LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1DP

Company number 00789985
Status Active
Incorporation Date 30 January 1964
Company Type Private Limited Company
Address 120-125 PEASCOD STREET, WINDSOR, BERKSHIRE, SL4 1DP
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 ninety-one events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED are www.lynwoodealingpropertyinvestment.co.uk, and www.lynwood-ealing-property-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. Lynwood Ealing Property Investment Co Limited is a Private Limited Company. The company registration number is 00789985. Lynwood Ealing Property Investment Co Limited has been working since 30 January 1964. The present status of the company is Active. The registered address of Lynwood Ealing Property Investment Co Limited is 120 125 Peascod Street Windsor Berkshire Sl4 1dp. . DANIEL, Sonja Trudy is a Secretary of the company. DANIEL, Peter William is a Director of the company. DANIEL, Sonja Trudy is a Director of the company. MARION, Heidi Joanne is a Director of the company. Director DANIEL, Frances Irene has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director
DANIEL, Sonja Trudy
Appointed Date: 13 September 2001
88 years old

Director
MARION, Heidi Joanne
Appointed Date: 10 October 1994
50 years old

Resigned Directors

Director
DANIEL, Frances Irene
Resigned: 22 August 1994
117 years old

Persons With Significant Control

Peter William Daniel
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED Events

25 Jan 2017
Confirmation statement made on 15 December 2016 with updates
07 Jan 2017
Total exemption full accounts made up to 31 March 2016
07 Jan 2016
Total exemption full accounts made up to 31 March 2015
06 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000

31 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 81 more events
26 Nov 1986
Accounts for a small company made up to 31 March 1986

26 Nov 1986
Return made up to 18/11/86; full list of members

28 Aug 1982
Accounts made up to 31 March 1982
13 Aug 1981
Accounts made up to 31 March 1981
06 Aug 1980
Accounts made up to 31 March 1980

LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED Charges

11 May 1998
Legal mortgage
Delivered: 27 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 76 brighton road brighton east sussex…
3 April 1987
Legal charge
Delivered: 10 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H- 7 hillingdon parade, uxbridge rd, hillingdon…
3 April 1987
Legal charge
Delivered: 10 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H- 82 pitshanger lane ealing london W5 title no:- ngl…
3 April 1987
Legal charge
Delivered: 10 April 1987
Status: Satisfied on 26 July 1999
Persons entitled: Midland Bank PLC
Description: F/H - 483 oxford road, reading berkshire title no:- bk…
26 November 1985
Legal charge
Delivered: 6 December 1985
Status: Satisfied on 26 July 1999
Persons entitled: Barclays Bank PLC
Description: 82 pitshanger lane l/b of ealing title no ngl 194068.
3 January 1978
Legal charge
Delivered: 9 January 1978
Status: Satisfied on 26 July 1999
Persons entitled: Barclays Bank PLC
Description: 7 hillingdon parade uxbridge road hillingdon. London…
3 January 1978
Legal charge
Delivered: 9 January 1978
Status: Satisfied on 26 July 1999
Persons entitled: Barclays Bank PLC
Description: 483 oxford road reading berks. Title no. Bk 35743.
20 January 1965
Instr. Of charge
Delivered: 9 February 1965
Status: Satisfied on 26 July 1999
Persons entitled: Barclays Bank PLC
Description: 9, springfield rd, harrow, middx.
19 October 1964
Instr. Of charge.
Delivered: 6 November 1964
Status: Satisfied on 26 July 1999
Persons entitled: Barclays Bank PLC
Description: 483, oxford road, reading, berks.