Active
Company Information for LONDON PROPERTY INVESTORS LTD
1 KINGS AVENUE, LONDON, N21 3NA,
|
Company Registration Number
07560912
Private Limited Company
Active |
Company Name | ||
---|---|---|
LONDON PROPERTY INVESTORS LTD | ||
Legal Registered Office | ||
1 KINGS AVENUE LONDON N21 3NA Other companies in CR0 | ||
Previous Names | ||
|
Company Number | 07560912 | |
---|---|---|
Company ID Number | 07560912 | |
Date formed | 2011-03-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 00:32:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LONDON PROPERTY INVESTORS LTD | FLAT 177 CENTRILLION POINT 2 MASONS AVENUE CROYDON ENGLAND CR0 9WY | Dissolved | Company formed on the 2012-01-11 | |
LONDON PROPERTY INVESTORS LIMITED | 3 CHURCH ROAD PURLEY SURREY CR8 3QQ | Dissolved | Company formed on the 2014-07-10 |
Officer | Role | Date Appointed |
---|---|---|
RIZWAN MOLEDINA |
||
SALMA MOLEDINA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMES TWO LET MAIDSTONE LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active - Proposal to Strike off | |
BEULAH ROAD DEVELOPMENT LIMITED | Director | 2017-07-20 | CURRENT | 2017-07-20 | Active - Proposal to Strike off | |
LEICESTER HOLDINGS LIMITED | Director | 2017-06-12 | CURRENT | 2017-06-12 | Active - Proposal to Strike off | |
R & A ASSETS LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
PREMIER LONDON PROPERTIES LIMITED | Director | 2016-07-15 | CURRENT | 2016-07-15 | Active | |
PROPERTY VENTURES LONDON LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
AR ASSETS LIMITED | Director | 2011-10-12 | CURRENT | 2011-10-12 | Dissolved 2015-03-10 | |
HOMES 2 LET UK LIMITED | Director | 2009-03-11 | CURRENT | 2009-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075609120013 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 075609120016 | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTRATION OF A CHARGE / CHARGE CODE 075609120014 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 075609120015 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075609120015 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075609120001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075609120002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075609120009 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075609120010 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075609120010 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Rizwan Moledina on 2022-03-18 | |
PSC04 | Change of details for Mr Rizwan Moledina as a person with significant control on 2022-03-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES | |
PSC04 | Change of details for Mr Rizwan Moledina as a person with significant control on 2020-03-13 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALMA MOLEDINA | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Rizwan Moledina on 2020-11-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/20 FROM The Pavillian 33 Brighton Road South Croydon Surrey CR2 6EB England | |
PSC04 | Change of details for Mr Rizwan Moledina as a person with significant control on 2020-11-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALMA MOLEDINA | |
RES15 | CHANGE OF COMPANY NAME 26/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075609120013 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075609120012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075609120011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075609120008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075609120003 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/17 FROM 20 Barclay Road Croydon CR0 1JN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075609120007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075609120010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075609120009 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075609120008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075609120007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075609120006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075609120005 | |
LATEST SOC | 14/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/15 FROM 76 Shirley Avenue Croydon Surrey CR0 8SH | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/03/12 STATEMENT OF CAPITAL GBP 1000 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075609120004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075609120006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075609120005 | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075609120004 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075609120003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075609120002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075609120001 | |
AR01 | 11/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 76 SHIRLEY AVENUE CROYDON SURREY CR0 8SH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 25 DOVERCOURT AVENUE THORNTON HEATH SURREY CR7 7LJ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED SALMA MOLEDINA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 11/03/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SILVERSTREAM FINANCE ( HAMPSTEAD) LIMITED | ||
Outstanding | SILVERSTREAM FINANCE (HAMPSTEAD) LIMITED | ||
Outstanding | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | COMMERCIAL ACCEPTANCES LIMITED | ||
Satisfied | COMMERCIAL ACCEPTANCES LIMITED | ||
Satisfied | SILVERSTREAM FINANCE (HAMPSTEAD) LIMITED | ||
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 116,877 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 3,864 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON PROPERTY INVESTORS LTD
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 19,025 |
Current Assets | 2012-04-01 | £ 19,025 |
Fixed Assets | 2012-04-01 | £ 103,512 |
Shareholder Funds | 2012-04-01 | £ 1,796 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LONDON PROPERTY INVESTORS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |