LYNDHURST ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2N 5AP

Company number 00987786
Status Active
Incorporation Date 25 August 1970
Company Type Private Limited Company
Address CRAVEN HOUSE, 16 NORTHUMBERLAND AVENUE, LONDON, WC2N 5AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 25,000 ; Total exemption full accounts made up to 30 June 2015; Annual return made up to 1 May 2015 with full list of shareholders Statement of capital on 2015-06-02 GBP 25,000 . The most likely internet sites of LYNDHURST ESTATES LIMITED are www.lyndhurstestates.co.uk, and www.lyndhurst-estates.co.uk. The predicted number of employees is 290 to 300. The company’s age is fifty-five years and two months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lyndhurst Estates Limited is a Private Limited Company. The company registration number is 00987786. Lyndhurst Estates Limited has been working since 25 August 1970. The present status of the company is Active. The registered address of Lyndhurst Estates Limited is Craven House 16 Northumberland Avenue London Wc2n 5ap. The company`s financial liabilities are £8392.44k. It is £1644.53k against last year. And the total assets are £8914.72k, which is £1783.46k against last year. FAIRWEATHER, Nicola Jane is a Secretary of the company. FAIRWEATHER, Charles Philip is a Director of the company. FAIRWEATHER, Nicola Jane is a Director of the company. HARLAND FAIRWEATHER, James Robert Andrew is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


lyndhurst estates Key Finiance

LIABILITIES £8392.44k
+24%
CASH n/a
TOTAL ASSETS £8914.72k
+25%
All Financial Figures

Current Directors


Director

Director

Director
HARLAND FAIRWEATHER, James Robert Andrew
Appointed Date: 17 December 2014
55 years old

LYNDHURST ESTATES LIMITED Events

09 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 25,000

21 Mar 2016
Total exemption full accounts made up to 30 June 2015
02 Jun 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 25,000

16 Apr 2015
Total exemption full accounts made up to 30 June 2014
06 Jan 2015
Appointment of James Robert Andrew Harland Fairweather as a director on 17 December 2014
...
... and 77 more events
23 Oct 1986
Return made up to 14/07/86; full list of members

02 Jul 1986
Full accounts made up to 30 June 1984

15 May 1986
Return made up to 31/12/85; full list of members

31 Oct 1970
Allotment of shares
25 Aug 1970
Incorporation

LYNDHURST ESTATES LIMITED Charges

23 September 2013
Charge code 0098 7786 0011
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: 24 victoria square london t/no.NGL527763…
20 June 2002
Legal charge
Delivered: 4 July 2002
Status: Satisfied on 8 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 9 & 10 north street rugby.
20 June 2002
Deed of assignment of charge
Delivered: 4 July 2002
Status: Satisfied on 8 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rents and other sums which are now or may at any time…
5 August 1999
Charge over deposits
Delivered: 14 August 1999
Status: Satisfied on 17 July 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over any sums deposited or to be…
8 October 1993
Memorandum of charge
Delivered: 26 October 1993
Status: Satisfied on 28 July 2001
Persons entitled: Charterhouse Bank Limited
Description: All stocks shares and other securities see form 395 for…
17 December 1990
Legal charge
Delivered: 7 January 1991
Status: Satisfied on 28 July 2001
Persons entitled: Barclays Bank PLC
Description: Units 1-4 centre 2000, st michaels road, sittingbourne…
17 January 1986
Deed of charge
Delivered: 7 February 1986
Status: Satisfied on 2 June 2005
Persons entitled: Sun Life Assurance Company of Canada
Description: £120,000 deposited with the company's solicitors messrs…
19 April 1984
Legal charge
Delivered: 25 April 1984
Status: Satisfied on 28 July 2001
Persons entitled: Sun Life Assurance Company of Canada
Description: F/H 5,6,7 and 8 roberts place cherkenwell islington and…
11 May 1981
Legal charge
Delivered: 19 May 1981
Status: Satisfied on 28 July 2001
Persons entitled: Barclays Bank PLC
Description: F/H 8 st chads place WC1 london borough of camden T.N. ln…
9 January 1979
Further charge
Delivered: 10 January 1979
Status: Satisfied on 28 July 2001
Persons entitled: Sun Life Assurance Company
Description: 58 farringdon rd islington 60 farringdon rd islington pear…
23 November 1973
1ST legal mortgage
Delivered: 27 November 1973
Status: Satisfied on 28 July 2001
Persons entitled: Sun Life Assurance Company of Canada
Description: Pear tree court, islington 58 ferringdon rd cherkenwell…