LAIMOND PROPERTY INVESTMENT COMPANY LIMITED

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

Company number 01474975
Status Active
Incorporation Date 23 January 1980
Company Type Private Limited Company
Address 97 OLD BROMPTON RD, LONDON, SW7 3LD
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 thirty-seven 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 100 ; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 100 . The most likely internet sites of LAIMOND PROPERTY INVESTMENT COMPANY LIMITED are www.laimondpropertyinvestmentcompany.co.uk, and www.laimond-property-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Laimond Property Investment Company Limited is a Private Limited Company. The company registration number is 01474975. Laimond Property Investment Company Limited has been working since 23 January 1980. The present status of the company is Active. The registered address of Laimond Property Investment Company 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 TUFNELL, Timothy, Major has been resigned. The company operates in "Buying and selling of own 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
TUFNELL, Timothy, Major
Resigned: 08 December 1997
105 years old

LAIMOND PROPERTY INVESTMENT COMPANY 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 100

24 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

28 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 100

...
... and 127 more events
19 Jan 1987
Particulars of mortgage/charge

16 Jan 1987
Particulars of mortgage/charge

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

25 Jun 1986
Full accounts made up to 31 December 1985

23 Jan 1980
Incorporation

LAIMOND PROPERTY INVESTMENT COMPANY LIMITED Charges

30 April 2014
Charge code 0147 4975 0056
Delivered: 19 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 October 2013
Charge code 0147 4975 0055
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…
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…
30 June 1998
Debenture deed
Delivered: 1 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property charged being 12 kendrick mews london W8…
6 September 1993
Legal charge
Delivered: 17 September 1993
Status: Satisfied on 24 October 2003
Persons entitled: Barclays Bank PLC
Description: Home farm drift road winkfield berkshire title no BK180129.
23 April 1992
Legal charge
Delivered: 1 May 1992
Status: Satisfied on 24 October 2003
Persons entitled: Barclays Bank PLC
Description: Home farm and garden cottage winkfield parish and bray…
19 February 1992
Mortgage deed
Delivered: 20 February 1992
Status: Satisfied on 25 February 2003
Persons entitled: Bristol & West Building Society
Description: 12,Kendrick mews kensington london and 1,2,2A,3,and 4…
28 September 1988
Single unlimited revaluing memorandum of deposit
Delivered: 13 October 1988
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Bank PLC
Description: All deeds and documents of title the benefit of all…
26 January 1987
Legal charge
Delivered: 5 February 1987
Status: Satisfied on 24 October 2003
Persons entitled: Barclays De Zoete Wedd Limited.
Description: Home farm, derift road, winkfield nr. Ascot, berkshire…
26 January 1987
Legal charge
Delivered: 5 February 1987
Status: Satisfied on 24 October 2003
Persons entitled: Barclays De Zoete Wedd Limited
Description: Home farm, drift road, winkfield, near ascot, berkshire…
5 January 1987
Legal charge
Delivered: 19 January 1987
Status: Satisfied on 24 October 2003
Persons entitled: Barclays De Zoete Wedd Limited.
Description: Garden cottage drift rd, winkfield, nr ascot, berks. (Title…
5 January 1987
Legal charge
Delivered: 16 June 1986
Status: Satisfied
Persons entitled: Barclays De Zoete Wedd Limited
Description: 1ST floor & 2ND floor office premises at 12 kendrick mews…
19 May 1986
Legal charge
Delivered: 9 June 1986
Status: Satisfied on 15 February 1989
Persons entitled: Barclays Bank PLC
Description: Shop 3, donovan court, drayton gardens R.B. of kensington…
19 May 1986
Legal charge
Delivered: 9 June 1986
Status: Satisfied on 15 February 1989
Persons entitled: Barclays Bank PLC
Description: Flat 17, donovan court drayton gardens R.B. of kensington &…
19 May 1986
Legal charge
Delivered: 9 June 1986
Status: Satisfied on 15 February 1989
Persons entitled: Barclays Bank PLC
Description: Flat 25, donovan court drayton gardens, R.B. of kensington…
19 May 1986
Legal charge
Delivered: 9 June 1986
Status: Satisfied on 25 February 2003
Persons entitled: Barclays Bank PLC
Description: 12 kendrick mews R.B. of kensington and chelsea. Title no…
16 December 1985
Legal charge
Delivered: 6 January 1986
Status: Satisfied on 15 February 1989
Persons entitled: Barclays Merchant Bank Limited
Description: 106 queensgate l/b of royal borough of kensingto(n chelsea…
28 June 1985
Mortgage
Delivered: 1 July 1985
Status: Satisfied on 15 February 1989
Persons entitled: Tcb Limited
Description: F/H self-contained flat on the first floor of a building…
23 April 1985
Mortgage
Delivered: 24 April 1985
Status: Satisfied on 15 February 1989
Persons entitled: Tcb Limited
Description: L/H properties basement flat, 82 barons court road, london…
16 April 1985
Mortgage
Delivered: 23 April 1985
Status: Satisfied on 15 February 1989
Persons entitled: Tcb Limited
Description: L/H premises first floor flat at 10 westgate terrace london…
27 February 1985
Mortgage
Delivered: 4 March 1985
Status: Satisfied on 15 February 1989
Persons entitled: Tcb Limited
Description: L/H premises comprising the basement 2ND floor flats within…
18 December 1984
Legal charge
Delivered: 20 December 1984
Status: Satisfied on 15 February 1989
Persons entitled: Barclays Merchant Bank Limited
Description: The leasehold property k/a or being 47/49 roland gardens…
3 October 1984
Mortgage
Delivered: 12 October 1984
Status: Satisfied on 14 January 1992
Persons entitled: Tcb Limited
Description: First floor flat 18 queens gate, london SW7. Fixed charge…
18 September 1984
Legal charge
Delivered: 27 September 1984
Status: Satisfied on 13 October 2007
Persons entitled: Barclays Merchant Bank Limited
Description: L/H 97 old brompton road l/b of kensington & chelsea.
30 August 1984
Mortgage
Delivered: 5 September 1984
Status: Satisfied on 15 February 1989
Persons entitled: T.C.B. LTD.
Description: (1) l/h premises comprising the ground floor, 2ND floor &…
30 August 1984
Mortgage
Delivered: 5 September 1984
Status: Satisfied on 15 February 1989
Persons entitled: T.C.B. LTD.
Description: (1) l/h premises comprising the basement flat of 7…
22 July 1983
Mortgage
Delivered: 25 July 1983
Status: Satisfied on 15 February 1989
Persons entitled: Tcb Limited
Description: (1) lega mortgage basement rooms at drayton court, drayton…
23 May 1983
Mortgage
Delivered: 25 May 1983
Status: Satisfied on 15 February 1989
Persons entitled: Tcb Limited
Description: Legal mortgage flat 9A, drayton court, drayton gardens…
23 May 1983
Mortgage
Delivered: 25 May 1983
Status: Satisfied on 15 February 1989
Persons entitled: Tcb Limited
Description: Legal mortgage flat 3A drayton court, drayton gardens…
23 May 1983
Mortgage
Delivered: 25 May 1983
Status: Satisfied on 15 February 1989
Persons entitled: Tcb Limited
Description: Legal mortgage flat 2 drayton court drayton gardens, london…
23 May 1983
Mortgage
Delivered: 25 May 1983
Status: Satisfied on 15 February 1989
Persons entitled: Tcb Limited
Description: Legal mortgage flat 6A drayton court, drayton gardens…
23 May 1983
Mortgage
Delivered: 25 May 1983
Status: Satisfied on 15 February 1989
Persons entitled: Tcb Limited
Description: Legal mortgage flat 3 drayton court drayton gardens london…
23 May 1983
Mortgage
Delivered: 25 May 1983
Status: Satisfied on 15 February 1989
Persons entitled: Tcb Limited
Description: Legal mortgage flat 11, drayton court, drayton gardens…
23 May 1983
Mortgage
Delivered: 25 May 1983
Status: Satisfied on 15 February 1989
Persons entitled: Tcb Limited
Description: Legal mortgage flat 12A drayton court, drayton gardens…
23 May 1983
Mortgage
Delivered: 25 May 1983
Status: Satisfied on 15 February 1989
Persons entitled: Tcb Limited
Description: Lega mortgage flat 13A, drayton court, drayton gardens…
1 November 1982
Legal charge
Delivered: 4 November 1982
Status: Satisfied on 15 February 1989
Persons entitled: Barclays Merchant Bank Limited
Description: L/H property k/a flats 7,17 and 25 danovan court, drayton…
1 November 1982
Legal charge
Delivered: 4 November 1982
Status: Satisfied on 15 February 1989
Persons entitled: Barclays Merchant Bank Limited
Description: L/H property k/a 3 donovan court drayton gardens…
1 November 1982
Legal charge
Delivered: 4 November 1982
Status: Satisfied on 14 January 1992
Persons entitled: Barclays Merchant Bank Limited
Description: L/H property k/a 1ST and 2ND floor offices 12 kendrick…
1 November 1982
Legal charge
Delivered: 4 November 1982
Status: Satisfied on 15 February 1989
Persons entitled: Barclays Merchant Bank Limited
Description: L/H property k/a first floor flat part of 28 cornwall…
1 November 1982
Legal charge
Delivered: 4 November 1982
Status: Satisfied on 14 January 1992
Persons entitled: Barclays Merchant Bank Limited
Description: L/H property k/a 1,2, 2A, 3 & 4 keswick broadway and 1 & 3…
1 November 1982
Legal charge
Delivered: 4 November 1982
Status: Satisfied on 15 February 1989
Persons entitled: Barclays Merchant Bank Limited
Description: L/H property k/a flats 20,26,53,59 and 63 millbrooke court…
22 January 1982
Mortgage
Delivered: 26 January 1982
Status: Satisfied
Persons entitled: Tcb Limited
Description: Third floor flat, at 9 queens gate, london SW7 & fixed…
16 October 1981
Mortgage
Delivered: 20 October 1981
Status: Satisfied
Persons entitled: Tcb Limited
Description: L/H interest flats 1,2,2A, and 4 keswich broadway and land…
16 October 1981
Mortgage
Delivered: 20 October 1981
Status: Satisfied
Persons entitled: Tcb Limited
Description: L/H interest in flat 59, millbroke court, keswich road…
16 October 1981
Mortgage
Delivered: 20 October 1981
Status: Satisfied
Persons entitled: Tcb Limited
Description: L/H interest in flat 63, millbrooke court, keswich road…
16 October 1981
Mortgage
Delivered: 20 October 1981
Status: Satisfied
Persons entitled: Tcb Limited
Description: L/H interest in flat 20, millbrooke court court, keswith…
16 October 1981
Mortgage
Delivered: 20 October 1981
Status: Satisfied
Persons entitled: Tcb Limited
Description: L/H interest in flat 1, millbrooke court, keswich road…
16 October 1981
Mortgage
Delivered: 20 October 1981
Status: Satisfied
Persons entitled: Tcb Limited.
Description: L/H interest in flat 26, millbrooke court, keswich road…
16 October 1981
Mortgage
Delivered: 20 October 1981
Status: Satisfied
Persons entitled: Tcb Limited
Description: L/H interest in flat 38 millbrooke court, keswich road…
16 October 1981
Mortgage
Delivered: 20 October 1981
Status: Satisfied
Persons entitled: Tcb Limited.
Description: L/H interest in flat 53, millbrooke court, keswich road…
10 November 1980
Mortgage
Delivered: 11 November 1980
Status: Satisfied
Persons entitled: Twentieth Century Banking Corporation Limited
Description: First floor flat 28 cornwall gardens london SW7. Floating…
17 June 1980
Legal mortgage
Delivered: 20 June 1980
Status: Satisfied
Persons entitled: Twentieth Century Banking Corporation Limited
Description: F/H 240,242,244 old brompton london SW5 title no 274831.
13 February 1980
Legal mortgage
Delivered: 20 February 1980
Status: Satisfied
Persons entitled: Twentieth Century Banking Corporation Limited
Description: First & second floot l/h office premises at 12, kendrick…