LYNDSELL HOUSE SECURITIES LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 6LQ

Company number 02794611
Status Active
Incorporation Date 1 March 1993
Company Type Private Limited Company
Address SUITE A 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6LQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-02 GBP 2,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LYNDSELL HOUSE SECURITIES LIMITED are www.lyndsellhousesecurities.co.uk, and www.lyndsell-house-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.3 miles; to Wanborough Rail Station is 6.7 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lyndsell House Securities Limited is a Private Limited Company. The company registration number is 02794611. Lyndsell House Securities Limited has been working since 01 March 1993. The present status of the company is Active. The registered address of Lyndsell House Securities Limited is Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey Gu21 6lq. . CHATTERJI, Jolyon Walter is a Secretary of the company. CHATTERJI, Charles Romesh is a Director of the company. CHATTERJI, Denise Glenda is a Director of the company. CHATTERJI, Jolyon Walter is a Director of the company. Secretary CHATTERJI, Denise Glenda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COHEN, Philip has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHATTERJI, Jolyon Walter
Appointed Date: 02 March 2012

Director
CHATTERJI, Charles Romesh
Appointed Date: 01 March 1993
71 years old

Director
CHATTERJI, Denise Glenda
Appointed Date: 01 March 1993
66 years old

Director
CHATTERJI, Jolyon Walter
Appointed Date: 01 May 2015
39 years old

Resigned Directors

Secretary
CHATTERJI, Denise Glenda
Resigned: 01 March 2012
Appointed Date: 01 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 1993
Appointed Date: 01 March 1993

Director
COHEN, Philip
Resigned: 26 May 2014
Appointed Date: 10 February 2014
63 years old

LYNDSELL HOUSE SECURITIES LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
02 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2,000

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 Jun 2015
Registration of charge 027946110009, created on 8 June 2015
06 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,000

...
... and 94 more events
23 Jul 1993
Ad 01/03/93--------- £ si 749@1=749 £ ic 2/751

23 Jul 1993
Accounting reference date notified as 31/05

01 Apr 1993
Location of register of members

08 Mar 1993
Secretary resigned

01 Mar 1993
Incorporation

LYNDSELL HOUSE SECURITIES LIMITED Charges

8 June 2015
Charge code 0279 4611 0009
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 54A and 56 high street lyndhurst t/n HP592411…
23 May 2014
Charge code 0279 4611 0008
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h property k/a merrow heights 251-263 epsom road…
4 September 2013
Charge code 0279 4611 0007
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Halsmere house, lower street, halsmere, surrey t/no…
8 July 2013
Charge code 0279 4611 0006
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 14 graham court, james butcher drive, theale, reading…
2 March 2012
Deed of legal mortgage
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 42 the junction grays place slough berkshire t/no…
11 January 2008
Legal mortgage
Delivered: 30 January 2008
Status: Satisfied on 14 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 4 1&2 court road kingsworthy winchester to be k/a 7…
19 April 2007
Legal mortgage
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 2B and 2C high street haslemere surrey the fixtures and…
23 September 2005
Deed of legal mortgage
Delivered: 30 September 2005
Status: Satisfied on 14 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 king edward avenue moordown bournemouth t/no DT43347 and…
28 July 2005
Legal mortgage
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 coach house mews south view avenue caversham reading…