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
-
Check the company
-
UK
-
Epsom and Ewell
- Company name
- LONDON INVESTMENT HOLDINGS LIMITED
- Company number
- 01458950
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Nov 1979
Age - 46 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
- 42
- 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
- 78
- 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
- 69
- 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
- 97
- 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
- 75
- 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.