LONDON & ECONOMIC PROPERTIES LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 2AG
Company number 00630526
Status Active
Incorporation Date 16 June 1959
Company Type Private Limited Company
Address NORTH WING, ROWDEN HOUSE, ROWDEN HILL, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 2AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Registered office address changed from Suite 8 Rectory House Thame Rd Haddenham Bucks HP17 8DA to North Wing, Rowden House Rowden Hill Chippenham Wiltshire SN15 2AG on 30 January 2017; Appointment of Ms Deborah Dunsford as a secretary on 18 October 2016; Termination of appointment of Rupert James Stephens as a secretary on 18 October 2016. The most likely internet sites of LONDON & ECONOMIC PROPERTIES LIMITED are www.londoneconomicproperties.co.uk, and www.london-economic-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eight months. The distance to to Melksham Rail Station is 5.3 miles; to Bradford-on-Avon Rail Station is 9.4 miles; to Trowbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Economic Properties Limited is a Private Limited Company. The company registration number is 00630526. London Economic Properties Limited has been working since 16 June 1959. The present status of the company is Active. The registered address of London Economic Properties Limited is North Wing Rowden House Rowden Hill Chippenham Wiltshire England Sn15 2ag. . DUNSFORD, Deborah is a Secretary of the company. MONEY-KYRLE, Nicholas Audley is a Director of the company. STEPHENS, Rupert James is a Director of the company. Secretary CLEGG, John Edward has been resigned. Secretary STEPHENS, Rupert James has been resigned. Secretary WILLOTT, David Henry has been resigned. Director CLEGG, John Edward has been resigned. Director CLEGG, John Edward has been resigned. Director CLEGG, John Armitage has been resigned. Director CROW, Angus Neil has been resigned. Director GEE, Colin Michael has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director SIMMONDS, Richard James has been resigned. Director SWEET, John Cyril Leslie has been resigned. Director WELSTEAD, John Fenning has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DUNSFORD, Deborah
Appointed Date: 18 October 2016

Director
MONEY-KYRLE, Nicholas Audley
Appointed Date: 21 March 2014
61 years old

Director
STEPHENS, Rupert James
Appointed Date: 28 September 2010
49 years old

Resigned Directors

Secretary
CLEGG, John Edward
Resigned: 27 March 2013
Appointed Date: 10 June 1991

Secretary
STEPHENS, Rupert James
Resigned: 18 October 2016
Appointed Date: 27 March 2013

Secretary
WILLOTT, David Henry
Resigned: 10 June 1991

Director
CLEGG, John Edward
Resigned: 20 September 2016
Appointed Date: 27 March 2013
69 years old

Director
CLEGG, John Edward
Resigned: 21 March 2006
Appointed Date: 06 October 1994
69 years old

Director
CLEGG, John Armitage
Resigned: 31 August 2002
98 years old

Director
CROW, Angus Neil
Resigned: 11 April 2006
Appointed Date: 06 October 1994
78 years old

Director
GEE, Colin Michael
Resigned: 22 July 2010
Appointed Date: 14 August 1992
76 years old

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 14 May 2015
Appointed Date: 01 December 2008
83 years old

Director
SIMMONDS, Richard James
Resigned: 27 March 2013
Appointed Date: 28 May 2002
81 years old

Director
SWEET, John Cyril Leslie
Resigned: 06 August 1992
101 years old

Director
WELSTEAD, John Fenning
Resigned: 27 March 2013
Appointed Date: 24 October 2006
70 years old

LONDON & ECONOMIC PROPERTIES LIMITED Events

30 Jan 2017
Registered office address changed from Suite 8 Rectory House Thame Rd Haddenham Bucks HP17 8DA to North Wing, Rowden House Rowden Hill Chippenham Wiltshire SN15 2AG on 30 January 2017
28 Oct 2016
Appointment of Ms Deborah Dunsford as a secretary on 18 October 2016
28 Oct 2016
Termination of appointment of Rupert James Stephens as a secretary on 18 October 2016
12 Oct 2016
Purchase of own shares.
02 Oct 2016
Cancellation of shares. Statement of capital on 22 August 2016
  • GBP 109,781

...
... and 107 more events
31 Jul 1987
Return made up to 09/06/87; full list of members

24 Jul 1986
Full accounts made up to 31 August 1985

24 Jul 1986
Return made up to 15/07/86; full list of members

24 Aug 1983
Accounts made up to 31 August 1982
30 Mar 1982
Memorandum and Articles of Association

LONDON & ECONOMIC PROPERTIES LIMITED Charges

10 September 2014
Charge code 0063 0526 0012
Delivered: 1 October 2014
Status: Satisfied on 30 September 2016
Persons entitled: Steadfast Asset Management Limited
Description: Old barn farm edenbridge kent K98505 (part) K597105 K875028…
10 September 2014
Charge code 0063 0526 0011
Delivered: 27 September 2014
Status: Satisfied on 30 September 2016
Persons entitled: Steadfast Asset Management Limited
Description: Old barn farm, edenbridge, kent, t/no K98505 (part)…
12 July 2011
Legal charge
Delivered: 13 July 2011
Status: Satisfied on 21 March 2014
Persons entitled: Coutts and Company
Description: F/H property k/a the old post office 25 high street…
24 May 2002
A standard security which was presented for registration on 6 june 2002 and
Delivered: 12 June 2002
Status: Satisfied on 29 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 4 edison place, dryburgh ind. Estate, dundee together…
24 May 2002
A standard security which was presented for registration in scotland on 6 june 2002 and
Delivered: 12 June 2002
Status: Satisfied on 29 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the subjects k/a and forming units 1,2 & 3…
26 September 2001
A standard security which was presented for registration in scotland 04TH october 2001 and
Delivered: 10 October 2001
Status: Satisfied on 29 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 9 faraday street, dryburgh industrial…
29 July 1987
Legal mortgage
Delivered: 5 August 1987
Status: Satisfied on 15 February 1996
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as the griffin,the broadway…
7 August 1984
Legal charge
Delivered: 9 August 1984
Status: Satisfied on 15 February 1996
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at hales park wood lane end hemel…
17 February 1984
Legal mortgage
Delivered: 24 February 1984
Status: Satisfied on 15 February 1996
Persons entitled: National Westminster Bank PLC
Description: F/H 'the griffin hotel' high street amersham bucks and or…
11 November 1983
Legal charge
Delivered: 16 November 1983
Status: Satisfied
Persons entitled: Clydesdale Bank PLC
Description: Land at the rear of 100-108 wood lane end hemel hampstead…
10 October 1983
Legal mortgage
Delivered: 31 October 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land at rear of squash club & 110 wood lane end hemel…
18 April 1983
Legal mortgage
Delivered: 3 May 1983
Status: Satisfied on 15 February 1996
Persons entitled: National Westminster Bank PLC
Description: F/H land at rear of squash club & 110 wood lane end hemel…