LONDON TOWN PROPERTIES LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 1RD

Company number 00711895
Status Active
Incorporation Date 1 January 1962
Company Type Private Limited Company
Address 38 SALISBURY ROAD, WORTHING, WEST SUSSEX, BN11 1RD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LONDON TOWN PROPERTIES LIMITED are www.londontownproperties.co.uk, and www.london-town-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.7 miles; to Angmering Rail Station is 5 miles; to Pulborough Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Town Properties Limited is a Private Limited Company. The company registration number is 00711895. London Town Properties Limited has been working since 01 January 1962. The present status of the company is Active. The registered address of London Town Properties Limited is 38 Salisbury Road Worthing West Sussex Bn11 1rd. The company`s financial liabilities are £3.23k. It is £0.22k against last year. . THOMAS, Philip is a Secretary of the company. THOMAS, Heather Patricia is a Director of the company. THOMAS, Philip is a Director of the company. Secretary GIBBS, John Boreham has been resigned. Secretary JAMESON, Michael Paul has been resigned. Secretary THOMAS, Philip has been resigned. Director BROTHERTON, Philip Anthony has been resigned. Director DECKER, Paul Martin has been resigned. Director GIBBS, John Boreham has been resigned. Director GIBBS, Rita May has been resigned. Director HEAD, David Rutland has been resigned. Director THOMAS, Heather Patricia has been resigned. Director THOMAS, Philip has been resigned. The company operates in "Buying and selling of own real estate".


london town properties Key Finiance

LIABILITIES £3.23k
+7%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THOMAS, Philip
Appointed Date: 31 July 2002

Director
THOMAS, Heather Patricia
Appointed Date: 31 July 2002
77 years old

Director
THOMAS, Philip
Appointed Date: 31 July 2002
80 years old

Resigned Directors

Secretary
GIBBS, John Boreham
Resigned: 26 July 1994

Secretary
JAMESON, Michael Paul
Resigned: 15 April 1999
Appointed Date: 26 July 1994

Secretary
THOMAS, Philip
Resigned: 31 December 2000
Appointed Date: 15 April 1999

Director
BROTHERTON, Philip Anthony
Resigned: 30 September 1996
Appointed Date: 28 September 1994
72 years old

Director
DECKER, Paul Martin
Resigned: 18 June 1997
Appointed Date: 26 July 1994
94 years old

Director
GIBBS, John Boreham
Resigned: 26 July 1994
98 years old

Director
GIBBS, Rita May
Resigned: 26 July 1994
96 years old

Director
HEAD, David Rutland
Resigned: 31 July 2002
Appointed Date: 18 June 1997
78 years old

Director
THOMAS, Heather Patricia
Resigned: 31 December 2000
Appointed Date: 15 April 1999
77 years old

Director
THOMAS, Philip
Resigned: 31 December 2000
Appointed Date: 15 April 1999
80 years old

Persons With Significant Control

Mrs Heather Patricia Thomas
Notified on: 26 October 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Thomas
Notified on: 26 October 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON TOWN PROPERTIES LIMITED Events

22 Mar 2017
Micro company accounts made up to 31 December 2016
04 Nov 2016
Confirmation statement made on 26 October 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

16 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 115 more events
04 Mar 1987
Particulars of mortgage/charge

22 Jan 1987
Particulars of mortgage/charge

20 Jan 1987
Particulars of mortgage/charge

31 Dec 1986
Accounts for a small company made up to 5 April 1986

31 Dec 1986
Return made up to 11/12/86; full list of members

LONDON TOWN PROPERTIES LIMITED Charges

3 May 1999
Legal mortgage
Delivered: 18 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Maidens head public house high street uckfield east sussex…
29 April 1999
Debenture
Delivered: 8 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1994
Fixed and floating charge
Delivered: 14 December 1994
Status: Satisfied on 12 January 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1993
Legal charge
Delivered: 26 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H lands hereditaments & premises k/a 50 eaton ave…
1 November 1991
Legal charge
Delivered: 18 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Basement flat a 158 sinclair road west kensington london.
1 November 1991
Legal charge
Delivered: 18 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat c 158 sinclair road west kensington london.
1 November 1990
Legal charge
Delivered: 14 November 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 12 willoughby road, kingston…
24 August 1990
Legal charge
Delivered: 7 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 138, connell cres ealing l/b of ealing title no mx 415494.
25 April 1989
Legal mortgage
Delivered: 4 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 117 the grove ealing, title no ngl 105744 and the proceeds…
30 November 1988
Legal charge
Delivered: 16 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12, kennet close, basingstoke, hampshire. Title no. Hp…
1 February 1988
Legal charge
Delivered: 10 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 7 kendal close feltham middlesex.
25 January 1988
Legal charge
Delivered: 6 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 71A st johns rd london N15.
28 May 1987
Legal mortgage
Delivered: 4 June 1987
Status: Satisfied on 6 March 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 30, gunter grove, london SW10. Royal…
14 April 1987
Legal charge
Delivered: 2 May 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises being 37 wymond st…
13 February 1987
Legal charge
Delivered: 4 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 eynham road, shepherds bush l/b of hammersmith & fulham…
16 January 1987
Legal charge
Delivered: 20 January 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a coach house, 10A, st. Matthews…
5 January 1987
Deed of charge and consent
Delivered: 22 January 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H property k/a the 2ND floor flat, 5, bellgrove mansions…
30 April 1986
Legal charge
Delivered: 13 May 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H land & premises being 23, melville court, goldhawk…
11 March 1986
Legal mortgage
Delivered: 19 March 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 3 ernismore AVENUE8 chiswick W4 L.B. of hounslow title no…
31 January 1986
Legal mortgage
Delivered: 21 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Garage at rear of 37 wymond street, london SW15, L.B. of…
31 January 1986
Legal mortgage
Delivered: 14 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 1ST floor flat at 37A wymond st london SW15. And the…
6 September 1985
Legal mortgage
Delivered: 18 September 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21, temple road, L.B. of ealing title no. Ngl 115046 and/or…
29 July 1985
Legal mortgage
Delivered: 14 August 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70 cardross street l/b of hammersmith & fulham title no ngl…
14 September 1984
Legal mortgage
Delivered: 21 September 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66 lateward road, brentford middlesex. Title no ngl 456016…
14 September 1984
Legal mortgage
Delivered: 21 September 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 48 brook road south brentford middlesex l/b of ealing title…
14 September 1984
Legal mortgage
Delivered: 21 September 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 warwick road ealing london W5 title no ngl 329262 and/or…
6 May 1983
Legal charge
Delivered: 27 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 66 lateward road, brentford, l/b of hounslow.
6 May 1983
Legal charge
Delivered: 26 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 48 brook road south brentford l/b of hounslow.
29 May 1981
Legal mortgage
Delivered: 4 June 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 113 duke road, chiswick, hounslow. Title no ngl 276802.…
31 July 1979
Legal mortgage
Delivered: 20 August 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1, hammond road, southall, middlesex. Title n:- mx 77759.…
11 June 1979
Legal charge
Delivered: 19 June 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 warwick road, ealing, W.5, london boro of ealing.
18 April 1978
Mortgage
Delivered: 26 April 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20, 24 & 36 greencroft street, salisbury wilts.. Floating…
30 December 1977
Legal mortgage
Delivered: 16 January 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 atwood road fulham. London W6. Title no. Ng 1239696…
27 October 1977
Legal mortgage
Delivered: 2 November 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 165 and 167, hartswood rd, stamford brook, hammersmith…
8 February 1973
Legal mortgage
Delivered: 15 February 1973
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 19 kensington terrace, leeds.. Floating charge over all…
9 January 1973
Legal mortgage
Delivered: 19 January 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 165 & 167 hartswood road, stamford brough. Hammersmith.…
9 January 1973
Legal mortgage
Delivered: 17 January 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 manor road, selsey sussex.. Floating charge over all…
28 October 1968
Mortgage
Delivered: 7 November 1968
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1-9 (odd) ecclesbourne road, thorrton heath, surrey.
18 December 1964
Inst. Of charge.
Delivered: 18 December 1964
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 21 ash church terrace, W12.
18 December 1964
Inst. Of charge.
Delivered: 8 December 1964
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 1, 5, 9 hammond rd. Southall.
30 August 1962
Charge
Delivered: 6 September 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 cranswick road, rotherhithe, london SE 16.