LEGAL AND COMMERCIAL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 5FH

Company number 01552082
Status Active
Incorporation Date 23 March 1981
Company Type Private Limited Company
Address 8 SHOULDHAM STREET, LONDON, ENGLAND, W1H 5FH
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-two events have happened. The last three records are Appointment of Ms Claire Kaarina Williams-Jared as a director on 11 January 2017; Appointment of Mr Gary David Shaw as a director on 11 January 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of LEGAL AND COMMERCIAL PROPERTIES LIMITED are www.legalandcommercialproperties.co.uk, and www.legal-and-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Legal and Commercial Properties Limited is a Private Limited Company. The company registration number is 01552082. Legal and Commercial Properties Limited has been working since 23 March 1981. The present status of the company is Active. The registered address of Legal and Commercial Properties Limited is 8 Shouldham Street London England W1h 5fh. . WILLIAMS-JARED, Bryan is a Secretary of the company. SHAW, Cynthia is a Director of the company. SHAW, Gary David is a Director of the company. SHAW, Martin is a Director of the company. WILLIAMS JARED, Anja Kaarina is a Director of the company. WILLIAMS-JARED, Bryan is a Director of the company. WILLIAMS-JARED, Claire Kaarina is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
SHAW, Cynthia

88 years old

Director
SHAW, Gary David
Appointed Date: 11 January 2017
67 years old

Director
SHAW, Martin

92 years old

Director

Director

Director
WILLIAMS-JARED, Claire Kaarina
Appointed Date: 11 January 2017
61 years old

Persons With Significant Control

Ms Claire Kaarina Williams-Jared
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEGAL AND COMMERCIAL PROPERTIES LIMITED Events

19 Jan 2017
Appointment of Ms Claire Kaarina Williams-Jared as a director on 11 January 2017
19 Jan 2017
Appointment of Mr Gary David Shaw as a director on 11 January 2017
13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Nov 2016
Confirmation statement made on 6 November 2016 with updates
08 Nov 2016
Registered office address changed from 915 High Road London N12 8QJ to 8 Shouldham Street London W1H 5FH on 8 November 2016
...
... and 132 more events
01 May 1987
Declaration of satisfaction of mortgage/charge

02 Feb 1987
Certificate of registration for SC/NI property

02 Feb 1987
Particulars of mortgage/charge

21 May 1981
Company name changed\certificate issued on 21/05/81
23 Mar 1981
Incorporation

LEGAL AND COMMERCIAL PROPERTIES LIMITED Charges

4 February 2000
Legal charge
Delivered: 17 February 2000
Status: Satisfied on 13 September 2005
Persons entitled: Dunbar Bank PLC
Description: Freehold property at the rear of 75/77 market place…
4 February 2000
Debenture
Delivered: 17 February 2000
Status: Satisfied on 13 September 2005
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets.
22 June 1999
Deed of interchange
Delivered: 30 June 1999
Status: Satisfied on 13 September 2005
Persons entitled: Woolwich PLC
Description: F/H 69 frogmore street abergavenny.
22 June 1999
Mortgage
Delivered: 30 June 1999
Status: Satisfied on 13 September 2005
Persons entitled: Woolwich PLC
Description: By way of legal mortgage 69 frogmore street abergavenny the…
16 August 1995
Legal charge
Delivered: 22 August 1995
Status: Satisfied on 6 April 2005
Persons entitled: Woolwich Building Society
Description: L/H land k/a 29-35 st annes road west st annes lancashire…
25 March 1994
Transfer deed
Delivered: 14 April 1994
Status: Satisfied on 20 January 1995
Persons entitled: Tsb Bank Scotland PLC
Description: All the property and/or assets of the company listed on…
17 July 1990
Legal charge
Delivered: 20 July 1990
Status: Satisfied on 24 October 1995
Persons entitled: Britannia Building Society
Description: L/H property and all buildings now or to erected thereon…
17 July 1990
Debenture
Delivered: 20 July 1990
Status: Satisfied on 13 September 2005
Persons entitled: Britannia Building Society
Description: Floating charge over:- undertaking and all property and…
25 June 1990
Standard security
Delivered: 11 July 1990
Status: Satisfied on 20 January 1995
Persons entitled: The Daiwa Bank, LTD.
Description: 20 albany street, edinburgh in the county of midlothian and…
19 June 1990
Floating charge
Delivered: 6 July 1990
Status: Satisfied on 20 January 1995
Persons entitled: The Daiwa Bank Limited.
Description: Floating charge all the. Undertaking and all property and…
6 June 1990
Legal charge
Delivered: 26 June 1990
Status: Satisfied on 15 January 1999
Persons entitled: Britannia Building Society
Description: Floating charge over. Undertaking and all property and…
6 June 1990
Legal charge
Delivered: 26 June 1990
Status: Satisfied on 15 January 1999
Persons entitled: Britannia Building Society
Description: Freehold 33 market street, lichfield, staffordshire.
5 December 1989
Debenture
Delivered: 7 December 1989
Status: Satisfied on 9 July 1994
Persons entitled: Woolwich Equitable Building Society.
Description: Undertaking and all property and assets present and future…
5 June 1989
Mortgage deed
Delivered: 6 December 1989
Status: Satisfied on 20 July 1994
Persons entitled: Woolwich Equitable Building Society
Description: 14 pentrebane street, caerphilly, mid-glamorgan title no…
19 May 1989
Mortgage
Delivered: 7 June 1989
Status: Satisfied on 13 September 2005
Persons entitled: Woolwich Equitable Building Society
Description: 53 fore street, trowbridge wiltshire.
28 October 1988
Legal charge
Delivered: 4 November 1988
Status: Satisfied on 4 January 1990
Persons entitled: Midland Bank PLC
Description: 14 pentrebane street caerphilly mid glamorgan.
20 October 1988
Legal charge
Delivered: 4 November 1988
Status: Satisfied on 6 July 1994
Persons entitled: Midland Bank PLC
Description: L/H - 38 stepney street, llanelli dyfed.
17 August 1988
Legal mortgage & floating charge
Delivered: 19 August 1988
Status: Satisfied on 20 January 1995
Persons entitled: Hill Samuel & Co. Limited.
Description: F/H 190 datton rd, barrow - in - furness, cumbria. Title…
9 August 1988
Legal mortgage and floating charge
Delivered: 11 August 1988
Status: Satisfied on 22 January 1992
Persons entitled: Hill Samuel & Co Limited.
Description: Land and buildings on the north side at flass lane borrow…
8 August 1988
Legal mortgage
Delivered: 19 August 1988
Status: Satisfied on 6 July 1994
Persons entitled: Lloyds Bank PLC
Description: F/H - 53 fore street, trowbridge, wiltshire. And assigns…
3 August 1988
Legal mortgage
Delivered: 6 August 1988
Status: Satisfied
Persons entitled: Hill Samuel and Co.
Description: F/H 10 wind street neath title no WA413425 floating charge…
15 July 1988
Legal charge & floating charge
Delivered: 19 July 1988
Status: Satisfied on 22 January 1992
Persons entitled: Allied Dunbar Assurance PLC.
Description: F/H - 5 duke street, cardiff S. glamorgan,title no WA411223…
9 May 1988
Legal charge
Delivered: 20 May 1988
Status: Satisfied on 15 January 1992
Persons entitled: Barclays Bank PLC
Description: 10 wind street, neath W. glamorgan. Title no.part of…
19 October 1987
Standard security presented per registration in scotland 19/10/87.
Delivered: 26 October 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 9 johns place leigh edinburgh midlothian.
21 September 1987
Legal charge
Delivered: 25 September 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 29/35 st annes road west st annes on sea lancashire title…
6 August 1987
Legal charge
Delivered: 20 August 1987
Status: Satisfied on 24 November 2010
Persons entitled: Barclays Bank PLC
Description: 33 market street lichfield staffordshire title no sf 143106.
28 April 1987
Standard security presented for registration in scotland 28/4/87
Delivered: 2 May 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Ground floor of shop units numbers 7,8,9, 10,11 with upper…
23 April 1987
Legal charge
Delivered: 13 May 1987
Status: Satisfied on 6 July 1994
Persons entitled: Barclays Bank PLC
Description: 13 wilton parade, high, street, feltham,hounslow london…
16 April 1987
Standard security presented for registration in scotland 16.4.87.
Delivered: 5 May 1987
Status: Satisfied on 18 January 1992
Persons entitled: Barclays Bank PLC
Description: 20,22 and 24 albany street, edinburgh.
19 January 1987
Standard security
Delivered: 2 February 1987
Status: Satisfied on 28 April 1994
Persons entitled: Barclays Bank PLC
Description: 182/184 saracen street glasgow.
20 June 1986
Standard security presented for registration in scotland 20-6-86
Delivered: 30 June 1986
Status: Satisfied
Persons entitled: Allied Dunbar Assurance PLC.
Description: 51-55 (odd numbers) princes street, port glasgow…
14 October 1985
Legal charge
Delivered: 14 October 1985
Status: Satisfied on 30 April 1994
Persons entitled: Wintrust Securities Limited
Description: F/Hold 61 & 61A high street harlesden london NW10 title no…
1 October 1985
Legal charge
Delivered: 2 October 1985
Status: Satisfied on 6 July 1994
Persons entitled: Wintrust Securities Limited.
Description: Numbers 13 wilton parade, feltham, middlesex, including…
19 July 1985
Standard security presented for registration in scotland on 19.7.85
Delivered: 7 August 1985
Status: Satisfied
Persons entitled: Allied Dunbar Assurance PLC
Description: Ground exceeding 27' along the north side of albany street…
15 July 1985
Legal charge
Delivered: 22 July 1985
Status: Satisfied on 30 April 1994
Persons entitled: Allied Dunbar Assurance PLC.
Description: Unit a imperial road st derys southampton hampshire.
29 May 1985
Standard security presented for registration in scotland
Delivered: 11 June 1985
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: 51 & 55 premises street, part glasgow, renfrew. Title no…
9 November 1984
Legal charge
Delivered: 16 November 1984
Status: Satisfied on 30 April 1994
Persons entitled: Williams & Glyns Bank PLC.
Description: F/Hold and premises 61 high street, harlesden borough of…
19 October 1984
Legal charge
Delivered: 26 October 1984
Status: Satisfied on 30 April 1994
Persons entitled: Williams & Glyns Bank PLC
Description: F/Hold situate at empress road, st. Deny's southampton…
13 April 1983
Standered security registered pursuant to and order of court dated 09/09/1983 at the general register of sasines
Delivered: 23 September 1983
Status: Satisfied
Persons entitled: The Royal Trust Company of Canada
Description: Ground floor shop units nos 7,8, 9, 10 & 11. upper floor…
8 November 1982
Legal charge
Delivered: 17 November 1982
Status: Satisfied on 6 July 1994
Persons entitled: Midland Bank PLC
Description: 139-141 high street brierley hill, dudley west midlands…