LONDON CONSOLIDATED INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 1RT

Company number 01059113
Status Active
Incorporation Date 22 June 1972
Company Type Private Limited Company
Address 16 HANS ROAD, LONDON, SW3 1RT
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 twelve events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 2,133,867.56 . The most likely internet sites of LONDON CONSOLIDATED INVESTMENTS LIMITED are www.londonconsolidatedinvestments.co.uk, and www.london-consolidated-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. London Consolidated Investments Limited is a Private Limited Company. The company registration number is 01059113. London Consolidated Investments Limited has been working since 22 June 1972. The present status of the company is Active. The registered address of London Consolidated Investments Limited is 16 Hans Road London Sw3 1rt. . HANOVER MANAGEMENT SERVICES LIMITED is a Secretary of the company. GIBLIN, Andrew Richard is a Director of the company. GORVY, Manfred Stanley is a Director of the company. HARRIS, Robert is a Director of the company. KENNEDY, John Patrick is a Director of the company. LEIBOWITZ, Alan Jay is a Director of the company. MOROSS, Trevor is a Director of the company. THOMPSON, Bruce Oliver is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HANOVER MANAGEMENT SERVICES LIMITED

Director
GIBLIN, Andrew Richard
Appointed Date: 01 April 2011
46 years old

Director

Director
HARRIS, Robert
Appointed Date: 20 April 2006
63 years old

Director
KENNEDY, John Patrick
Appointed Date: 20 April 2006
68 years old

Director
LEIBOWITZ, Alan Jay

73 years old

Director
MOROSS, Trevor
Appointed Date: 31 October 1991
76 years old

Director
THOMPSON, Bruce Oliver
Appointed Date: 20 April 2006
61 years old

Persons With Significant Control

Dorrington Properties Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON CONSOLIDATED INVESTMENTS LIMITED Events

03 Nov 2016
Confirmation statement made on 24 October 2016 with updates
01 Jul 2016
Full accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,133,867.56

22 Jul 2015
Director's details changed for Andrew Richard Giblin on 15 July 2015
02 Jul 2015
Full accounts made up to 31 December 2014
...
... and 102 more events
27 Aug 1986
Particulars of mortgage/charge

30 Jan 1985
Memorandum and Articles of Association
20 Nov 1979
Company name changed\certificate issued on 20/11/79
20 Nov 1972
Company name changed\certificate issued on 20/11/72
22 Jun 1972
Incorporation

LONDON CONSOLIDATED INVESTMENTS LIMITED Charges

4 November 2010
Security interest agreement
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: First priority security interest in the collateral see…
17 May 2006
Security interest agreement
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The chargor hereby assigns, transfers and otherwise makes…
31 August 1989
Legal charge
Delivered: 12 September 1989
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 10 & 12 blandford street, london W.1. title no ngl 549027.
4 July 1988
Charge
Delivered: 20 July 1988
Status: Satisfied
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: F/H - 12 & 13 relton mews, l/borough of city of…
19 August 1986
Supplemental trust deed
Delivered: 27 August 1986
Status: Satisfied
Persons entitled: Eagle Star Trust Company Limited
Description: Land on south side of coburg road (known as hanover…
12 February 1986
Legal charge
Delivered: 14 February 1986
Status: Satisfied
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: L/Hold 10 and 12 blandford street marylebone london NW1.
30 July 1985
Legal charge
Delivered: 5 August 1985
Status: Satisfied
Persons entitled: Credit Lyonnais Bank Nederland Nv
Description: F/H property k/a 12 & 13. reiton mews westminster london…
3 June 1983
Trust deed.
Delivered: 13 June 1983
Status: Satisfied on 6 January 1989
Persons entitled: Eagle Star Trust Company Limited
Description: L/H land & buildings on the s side of coburg rd (known as…
25 May 1983
Legal charge
Delivered: 28 May 1983
Status: Outstanding
Persons entitled: Nv Slavenburgs Bank
Description: 30,32,34,36,38,40 42 & 47 queensway, london W2 1/6, olympia…