LONSDALE (KENT) LIMITED
BROADSTAIRS

Hellopages » Kent » Thanet » CT10 1NG

Company number 00687697
Status Active
Incorporation Date 24 March 1961
Company Type Private Limited Company
Address SUITE 1 CLARENDON HOUSE, 127 HIGH STREET, BROADSTAIRS, KENT, CT10 1NG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 300 . The most likely internet sites of LONSDALE (KENT) LIMITED are www.lonsdalekent.co.uk, and www.lonsdale-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. The distance to to Ramsgate Rail Station is 1.8 miles; to Birchington-on-Sea Rail Station is 5.9 miles; to Sandwich Rail Station is 7.4 miles; to Deal Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lonsdale Kent Limited is a Private Limited Company. The company registration number is 00687697. Lonsdale Kent Limited has been working since 24 March 1961. The present status of the company is Active. The registered address of Lonsdale Kent Limited is Suite 1 Clarendon House 127 High Street Broadstairs Kent Ct10 1ng. . WILLIAMSON, Dawn Christina, Wn is a Secretary of the company. SELWYN-BARNETT, Angela is a Director of the company. WILLIAMSON, Dawn Christina, Wn is a Director of the company. Secretary IVES, Sydney Charles has been resigned. Director CLARKE, Peter Alan has been resigned. Director SELWYN, Edna has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
WILLIAMSON, Dawn Christina, Wn
Appointed Date: 20 December 1995

Director
SELWYN-BARNETT, Angela
Appointed Date: 04 May 2011
81 years old

Director
WILLIAMSON, Dawn Christina, Wn
Appointed Date: 12 November 2003
64 years old

Resigned Directors

Secretary
IVES, Sydney Charles
Resigned: 20 December 1995

Director
CLARKE, Peter Alan
Resigned: 08 April 2011
105 years old

Director
SELWYN, Edna
Resigned: 19 July 2012
109 years old

Persons With Significant Control

Angela Selwyn-Barnett
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Wn Dawn Christina Williamson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONSDALE (KENT) LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 300

12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 300

...
... and 62 more events
02 Feb 1989
Return made up to 20/01/89; full list of members

25 Jan 1988
Accounts for a small company made up to 31 March 1987

25 Jan 1988
Return made up to 20/01/88; full list of members

23 Jan 1987
Full accounts made up to 31 March 1986

23 Jan 1987
Return made up to 19/01/87; full list of members

LONSDALE (KENT) LIMITED Charges

29 January 1974
Charge
Delivered: 1 February 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37, station road, westgate-on-sea kent.
29 January 1974
Charge
Delivered: 1 February 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 48 & 50 northdown road, margate, kent.
8 May 1973
Charge
Delivered: 24 May 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Perkins yard college road, margate kent.
18 December 1972
Legal charge
Delivered: 21 December 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Viking house cliftonville margate kent.
4 October 1971
Legal charge
Delivered: 13 October 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 185, northdown rd, margate, kent.
12 March 1968
Instr of charge
Delivered: 26 March 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Wardona house, ames road, swanscombe, kent (title no. K…
21 February 1967
Instr of charge
Delivered: 6 March 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 80 & 82 high street, dover, kent. Title no. K 123232.
22 September 1965
Instr of charge
Delivered: 1 October 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 66 and 68 high street dover, kent.
22 September 1965
Instr of charge
Delivered: 1 October 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of ames road…
27 May 1962
Registered pursuant to an order of court dated 31 july 1962
Delivered: 7 August 1962
Status: Outstanding
Persons entitled: St. Smith.
Description: 185, northdown road, cliftonville, margate, kent.