LONDINIUM INVESTMENTS LIMITED

LONDINIUM INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLONDINIUM INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02031556
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDINIUM INVESTMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is LONDINIUM INVESTMENTS LIMITED located?

    Registered Office Address
    30 City Road
    London
    EC1Y 2AG
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDINIUM INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EPICHOLD LIMITEDJun 26, 1986Jun 26, 1986

    What are the latest accounts for LONDINIUM INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for LONDINIUM INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Richard Gary Balfour-Lynn as a director on Mar 31, 2012

    2 pagesTM01

    Annual return made up to Nov 30, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2011

    Statement of capital on Dec 19, 2011

    • Capital: GBP 900,000
    SH01

    Current accounting period extended from Dec 31, 2010 to Jun 30, 2011

    3 pagesAA01

    Annual return made up to Nov 30, 2010 with full list of shareholders

    7 pagesAR01

    Auditor's resignation

    5 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Termination of appointment of Andrew Blurton as a director

    1 pagesTM01

    Termination of appointment of Andrew Blurton as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2009 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for City Group Plc on Nov 30, 2009

    2 pagesCH04

    Secretary's details changed for Ms Gail Robson on Oct 01, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    Full accounts made up to Jun 30, 2005

    12 pagesAA

    legacy

    3 pages363a

    Who are the officers of LONDINIUM INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    England
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    England
    British100895090001
    CITY GROUP PLC
    City Road
    EC1Y 2AG London
    30
    England
    Secretary
    City Road
    EC1Y 2AG London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number1443918
    35794270004
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    SINGH, Jagtar
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    Director
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    United KingdomBritish121710890001
    KHAN, Sohail James
    The Penthouse 36 Curzon Street
    Mayfair
    W1Y 1AF London
    Secretary
    The Penthouse 36 Curzon Street
    Mayfair
    W1Y 1AF London
    Pakistani9955690001
    BAKER, Michael Terence
    63 Erskine Hill
    NW11 6EY London
    Director
    63 Erskine Hill
    NW11 6EY London
    British51030510001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BLURTON, Andrew Francis
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    Director
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    EnglandBritish53724380001
    HARRISON, John William
    97 Clifton Hill
    NW8 0JR London
    Director
    97 Clifton Hill
    NW8 0JR London
    United KingdomBritish69263980002
    KHAN, James Sohail
    28a Charles Street
    Mayfair
    W1 London
    Director
    28a Charles Street
    Mayfair
    W1 London
    Pakistani66246960001
    MACDONALD-HALL, Caspar
    School Farm
    Lockerley
    SO51 0JH Romsey
    Hampshire
    Director
    School Farm
    Lockerley
    SO51 0JH Romsey
    Hampshire
    EnglandBritish10281830001
    MARSHALL, David Courtnall
    32 Sherwood Road
    4051 Durban North
    Savannah House
    South Africa
    Director
    32 Sherwood Road
    4051 Durban North
    Savannah House
    South Africa
    South AfricaBritish132056360001
    PARKER, Charles Michael
    3 Avalon Road
    SW6 2EX London
    Director
    3 Avalon Road
    SW6 2EX London
    British45033520001
    SHASHOU, Joseph Saleem
    28 Elm Tree Road
    NW8 9JT London
    Director
    28 Elm Tree Road
    NW8 9JT London
    United KingdomBrazilian51723030002

    Does LONDINIUM INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 17, 2000
    Delivered On May 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to all or any of the secured documents, including the debenture
    Short particulars
    The f/h property k/a the addington business centre, new addington, vulcanway, croydon, surrey t/n NGL478862.the l/h property k/a alexandra trading estate, wentloog road, rumney, cardiff south glamorgan t/n WA533227.the f/h property k/a capital valley industrial estate on the north east side of the A469 rumney, wales t/ WA469033 for further details of the property charged please refer to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank as Agent and Trusteefor Each of the Secured Parties
    Transactions
    • May 22, 2000Registration of a charge (395)
    • Mar 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 1997
    Delivered On Feb 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the east of minster road minster kent t/no.K753606.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 10, 1997Registration of a charge (395)
    • May 18, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 1997
    Delivered On Feb 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the east of minster road acol minster kent t/no.K744198.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 10, 1997Registration of a charge (395)
    • May 18, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 1997
    Delivered On Feb 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the east of minster road minster kent t/no. K761549.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 10, 1997Registration of a charge (395)
    • May 18, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 05, 1996
    Delivered On Feb 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Ex-Lands PLC
    Transactions
    • Feb 17, 1996Registration of a charge (395)
    • May 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jan 30, 1996
    Delivered On Feb 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    150/162 high street southampton together with all buildings structures and fixtures (including trade fixtures) fixed plant and machinery thereon the benfit of the goodwill and all future licences, floating charge all other undertaking and assets. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bristol & West Building Society
    Transactions
    • Feb 01, 1996Registration of a charge (395)
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 16, 1996
    Delivered On Jan 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of wentloog road rumney south glamorgan t/no. WA533227.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 23, 1996Registration of a charge (395)
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 22, 1995
    Delivered On Sep 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the ex-lands PLC to the chargee on any account whatsoever
    Short particulars
    L/Hold property- 150-162 high st,southampton; t/no.hp 270086; the goodwill of business and all buildings/fixtures thereon........fixed charge over all plant/machinery/other chattels........all rental sums payable and the proceeds of any claim under any insurance policy.......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 1995Registration of a charge (395)
    • May 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 29, 1994
    Delivered On Dec 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Harwich industrial estate, europaway, harwich, essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 19, 1994Registration of a charge (395)
    • Nov 02, 1996Statement of satisfaction of a charge in full or part (403a)
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 29, 1994
    Delivered On Dec 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    James smith industrial estate, rhymney, mid glamorgan t/no. WA525550.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 19, 1994Registration of a charge (395)
    • Nov 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 29, 1994
    Delivered On Dec 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 1 to 6 inclusive, roundthorn house, floats road, roundthorn industrial estate, wythenshawe, greater manchester t/nos. LA172196 and LA151446.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 19, 1994Registration of a charge (395)
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 29, 1994
    Delivered On Dec 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Great west trading estate, great west road, brentford, l/b of hounslow t/no. NGL103139.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 19, 1994Registration of a charge (395)
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 29, 1994
    Delivered On Dec 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    42 to 58 inclusive (even numbers) fairfield street, l/b of wandsworth t/no. SGL202268.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 19, 1994Registration of a charge (395)
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 29, 1994
    Delivered On Dec 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit e, moor lane industrial estate, widnes, cheshire t/no. CH254885.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 19, 1994Registration of a charge (395)
    • May 18, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 19, 1994
    Delivered On Sep 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Tudor industrial estate,wharfdale road,tyseley,birmingham,west midlands title nos. WM452497,WM387714.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 1994Registration of a charge (395)
    • Jul 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 19, 1994
    Delivered On Sep 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Warehouse premises,ystrad road, fforestfach,swansea,west glamorgan title no. WA580330.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 1994Registration of a charge (395)
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 19, 1994
    Delivered On Sep 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Capital valley industrial park,rhymney,mid glamorgan title no. WA469033.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 1994Registration of a charge (395)
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 19, 1994
    Delivered On Sep 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ryknild trading estate, derby road,burton on trent,staffordshire.title no. SF259251.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 1994Registration of a charge (395)
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 19, 1994
    Delivered On Sep 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Addington business centre,vulcan way,new addington,surrey title no. SGL478862.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 1994Registration of a charge (395)
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 19, 1994
    Delivered On Sep 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    George west house, 2/4 clapham common, northside,london borough of lambeth title nos. SGL240690,LN214135.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 1994Registration of a charge (395)
    • May 18, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 19, 1994
    Delivered On Sep 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 tollington place, london borough of islington title no. 144558.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 1994Registration of a charge (395)
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Aug 19, 1994
    Delivered On Aug 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the undertaking,property and assets of the company,whatsoever and wheresoever,present and future.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 31, 1994Registration of a charge (395)
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 17, 1991
    Delivered On May 21, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and premises k/a tudor industrial estate, wharfsale road, tysley title nos: wm 452497 and wm 387714. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Australia and New Zealand Banking Group Limited
    Transactions
    • May 21, 1991Registration of a charge
    • Jul 16, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 17, 1991
    Delivered On May 21, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises k/a ryknild industrial estate, derby road, burton-on-trent title no: sf 259251. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Australia and New Zealand Banking Group Limited
    Transactions
    • May 21, 1991Registration of a charge
    • Jul 16, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 07, 1991
    Delivered On May 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land & premises k/a 2 & 3 clapham common north side, london SW11 title nos:- ln 214135 & sgl 240690. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Australia and New Zealand Banking Group
    Transactions
    • May 09, 1991Registration of a charge
    • Jul 16, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0