Company NameLindfield Investment Co. Limited
DirectorsAndrew Leslie Fisher and Roslyn Susanne Pine
Company StatusActive
Company Number00633723
CategoryPrivate Limited Company
Incorporation Date29 July 1959(64 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Leslie Fisher
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1992(33 years after company formation)
Appointment Duration31 years, 8 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address29 Brampton Grove
London
NW4 4AE
Director NameMrs Roslyn Susanne Pine
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1996(37 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tillingbourne Gardens
London
N3 3JJ
Secretary NameElliot Pine
NationalityBritish
StatusCurrent
Appointed02 November 2009(50 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address19 Fitzjohns Avenue
London
NW3 5JY
Director NameFrederick Fisher
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(33 years after company formation)
Appointment Duration17 years, 3 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Allandale Avenue
Finchley
London
N3 3PJ
Secretary NameLivia Fisher
NationalityBritish
StatusResigned
Appointed18 August 1992(33 years after company formation)
Appointment Duration17 years, 2 months (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Allandale Avenue
Finchley
London
N3 3PJ

Location

Registered AddressThe Copper Room .
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

50 at £1London & District Investments LTD
50.00%
Ordinary
25 at £1Andrew Leslie Fisher
25.00%
Ordinary
25 at £1Roslyn Susanne Pine
25.00%
Ordinary

Financials

Year2014
Net Worth£4,097,606
Cash£94,294
Current Liabilities£401,235

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Charges

6 January 2014Delivered on: 9 January 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 January 2014Delivered on: 9 January 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 304 west end lane, london t/no 169336. f/h property k/a 23 alvanley gardens, london t/no 416543. notification of addition to or amendment of charge.
Outstanding
3 November 2009Delivered on: 5 November 2009
Satisfied on: 31 January 2014
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right, title, benefit and interest in and to all rent, licence fees or other sums of money now or at any time recieved or recoverable see image for full details.
Fully Satisfied
3 November 2009Delivered on: 5 November 2009
Satisfied on: 31 January 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 304 west end lane hampstead london t/n 169336. 23 alvanley gardens hampstead london t/n 416543 all estates rights, title, options, easements and privileges see image for full details.
Fully Satisfied
15 March 1991Delivered on: 5 April 1991
Satisfied on: 5 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 alvanley gardens hampstead london title no. 416543.
Fully Satisfied
20 May 1985Delivered on: 20 May 1985
Satisfied on: 5 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 304 west end lane hampstead london borough of camden t/n:- 169336.
Fully Satisfied
19 January 1973Delivered on: 25 January 1973
Satisfied on: 21 December 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 48A netherall gardens, hampstead, london, NW3.
Fully Satisfied
28 March 1963Delivered on: 3 April 1963
Satisfied on: 5 November 2009
Persons entitled: Barclays Bank PLC

Classification: Inst of cahrge
Secured details: All monies due etc.
Particulars: 23 alanley gardens, hampstead, london.
Fully Satisfied
15 February 1963Delivered on: 22 February 1963
Satisfied on: 21 December 2013
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 54 mountfield road, finchley, middx.
Fully Satisfied

Filing History

14 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
6 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
24 March 2023Accounts for a small company made up to 31 March 2022 (9 pages)
23 December 2022Director's details changed for Mrs Roslyn Susanne Pine on 23 December 2022 (2 pages)
13 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
2 March 2022Accounts for a small company made up to 31 March 2021 (9 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
29 May 2019Change of details for London & District Investments Limited as a person with significant control on 10 April 2019 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
4 March 2019Change of details for London & District Investments Limited as a person with significant control on 30 December 2018 (2 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
28 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
8 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
29 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
4 September 2014Secretary's details changed for Elliot Pine on 1 May 2014 (1 page)
4 September 2014Secretary's details changed for Elliot Pine on 1 May 2014 (1 page)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Secretary's details changed for Elliot Pine on 1 May 2014 (1 page)
31 January 2014Satisfaction of charge 7 in full (4 pages)
31 January 2014Satisfaction of charge 6 in full (4 pages)
31 January 2014Satisfaction of charge 7 in full (4 pages)
31 January 2014Satisfaction of charge 6 in full (4 pages)
9 January 2014Registration of charge 006337230008 (47 pages)
9 January 2014Registration of charge 006337230009 (40 pages)
9 January 2014Registration of charge 006337230009 (40 pages)
9 January 2014Registration of charge 006337230008 (47 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
21 December 2013Satisfaction of charge 3 in full (4 pages)
21 December 2013Satisfaction of charge 1 in full (4 pages)
21 December 2013Satisfaction of charge 1 in full (4 pages)
21 December 2013Satisfaction of charge 3 in full (4 pages)
11 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (10 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (10 pages)
24 August 2011Director's details changed for Mrs Roslyn Susanne Pine on 1 May 2011 (2 pages)
24 August 2011Director's details changed for Andrew Leslie Fisher on 1 May 2011 (2 pages)
24 August 2011Director's details changed for Andrew Leslie Fisher on 1 May 2011 (2 pages)
24 August 2011Director's details changed for Mrs Roslyn Susanne Pine on 1 May 2011 (2 pages)
24 August 2011Director's details changed for Andrew Leslie Fisher on 1 May 2011 (2 pages)
24 August 2011Director's details changed for Mrs Roslyn Susanne Pine on 1 May 2011 (2 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
23 August 2011Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 23 August 2011 (1 page)
23 August 2011Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 23 August 2011 (1 page)
22 August 2011Director's details changed for Andrew Leslie Fisher on 1 May 2011 (2 pages)
22 August 2011Director's details changed for Andrew Leslie Fisher on 1 May 2011 (2 pages)
22 August 2011Director's details changed for Andrew Leslie Fisher on 1 May 2011 (2 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
31 August 2010Termination of appointment of Frederick Fisher as a director (1 page)
31 August 2010Termination of appointment of Frederick Fisher as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (8 pages)
4 February 2010Full accounts made up to 31 March 2009 (8 pages)
9 December 2009Auditors resignation (1 page)
9 December 2009Auditors resignation (1 page)
30 November 2009Termination of appointment of Livia Fisher as a secretary (2 pages)
30 November 2009Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 30 November 2009 (2 pages)
30 November 2009Appointment of Elliot Pine as a secretary (3 pages)
30 November 2009Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 30 November 2009 (2 pages)
30 November 2009Termination of appointment of Livia Fisher as a secretary (2 pages)
30 November 2009Appointment of Elliot Pine as a secretary (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 September 2009Return made up to 18/08/09; full list of members (4 pages)
3 September 2009Return made up to 18/08/09; full list of members (4 pages)
1 July 2009Full accounts made up to 31 March 2008 (12 pages)
1 July 2009Full accounts made up to 31 March 2008 (12 pages)
26 June 2009Auditor's resignation (1 page)
26 June 2009Auditor's resignation (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2008Return made up to 18/08/08; full list of members (4 pages)
15 September 2008Return made up to 18/08/08; full list of members (4 pages)
28 July 2008Full accounts made up to 31 March 2007 (12 pages)
28 July 2008Full accounts made up to 31 March 2007 (12 pages)
3 October 2007Return made up to 18/08/07; full list of members (3 pages)
3 October 2007Return made up to 18/08/07; full list of members (3 pages)
14 July 2007Full accounts made up to 31 March 2006 (11 pages)
14 July 2007Full accounts made up to 31 March 2006 (11 pages)
26 September 2006Return made up to 18/08/06; full list of members (3 pages)
26 September 2006Return made up to 18/08/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
21 October 2005Return made up to 18/08/05; full list of members (3 pages)
21 October 2005Return made up to 18/08/05; full list of members (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
29 September 2004Return made up to 18/08/04; full list of members (6 pages)
29 September 2004Return made up to 18/08/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
5 September 2003Return made up to 18/08/03; full list of members (6 pages)
5 September 2003Return made up to 18/08/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
17 September 2002Return made up to 18/08/02; full list of members (6 pages)
17 September 2002Return made up to 18/08/02; full list of members (6 pages)
18 June 2002Full accounts made up to 31 March 2001 (12 pages)
18 June 2002Full accounts made up to 31 March 2001 (12 pages)
4 September 2001Return made up to 18/08/01; full list of members (6 pages)
4 September 2001Return made up to 18/08/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 March 2000 (12 pages)
1 May 2001Full accounts made up to 31 March 2000 (12 pages)
11 September 2000Return made up to 18/08/00; full list of members (6 pages)
11 September 2000Return made up to 18/08/00; full list of members (6 pages)
12 April 2000Full accounts made up to 31 March 1999 (12 pages)
12 April 2000Full accounts made up to 31 March 1999 (12 pages)
1 September 1999Return made up to 18/08/99; full list of members (7 pages)
1 September 1999Return made up to 18/08/99; full list of members (7 pages)
15 December 1998Full accounts made up to 31 March 1998 (12 pages)
15 December 1998Full accounts made up to 31 March 1998 (12 pages)
28 October 1998Return made up to 18/08/98; full list of members (7 pages)
28 October 1998Return made up to 18/08/98; full list of members (7 pages)
1 April 1998Full accounts made up to 31 March 1997 (12 pages)
1 April 1998Full accounts made up to 31 March 1997 (12 pages)
1 September 1997Return made up to 18/08/97; full list of members (7 pages)
1 September 1997Return made up to 18/08/97; full list of members (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
12 November 1996Return made up to 18/08/96; full list of members (6 pages)
12 November 1996Return made up to 18/08/96; full list of members (6 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
21 February 1996Director's particulars changed (1 page)
21 February 1996Director's particulars changed (1 page)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
31 August 1995Return made up to 18/08/95; full list of members (12 pages)
31 August 1995Return made up to 18/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
15 September 1987Full accounts made up to 31 March 1986 (11 pages)
21 July 1986Return made up to 16/06/86; full list of members (4 pages)
29 July 1959Incorporation (17 pages)
29 July 1959Incorporation (17 pages)