LG/SL (H INVESTMENT) LIMITED

LG/SL (H INVESTMENT) LIMITED

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

    Company NameLG/SL (H INVESTMENT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03468246
    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 LG/SL (H INVESTMENT) LIMITED?

    • (7012) /
    • (7487) /

    Where is LG/SL (H INVESTMENT) LIMITED located?

    Registered Office Address
    1 Cabot Square
    London
    E14 4QJ
    Undeliverable Registered Office AddressNo

    What were the previous names of LG/SL (H INVESTMENT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOVEREIGN LAND (H INVESTMENT) LIMITEDMar 09, 2000Mar 09, 2000
    LIONSGATE (H) INVESTMENT LIMITEDJan 09, 1998Jan 09, 1998
    FINISHPOOL LIMITEDNov 19, 1997Nov 19, 1997

    What are the latest accounts for LG/SL (H INVESTMENT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for LG/SL (H INVESTMENT) 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

    Annual return made up to Nov 19, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2010

    Statement of capital on Nov 19, 2010

    • Capital: GBP 2
    SH01

    Appointment of Susannah Louise Aliker as a director

    3 pagesAP01

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

    14 pagesAA

    Termination of appointment of Andrew Reid as a director

    1 pagesTM01

    Termination of appointment of Kevin Studd as a director

    1 pagesTM01

    Appointment of Paul Edward Hare as a director

    3 pagesAP01

    Director's details changed for Kevin Lester Studd on Oct 01, 2009

    2 pagesCH01

    Annual return made up to Nov 19, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Costas Michaelides on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Costas Michaelides on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Paul Edward Hare on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Andrew William Reid on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    13 pagesAA

    Who are the officers of LG/SL (H INVESTMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARE, Paul Edward
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Secretary
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    British23220350004
    ALIKER, Susannah Louise
    Cabot Square
    E14 4QJ London
    1
    Director
    Cabot Square
    E14 4QJ London
    1
    United KingdomBritishAccountant99766410001
    HARE, Paul Edward
    Cabot Square
    E14 4QJ London
    One
    Director
    Cabot Square
    E14 4QJ London
    One
    United KingdomBritishCompany Secretary23220350004
    MICHAELIDES, Costas, Chair Of The Board Of Directors
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomAmerican,CypriotCompany Director73091230001
    HORNSEY, Nicholas John
    Eremue
    8 The Avenue
    TW12 3RS Hampton
    Middlesex
    Secretary
    Eremue
    8 The Avenue
    TW12 3RS Hampton
    Middlesex
    BritishSolicitor50650950002
    IVES, Stephen Edward
    Cottars
    St Leonards Hill
    SL4 4AL Windsor
    Berkshire
    Secretary
    Cottars
    St Leonards Hill
    SL4 4AL Windsor
    Berkshire
    BritishAccountant50173270002
    WATKINS, Andrew
    9 Wexford Lodge 163 Nightingale Lane
    SW12 8NL London
    Secretary
    9 Wexford Lodge 163 Nightingale Lane
    SW12 8NL London
    British65933670001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001
    AARONSON, Glenn Hunter
    Wild Strawberry House
    Love Lane
    GU31 4BU Petersfield
    Hampshire
    Director
    Wild Strawberry House
    Love Lane
    GU31 4BU Petersfield
    Hampshire
    AmericanInvestment Banker61193890002
    ADAM, Marc Josef
    Whins The Drive
    Wonersh
    GU5 0QW Guildford
    Surrey
    Director
    Whins The Drive
    Wonersh
    GU5 0QW Guildford
    Surrey
    CanadianInvestment Banker80048740001
    BINNINGTON, Timothy John
    Thakeham Place
    Thakeham
    RH20 3EP Pulborough
    West Sussex
    Director
    Thakeham Place
    Thakeham
    RH20 3EP Pulborough
    West Sussex
    EnglandBritishChartered Surveyor4831260001
    BRETTON, Nigel Paul
    Blue Clay
    33 Rose Walk
    AL4 9AA St Albans
    Hertfordshire
    Director
    Blue Clay
    33 Rose Walk
    AL4 9AA St Albans
    Hertfordshire
    BritishFinancial Controller75188550001
    BURROWES, Kevin James
    Samuelson House
    Hatchford Park Ockham Lane
    KT11 1LP Cobham
    Surrey
    Director
    Samuelson House
    Hatchford Park Ockham Lane
    KT11 1LP Cobham
    Surrey
    BritishEuropean Financial Controller105411790001
    FALLS, Robert Richard William
    4 Virginia Place
    Between Streets
    KT11 1AE Cobham
    Surrey
    Director
    4 Virginia Place
    Between Streets
    KT11 1AE Cobham
    Surrey
    BritishCompany Director16501250006
    IVES, Stephen Edward
    Cottars
    St Leonards Hill
    SL4 4AL Windsor
    Berkshire
    Director
    Cottars
    St Leonards Hill
    SL4 4AL Windsor
    Berkshire
    United KingdomBritishAccountant50173270002
    MCMILLAN, Gillian Patricia
    16 Orford Road
    South Woodford
    E18 1PY London
    Director
    16 Orford Road
    South Woodford
    E18 1PY London
    EnglandBritishAccountant109683100002
    NASH, Jeffrey Frederick
    The Coach House St Matthews Road
    Ealing
    W5 3JT London
    Director
    The Coach House St Matthews Road
    Ealing
    W5 3JT London
    United KingdomBritishBanker53992520001
    NEWMAN, Graeme Phillip
    Magpies Lynx Hill
    East Horsley
    KT24 5AX Leatherhead
    Surrey
    Director
    Magpies Lynx Hill
    East Horsley
    KT24 5AX Leatherhead
    Surrey
    BritishSurveyor4831270001
    PATRICK, Christopher John
    12 Fitzroy Crescent
    Chiswick Place
    W4 3EL London
    Director
    12 Fitzroy Crescent
    Chiswick Place
    W4 3EL London
    UsaBanker48804210001
    PATTINSON, Michael John
    10 Sandgate Lane
    Wandsworth Common
    SW18 3JP London
    Director
    10 Sandgate Lane
    Wandsworth Common
    SW18 3JP London
    BritishSolicitor55991430001
    REID, Andrew William
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritishBanker126957830001
    SCHWARTZ, Jeffrey Leonard
    Flat 22
    19 Princes Street
    W1B 2LW London
    Director
    Flat 22
    19 Princes Street
    W1B 2LW London
    AmericanInvestment Banker69783860002
    STUDD, Kevin Lester
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritishSolicitor86302520001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LG/SL (H INVESTMENT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Jan 21, 1999
    Delivered On Jan 22, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee under each finance document (as defined) on any account whatsoever
    Short particulars
    3 & 4 queen square high wycombe lancashire t/no: BM4010 f/h property k/a chilterns shopping centre frogmore high wycombe t/nos: BM87997 and BM209703 l/h property k/a unit 7 the chilterns shopping centre frogmore high wycombe t/no: BM113100. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellchaft, London Branch
    Transactions
    • Jan 22, 1999Registration of a charge (395)
    • Oct 24, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Dec 21, 1998
    Delivered On Dec 31, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or lionsgate properties limited to the chargee on any account whatsoever
    Short particulars
    Various properties briefly described as the hersham green shopping centre, the chilterns shopping centre high wycombe, 1/2 & 3/4 queen square high wycombe, the park farm centre birchover way and land to the south of birchover way derby, l/h manchester international office centre & l/h anchorage park portsmouth and all buildings fixtures plant and machinery, benefits of insurances, licences. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Dec 31, 1998Registration of a charge (395)
    • Sep 04, 2001Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Feb 27, 1998
    Delivered On Mar 19, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee under each finance document (as defined) and on any account whatsoever
    Short particulars
    F/H property k/a farringdon place, rossendale road industrial estate, burnley lancashire; f/h property k/a 115/127 (odd) and exchange mansions golders green road golders green london; f/h property k/a deacon trading estate dominion way, worthing t/nos: LA628087 ngl 432387 WSX186809 and WSX186810 .. 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
    • Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft,London Branch
    Transactions
    • Mar 19, 1998Registration of a charge (395)
    • Nov 02, 1999Statement 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