Company number 01080713
Status Active
Incorporation Date 8 November 1972
Company Type Private Limited Company
Address THE OLD WHEEL HOUSE, 31-37 CHURCH STREET, REIGATE, SURREY, RH2 0AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of LINDENHALL INVESTMENTS LIMITED are www.lindenhallinvestments.co.uk, and www.lindenhall-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Lindenhall Investments Limited is a Private Limited Company.
The company registration number is 01080713. Lindenhall Investments Limited has been working since 08 November 1972.
The present status of the company is Active. The registered address of Lindenhall Investments Limited is The Old Wheel House 31 37 Church Street Reigate Surrey Rh2 0ad. . GALWAY, Alexander Lawrence is a Secretary of the company. GALWAY, Alexander Lawrence is a Director of the company. GALWAY, David Lawrence is a Director of the company. Secretary CLYNES, Jeremy has been resigned. Director CLYNES, Jeremy has been resigned. Director FARRELL, Mary Bridget has been resigned. Director HOWELL, Hugh Roystyn has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Capital Engineering Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LINDENHALL INVESTMENTS LIMITED Events
12 Jan 2017
Full accounts made up to 31 March 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
12 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
22 Oct 2015
Full accounts made up to 31 March 2015
...
... and 92 more events
13 Aug 1987
Particulars of mortgage/charge
31 Jul 1987
Full accounts made up to 31 December 1986
13 Apr 1987
Return made up to 31/12/86; full list of members
22 Dec 1986
Accounts for a small company made up to 31 December 1985
22 Dec 1986
Return made up to 31/12/85; full list of members
12 January 1999
Charge over stocks and shares and other marketable securities
Delivered: 14 January 1999
Status: Satisfied
on 29 May 2003
Persons entitled: Investec Bank (UK) Limited
Description: By way of fixed charge all stocks shares options warrants…
20 March 1997
Deed of charge
Delivered: 2 April 1997
Status: Satisfied
on 29 May 2003
Persons entitled: Guinness Mahon & Co. LTD
Description: The company's share portfolio as managed by henderson…
11 December 1992
Single debenture
Delivered: 16 December 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1987
Legal mortgage
Delivered: 23 September 1987
Status: Satisfied
on 30 September 1992
Persons entitled: Hill Samuel & Co. LTD
Description: Unit 2 endsleigh industrial estate, endsleigh road…
22 September 1987
Legal mortgage
Delivered: 23 September 1987
Status: Satisfied
on 30 September 1992
Persons entitled: Hill Samuel & Co. LTD
Description: Unit 1 endsleigh industrial estate, endsleigh road…
22 September 1987
Legal mortgage
Delivered: 23 September 1987
Status: Satisfied
on 30 September 1992
Persons entitled: Hill Samuel & Co. LTD
Description: F/H land hereditaments and premises situate at 213 forest…
7 August 1987
Company debenture
Delivered: 13 August 1987
Status: Satisfied
on 30 September 1992
Persons entitled: Hill Samuel & Co Limited
Description: Fixed and floating charges over the undertaking and all…
29 April 1985
Legal charge
Delivered: 2 May 1985
Status: Satisfied
on 7 October 1997
Persons entitled: Chartered Trust PLC.
Description: Unit 1 endsleigh industrial estate southall london borough…
4 October 1984
Legal charge
Delivered: 16 October 1984
Status: Satisfied
on 7 October 1997
Persons entitled: Chartered Trust P.L.C.
Description: Unit 2, endsleigh ind est, endsleigh rd, southall, ealing…
11 April 1983
Legal charge
Delivered: 22 April 1983
Status: Satisfied
on 30 September 1992
Persons entitled: Barclays Bank PLC
Description: L/H unit 1 endsleigh industrial estate, endsleigh road…
31 December 1981
Legal charge
Delivered: 13 January 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Unit 1 endsleigh ind est, heston middlesex. Floating charge…
3 November 1978
Legal charge
Delivered: 10 November 1978
Status: Satisfied
on 30 September 1992
Persons entitled: Norwich General Trust LTD
Description: 213 forest road, walthamstow, london E17.
4 December 1974
Legal charge
Delivered: 10 December 1974
Status: Satisfied
on 30 September 1992
Persons entitled: Barclays Bank PLC
Description: 22 drakefield road, S.W.17. l/b of wandsworth.
10 August 1973
Legal charge
Delivered: 20 August 1973
Status: Satisfied
on 30 September 1992
Persons entitled: Twentieth Century Banking Corporation Limited.
Description: 22, drakefield road, balham in the london borough of…