GOVERN INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 5HT

Company number 02945422
Status Active
Incorporation Date 5 July 1994
Company Type Private Limited Company
Address SUITE 13 DOMINION HOUSE, 91 DUNSMURE ROAD, LONDON, N16 5HT
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 sixteen events have happened. The last three records are Satisfaction of charge 11 in full; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GOVERN INVESTMENTS LIMITED are www.governinvestments.co.uk, and www.govern-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Govern Investments Limited is a Private Limited Company. The company registration number is 02945422. Govern Investments Limited has been working since 05 July 1994. The present status of the company is Active. The registered address of Govern Investments Limited is Suite 13 Dominion House 91 Dunsmure Road London N16 5ht. The company`s financial liabilities are £46.47k. It is £34.66k against last year. The cash in hand is £213.87k. It is £-18.96k against last year. And the total assets are £213.87k, which is £-18.96k against last year. LIPSCHITZ, Moishy is a Director of the company. Secretary LIPSCHITZ, Marie has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director LIPSCHITZ, Abraham Jonas has been resigned. Director LIPSCHITZ, Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


govern investments Key Finiance

LIABILITIES £46.47k
+293%
CASH £213.87k
-9%
TOTAL ASSETS £213.87k
-9%
All Financial Figures

Current Directors

Director
LIPSCHITZ, Moishy
Appointed Date: 31 August 2010
41 years old

Resigned Directors

Secretary
LIPSCHITZ, Marie
Resigned: 21 July 2010
Appointed Date: 05 July 1994

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 05 July 1994
Appointed Date: 05 July 1994

Director
LIPSCHITZ, Abraham Jonas
Resigned: 21 July 2010
Appointed Date: 05 July 1994
76 years old

Director
LIPSCHITZ, Joseph
Resigned: 01 November 2013
Appointed Date: 05 July 1994
75 years old

Persons With Significant Control

Mr Moishy Lipschitz
Notified on: 18 July 2016
41 years old
Nature of control: Has significant influence or control

GOVERN INVESTMENTS LIMITED Events

13 Aug 2016
Satisfaction of charge 11 in full
18 Jul 2016
Confirmation statement made on 5 July 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Mar 2016
Satisfaction of charge 31 in full
26 Mar 2016
Satisfaction of charge 9 in full
...
... and 106 more events
14 May 1996
Accounts for a dormant company made up to 31 July 1995
27 Mar 1996
Particulars of mortgage/charge
25 Mar 1996
Return made up to 05/07/95; full list of members
07 Jul 1994
Secretary resigned;new secretary appointed

05 Jul 1994
Incorporation

GOVERN INVESTMENTS LIMITED Charges

11 April 2008
Legal mortgage
Delivered: 16 April 2008
Status: Satisfied on 26 March 2016
Persons entitled: Hsbc Bank PLC
Description: F/H - telford house, 2 kirkstall road, london with the…
4 March 2005
Legal mortgage
Delivered: 8 March 2005
Status: Satisfied on 26 March 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 47 alma road sheerness kent. With the benefit of all…
4 March 2005
Legal mortgage
Delivered: 8 March 2005
Status: Satisfied on 26 March 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 76 broadway sheerness kent. With the benefit of all…
13 August 2003
Legal charge
Delivered: 15 August 2003
Status: Satisfied on 26 March 2016
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a 106 to 110…
4 June 2003
Legal charge
Delivered: 7 June 2003
Status: Satisfied on 26 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 2 whitworth road woolwich t/n TGL50056…
19 July 2001
Legal charge
Delivered: 24 July 2001
Status: Satisfied on 26 March 2016
Persons entitled: Nationwide Building Society
Description: 79 bendres road plumstead london t/n 396132. together with…
19 July 2001
Legal charge
Delivered: 24 July 2001
Status: Satisfied on 18 June 2009
Persons entitled: Nationwide Building Society
Description: 75 bendres road plumstead london t/n 396130. together with…
23 March 2001
Legal charge
Delivered: 28 March 2001
Status: Satisfied on 26 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as 21 strode crescent sheerness…
23 March 2001
Legal charge
Delivered: 28 March 2001
Status: Satisfied on 18 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as 225 high street sheerness swale…
23 March 2001
Legal charge
Delivered: 28 March 2001
Status: Satisfied on 26 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as 18 main road queenborough swale…
23 March 2001
Legal charge
Delivered: 28 March 2001
Status: Satisfied on 26 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as 42 alexandra road sheerness kent…
23 March 2001
Legal charge
Delivered: 28 March 2001
Status: Satisfied on 18 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property known as flat 2 229 high street…
23 March 2001
Legal charge
Delivered: 28 March 2001
Status: Satisfied on 26 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as 3 high street minister swale…
23 March 2001
Legal charge
Delivered: 28 March 2001
Status: Satisfied on 26 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as 65 coronation road queenborough…
21 March 2001
Legal charge
Delivered: 28 March 2001
Status: Satisfied on 26 March 2016
Persons entitled: Nationwide Building Society
Description: 65 llandover road london SE18 SGL473949. Together with all…
21 March 2001
Legal charge
Delivered: 28 March 2001
Status: Satisfied on 26 March 2016
Persons entitled: Nationwide Building Society
Description: 32 conway road plumstead london t/no;-354052. Together with…
24 February 2000
Legal charge
Delivered: 1 March 2000
Status: Satisfied on 18 June 2009
Persons entitled: Nationwide Building Society
Description: 8 and 11 marine parade sheerness kent t/nos: K300670 and…
26 November 1999
Legal charge
Delivered: 1 December 1999
Status: Satisfied on 18 June 2009
Persons entitled: Nationwide Building Society
Description: The property known as 50 and 52 high street queenborough…
26 November 1999
Legal charge
Delivered: 1 December 1999
Status: Satisfied on 18 June 2009
Persons entitled: Nationwide Building Society
Description: The property known as 136 halfway road sheerness kent title…
11 June 1999
Legal charge
Delivered: 16 June 1999
Status: Satisfied on 26 March 2016
Persons entitled: Nationwide Building Society
Description: 31 watermint quay craven walk london N16 6DD t/n egl…
23 February 1999
Debenture
Delivered: 25 February 1999
Status: Satisfied on 13 August 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1998
Legal charge
Delivered: 10 November 1998
Status: Satisfied on 26 March 2016
Persons entitled: Nationwide Building Society
Description: 84 and 84A high street sheerness kent ME12 1UB title number…
25 September 1998
Legal charge
Delivered: 6 October 1998
Status: Satisfied on 26 March 2016
Persons entitled: Nationwide Building Society
Description: 80 the broadway sheerness kent ME12 1TS - t/n-K247202. 87…
23 April 1998
Legal charge
Delivered: 28 April 1998
Status: Satisfied on 18 June 2009
Persons entitled: Nationwide Building Society
Description: Property k/a 12 mills house thessaly road nine elms london…
24 January 1997
Legal charge
Delivered: 28 January 1997
Status: Satisfied on 18 June 2009
Persons entitled: Nationwide Building Society
Description: 51 springfield road tottenham london (f/h) t/no;-EGL319425…
24 January 1997
Legal charge
Delivered: 28 January 1997
Status: Satisfied on 18 June 2009
Persons entitled: Nationwide Building Society
Description: 80 portland road south norwood london SE25 (f/h)…
3 October 1996
Standard security presented for registration in scotland on 3RD october 1996
Delivered: 19 October 1996
Status: Satisfied on 18 June 2009
Persons entitled: Nationwide Building Society
Description: All and whole the subjects k/a and forming unit 6 drumoyne…
2 August 1996
Legal charge
Delivered: 8 August 1996
Status: Satisfied on 18 June 2009
Persons entitled: Nationwide Building Society
Description: F/H property k/a 16 to 18 clifton road south norwood london…
9 May 1996
Debenture
Delivered: 15 May 1996
Status: Satisfied on 12 April 2008
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 2 kirkstall rd,streatham,london…
9 May 1996
Legal charge
Delivered: 15 May 1996
Status: Satisfied on 12 April 2008
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 2 kirkstall rd,streatham,london…
25 March 1996
Legal charge
Delivered: 27 March 1996
Status: Satisfied on 22 January 1997
Persons entitled: Wintrust Securities Limited
Description: Property k/a 16 & 18 clifton road south norwood london l/b…