LONDON COMMERCIAL INVESTMENTS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1LY

Company number 00499978
Status Active
Incorporation Date 2 October 1951
Company Type Private Limited Company
Address SUITE 3, QUEEN ANN HOUSE BROADWAY, MAIDENHEAD, BERKSHIRE, SL6 1LY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LONDON COMMERCIAL INVESTMENTS LIMITED are www.londoncommercialinvestments.co.uk, and www.london-commercial-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and one months. London Commercial Investments Limited is a Private Limited Company. The company registration number is 00499978. London Commercial Investments Limited has been working since 02 October 1951. The present status of the company is Active. The registered address of London Commercial Investments Limited is Suite 3 Queen Ann House Broadway Maidenhead Berkshire Sl6 1ly. . O'SHEA, Michael Ashley is a Secretary of the company. O'SHEA, Michael Ashley is a Director of the company. O'SHEA, Sarah Catherine is a Director of the company. Director DE STEFANO, John Francis has been resigned. Director DEVONSHIRE, Felicity Portia Estelle has been resigned. Director INGRAM, Harvey Philip has been resigned. Director LUDLOW, Lydia Frances has been resigned. Director OSHEA, Ingrid Ulrika has been resigned. Director OSHEA, Patricia Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
O'SHEA, Sarah Catherine
Appointed Date: 20 March 1998
67 years old

Resigned Directors

Director
DE STEFANO, John Francis
Resigned: 20 March 1998
Appointed Date: 05 March 1993
80 years old

Director
DEVONSHIRE, Felicity Portia Estelle
Resigned: 20 March 1998
Appointed Date: 05 March 1993
76 years old

Director
INGRAM, Harvey Philip
Resigned: 21 March 1998
Appointed Date: 20 March 1998
78 years old

Director
LUDLOW, Lydia Frances
Resigned: 30 March 2012
Appointed Date: 22 February 2010
82 years old

Director
OSHEA, Ingrid Ulrika
Resigned: 05 March 1993
77 years old

Director
OSHEA, Patricia Mary
Resigned: 10 January 1992
99 years old

Persons With Significant Control

Mr Michael Ashley O'Shea
Notified on: 1 September 2016
71 years old
Nature of control: Ownership of shares – 75% or more

LONDON COMMERCIAL INVESTMENTS LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 29 September 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,000

06 Mar 2015
Registration of charge 004999780036, created on 5 March 2015
...
... and 146 more events
26 Oct 1987
Company name changed sixtrus investments LIMITED\certificate issued on 27/10/87
15 Oct 1987
Full group accounts made up to 31 March 1987

31 Oct 1986
Return made up to 19/08/86; full list of members

07 Aug 1986
Group of companies' accounts made up to 31 March 1986

02 Oct 1951
Certificate of incorporation

LONDON COMMERCIAL INVESTMENTS LIMITED Charges

5 March 2015
Charge code 0049 9978 0036
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
12 February 2010
Legal charge
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Mccrone mews belsize lane london t/n LN129437.
12 February 2010
Legal charge
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: 25 daleham mews belsize park london t/n 270474.
12 February 2010
Legal charge
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: 1-8 vulcan place eastgate worksop nottingham.
26 August 2004
Legal charge
Delivered: 28 August 2004
Status: Satisfied on 19 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that l/h property k/a industrial units 1-8 vulcan place…
19 May 2004
Legal charge
Delivered: 21 May 2004
Status: Satisfied on 19 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that l/h property k/a land and buildings on the west…
6 August 2001
Legal charge
Delivered: 16 August 2001
Status: Satisfied on 19 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that freehold property known as dashwood works dashwood…
20 January 1999
Legal charge
Delivered: 28 January 1999
Status: Satisfied on 19 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The freehold property known as 1/3 malvern road maidenhead…
20 January 1999
Legal charge
Delivered: 28 January 1999
Status: Satisfied on 19 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The freehold property known as 25 daleham mews in the…
20 January 1999
Deed of assignment
Delivered: 28 January 1999
Status: Satisfied on 19 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All rents and other sums payable under the leases of the…
20 January 1999
Deed of assignment
Delivered: 28 January 1999
Status: Satisfied on 19 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All rents and other sums payable under the leases of the…
2 October 1998
Policy assignment deed (as defined)
Delivered: 6 October 1998
Status: Satisfied on 19 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Policy no.25834-088-das with allied dunbar assurance PLC on…
19 June 1998
Deed of assignment
Delivered: 8 July 1998
Status: Satisfied on 19 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All rents and other sums payable under the leases dated…
19 June 1998
Deed of assignment
Delivered: 8 July 1998
Status: Satisfied on 19 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All rents and other sums payable under the leases dated…
19 June 1998
Deed opf assignment
Delivered: 8 July 1998
Status: Satisfied on 19 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The benefit all rents and other sums payable under the…
19 June 1998
Legal charge
Delivered: 8 July 1998
Status: Satisfied on 19 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a units 1-3 northbridge road…
19 June 1998
Legal charge
Delivered: 8 July 1998
Status: Satisfied on 19 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a 1 and 2 northbridge road berkhamstead…
19 June 1998
Legal charge
Delivered: 8 July 1998
Status: Satisfied on 19 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a 82, 84 and 86 belsize lane camden…
19 June 1998
Mortgage debenture
Delivered: 8 July 1998
Status: Satisfied on 19 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied on 11 July 1998
Persons entitled: London & Henley Property Holdings Limited
Description: By way of first legal mortgage 82, 84 and 86 belsize lane…
20 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied on 11 July 1998
Persons entitled: London & Henley Property Holdings Limited
Description: By way of first legal mortgage 25 daleham mews london NW3…
20 March 1998
Legal charge
Delivered: 26 March 1998
Status: Satisfied on 11 July 1998
Persons entitled: London & Henley Property Holdings Limited
Description: By way of first legal mortgage site 2 units 1-3 northbridge…
20 March 1998
Assignment by way of charge
Delivered: 26 March 1998
Status: Satisfied on 11 July 1998
Persons entitled: London & Henley Property Holdings Limited
Description: All rights titles benefit and interests and whether present…
20 March 1998
Assignment by way of charge
Delivered: 26 March 1998
Status: Satisfied on 11 July 1998
Persons entitled: London & Henley Property Holdings Limited
Description: All rights titles benefit and interests and whether present…
20 March 1998
Assignment by way of charge
Delivered: 26 March 1998
Status: Satisfied on 11 July 1998
Persons entitled: London & Henley Properties Holdings Limited
Description: All rights titles benefit and interests and whether present…
31 March 1997
Legal charge
Delivered: 8 April 1997
Status: Satisfied on 11 July 1998
Persons entitled: London and Manchester (Commercial Mortgages) Limited
Description: Units 1 & 2 northbridge road berkhamsted t/no: HD235385 and…
20 November 1996
Legal mortgage
Delivered: 26 November 1996
Status: Satisfied on 11 July 1998
Persons entitled: Coutts & Company
Description: Site 2, units 1-3 northbridge road berkhamstead herts and…
8 August 1996
Legal mortgage
Delivered: 20 August 1996
Status: Satisfied on 11 February 2010
Persons entitled: Coutts & Company
Description: 6/10 high street marlow bucks and the proceeds of sale…
12 March 1993
Mortgage debenture
Delivered: 18 March 1993
Status: Satisfied on 11 July 1998
Persons entitled: Circuitport Limited
Description: Fixed and floating charges over the undertaking and all…
13 September 1988
Legal charge
Delivered: 21 September 1988
Status: Satisfied on 9 April 1994
Persons entitled: Barclays Bank PLC
Description: Suite 3, eghams court boston drive, bourne end…
5 April 1988
Legal charge
Delivered: 13 April 1988
Status: Satisfied on 15 October 1990
Persons entitled: Barclays Bank PLC
Description: 235 regents park road finchley l/b of barnet title no. Mx…
1 December 1987
Legal charge
Delivered: 5 December 1987
Status: Satisfied on 16 November 1992
Persons entitled: Aitken Hume Limited
Description: 10,19 and 25, daleham mews, london NW3 title nos. 277368…
7 August 1985
Legal charge
Delivered: 28 August 1985
Status: Satisfied on 11 February 2010
Persons entitled: Barclays Bank PLC
Description: 12 upbrook mews paddington l/b of westminster title no's…
25 January 1982
Charge
Delivered: 29 January 1982
Status: Satisfied on 11 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H 236 finchley road, NW3 camden title no ln 183325.
31 December 1979
Memorandum of deposit
Delivered: 3 January 1980
Status: Satisfied on 11 February 2010
Persons entitled: Lombard North Central LTD
Description: 236 finchley road, hampstead london NW11 title no 183325…
10 April 1979
Memorandum of deposit
Delivered: 20 April 1979
Status: Satisfied on 11 February 2010
Persons entitled: Lombard North Central Limited
Description: All those leasehold, properties known as part of 105…