LOWER CHURCH STREET PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 00839083
Status Active
Incorporation Date 26 February 1965
Company Type Private Limited Company
Address GROUND FLOOR, 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 102 . The most likely internet sites of LOWER CHURCH STREET PROPERTIES LIMITED are www.lowerchurchstreetproperties.co.uk, and www.lower-church-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lower Church Street Properties Limited is a Private Limited Company. The company registration number is 00839083. Lower Church Street Properties Limited has been working since 26 February 1965. The present status of the company is Active. The registered address of Lower Church Street Properties Limited is Ground Floor 30 City Road London Ec1y 2ab. . BENNETT, William Frederick is a Secretary of the company. PEARS, David Alan is a Secretary of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. PEARS, Trevor Steven is a Director of the company. WPG REGISTRARS LIMITED is a Director of the company. Secretary KEIDAN, Michael David Alan has been resigned. Secretary LUCAS, Anthony David has been resigned. Secretary MDAK SECRETARIAL SERVICES LIMITED has been resigned. Director COLEMAN, John Frederick has been resigned. Director KEIDAN, Michael David Alan has been resigned. Director LUCAS, Anthony David has been resigned. Director PEARS, Clarice Talisman has been resigned. Director SHAW, Barry Michael Howard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BENNETT, William Frederick
Appointed Date: 15 March 2013

Secretary
PEARS, David Alan
Appointed Date: 03 August 1992

Director
PEARS, David Alan
Appointed Date: 31 August 1993
57 years old

Director
PEARS, Mark Andrew

62 years old

Director
PEARS, Trevor Steven

61 years old

Director
WPG REGISTRARS LIMITED
Appointed Date: 19 July 2005

Resigned Directors

Secretary
KEIDAN, Michael David Alan
Resigned: 18 February 2013

Secretary
LUCAS, Anthony David
Resigned: 24 June 1992

Secretary
MDAK SECRETARIAL SERVICES LIMITED
Resigned: 26 June 2001
Appointed Date: 19 March 1996

Director
COLEMAN, John Frederick
Resigned: 30 April 1998
Appointed Date: 19 March 1996
90 years old

Director
KEIDAN, Michael David Alan
Resigned: 30 April 1998
Appointed Date: 19 March 1996
84 years old

Director
LUCAS, Anthony David
Resigned: 24 June 1992
85 years old

Director
PEARS, Clarice Talisman
Resigned: 31 August 1999
91 years old

Director
SHAW, Barry Michael Howard
Resigned: 30 April 1998
Appointed Date: 19 March 1996
69 years old

Persons With Significant Control

Mr David Alan Pears
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Andrew Pears
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Steven Pears
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry Michael Howard Shaw
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LOWER CHURCH STREET PROPERTIES LIMITED Events

08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Dec 2016
Total exemption full accounts made up to 30 April 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 102

19 Nov 2015
Total exemption full accounts made up to 30 April 2015
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 102

...
... and 113 more events
24 Feb 1987
Full accounts made up to 31 March 1986

07 Feb 1987
New director appointed
17 Jan 1987
Return made up to 31/12/85; full list of members

22 Jul 1983
Alter mem and arts
12 Apr 1972
Annual return made up to 26/08/71

LOWER CHURCH STREET PROPERTIES LIMITED Charges

8 July 1986
Legal charge
Delivered: 15 July 1986
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 5 handsworth road. Tottenham london borough of haringey…
20 May 1986
Legal charge
Delivered: 27 May 1986
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 39 london road, dunton green, sevenoaks, kent title no. K…
12 May 1986
Legal charge
Delivered: 16 May 1986
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 74 black boy lane, tottenham london borrough of haringey…
21 April 1986
Legal charge
Delivered: 25 April 1986
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 31 birchwood road west byfleet surrey title no sy 500290.
24 March 1986
Legal charge
Delivered: 4 April 1986
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 12 harrow view, harrow, london. Title no ngl 547608.
19 February 1986
Legal charge
Delivered: 27 February 1986
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 33 barkham road wokingham berkshire title no bk 238150.
10 February 1986
Legal charge
Delivered: 14 February 1986
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 14 belle vue road aldershot, hampshire.
18 December 1985
Legal charge
Delivered: 31 December 1985
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 16 wiltshire road wokingham berkshire title no bk 144448.
16 July 1985
Legal charge
Delivered: 25 July 1985
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 6 howley road croydon london title no sy 280920.
17 June 1985
Legal charge
Delivered: 25 June 1985
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: Moor view liphook road whitehill near bordon hampshire.
8 November 1984
Legal charge
Delivered: 20 November 1984
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 39 south road mailsham, east sussex title no. Esx 21428.
17 September 1984
Legal charge
Delivered: 21 September 1984
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 19 woodcote site, epsom, surrey. Title no. Sy 534229.
12 July 1984
Legal charge
Delivered: 20 July 1984
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 111 old tovil road, maidstone kent title no k 132026.
13 April 1984
Legal charge
Delivered: 19 April 1984
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 100 gordon road, shoreham-by-sea, west sussex title…
31 January 1984
Legal charge
Delivered: 6 February 1984
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 20 argyle rd bognor regis west sussex tn wsx 76531.
30 November 1983
Legal charge
Delivered: 6 December 1983
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: L/Hold 46 brocklebank road, wandsworth london. Title no:…
24 August 1982
Legal charge
Delivered: 2 September 1982
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 224 southend road, hornchurch. Havering london…
12 May 1982
Legal charge
Delivered: 18 May 1982
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 51 colonial avenue, whitten, richmond upon thames…
29 October 1981
Legal charge
Delivered: 4 November 1981
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold. 17 & 13 albert road, addlestone, surrey. Title no:-…
8 May 1980
Legal charge
Delivered: 19 May 1980
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 12 wymond street putney. Wandsworth. London sgl 285031.
3 April 1979
Legal charge
Delivered: 6 April 1979
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: L/H 38 freshford st london borough of wandsworth title no…
3 April 1979
Legal charge
Delivered: 6 April 1979
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 18 & 20 endeavour rd cheshunt herts title no. Hd 111605.
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 11/25 (all odd nos) & 25A lower church street, croydon.
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 3, gorst rd, wandsworth title no. Sgl 165787.
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 17 & 19 tennyson rd, penge bromley. Title no. Sgl 151436.
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 28, st. John's rd, penge bromley. Title no. Ugl 209820.
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 42, 44 & 52 braemar rd, tottenham, haringey, title no. Ngl…
10 May 1973
Legal charge
Delivered: 16 May 1973
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 8 & 10 freehold terrace brighton, sussex.
26 March 1973
Legal charge
Delivered: 30 March 1973
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 97 & 115, bwy street, edmonton, enfield.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 3, ada road, camberwell london. S.E.5.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 45, earlswood street greenwich, london S.E.10.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 12, barnwell road brixton london S.W.9.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 15 - 17 (odd nos) usher road, london. E.3.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 57, banim street, london W.6.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 144, usher road, london. E 3 poplar borough, london.