LAIMOND PROPERTIES LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 3LD

Company number 01276414
Status Active
Incorporation Date 9 September 1976
Company Type Private Limited Company
Address 97 OLD BROMPTON RD, LONDON, SW7 3LD
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 ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 ; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 1,000 . The most likely internet sites of LAIMOND PROPERTIES LIMITED are www.laimondproperties.co.uk, and www.laimond-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Laimond Properties Limited is a Private Limited Company. The company registration number is 01276414. Laimond Properties Limited has been working since 09 September 1976. The present status of the company is Active. The registered address of Laimond Properties Limited is 97 Old Brompton Rd London Sw7 3ld. . RICHMOND-DODD, Rupert James is a Secretary of the company. RICHMOND-DODD, John Bryan is a Director of the company. Secretary BAXTER, Jane has been resigned. Secretary BAXTER, Jane Ann has been resigned. Secretary MOORE-SEARSON, Nicholas Guy has been resigned. Secretary RIDOUT WHITE, Janice Claire has been resigned. Secretary SHAMBROOK, Alan Francis has been resigned. Secretary TRUDGILL, Jane Elizabeth has been resigned. Director SHAMBROOK, Alan Francis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RICHMOND-DODD, Rupert James
Appointed Date: 22 March 2010

Director

Resigned Directors

Secretary
BAXTER, Jane
Resigned: 20 September 1997
Appointed Date: 01 June 1997

Secretary
BAXTER, Jane Ann
Resigned: 31 July 1996
Appointed Date: 28 November 1994

Secretary
MOORE-SEARSON, Nicholas Guy
Resigned: 22 March 2010
Appointed Date: 25 July 2005

Secretary
RIDOUT WHITE, Janice Claire
Resigned: 25 July 2005
Appointed Date: 20 September 1997

Secretary
SHAMBROOK, Alan Francis
Resigned: 28 November 1994

Secretary
TRUDGILL, Jane Elizabeth
Resigned: 31 May 1997
Appointed Date: 01 August 1996

Director
SHAMBROOK, Alan Francis
Resigned: 25 July 1994
Appointed Date: 06 January 1992
81 years old

LAIMOND PROPERTIES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

24 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000

30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
16 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000

...
... and 182 more events
06 Feb 1987
Full accounts made up to 31 December 1985

17 Oct 1986
Return made up to 22/09/86; full list of members

15 Aug 1986
Particulars of mortgage/charge

09 Sep 1976
Certificate of incorporation
09 Sep 1976
Incorporation

LAIMOND PROPERTIES LIMITED Charges

30 April 2014
Charge code 0127 6414 0062
Delivered: 19 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 October 2013
Charge code 0127 6414 0061
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
13 September 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 May 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 21 october 2002
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 September 2005
An omnibus guarantee and set-off agreement
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
28 May 2004
Mortgage deed
Delivered: 2 June 2004
Status: Satisfied on 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as fairfield works henley on thames…
21 October 2002
An omnibus guarantee and set-off agreement
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any account of…
12 April 2002
Legal charge
Delivered: 2 May 2002
Status: Satisfied on 12 March 2008
Persons entitled: Barratt Homes Limited
Description: F/H nevern mansions 27A nevern square london.
29 September 2000
Mortgage
Delivered: 5 October 2000
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 33 longbridge road london - NGL206410…
29 September 2000
Mortgage deed
Delivered: 5 October 2000
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as nevern mansions, nevern…
29 September 2000
Mortgage
Delivered: 5 October 2000
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 colherne road london SW10 - BGL9191…
29 September 2000
Mortgage deed
Delivered: 5 October 2000
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 36 trebovir road, london SW5…
29 September 2000
Mortgage
Delivered: 5 October 2000
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 73 philbeach gardens london…
30 June 1998
Mortgage deed
Delivered: 2 July 1998
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Bank PLC
Description: 5, 6, 7 church street windsor berkshire t/nos: BK123464…
21 September 1995
Mortgage
Delivered: 22 September 1995
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Bank PLC
Description: 13 cranley place,london SW7..................with all…
19 September 1994
Mortgage
Delivered: 29 September 1994
Status: Satisfied on 28 September 2012
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 16 cranley place london with fixtures &…
19 September 1994
Mortgage
Delivered: 29 September 1994
Status: Satisfied on 28 September 2012
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 19 cranley place london with fixtures &…
19 September 1994
Mortgage
Delivered: 29 September 1994
Status: Satisfied on 28 September 2012
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 32 onslow garens london the fixtures &…
19 September 1994
Mortgage
Delivered: 29 September 1994
Status: Satisfied on 28 September 2012
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 5, 6 & 7 cranley place london with…
14 June 1994
Mortgage
Delivered: 23 June 1994
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 59 hans road, london and all buildings and…
14 June 1994
Mortgage
Delivered: 23 June 1994
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 128 high street, hungerford, berkshire and…
19 January 1994
Legal mortgage
Delivered: 25 January 1994
Status: Satisfied on 28 September 2012
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the l/h property k/a or being 52…
19 January 1994
Legal mortgage
Delivered: 25 January 1994
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the l/h property k/a 17 cranley…
9 July 1993
Mortgage
Delivered: 21 July 1993
Status: Satisfied on 17 June 1994
Persons entitled: Coutts & Company
Description: Leasehold 59 hans road kensington london and the proceeds…
3 June 1993
Mortgage
Delivered: 9 June 1993
Status: Satisfied on 17 June 1994
Persons entitled: Coutts & Company
Description: L/H property 5, 6 & 7 cranley place, london SW7 and the…
3 June 1993
Mortgage
Delivered: 9 June 1993
Status: Satisfied on 17 June 1994
Persons entitled: Coutts & Company
Description: L/H property 16 cranley place, london SW7 and the proceeds…
3 June 1993
Mortgage
Delivered: 9 June 1993
Status: Satisfied on 25 June 1996
Persons entitled: Coutts & Company
Description: L/H property 19 cranley place, london SW7 and the proceeds…
3 June 1993
Mortgage
Delivered: 9 June 1993
Status: Satisfied on 25 June 1996
Persons entitled: Coutts & Company
Description: L/H property 32 onslow gardens, london SW7 and the proceeds…
27 May 1993
Mortgage
Delivered: 2 June 1993
Status: Satisfied on 25 June 1996
Persons entitled: Coutts & Company
Description: L/H 32 onslow gardens, london and the proceeds of sale…
27 May 1993
Mortgage
Delivered: 2 June 1993
Status: Satisfied on 17 June 1994
Persons entitled: Coutts & Company
Description: L/H 19 cranley place, london and the proceeds of sale…
27 May 1993
Mortgage
Delivered: 2 June 1993
Status: Satisfied on 25 June 1996
Persons entitled: Coutts & Company
Description: L/H 16 cranley place, london and the proceeds of sale…
27 May 1993
Mortgage
Delivered: 2 June 1993
Status: Satisfied on 25 June 1996
Persons entitled: Coutts & Company
Description: L/H 5, 6 & 7 cranley place, london and the proceeds of sale…
10 February 1992
Mortgage
Delivered: 20 February 1992
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 108 oakley street,london SW3 t/no. Ngl…
29 September 1988
Single unlimited revolving memorandum of deposit
Delivered: 13 October 1988
Status: Satisfied on 25 June 1996
Persons entitled: Lloyds Bank PLC
Description: (1) 25 anselm road london SW6 t/n ngl 591435 (2) l/h 24…
11 January 1988
Mortgage
Delivered: 13 January 1988
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited
Description: F/H property k/a 25 anselm road l/b of hammersmith & fulham…
5 August 1986
Legal charge
Delivered: 15 August 1986
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited
Description: L/H 58 & 58A walton street and 1 glyne mews london SW7.
15 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited
Description: 7 castletown road, london W14 t/n ln 164329.
12 February 1986
Mortgage
Delivered: 17 February 1986
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited.
Description: F/H premises known as 5 reddiffe gardens london SW10 t/n…
1 May 1985
Mortgage
Delivered: 14 May 1985
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited
Description: L/H 23, 25, 27 & 40 sloan court west & 28 sloan court east…
12 March 1985
Mortgage
Delivered: 29 March 1985
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited
Description: F/H 2A bina gardens, 1 & 2 dove mews, london SW5 t/n 259399…
24 January 1985
Mortgage
Delivered: 1 February 1985
Status: Satisfied on 15 November 1988
Persons entitled: T C B Limited
Description: F/H 12 armadale road london borough of hammersmith and…
12 September 1984
Mortgage
Delivered: 19 September 1984
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited
Description: F/H 82 barons court road hammersmith & fulham. T/n ngl…
30 August 1984
Mortgage
Delivered: 5 September 1984
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited
Description: By way of legal mortgage l/h premises known as 28, patorce…
30 August 1984
Mortgage
Delivered: 12 September 1984
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited
Description: By way of legal mortgage l/h, ground floor flat number 1, 7…
22 June 1984
Mortgage
Delivered: 9 July 1984
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited
Description: By way of legal mortgage & l/h premises known as 52 cronley…
17 May 1984
Mortgage
Delivered: 18 May 1984
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited
Description: L/H 2, 4 & 6 lennox gardens royal borough of kensington &…
2 May 1984
Mortgage
Delivered: 22 May 1984
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited
Description: 1,2 and 3 ellis st london SW1 and 75 cadogan place london…
27 February 1984
Mortgage
Delivered: 8 March 1984
Status: Satisfied on 14 January 1992
Persons entitled: Tcb Limited
Description: Legal mortgage l/h premises being flat 1 7, wilbroham pl…
19 January 1984
Mortgage
Delivered: 23 January 1984
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited
Description: Legal mortgage leasehold premises brown as flat 2 31…
9 December 1983
Mortgage
Delivered: 22 December 1983
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited
Description: Legal mortgage over l/h premises flat 21, 34 sloane court…
24 November 1983
Mortgage
Delivered: 30 November 1983
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited
Description: Property known rd edgewood, gibralbes lane, cookham dean…
23 November 1983
Mortgage
Delivered: 12 December 1983
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited.
Description: Legal mortgage over 46 walton streets & 3 glynde mews in…
10 November 1983
Mortgage
Delivered: 17 November 1983
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited
Description: L/H first floor flat 27, sloane court, west, royal borough…
9 August 1983
Letter of charge
Delivered: 15 August 1983
Status: Satisfied on 15 November 1988
Persons entitled: Julian Robert Holy
Description: 20 radipole road london SW6 (nl 162881) 1 chesson road…
20 July 1983
Mortgage
Delivered: 22 July 1983
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited
Description: Legal mortgage over: 20 radipole road, hammersmith t/n ln…
2 December 1982
Mortgage
Delivered: 9 December 1982
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited
Description: The 6 premises shown on the schedule attached to the form…
7 May 1982
Letter of undertaking
Delivered: 11 May 1982
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited.
Description: 8 russell road, london W14 title no ln 222142.
20 October 1981
Legal charge
Delivered: 27 October 1981
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited
Description: F/H and l/h of properties as described in doc M22 (see doc…
2 June 1981
Equitable charge by the deposit of deeds
Delivered: 2 June 1981
Status: Satisfied on 15 November 1988
Persons entitled: Tcb Limited
Description: F/H property at 3 schubert road, pulney london SW15.
30 December 1980
Mortgage
Delivered: 15 January 1981
Status: Satisfied on 15 November 1988
Persons entitled: Twentith Century Banking Corporation Limited
Description: L/H premises at 162 sloane street, 88 & 89 cadogan place…
31 October 1980
Deposit of title deeds
Delivered: 31 October 1980
Status: Satisfied on 15 November 1988
Persons entitled: Twentieth Century Banking Corporation Limited
Description: 1 kingsley mews, london SW7.
17 June 1980
Legal mortgage
Delivered: 20 June 1980
Status: Satisfied on 15 November 1988
Persons entitled: Twenteith Century Banking Corporation Limited
Description: F/H 25, elsham road london SW10 title no 342468 f/h 1-14…