LYNDALE ENTERPRISES (BTL) LTD
SURREY

Hellopages » Surrey » Runnymede » KT15 1TN

Company number 04698079
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address LYNDALE HOUSE 24 HIGH STREET, ADDLESTONE, SURREY, KT15 1TN
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 fifty-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Micro company accounts made up to 31 December 2015; Registration of charge 046980790007, created on 7 April 2016. The most likely internet sites of LYNDALE ENTERPRISES (BTL) LTD are www.lyndaleenterprisesbtl.co.uk, and www.lyndale-enterprises-btl.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Sunningdale Rail Station is 6.2 miles; to Feltham Rail Station is 6.4 miles; to Fulwell Rail Station is 7.6 miles; to Slough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lyndale Enterprises Btl Ltd is a Private Limited Company. The company registration number is 04698079. Lyndale Enterprises Btl Ltd has been working since 14 March 2003. The present status of the company is Active. The registered address of Lyndale Enterprises Btl Ltd is Lyndale House 24 High Street Addlestone Surrey Kt15 1tn. . ARUNDALE, Maureen Elizabeth is a Secretary of the company. ARUNDALE, David William is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LYNCH, Aidan Edward has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ARUNDALE, Maureen Elizabeth
Appointed Date: 20 March 2003

Director
ARUNDALE, David William
Appointed Date: 20 March 2003
73 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 March 2003
Appointed Date: 14 March 2003

Director
LYNCH, Aidan Edward
Resigned: 23 October 2008
Appointed Date: 20 March 2003
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 March 2003
Appointed Date: 14 March 2003

Persons With Significant Control

Lyndale Enterprises (Uk) Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

LYNDALE ENTERPRISES (BTL) LTD Events

23 Mar 2017
Confirmation statement made on 14 March 2017 with updates
15 Sep 2016
Micro company accounts made up to 31 December 2015
13 Apr 2016
Registration of charge 046980790007, created on 7 April 2016
13 Apr 2016
Registration of charge 046980790008, created on 7 April 2016
16 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 8

...
... and 43 more events
27 Mar 2003
Registered office changed on 27/03/03 from: 270 chertsey lane staines middlesex TW18 3NF
27 Mar 2003
Ad 20/03/03--------- £ si 7@1=7 £ ic 1/8
20 Mar 2003
Secretary resigned
20 Mar 2003
Director resigned
14 Mar 2003
Incorporation

LYNDALE ENTERPRISES (BTL) LTD Charges

7 April 2016
Charge code 0469 8079 0008
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 4 belgravia apartments 11 trafalgar road southport.
7 April 2016
Charge code 0469 8079 0007
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 6 belgravia apartments 11 trafalgar road southport…
6 February 2013
Mortgage deed
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: L/H property k/a 4 belgravia apartments 11 trafalgar road…
6 February 2013
Debenture
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2013
Mortgage deed (corporate)
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 6 belgravia apartments 11 trafalgar road…
15 August 2005
Deed of charge
Delivered: 16 August 2005
Status: Satisfied on 2 February 2013
Persons entitled: Capital Home Loans Limited
Description: 15 brunner avenue shirebrook derbyshire fixed charge over…
21 January 2005
Deed of charge
Delivered: 22 January 2005
Status: Satisfied on 10 April 2008
Persons entitled: Capital Home Loans Limited
Description: 20 langwith road, shirebrook, derbyshire fixed charge over…
22 December 2004
Deed of charge
Delivered: 24 December 2004
Status: Satisfied on 13 February 2008
Persons entitled: Capital Home Loans Limited
Description: 9 station road shirebrook derbyshire all rental income…