LEBANON PROPERTY TRUST (1936)
GODALMING

Hellopages » Surrey » Waverley » GU7 1LQ

Company number 00317593
Status Active
Incorporation Date 17 August 1936
Company Type Private Unlimited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 80,002 . The most likely internet sites of LEBANON PROPERTY TRUST (1936) are www.lebanonpropertytrust.co.uk, and www.lebanon-property-trust.co.uk. The predicted number of employees is 110 to 120. The company’s age is eighty-nine years and two months. Lebanon Property Trust 1936 is a Private Unlimited Company. The company registration number is 00317593. Lebanon Property Trust 1936 has been working since 17 August 1936. The present status of the company is Active. The registered address of Lebanon Property Trust 1936 is Ashcombe Court Woolsack Way Godalming Surrey Gu7 1lq. The company`s financial liabilities are £2072.22k. It is £-1186k against last year. The cash in hand is £173.72k. It is £-929.13k against last year. And the total assets are £3487.61k, which is £-857.37k against last year. SLOGGETT, Selma Marie is a Secretary of the company. SLOGGETT, Michael John is a Director of the company. SLOGGETT, Selma Marie is a Director of the company. The company operates in "Development of building projects".


lebanon property trust Key Finiance

LIABILITIES £2072.22k
-37%
CASH £173.72k
-85%
TOTAL ASSETS £3487.61k
-20%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Staynescroft Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEBANON PROPERTY TRUST (1936) Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 80,002

04 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Jul 2015
Registration of charge 003175930037, created on 21 July 2015
...
... and 112 more events
19 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Aug 1987
Declaration of assistance for shares acquisition

06 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jan 1987
Return made up to 06/11/86; full list of members

17 Aug 1936
Certificate of incorporation

LEBANON PROPERTY TRUST (1936) Charges

21 July 2015
Charge code 0031 7593 0037
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold known as 141 vine road stoke poges slough…
24 April 2015
Charge code 0031 7593 0036
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 51 bells hill green stoke poges buckinghamshire t/no…
6 January 2015
Charge code 0031 7593 0035
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property k/a stonaways skylark road tatling end…
4 February 2014
Charge code 0031 7593 0034
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 69 vine road, stoke poges, slough, buckinghamshire t/no…
18 January 2000
Legal mortgage (own account)
Delivered: 29 January 2000
Status: Satisfied on 12 June 2008
Persons entitled: Yorkshire Bank PLC
Description: Piece or parcel of land being kings head house no.15 London…
14 December 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied on 12 June 2008
Persons entitled: Yorkshire Bank PLC
Description: 137 a/b/c/ station road twickenham in the london borough of…
14 December 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied on 12 June 2008
Persons entitled: Yorkshire Bank PLC
Description: 1 junction road and 54/60 (even numbers) south street…
14 December 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied on 12 June 2008
Persons entitled: Yorkshire Bank PLC
Description: 5/9 oriental road woking surrey. Floating charge over all…
14 December 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied on 12 June 2008
Persons entitled: Yorkshire Bank PLC
Description: Unit 11 glengall bridge (now 9 lanark square millwall dock…
14 December 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied on 12 June 2008
Persons entitled: Yorkshire Bank PLC
Description: 44/46 windsor road slough in the county of buckinghamshire…
14 December 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied on 12 June 2008
Persons entitled: Yorkshire Bank PLC
Description: Grasmere parade wexham road slough buckinghamshire…
14 December 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied on 12 June 2008
Persons entitled: Yorkshire Bank PLC
Description: Units 2/3 brewery mews business centre st johns road…
14 December 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied on 12 June 2008
Persons entitled: Yorkshire Bank PLC
Description: Bridgefoot house hampton wick. Floating charge over all…
14 December 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied on 12 June 2008
Persons entitled: Yorkshire Bank PLC
Description: Wallington hill house 44 high street fareham hampshire and…
14 December 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied on 12 June 2008
Persons entitled: Yorkshire Bank PLC
Description: Fowden hall 51 london road maidstone kent. Floating charge…
23 November 1993
Debenture
Delivered: 26 November 1993
Status: Satisfied on 12 June 2008
Persons entitled: Yorkshire Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
23 December 1981
Legal charge
Delivered: 5 January 1982
Status: Satisfied on 1 February 2014
Persons entitled: Hambro Life Assurance LTD
Description: Midland house (formerly bridegfoot house) high street…
26 June 1980
Mortgage
Delivered: 1 July 1980
Status: Satisfied on 1 February 2014
Persons entitled: Lloyds Bank PLC
Description: 44 and 46 windsor road slough berkshire title no. Bm 7823.
9 November 1971
Memorandum of deposit
Delivered: 17 November 1971
Status: Satisfied on 1 February 2014
Persons entitled: Lloyds Bank PLC
Description: 27, earl street maidstone, kent & all deeds writings &…
29 July 1969
Legal charge
Delivered: 1 August 1969
Status: Satisfied on 12 February 2014
Persons entitled: The Norwich Union Life Insurance Society
Description: 13-39, thurlestone parade shepperton, surrey.
23 June 1966
Legal charge & mortgage
Delivered: 28 June 1966
Status: Satisfied on 1 February 2014
Persons entitled: Norwich Union Life Insurance Society
Description: Jet house, 65/73, (odd) staines road, hounslow.
22 March 1963
Legal charge
Delivered: 26 March 1963
Status: Satisfied on 1 February 2014
Persons entitled: District Bank LTD
Description: 58 laurel rd, hampton middx.
20 October 1961
Legal charge
Delivered: 26 October 1961
Status: Satisfied on 1 February 2014
Persons entitled: District Bank LTD
Description: 3, 4, 5, 6, malpas road, slough, bucks.
20 October 1961
Legal charge
Delivered: 26 October 1961
Status: Satisfied on 1 February 2014
Persons entitled: District Bank LTD
Description: 17, 19, 23, 25, 28, 30, 39, 41, mallard drive cippenham…
15 September 1961
Legal charge
Delivered: 21 September 1961
Status: Satisfied on 1 February 2014
Persons entitled: District Bank LTD
Description: 62, queen's gate, kensington london, S.W.7. title no 444203.
12 July 1961
Legal charge
Delivered: 14 July 1961
Status: Satisfied on 1 February 2014
Persons entitled: R.W. Bradsford
Description: 5, 7 & 9 oriental road & land & garages & northwest of…
9 May 1960
Legal charge
Delivered: 10 May 1960
Status: Satisfied on 1 February 2014
Persons entitled: District Bank LTD.
Description: Land & buildings on north side of oriental road and land…
7 September 1959
Legal charge
Delivered: 23 September 1959
Status: Satisfied on 1 February 2014
Persons entitled: District Bank LTD
Description: Two pieces land & garages thereon on S.side of granmere…
15 April 1953
Legal charge
Delivered: 1 May 1953
Status: Satisfied on 1 February 2014
Persons entitled: District Bank LTD.
Description: 47, queens gate mews, kensington, S.W.7.
25 January 1949
Legal charge
Delivered: 5 February 1949
Status: Satisfied on 1 February 2014
Persons entitled: District Bank LTD.
Description: Freehold:- 30, 32, 34, 36, 38 and 40 edward road, hampton…
21 May 1947
Mortgage
Delivered: 3 June 1947
Status: Satisfied on 1 February 2014
Persons entitled: District Bank LTD
Description: Freehold "westmead" & adjoining land buckingham rd hampton…
2 April 1947
Mortgage
Delivered: 17 April 1947
Status: Satisfied on 1 February 2014
Persons entitled: The Halifax Building Society
Description: Property at kensington, walthamstow and garages etc see doc…
27 April 1939
Charge
Delivered: 8 May 1939
Status: Satisfied on 1 February 2014
Persons entitled: District Bk LTD
Description: 160-196 (even) windsor rd, slough, bucks.
13 March 1939
Legal charge
Delivered: 24 March 1939
Status: Satisfied on 1 February 2014
Persons entitled: District Bk LTD
Description: "Holme lodge", 46, hampton rd, teddington, middx title no…
31 March 1938
Charge under lr act.
Delivered: 11 April 1938
Status: Satisfied on 1 February 2014
Persons entitled: District Bank LTD
Description: "Springfield", laurel rd hampton, midx.
31 March 1938
Charge
Delivered: 11 April 1938
Status: Satisfied on 1 February 2014
Persons entitled: District Bank LTD
Description: St ursulas hampton road teddington.
31 March 1938
Charge
Delivered: 11 April 1938
Status: Satisfied on 1 February 2014
Persons entitled: District Bank LTD
Description: Avenue lodge waldegrave rd teddington park mdx.