Company number 03543545
Status Active
Incorporation Date 8 April 1998
Company Type Private Limited Company
Address 62A HARMONDSWORTH LANE, HARMONDSWORTH, WEST DRAYTON, MIDDLESEX, UB7 0AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LONDON & HAMPSHIRE INVESTMENTS LIMITED are www.londonhampshireinvestments.co.uk, and www.london-hampshire-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and six months. London Hampshire Investments Limited is a Private Limited Company.
The company registration number is 03543545. London Hampshire Investments Limited has been working since 08 April 1998.
The present status of the company is Active. The registered address of London Hampshire Investments Limited is 62a Harmondsworth Lane Harmondsworth West Drayton Middlesex Ub7 0aa. The company`s financial liabilities are £60.1k. It is £59.77k against last year. And the total assets are £369.15k, which is £-448.07k against last year. DALE, Satinder is a Secretary of the company. HAYLAT, Gurdip Singh is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Secretary HILLIER & CO LIMITED has been resigned. Director LAITT, Andrew John has been resigned. Director LAITT, Henrietta Mary Wanda has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
london & hampshire investments Key Finiance
LIABILITIES
£60.1k
+17682%
CASH
n/a
TOTAL ASSETS
£369.15k
-55%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998
Secretary
HILLIER & CO LIMITED
Resigned: 01 October 2009
Appointed Date: 17 April 1998
Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998
Persons With Significant Control
Mr Gurdip Singh Haylat
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more
LONDON & HAMPSHIRE INVESTMENTS LIMITED Events
29 Dec 2016
Micro company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 1 October 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
24 Apr 1998
Secretary resigned
24 Apr 1998
New director appointed
22 Apr 1998
New secretary appointed
22 Apr 1998
Registered office changed on 22/04/98 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU
08 Apr 1998
Incorporation
11 September 2001
Legal charge
Delivered: 13 September 2001
Status: Satisfied
on 17 May 2012
Persons entitled: National Westminster Bank PLC
Description: Southampton house,stalbridge dorset. By way of fixed charge…
2 April 2001
Legal mortgage
Delivered: 6 April 2001
Status: Satisfied
on 17 May 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property known as town end house, town end parade, high…