LEXINGTON HOMES LTD
ROCHESTER ASPINALL INVESTMENTS LIMITED

Hellopages » Kent » Medway » ME2 4HU

Company number 05944182
Status Active
Incorporation Date 22 September 2006
Company Type Private Limited Company
Address ALPHA HOUSE LASER QUAY, CULPEPER CLOSE, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4HU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 1 . The most likely internet sites of LEXINGTON HOMES LTD are www.lexingtonhomes.co.uk, and www.lexington-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Lexington Homes Ltd is a Private Limited Company. The company registration number is 05944182. Lexington Homes Ltd has been working since 22 September 2006. The present status of the company is Active. The registered address of Lexington Homes Ltd is Alpha House Laser Quay Culpeper Close Medway City Estate Rochester Kent Me2 4hu. The company`s financial liabilities are £1609.84k. It is £0.4k against last year. The cash in hand is £3.42k. It is £-7.97k against last year. And the total assets are £3.42k, which is £-7.97k against last year. GILL, Harminder Singh is a Director of the company. Secretary GILL, Kanwiljit has been resigned. Secretary EBW LLP has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GILL, Kanwaljtt has been resigned. The company operates in "Buying and selling of own real estate".


lexington homes Key Finiance

LIABILITIES £1609.84k
+0%
CASH £3.42k
-70%
TOTAL ASSETS £3.42k
-70%
All Financial Figures

Current Directors

Director
GILL, Harminder Singh
Appointed Date: 18 August 2008
57 years old

Resigned Directors

Secretary
GILL, Kanwiljit
Resigned: 15 June 2011
Appointed Date: 15 June 2011

Secretary
EBW LLP
Resigned: 15 June 2011
Appointed Date: 22 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 September 2006
Appointed Date: 22 September 2006

Director
GILL, Kanwaljtt
Resigned: 18 August 2008
Appointed Date: 22 September 2006
57 years old

LEXINGTON HOMES LTD Events

05 Oct 2016
Confirmation statement made on 22 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
02 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1

...
... and 66 more events
20 Apr 2007
Particulars of mortgage/charge
20 Apr 2007
Particulars of mortgage/charge
02 Oct 2006
Registered office changed on 02/10/06 from: bbw LLP 13A shad thames road london SE1 2PU
22 Sep 2006
Secretary resigned
22 Sep 2006
Incorporation

LEXINGTON HOMES LTD Charges

25 October 2011
Legal charge
Delivered: 11 November 2011
Status: Satisfied on 12 May 2014
Persons entitled: Kanwaljit Gill
Description: F/H property k/a land on the north east side of warwick…
28 September 2011
Legal charge
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 61 chislehurst road chislehurst t/no SGL667403 first fixed…
28 September 2011
Legal charge
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The beresford arms, cumberland street, devonport, plymouth…
28 September 2011
Legal charge
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H property k/a 60 lausanne road, london t/n 330047 see…
28 September 2011
Legal charge
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Property k/a flat 7 the glass house 80A st georges road…
28 September 2011
Legal charge
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H property k/a 362 upland road, london t/no TGL185592 see…
28 September 2011
Debenture
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Punjab National Bank International Limited
Description: Fixed and floating charge over the undertaking and all…
28 September 2011
Legal charge
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H land and property k/a 18 lower guildford road knaphill…
28 September 2011
Legal charge
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H land and property k/a 40, 42 and 44 high street pembury…
18 July 2008
Legal charge
Delivered: 29 July 2008
Status: Satisfied on 10 October 2011
Persons entitled: National Westminster Bank PLC
Description: 18 lower guildford road knaphill surrey; by way of fixed…
20 June 2008
Legal charge
Delivered: 24 June 2008
Status: Satisfied on 10 October 2011
Persons entitled: National Westminster Bank PLC
Description: 40, 42 and 44 high street pembury tunbridge wells kent t/no…
30 May 2008
Legal charge
Delivered: 4 June 2008
Status: Satisfied on 23 March 2010
Persons entitled: National Westminster Bank PLC
Description: 73CULVERS court fenners marsh gravesend kent by way of…
8 April 2008
Legal charge of licensed premises
Delivered: 9 April 2008
Status: Satisfied on 10 October 2011
Persons entitled: National Westminster Bank PLC
Description: The beresford arms 9 cumberland street davenport plymouth…
20 March 2008
Legal charge
Delivered: 22 March 2008
Status: Satisfied on 10 October 2011
Persons entitled: National Westminster Bank PLC
Description: 70 warwick road london by way of fixed charge, the benefit…
14 March 2008
Legal charge
Delivered: 15 March 2008
Status: Satisfied on 3 February 2011
Persons entitled: National Westminster Bank PLC
Description: 90 station road, whitstable, kent by way of fixed charge…
13 March 2008
Legal charge
Delivered: 1 April 2008
Status: Satisfied on 10 October 2011
Persons entitled: National Westminster Bank PLC
Description: 60 llausanne road london by way of fixed charge, the…
11 March 2008
Legal charge
Delivered: 13 March 2008
Status: Satisfied on 10 October 2011
Persons entitled: National Westminster Bank PLC
Description: 61 chislehurst road chislehurst kent by way of fixed…
3 August 2007
Legal charge
Delivered: 8 August 2007
Status: Satisfied on 10 October 2011
Persons entitled: National Westminster Bank PLC
Description: 362 uplands road london. By way of fixed charge the benefit…
21 May 2007
Legal charge
Delivered: 24 May 2007
Status: Satisfied on 10 October 2011
Persons entitled: National Westminster Bank PLC
Description: Apartment 7 the glass house 80A saint georges road…
18 May 2007
Legal charge
Delivered: 22 May 2007
Status: Satisfied on 29 June 2011
Persons entitled: National Westminster Bank PLC
Description: Flat 4 parkgate 25 bath road cheltenham gloucester. By way…
13 April 2007
Legal charge
Delivered: 20 April 2007
Status: Satisfied on 30 October 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a flat 2, claremont road, london. By way of…
13 April 2007
Legal charge
Delivered: 20 April 2007
Status: Satisfied on 10 May 2010
Persons entitled: National Westminster Bank PLC
Description: Ground floor flat 342 uplands road london. By way of fixed…
13 April 2007
Legal charge
Delivered: 20 April 2007
Status: Satisfied on 10 May 2010
Persons entitled: National Westminster Bank PLC
Description: Ground floor flat 146 shirley road london. By way of fixed…