Check the

LONDON INVESTMENT HOLDINGS LIMITED

Company
LONDON INVESTMENT HOLDINGS LIMITED (01458950)

LONDON INVESTMENT HOLDINGS

Phone: 07515 908 399
B⁺ rating

ABOUT LONDON INVESTMENT HOLDINGS LIMITED

London Investment Holdings Ltd, established in 1979 along with its partner companies, are commercial and residential investors and developers. We specialise in London and the Home Counties.

We are a family run business owned by Charlie Gregory and Cliff Gregory both who are directly responsible for all projects. We employ a long established, highly experienced professional team and deliver completed developments of the highest standard.

KEY FINANCES

Year
2016
Assets
£2560.52k ▲ £2366.93k (1,222.65 %)
Cash
£2396.48k ▲ £2380.5k (14,896.75 %)
Liabilities
£1690.84k ▲ £269.53k (18.96 %)
Net Worth
£869.68k ▼ £2097.4k (-170.84 %)

REGISTRATION INFO

Company name
LONDON INVESTMENT HOLDINGS LIMITED
Company number
01458950
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Nov 1979
Age - 45 years
Home Country
United Kingdom

CONTACTS

Website
londonprop.co.uk
Phones
07515 908 399
07789 908 370
01344 358 712
07961 770 541
01344 538 712
Registered Address
69-71 EAST STREET,
EPSOM,
SURREY,
ENGLAND,
KT17 1BP

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

06 Mar 2017
Termination of appointment of Katja Marie Gregory as a secretary on 20 February 2017
06 Mar 2017
Appointment of Mrs Miriam Elizabeth Gregory as a secretary on 20 February 2017
02 Feb 2017
Confirmation statement made on 31 December 2016 with updates

CHARGES

26 September 1985
Status
Outstanding
Delivered
16 October 1985
Persons entitled
Barclays Merchant Bank Limited Barclays Bank PLC
Description
Rex house, hampton road west, khamworth, L.B. of hounslow…

26 September 1985
Status
Outstanding
Delivered
16 October 1985
Persons entitled
Barclays Merchant Bank Limited Barclays Bank PLC
Description
142/144 holland park avenue & part of 5 norland place, L.B…

26 September 1985
Status
Outstanding
Delivered
16 October 1985
Persons entitled
Barclays Bank PLC Barclays Merchant Bank Limited
Description
Stafford house, 145 london road, L.B. of…

26 September 1985
Status
Outstanding
Delivered
16 August 1984
Persons entitled
Barclays Merchant Bank Limited Barclays Bank PLC
Description
418/424 coventry road, birmingham, west midlands. Title…

8 August 1984
Status
Outstanding
Delivered
16 August 1984
Persons entitled
Barclays Merchant Bank PLC
Description
F/H 142 and 144 holland park avenue and part of 5 norland…

8 August 1984
Status
Outstanding
Delivered
16 August 1984
Persons entitled
Barclays Merchant Bank PLC
Description
F/H rex house hampton road west hanworth l/b of hounslow…

2 August 1984
Status
Outstanding
Delivered
9 August 1984
Persons entitled
Barclays Bank PLC
Description
F/H stafford house 145 london road, norbitin l/b of…

2 August 1984
Status
Outstanding
Delivered
9 August 1984
Persons entitled
Barclays Bank PLC
Description
F/H 420 coventry road, small heath, birmingham west…

2 August 1984
Status
Outstanding
Delivered
9 August 1984
Persons entitled
Barclays Bank PLC
Description
F/H 422 & 424 coventry road, small heath birmingham, west…

2 August 1984
Status
Outstanding
Delivered
9 August 1984
Persons entitled
Barclays Bank PLC
Description
F/H 418 coventry road, small heath, birmingham west midland…

See Also


Last update 2018

LONDON INVESTMENT HOLDINGS LIMITED DIRECTORS

Miriam Elizabeth Gregory

  Acting
Appointed
20 February 2017
Role
Secretary
Address
49 Ringmer Avenue, Fulham, London, England, SW6 5LW
Name
GREGORY, Miriam Elizabeth

Charles James Peter Gregory

  Acting PSC
Appointed
01 November 2009
Occupation
Company Director
Role
Director
Age
41
Nationality
British
Address
69-71, East Street, Epsom, Surrey, England, KT17 1BP
Country Of Residence
England
Name
GREGORY, Charles James Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

James Clifford Gregory

  Acting
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
69-71, East Street, Epsom, Surrey, England, KT17 1BP
Country Of Residence
England
Name
GREGORY, James Clifford

Katja Marie Gregory

  Resigned
Appointed
24 October 2003
Resigned
20 February 2017
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
60a, Alderbrook Road, Balham, London, United Kingdom, SW12 8AB
Name
GREGORY, Katja Marie

Ulrike Ruth Margaret Gregory

  Resigned
Resigned
17 October 2001
Role
Secretary
Address
Diogenes, 17 Esher Park Avenue, Esher, Surrey, KT10
Name
GREGORY, Ulrike Ruth Margaret

Sarath Srilal Pieris Weerasinghe

  Resigned
Appointed
17 October 2001
Resigned
24 October 2003
Occupation
Consultant
Role
Secretary
Nationality
Sri Lankan
Address
72 Hamilton Avenue, Surbiton, Surrey, KT6 7PS
Name
WEERASINGHE, Sarath Srilal Pieris

Ulrike Ruth Margaret Gregory

  Resigned
Resigned
17 October 2001
Occupation
Company Secretary
Role
Director
Age
68
Nationality
British
Address
Diogenes, 17 Esher Park Avenue, Esher, Surrey, KT10
Name
GREGORY, Ulrike Ruth Margaret

John Albert Sapsford

  Resigned
Resigned
31 May 1996
Occupation
Property Director
Role
Director
Age
96
Nationality
British
Address
5 Brecon Close, Farnborough, Hampshire, GU14 9JH
Name
SAPSFORD, John Albert

Sarath Srilal Pieris Weerasinghe

  Resigned
Appointed
17 October 2001
Resigned
24 October 2003
Occupation
Consultant
Role
Director
Age
74
Nationality
Sri Lankan
Address
72 Hamilton Avenue, Surbiton, Surrey, KT6 7PS
Country Of Residence
United Kingdom
Name
WEERASINGHE, Sarath Srilal Pieris

REVIEWS


Check The Company
Very good according to the company’s financial health.