Company number 03087988
Status Active
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address LAWRENCE & CO, 132-134 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 2 August 2016 with updates; Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
GBP 142
. The most likely internet sites of LARKFIELD INVESTMENTS LIMITED are www.larkfieldinvestments.co.uk, and www.larkfield-investments.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and seven months. Larkfield Investments Limited is a Private Limited Company.
The company registration number is 03087988. Larkfield Investments Limited has been working since 04 August 1995.
The present status of the company is Active. The registered address of Larkfield Investments Limited is Lawrence Co 132 134 College Road Harrow Middlesex Ha1 1bq. The company`s financial liabilities are £135.16k. It is £-106.16k against last year. And the total assets are £1094.22k, which is £632.72k against last year. PETRIDES, Suzanne Mary is a Secretary of the company. PETRIDES, George is a Director of the company. PETRIDES, Suzanne Mary is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Development of building projects".
larkfield investments Key Finiance
LIABILITIES
£135.16k
-44%
CASH
n/a
TOTAL ASSETS
£1094.22k
+137%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
JPCORS LIMITED
Resigned: 22 August 1995
Appointed Date: 04 August 1995
Nominee Director
JPCORD LIMITED
Resigned: 22 August 1995
Appointed Date: 04 August 1995
LARKFIELD INVESTMENTS LIMITED Events
06 Dec 2016
Total exemption small company accounts made up to 31 October 2015
15 Aug 2016
Confirmation statement made on 2 August 2016 with updates
04 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
09 May 2015
Registration of charge 030879880013, created on 5 May 2015
...
... and 59 more events
28 Nov 1995
Accounting reference date notified as 31/10
25 Aug 1995
Secretary resigned
25 Aug 1995
Registered office changed on 25/08/95 from: 17 city business centre lower road london SE16 1AA
25 Aug 1995
Director resigned
04 Aug 1995
Incorporation
5 May 2015
Charge code 0308 7988 0013
Delivered: 9 May 2015
Status: Outstanding
Persons entitled: Brembury Properties Limited
Description: 29 horsell road, islington, london part of t/no LN106693…
7 July 2011
Legal charge
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Brembury Properties Limited
Description: The property k/a 20 and 22 corsica street london t/no…
1 September 2010
Debenture
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
1 September 2010
Legal charge
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that land and building k/a 20 and 22 corsica street…
13 July 2007
Legal charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20/22 corsica street highbury london. By way of fixed…
24 November 2006
Legal charge
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The courtyard house 321 upper street islington london. By…
28 November 2005
Legal charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The courtyard house 322 upper street london. By way of…
4 August 2000
Legal mortgage
Delivered: 18 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 70A forest road london t/no 350666. and…
23 December 1999
Legal mortgage
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 55 brownlow road london borough of…
31 March 1999
Legal mortgage
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 13 burma road l/b hackney-LN88500. And the proceeds of…
27 October 1998
Legal mortgage
Delivered: 9 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 14 malvern rd,dalston london; t/no…
10 November 1997
Mortgage debenture
Delivered: 14 November 1997
Status: Satisfied
on 8 September 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 November 1997
Legal mortgage
Delivered: 14 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 57 cleveland mansions widley road maida…