LISA PROPERTY LIMITED
SURREY JEFFERSON LODGE (WEMBLEY) LIMITED

Hellopages » Greater London » Kingston upon Thames » KT1 2QN

Company number 03256407
Status Active
Incorporation Date 30 September 1996
Company Type Private Limited Company
Address 10 KNIGHTS PARK, KINGSTON UPON THAMES, SURREY, KT1 2QN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LISA PROPERTY LIMITED are www.lisaproperty.co.uk, and www.lisa-property.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and twelve months. Lisa Property Limited is a Private Limited Company. The company registration number is 03256407. Lisa Property Limited has been working since 30 September 1996. The present status of the company is Active. The registered address of Lisa Property Limited is 10 Knights Park Kingston Upon Thames Surrey Kt1 2qn. The company`s financial liabilities are £528.52k. It is £-12.19k against last year. And the total assets are £609.65k, which is £-51.37k against last year. O'DELL, Christopher John is a Director of the company. Nominee Secretary JOHNSON FRY SECRETARIES LIMITED has been resigned. Secretary LEMON, Shirley has been resigned. Secretary O'DELL, Christopher John has been resigned. Secretary STRICKLAND, John has been resigned. Director BURGIS, Mary has been resigned. Nominee Director HARE, Nicholas Patrick has been resigned. Director SAUNDERS, Timothy has been resigned. Nominee Director STRICKLAND, John Jarrard has been resigned. Director SUPERNOVA LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


lisa property Key Finiance

LIABILITIES £528.52k
-3%
CASH n/a
TOTAL ASSETS £609.65k
-8%
All Financial Figures

Current Directors

Director
O'DELL, Christopher John
Appointed Date: 18 August 2011
72 years old

Resigned Directors

Nominee Secretary
JOHNSON FRY SECRETARIES LIMITED
Resigned: 15 January 1997
Appointed Date: 30 September 1996

Secretary
LEMON, Shirley
Resigned: 08 March 1999
Appointed Date: 01 April 1998

Secretary
O'DELL, Christopher John
Resigned: 18 August 2011
Appointed Date: 08 March 1999

Secretary
STRICKLAND, John
Resigned: 01 April 1998
Appointed Date: 15 January 1997

Director
BURGIS, Mary
Resigned: 18 August 2011
Appointed Date: 08 March 1999
92 years old

Nominee Director
HARE, Nicholas Patrick
Resigned: 01 April 1997
Appointed Date: 30 September 1996
70 years old

Director
SAUNDERS, Timothy
Resigned: 01 April 1998
Appointed Date: 01 April 1997
62 years old

Nominee Director
STRICKLAND, John Jarrard
Resigned: 01 April 1998
Appointed Date: 30 September 1996
69 years old

Director
SUPERNOVA LIMITED
Resigned: 08 March 1999
Appointed Date: 01 April 1998

Persons With Significant Control

Mr Christopher John O'Dell
Notified on: 29 September 2016
72 years old
Nature of control: Has significant influence or control

Knights Park Estates Limited
Notified on: 29 September 2016
Nature of control: Ownership of shares – 75% or more

LISA PROPERTY LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
06 May 1997
New director appointed
06 May 1997
Director resigned
22 Jan 1997
New secretary appointed
22 Jan 1997
Secretary resigned
30 Sep 1996
Incorporation

LISA PROPERTY LIMITED Charges

9 February 2006
Debenture
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 2001
Legal charge
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1, 3 and 5 bickingham road woodford. T/no. EGL43518.
9 April 2001
Legal charge
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 4 oak grove cricklewood london NW2. T/no MX101710.
9 April 2001
Legal charge
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 151 abbeville road london SW4. T/no. SGL383781.
28 February 2001
Legal charge
Delivered: 21 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 94/96 midland road bedford…
28 February 2001
Legal charge
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 41 rossall road thornton cleveleys lanc…
28 February 2001
Legal charge
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-16 close quarters cowlane bramcote nottingham 57…