LONDSPEL INVESTMENTS LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA3 8RR
Company number 00596752
Status Active
Incorporation Date 8 January 1958
Company Type Private Limited Company
Address 293 KENTON LANE, HARROW, MIDDLESEX, HA3 8RR
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 eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 106 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LONDSPEL INVESTMENTS LIMITED are www.londspelinvestments.co.uk, and www.londspel-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-eight years and one months. Londspel Investments Limited is a Private Limited Company. The company registration number is 00596752. Londspel Investments Limited has been working since 08 January 1958. The present status of the company is Active. The registered address of Londspel Investments Limited is 293 Kenton Lane Harrow Middlesex Ha3 8rr. The company`s financial liabilities are £242.47k. It is £-101.8k against last year. The cash in hand is £310.5k. It is £-940.6k against last year. And the total assets are £315.76k, which is £-935.85k against last year. RICHMAN, Michelle Sarah Madeleine is a Secretary of the company. RICHMAN, Michelle Sarah Madelaine is a Director of the company. Secretary ALEXANDER, Mandy Jane has been resigned. Secretary RICHMAN, Harry has been resigned. Secretary RICHMAN, Michelle Sarah Madelaine has been resigned. Director EPSTEIN, Bella has been resigned. Director EPSTEIN, Leo has been resigned. Director RICHMAN, Harry has been resigned. Director RICHMAN, Michelle Sarah Madelaine has been resigned. Director RICHMAN, Robert Anthony has been resigned. Director RICHMAN, Shirley Rose has been resigned. The company operates in "Other letting and operating of own or leased real estate".


londspel investments Key Finiance

LIABILITIES £242.47k
-30%
CASH £310.5k
-76%
TOTAL ASSETS £315.76k
-75%
All Financial Figures

Current Directors

Secretary
RICHMAN, Michelle Sarah Madeleine
Appointed Date: 01 April 2014

Director
RICHMAN, Michelle Sarah Madelaine
Appointed Date: 31 August 2014
69 years old

Resigned Directors

Secretary
ALEXANDER, Mandy Jane
Resigned: 31 March 2014
Appointed Date: 01 January 2008

Secretary
RICHMAN, Harry
Resigned: 29 October 2004

Secretary
RICHMAN, Michelle Sarah Madelaine
Resigned: 01 January 2008
Appointed Date: 29 October 2004

Director
EPSTEIN, Bella
Resigned: 07 February 2000
95 years old

Director
EPSTEIN, Leo
Resigned: 07 February 2000
93 years old

Director
RICHMAN, Harry
Resigned: 29 October 2004
97 years old

Director
RICHMAN, Michelle Sarah Madelaine
Resigned: 01 July 2014
Appointed Date: 29 October 2004
69 years old

Director
RICHMAN, Robert Anthony
Resigned: 31 August 2014
Appointed Date: 01 July 2014
43 years old

Director
RICHMAN, Shirley Rose
Resigned: 01 April 2010
98 years old

LONDSPEL INVESTMENTS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 106

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 106

27 Mar 2015
Appointment of Mrs Michelle Sarah Madelaine Richman as a director on 31 August 2014
...
... and 74 more events
02 Mar 1988
Registered office changed on 02/03/88 from: 102 high street harlesden london NW10 4SL

02 Mar 1988
Return made up to 12/01/88; full list of members

17 Jan 1987
Accounts for a small company made up to 31 March 1986

17 Jan 1987
Return made up to 05/01/87; full list of members

08 Jan 1958
Incorporation

LONDSPEL INVESTMENTS LIMITED Charges

17 September 1973
Mortgage
Delivered: 21 September 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 774, finchley rd, temple fortune, NW11. With all fixtures.
12 October 1972
Mortgage
Delivered: 25 October 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 140, shoreditch high st, london E7. Together with all…
23 May 1958
Legal charge
Delivered: 3 June 1958
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 36 & 39 gerrard street, westminster london, S.W. 1.