LONDON HERITAGE PROPERTIES LIMITED
LONDON VESMAN PROPERTIES LIMITED

Hellopages » Greater London » Wandsworth » SW18 3DG

Company number 03387554
Status Active
Incorporation Date 17 June 1997
Company Type Private Limited Company
Address 347 EARLSFIELD ROAD, LONDON, ENGLAND, SW18 3DG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 June 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 1,000 . The most likely internet sites of LONDON HERITAGE PROPERTIES LIMITED are www.londonheritageproperties.co.uk, and www.london-heritage-properties.co.uk. The predicted number of employees is 130 to 140. The company’s age is twenty-eight years and four months. The distance to to Barnes Bridge Rail Station is 3.4 miles; to Brentford Rail Station is 6.1 miles; to Barbican Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Heritage Properties Limited is a Private Limited Company. The company registration number is 03387554. London Heritage Properties Limited has been working since 17 June 1997. The present status of the company is Active. The registered address of London Heritage Properties Limited is 347 Earlsfield Road London England Sw18 3dg. The company`s financial liabilities are £1155.44k. It is £29.33k against last year. The cash in hand is £86.2k. It is £7.63k against last year. And the total assets are £4079.34k, which is £104.81k against last year. CHURCH, Edward William is a Director of the company. Secretary BARKER, Sharon has been resigned. Secretary CARNEY, Helen has been resigned. Secretary CHURCH, Damian has been resigned. Secretary CHURCH, Damian has been resigned. Secretary KENNEDY-CHURCH, Vanessa Jane has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KENNEDY-CHURCH, Vanessa Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


london heritage properties Key Finiance

LIABILITIES £1155.44k
+2%
CASH £86.2k
+9%
TOTAL ASSETS £4079.34k
+2%
All Financial Figures

Current Directors

Director
CHURCH, Edward William
Appointed Date: 18 July 1997
82 years old

Resigned Directors

Secretary
BARKER, Sharon
Resigned: 03 June 2005
Appointed Date: 07 June 2004

Secretary
CARNEY, Helen
Resigned: 30 May 2006
Appointed Date: 11 January 2006

Secretary
CHURCH, Damian
Resigned: 01 May 2008
Appointed Date: 30 May 2006

Secretary
CHURCH, Damian
Resigned: 09 January 2006
Appointed Date: 03 June 2005

Secretary
KENNEDY-CHURCH, Vanessa Jane
Resigned: 18 February 2003
Appointed Date: 18 July 1997

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 07 June 2004
Appointed Date: 18 February 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 July 1997
Appointed Date: 17 June 1997

Director
KENNEDY-CHURCH, Vanessa Jane
Resigned: 17 October 2001
Appointed Date: 18 July 1997
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 July 1997
Appointed Date: 17 June 1997

LONDON HERITAGE PROPERTIES LIMITED Events

11 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,000

01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
31 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Jul 2014
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000

...
... and 130 more events
04 Sep 1997
Secretary resigned
04 Sep 1997
New director appointed
04 Sep 1997
New secretary appointed;new director appointed
29 Jul 1997
Registered office changed on 29/07/97 from: classic house 174-180 old street london EC1V 9BP
17 Jun 1997
Incorporation

LONDON HERITAGE PROPERTIES LIMITED Charges

9 July 2014
Charge code 0338 7554 0037
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - 32 atheldene road…
25 November 2013
Charge code 0338 7554 0036
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as copplestone…
23 August 2013
Charge code 0338 7554 0035
Delivered: 30 August 2013
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as 809A…
26 July 2013
Charge code 0338 7554 0034
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Rann Investments Limited Finance and Credit Corporation Limited
Description: F/H property divided into flats known as 347 earlsfield…
1 May 2013
Charge code 0338 7554 0033
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as copplestone…
1 May 2013
Charge code 0338 7554 0032
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1. by way of legal mortgage all freehold and leasehold…
11 July 2012
Legal charge
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Finance and Credit Corporation Limited and Rann Investments Limited
Description: F/H property arranged as three flats k/a 657 garratt lane…
21 November 2011
Debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
21 November 2011
Legal charge
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 20 earlsfield road london t/no SGL279704 together with all…
8 July 2011
Legal charge
Delivered: 19 July 2011
Status: Satisfied on 30 June 2012
Persons entitled: Finance and Credit Corporation Limited and Rann Investments Limited
Description: All that f/h building divided into two flats k/a 41 and 42…
24 June 2009
Charge
Delivered: 30 June 2009
Status: Satisfied on 30 June 2012
Persons entitled: Elm Property Finance Limited
Description: F/H ground floor first second and third floors of the…
24 June 2009
Charge
Delivered: 30 June 2009
Status: Satisfied on 30 June 2012
Persons entitled: Elm Property Finance Limited
Description: Ground floor in the building at 171 battersea high street…
3 March 2008
Legal charge
Delivered: 5 March 2008
Status: Satisfied on 30 June 2012
Persons entitled: Abbey National PLC
Description: 41 trewint street london.
31 January 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 30 June 2012
Persons entitled: Abbey National PLC
Description: 30 atheldene road london.
31 January 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 30 June 2012
Persons entitled: Abbey National PLC
Description: 347 earlsfield road london.
25 January 2008
Legal mortgage
Delivered: 26 January 2008
Status: Satisfied on 30 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 32 atheldene road london. With the benefit of all…
12 December 2007
Legal charge
Delivered: 15 December 2007
Status: Satisfied on 30 June 2012
Persons entitled: Elm Property Finance Limited
Description: All that centre terrace building arranged as ground floor…
24 November 2006
Mortgage
Delivered: 6 December 2006
Status: Satisfied on 30 June 2012
Persons entitled: Elm Property Finance Limited
Description: All those l/h premises arranged on the first and second…
4 July 2006
Legal charge
Delivered: 7 July 2006
Status: Satisfied on 30 June 2012
Persons entitled: Elm Property Finance Limited
Description: F/H k/a 32 atheldene road earlsfield london t/no SGL378666…
1 June 2006
Legal charge
Delivered: 14 June 2006
Status: Satisfied on 30 June 2012
Persons entitled: Elm Property Finance
Description: F/H house situate and k/a 30 athledene road earlsfield…
7 December 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied on 30 June 2012
Persons entitled: Abbey National PLC
Description: Land lying to the north west of earlsfield road.
24 October 2005
Legal charge
Delivered: 25 October 2005
Status: Satisfied on 30 June 2012
Persons entitled: Abbey National PLC
Description: 226 earlsfield road, SW18 3DX.
12 October 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied on 30 June 2012
Persons entitled: Elm Property Finance Limited
Description: F/H building comprising basement, ground and two upper…
3 June 2005
Legal charge
Delivered: 11 June 2005
Status: Satisfied on 30 June 2012
Persons entitled: Elm Property Finance Limited
Description: All that f/h property situate and k/a 327 earlsfield road…
2 June 2005
Legal charge
Delivered: 11 June 2005
Status: Satisfied on 30 June 2012
Persons entitled: Elm Property Finance Limited
Description: F/H house and garden that is 345 earlsfield road wandsworth…
29 April 2004
Legal charge
Delivered: 12 May 2004
Status: Satisfied on 30 June 2012
Persons entitled: Elm Property Finance Limited
Description: F/H property situated and known as 347 earlsfield road…
26 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 30 June 2012
Persons entitled: Finance and Credit Corporation Limited
Description: F/H centre terrace building k/a 226 earlsfield road london…
26 February 2004
Legal charge
Delivered: 28 February 2004
Status: Satisfied on 30 June 2012
Persons entitled: Elm Property Finance Limited
Description: All that f/h land and buildings situated and known as 20…
12 March 2002
Legal charge
Delivered: 23 March 2002
Status: Satisfied on 26 November 2003
Persons entitled: Wintrust Securities Limited
Description: All that freehold property situate and known as 815 garratt…
9 May 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 26 November 2003
Persons entitled: Wintrust Securities Limited
Description: F/H piece of garden ground forming part of 815 garratt lane…
14 October 1999
Legal charge
Delivered: 19 October 1999
Status: Satisfied on 26 November 2003
Persons entitled: Wintrust Securities Limited
Description: All that freehold dwellinghouse and premises situate and…
14 December 1998
Legal charge
Delivered: 15 December 1998
Status: Satisfied on 30 June 2012
Persons entitled: Wintrust Securities Limited
Description: Block of flats situate and k/a alcon court 20 earlsfield…
14 December 1998
Legal charge
Delivered: 15 December 1998
Status: Satisfied on 30 June 2012
Persons entitled: Wintrust Securities Limited
Description: F/H land and buildings lying to the south-east side of…
15 April 1998
Legal charge
Delivered: 2 May 1998
Status: Satisfied on 9 October 1999
Persons entitled: Credit & Mercantile PLC
Description: F/H 272 earlsfield road london SW18 t/no.SGL374888.
15 April 1998
Debenture
Delivered: 1 May 1998
Status: Satisfied on 9 October 1999
Persons entitled: Credit & Mercantile PLC
Description: .. fixed and floating charges over the undertaking and all…
10 October 1997
Legal charge
Delivered: 23 October 1997
Status: Satisfied on 26 November 2003
Persons entitled: Dunbar Bank PLC
Description: All that f/h property k/a 272 earlsfield road t/n SGL374888…
10 October 1997
Debenture
Delivered: 23 October 1997
Status: Satisfied on 9 October 1999
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…