a land & garages at kings rod bengeworth…
31 January 1990
Legal charge
Delivered: 6 February 1990
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: Garages at azalea close hanwell middlesex floating charge…
29 January 1990
Legal charge
Delivered: 6 February 1990
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: F/H property k/a six garages at london road berkhampstead…
21 December 1989
Legal charge
Delivered: 4 January 1990
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: F/H property k/a hurst lodge stanley avenue wembley…
1 December 1989
Legal charge
Delivered: 13 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garage 1-6, 8-12, & 15-18 shelborne court 3, carlton drive…
1 December 1989
Legal charge
Delivered: 13 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garage 8, ravens court 23 uxbridge road, surbiton l/b of…
1 December 1989
Legal charge
Delivered: 13 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garage 2, shelborne court, carlton drive, l/b of wandsworth…
13 November 1989
Legal charge
Delivered: 15 November 1989
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: Lock up garages at north mount and south mount high road…
31 October 1989
Legal charge
Delivered: 9 November 1989
Status: Outstanding
Persons entitled: The United Bank of Kuwait.
Description: Land and garages at the rear of numbers 1 to 20 netley…
18 October 1989
Legal charge
Delivered: 25 October 1989
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: Garages 1-7 and 10-12 nursery gardens wick being land on…
5 October 1989
Legal charge
Delivered: 11 October 1989
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC.
Description: 30 lock up garages at the rear of stratford street, oxford.
21 September 1989
Legal charge
Delivered: 28 September 1989
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC.
Description: Land on the north east side of cherrywood lane, morden…
21 September 1989
Legal charge
Delivered: 28 September 1989
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC.
Description: Land on the south east side of crossways, raynes park…
1 September 1989
Legal charge
Delivered: 7 September 1989
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland.
Description: F/H property k/a land adjoining 17 st. Philips avenue…
11 August 1989
Legal charge
Delivered: 17 August 1989
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H property k/a 16 lock up garages at teignmouth avenue…
10 August 1989
Legal charge
Delivered: 15 August 1989
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: F/H property k/a land and garages lying to the north & west…
4 August 1989
Legal charge
Delivered: 9 August 1989
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H property k/a 15 garages rear of highstone court…
26 July 1989
Legal charge
Delivered: 3 August 1989
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland.
Description: F/H property k/a and being land and buildings lying to the…
12 July 1989
Legal charge
Delivered: 1 August 1989
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: F/H land & garages k/a garages 1-3 inclusive and 8-10…
12 July 1989
Legal charge
Delivered: 27 July 1989
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: F/H land lying to the east side of woodcombe crescent…
12 July 1989
Legal charge
Delivered: 27 July 1989
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: L/H property k/a garages 42 to 58 (even) fairfield street…
12 July 1989
Legal charge
Delivered: 27 July 1989
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: L/H property k/a garages 2 to 11 astoria mansions stretham…
12 July 1989
Legal charge
Delivered: 27 July 1989
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC.
Description: Land on the north side of dryden road l/b of merton. Title…
12 July 1989
Legal charge
Delivered: 27 July 1989
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC.
Description: F/H property k/a garages at the rear of 12-14 clockhouse…
12 July 1989
Legal charge
Delivered: 27 July 1989
Status: Outstanding
Persons entitled: United Bank of Kuwait PLC
Description: F/H land & garages being land at the rear of 2 thickot road…
12 July 1989
Legal charge
Delivered: 27 July 1989
Status: Outstanding
Persons entitled: United Bank of Kuwait PLC
Description: Land & buildings on the north west side of trenholme road…
12 July 1989
Legal charge
Delivered: 27 July 1989
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: F/H property k/a garages 1-10 inclusive and garages 12 to…
30 May 1989
Legal charge
Delivered: 20 June 1989
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland.
Description: 1 high street farningham title no: k 526418.
14 January 1989
Legal charge
Delivered: 20 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 lock up garages at ravenswood avenue frindsbury kent…
16 November 1988
Legal charge
Delivered: 5 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Avenue court garages avenue road southgate l/b of enfield.
2 November 1988
Legal charge
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: 14 lock up garages off belmont court 1114 high road…
31 October 1988
Legal charge
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Land and eighty three garages at churchill avenue, chatham…
31 October 1988
Legal charge
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Land and sixty nine garages at castle road chatham kent.
31 October 1988
Legal charge
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Land and fifty seven garages at henry st./newnham street…
31 October 1988
Legal charge
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Land and forty garages at mallard way, lower stoke…
31 October 1988
Legal charge
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Land and thirty one garages at harrison drive, high halstow…
31 October 1988
Legal charge
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Land and thirty one garages at charles street chatham kent.
31 October 1988
Legal charge
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Land and thirty garages at castle road, chatham, kent.
31 October 1988
Legal charge
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and twenty one garages at luigfield avenue, high…
31 October 1988
Legal charge
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and nineteen garages at fort pitt street chatham kent.
31 October 1988
Legal charge
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and nineteen garages at valley view road, rochester…
31 October 1988
Legal charge
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and eighteen garages at heronway lower stoke nr…
31 October 1988
Legal charge
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and fifteen garages at st james road/chapel road, isle…
31 October 1988
Legal charge
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: Land and eight garages at northwood avenue high hulstow nr…
31 October 1988
Legal charge
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: Four garages at st. James road isle of grain kent.
31 October 1988
Legal charge
Delivered: 17 October 1988
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Land and thirteen garages at valley road rochester kent.
31 October 1988
Legal charge
Delivered: 17 October 1988
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Land and eleven garages at chapel road, isle of grain kent.
31 October 1988
Legal charge
Delivered: 17 October 1988
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Land and ten garages at st. James close, isle of grain kent.
31 October 1988
Legal charge
Delivered: 17 October 1988
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Land and eight garages at puffin road, isle of grain kent.
31 October 1988
Legal charge
Delivered: 17 October 1988
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Land and eight garages at edinburgh road, isle of grain…
15 July 1987
Legal charge
Delivered: 16 July 1987
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H - property 1, 2, 3 princes lane, muswell hill, london…
10 February 1987
Legal charge
Delivered: 2 March 1987
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: F-f/h property k/a 8, 11, 22, 24-28 (inclusive) and 35-41…
1 December 1986
Legal charge
Delivered: 6 December 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: F/H - land on the north side of bowes rd, southgate l/b of…
19 November 1986
Mortgage
Delivered: 21 November 1986
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: F/H - 4, 5, 6, 7 princes lane, muswell hill london N10…
7 July 1986
Mortgage/charge
Delivered: 9 July 1986
Status: Outstanding
Persons entitled: Allied Irish Banks PLC.
Description: F/H property k/a 29, lock up garages at alexandra road…
2 July 1986
Mortgage
Delivered: 8 July 1986
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: Land & buildings lying to the west of bendon way rainham…
2 July 1986
Mortgage
Delivered: 8 July 1986
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: 7, oakleigh rd, north london N22.. Floating charge over all…
11 June 1986
Legal charge
Delivered: 23 June 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the back of nos, 68 to 86 (even) rosemary avenue…
22 May 1986
Legal charge
Delivered: 4 June 1986
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland.
Description: F/H 21 oakleigh road north whetstone, london N20. Title no…
2 May 1986
Legal charge
Delivered: 23 May 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: 30 lock up garages at braithwaite court malneand road luton…
4 October 1985
Legal charge
Delivered: 14 October 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings on the east side of…
29 May 1985
Legal charge
Delivered: 19 June 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 peters avenue london colney, herts. Title no. Hd 70213.
7 May 1985
Legal charge
Delivered: 22 May 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: South side of colney hatch lane frieru barnet l/b of barnet.
25 January 1985
Legal charge
Delivered: 29 January 1985
Status: Outstanding
Persons entitled: Guardian Assurance PLC
Description: Verodo buildings hampden rd london N10.
6 June 1984
Mortgage
Delivered: 8 June 1984
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: F/H - mews premises rear of 126 high road, east finchley…
9 December 1983
Legal mortgage
Delivered: 14 December 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The grove mission hall, the grove, crouch end, middx…
9 December 1983
Legal mortgage
Delivered: 14 December 1983
Status: Satisfied on 6 January 1993
Persons entitled: National Westminster Bank PLC
Description: 7 oakleigh road north L. borough of barnet. Title no…
3 December 1983
Legal charge
Delivered: 15 December 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 92/94/96 fortis green road, N10. London borough of…
11 November 1983
Legal mortgage
Delivered: 11 November 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The cottage, whetstone mews, london N20 title no NGL217284…
11 November 1983
Legal mortgage
Delivered: 11 November 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 and 3 oakleigh road north whetstone N20. Title no ngl…
14 September 1982
Charge
Delivered: 28 September 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H landhurst road garages, wolves lane wood green, london…
2 September 1982
Legal charge
Delivered: 9 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold 1/3 oakleigh road north, N20. London borough of…
2 September 1982
Legal charge
Delivered: 9 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold 7 oakleigh road north, N20. London borough of…
11 January 1982
Legal charge
Delivered: 22 January 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 8 oakleigh N20 london borough of barnet title no. Ngl…
29 December 1981
Legal charge
Delivered: 15 January 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 4, 6 & 7 princes lane, london N10.
10 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 31 garages at 110/136 bowes road, enfield london…
10 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at clover street, the paddock chatham kent. Title…
10 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 63 garages off rosemary avenue, finchley N3. London…
2 December 1981
Legal charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 19 lock up garages at cozens lane east, warmley herts…
25 November 1981
Legal charge
Delivered: 7 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining 28 cardozo road, islington, london…
19 November 1981
Legal charge
Delivered: 7 December 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H the grove mission hall, the grove, crouch end hornsey…
10 September 1981
Legal charge
Delivered: 16 September 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 17 peters avenue, london colney, hertfordshire title…
9 July 1981
Legal charge
Delivered: 16 July 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings to the north side of milton grove…
9 July 1981
Legal charge
Delivered: 14 July 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the south east side of belmont park…
30 August 1978
Mortgage
Delivered: 4 September 1978
Status: Outstanding
Persons entitled: Dennis William Rowley Raymond Frederick Rowley Gabriella Rowley
Description: 4, 6 and 7 princes lane muswell hill, london N10.
27 February 1978
Mortgage
Delivered: 9 March 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 5 princes lane london N10. Together with all fixtures.
26 July 1977
Legal charge
Delivered: 15 August 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1, 2, & 3 princes lane muswell hill, london borough of…
18 July 1977
Legal charge
Delivered: 9 August 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Holf property known as 24.26 avenue mews. N10 london…