LARCHFIELD INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9EL

Company number 02310614
Status Active
Incorporation Date 31 October 1988
Company Type Private Limited Company
Address 40 QUEEN ANNE STREET, LONDON, W1G 9EL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 16 in full. The most likely internet sites of LARCHFIELD INVESTMENTS LIMITED are www.larchfieldinvestments.co.uk, and www.larchfield-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Larchfield Investments Limited is a Private Limited Company. The company registration number is 02310614. Larchfield Investments Limited has been working since 31 October 1988. The present status of the company is Active. The registered address of Larchfield Investments Limited is 40 Queen Anne Street London W1g 9el. . COHEN, Michael George is a Director of the company. GOSWELL, Paul Jonathan is a Director of the company. LAMONT, Alexander Wilson is a Director of the company. PIPER, James Anthony is a Director of the company. WAGMAN, Colin Barry is a Director of the company. Secretary EZEKIEL, Ivan Howard has been resigned. Secretary KLEINER, Richard Howard has been resigned. Secretary SHARP, Graham William has been resigned. Secretary YEWMAN, Steven John has been resigned. Director COSTER, Paul Antony has been resigned. Director EZEKIEL, Ivan Howard has been resigned. Director GARNHAM, Timothy Claude has been resigned. Director GARRARD, David Eardley, Sir has been resigned. Director HASAN, Salmaan has been resigned. Director MOODY, Edward Robert William has been resigned. Director ROSENFELD, Andrew Ian has been resigned. Director SHARP, Graham William has been resigned. The company operates in "Development of building projects".


Current Directors

Director
COHEN, Michael George
Appointed Date: 31 December 2014
61 years old

Director
GOSWELL, Paul Jonathan
Appointed Date: 31 December 2014
61 years old

Director
LAMONT, Alexander Wilson
Appointed Date: 31 December 2014
47 years old

Director
PIPER, James Anthony
Appointed Date: 31 December 2014
42 years old

Director
WAGMAN, Colin Barry
Appointed Date: 17 November 2015
79 years old

Resigned Directors

Secretary
EZEKIEL, Ivan Howard
Resigned: 28 January 2015
Appointed Date: 06 March 1998

Secretary
KLEINER, Richard Howard
Resigned: 06 March 1998
Appointed Date: 21 November 1996

Secretary
SHARP, Graham William
Resigned: 05 October 1995

Secretary
YEWMAN, Steven John
Resigned: 21 November 1996
Appointed Date: 05 October 1995

Director
COSTER, Paul Antony
Resigned: 30 September 2005
73 years old

Director
EZEKIEL, Ivan Howard
Resigned: 28 January 2015
Appointed Date: 24 November 1997
59 years old

Director
GARNHAM, Timothy Claude
Resigned: 28 January 2015
Appointed Date: 30 August 2005
68 years old

Director
GARRARD, David Eardley, Sir
Resigned: 24 November 1997
86 years old

Director
HASAN, Salmaan
Resigned: 24 February 2012
Appointed Date: 04 July 2005
60 years old

Director
MOODY, Edward Robert William
Resigned: 31 December 2014
Appointed Date: 18 December 1998
64 years old

Director
ROSENFELD, Andrew Ian
Resigned: 31 December 2005
63 years old

Director
SHARP, Graham William
Resigned: 05 October 1995
72 years old

Persons With Significant Control

Minerva Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LARCHFIELD INVESTMENTS LIMITED Events

06 Dec 2016
Confirmation statement made on 31 October 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
24 Dec 2015
Satisfaction of charge 16 in full
24 Dec 2015
Satisfaction of charge 023106140018 in full
10 Dec 2015
Satisfaction of charge 17 in full
...
... and 143 more events
13 Feb 1989
Registered office changed on 13/02/89 from: 1 harley street london W1

06 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Feb 1989
Registered office changed on 03/02/89 from: 1/3 leonard street london EC2A 4AQ

31 Oct 1988
Incorporation

LARCHFIELD INVESTMENTS LIMITED Charges

19 December 2014
Charge code 0231 0614 0018
Delivered: 24 December 2014
Status: Satisfied on 24 December 2015
Persons entitled: Hsh Nordbank Ag (Security Agent)
Description: Contains fixed charge.
13 October 2009
Third party debenture
Delivered: 22 October 2009
Status: Satisfied on 10 December 2015
Persons entitled: Hsh Nordbank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
9 December 1998
Debenture
Delivered: 16 December 1998
Status: Satisfied on 24 December 2015
Persons entitled: Bhf-Bank Ag (The "Agent")
Description: By way of equitable mortgage its interest in any real…
30 September 1997
Fixed charge
Delivered: 9 October 1997
Status: Satisfied on 22 August 1998
Persons entitled: Bhf-Bank Ag
Description: All that f/h property comprising sampson house 64 hopton…
30 September 1997
Fixed charge
Delivered: 9 October 1997
Status: Satisfied on 22 August 1998
Persons entitled: Bhf-Bank Ag
Description: L/H property k/a st botolph's house houndsditch london EC3…
30 September 1997
Bank accounts charge
Delivered: 3 October 1997
Status: Satisfied on 13 April 1999
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag
Description: All monies then or at any time standing to the credit of…
30 September 1997
Mortgage debenture
Delivered: 3 October 1997
Status: Satisfied on 13 April 1999
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag
Description: Including all that head leasehold interest in the land and…
27 March 1997
Third supplemental mortgage debenture
Delivered: 11 April 1997
Status: Satisfied on 22 August 1998
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag
Description: Including all that f/h property and buildings k/a 250…
27 March 1997
Amended and restated bank account charge
Delivered: 11 April 1997
Status: Satisfied on 22 August 1998
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag
Description: All monies now or at any time hereafter during the…
24 March 1997
Second supplemental mortgage debenture
Delivered: 3 April 1997
Status: Satisfied on 22 August 1998
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag
Description: See form 395 dated 26TH july 1996.
19 July 1996
Debenture
Delivered: 31 July 1996
Status: Satisfied on 22 August 1998
Persons entitled: Bhf-Bank Ag(The "Agent")
Description: F/H property k/a 250 euston road london NW1…
19 July 1996
Supplemental mortgage debenture
Delivered: 27 July 1996
Status: Satisfied on 22 August 1998
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag
Description: See form 395 dated 8TH may 1992 in respect of mortgage…
8 April 1994
Supplemental legal charge
Delivered: 21 April 1994
Status: Satisfied on 23 October 1996
Persons entitled: Chemical Bank (As Security Agent for and on Behalf of the Benficiaries)
Description: F/H property k/a 250 euston road, l/b of camden t/no: ngl…
8 May 1992
Legal charge
Delivered: 22 May 1992
Status: Satisfied on 23 October 1996
Persons entitled: Manufacturers Hanover Trust Companyas Trustee for and on Behalf of the Beneficiaries
Description: The property, agreement, right, fixed orassets and income…
8 May 1992
Mortgage debenture
Delivered: 11 May 1992
Status: Satisfied on 22 August 1998
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag (As Trustee for and on Behalf of the Beneficiaries)
Description: (See form 395 for full details). Fixed and floating charges…
8 May 1992
Bank account charge
Delivered: 11 May 1992
Status: Satisfied on 22 August 1998
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag (As Trustee for Oand on Behalf of the Beneficiaries)
Description: The company assigns all monies now or at any time standing…
30 March 1990
Debenture
Delivered: 6 April 1990
Status: Satisfied on 23 October 1996
Persons entitled: Manufacturers Hanover Trust Company.
Description: (See form 395 for full details). Fixed and floating charges…
15 March 1989
Debenture
Delivered: 21 March 1989
Status: Satisfied on 23 October 1996
Persons entitled: Manufaturers Hanover Trust Company.
Description: (Including trade fixtures) (see form 395 for full details)…