Company number 02076404
Status Active
Incorporation Date 21 November 1986
Company Type Private Limited Company
Address 4TH FLOOR, EVELYN HOUSE 142-144 NEW CAVENDISH STREET, LONDON, W1W 6YF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Registration of charge 020764040026, created on 2 June 2016. The most likely internet sites of LCH PROPERTIES LIMITED are www.lchproperties.co.uk, and www.lch-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Lch Properties Limited is a Private Limited Company.
The company registration number is 02076404. Lch Properties Limited has been working since 21 November 1986.
The present status of the company is Active. The registered address of Lch Properties Limited is 4th Floor Evelyn House 142 144 New Cavendish Street London W1w 6yf. . SLAVIN, Barry Malcolm is a Secretary of the company. SLAVIN, Barry Malcolm is a Director of the company. ZAMET, Jeffrey Howard is a Director of the company. ZAMET, Simon Bruce is a Director of the company. Director COWAN, Christine Iris has been resigned. Director SHARP, Paul Robert has been resigned. Director SLAVIN, Josephine has been resigned. Director ZAMET, Suzanne has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
The Lch Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LCH PROPERTIES LIMITED Events
23 Dec 2016
Full accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 27 October 2016 with updates
08 Jun 2016
Registration of charge 020764040026, created on 2 June 2016
16 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
16 Nov 2015
Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB
...
... and 134 more events
29 Jan 1987
Registered office changed on 29/01/87 from: 1/3 leonard street london EC2A 4AQ
12 Jan 1987
Accounting reference date notified as 31/03
22 Dec 1986
Company name changed benrange LIMITED\certificate issued on 22/12/86
21 Nov 1986
Certificate of Incorporation
21 Nov 1986
Incorporation
2 June 2016
Charge code 0207 6404 0026
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
1 May 2012
Mortgage deed
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a elliot house 28A devonshire street london…
23 November 2011
Mortgage
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 60-62 great titchfield st london t/no 295932 together…
31 May 2011
Third party charge over shares
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First fixed charge its entire right title and interest in…
24 March 2006
Mortgage deed
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a evelyn house, 142/144 cavendish street…
5 May 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 22 april 2003
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
24 April 2003
Mortgage
Delivered: 14 May 2003
Status: Satisfied
on 21 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being unit 5 fenton way…
22 April 2003
Omnibus guarantee and set off agreement
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 May 2002
Mortgage deed
Delivered: 28 May 2002
Status: Satisfied
on 25 November 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the f/h property k/a 28 mortimer…
23 May 2002
Mortgage deed
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the f/h property known as or being…
26 March 1997
Mortgage
Delivered: 10 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 27 margaret street and land on the…
7 May 1992
Legal mortgage
Delivered: 18 May 1992
Status: Satisfied
on 11 November 2002
Persons entitled: Lloyds Bank PLC
Description: Bank house, sutton court road, sutton, surrey t/no.sgl…
21 August 1989
Mortgage
Delivered: 22 August 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 28 margaret street and 14 little portland…
11 July 1988
Legal charge
Delivered: 18 July 1988
Status: Satisfied
on 25 November 2003
Persons entitled: Chartered Trust Public Limited Company.
Description: F/H property situate and being numbers 369 eunston road and…
11 July 1988
Mortgage
Delivered: 15 July 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 371 euston road and 37 warren street in the…
11 February 1988
Mortgage
Delivered: 12 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 16 and 17 little portland street london W1…
11 February 1988
Mortgage
Delivered: 12 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 15 little portland street london W1 title no:-…
30 June 1987
Mortgage
Delivered: 8 July 1987
Status: Satisfied
on 25 November 2003
Persons entitled: Lloyds Bank PLC
Description: Elliott hse. 28A, devonshire st. London W1 t/n 265278. see…
30 June 1987
Mortgage
Delivered: 8 July 1987
Status: Satisfied
on 11 November 2002
Persons entitled: Lloyds Bank PLC
Description: Angel drove, ely cambs. See doc for full details. Floating…
30 June 1987
Mortgage
Delivered: 8 July 1987
Status: Satisfied
on 3 March 2007
Persons entitled: Lloyds Bank PLC
Description: 438 upper brentwood rd gidea park, essexsee doc for full…
30 June 1987
Mortgage
Delivered: 8 July 1987
Status: Satisfied
on 11 November 2002
Persons entitled: Lloyds Bank PLC
Description: 7, malborough road, romford essex. T/n ngl 147694 see doc…
30 June 1987
Mortgage
Delivered: 8 July 1987
Status: Satisfied
on 11 November 2002
Persons entitled: Lloyds Bank PLC
Description: Vale works, vale ave. Southend on sea sussex. T/n ex 103344…
30 June 1987
Mortgage
Delivered: 8 July 1987
Status: Satisfied
on 11 November 2002
Persons entitled: Lloyds Bank PLC
Description: 7 munton road, london E1M, t/n ln 184491SEE doc. For full…
30 June 1987
Mortgage
Delivered: 8 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 40, mortimer st. London W1 42/44 gt. Titchfild st. London…
30 June 1987
Mortgage
Delivered: 8 July 1987
Status: Satisfied
on 31 August 2011
Persons entitled: Lloyds Bank PLC
Description: 56 & 58, gt. Titchfield st. W1 t/n ngl 314487 SE doc for…
30 June 1987
Mortgage
Delivered: 8 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Balfour hse gt. Titchfield st. W1. (see doc. For full…