Company NameLingwood Estates Plc
Company StatusActive
Company Number00304503
CategoryPublic Limited Company
Incorporation Date28 August 1935(88 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerald Howard King
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1992(57 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameIsmay Agnes King
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1992(57 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameHilary Anne King Thompson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1992(57 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameHelen Francine Shorthouse
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1992(57 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameToby Nedworth King-Thompson
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(82 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMrs Helen Francine Shorthouse
StatusCurrent
Appointed30 March 2021(85 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameIsmay Agnes King
NationalityBritish
StatusResigned
Appointed23 November 1992(57 years, 3 months after company formation)
Appointment Duration28 years, 4 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameJames Howard Ingram King-Thompson
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(73 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameToby Nedworth King-Thompson
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2012(76 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Clive Mark Ingram Thompson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2021(85 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

12.1k at £1Hilary Anne King-thompson
24.16%
Ordinary
12k at £1Helen Francine Shorthouse
24.03%
Ordinary
8.3k at £1Helen Francine Shorthouse & Hilary Anne King-thompson A/c G.h. King-thompson
16.60%
Ordinary
8.3k at £1Helen Francine Shorthouse & Hilary Anne King-thompson A/c J.h.i. King-thompson
16.60%
Ordinary
8.3k at £1Helen Francine Shorthouse & Hilary Anne King-thompson A/c T.n. King-thompson
16.60%
Ordinary
500 at £1Gerald Howard King & Hilary Anne King-thompson & Helen Francine Shorthouse & Clive Mark Ingram Thompson & James Howard Ingram King-thompson
1.00%
Ordinary
500 at £1Gerald Howard King & Hilary Anne King-thompson & Helen Francine Shorthouse & Michael Jonathan Shorthouse & James Howard Ingram
1.00%
Ordinary
2 at £1Gerald Howard King
0.00%
Ordinary
2 at £1Ismay Agnes King
0.00%
Ordinary

Financials

Year2014
Turnover£617,564
Net Worth£10,298,328
Cash£178,686
Current Liabilities£1,769,552

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

31 January 1987Delivered on: 19 February 1987
Satisfied on: 22 December 2010
Persons entitled: Midland 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: 61 st james's street london SW1.
Fully Satisfied
2 May 1986Delivered on: 8 May 1986
Satisfied on: 22 December 2010
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited

Classification: Legal charge
Secured details: Sterling pounds 800000 and all monies due or to become due from the company to the chargee.
Particulars: F/H 4 church street kingston on thames title sx 28733 f/h 61 high street bromley title no sgl 126110.
Fully Satisfied
28 July 1983Delivered on: 11 August 1983
Satisfied on: 17 August 1989
Persons entitled: Midland 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: F/H 28, queen street oxford. And the proceeds of sale thereof title no ox 55262.
Fully Satisfied
15 September 1981Delivered on: 22 September 1981
Satisfied on: 22 December 2010
Persons entitled: Midland Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from tex roy limited to the chargee on any account whatsoever.
Particulars: F/H land & premises being 7 portland street southampton.
Fully Satisfied
23 January 1981Delivered on: 27 January 1981
Satisfied on: 22 December 2010
Persons entitled: Midland 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: Bourdon house dances street london W1 title no ngl 313280.
Fully Satisfied
22 December 1980Delivered on: 31 December 1980
Satisfied on: 22 December 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right, title and interest of the company in all the land & premises known as number 74 the promenade cheltenham gloucester together with the part thereof situate over the adjoining property known as number 76 the promenade aforesaid.
Fully Satisfied
22 December 1980Delivered on: 12 January 1980
Satisfied on: 22 December 2010
Persons entitled: Hambro Life Assurance Limited

Classification: Deed of release and substitution
Secured details: For securing £100,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 61 high street bromley kent. Title/no: sgl 126110.
Fully Satisfied
22 December 1980Delivered on: 8 January 1980
Satisfied on: 22 December 2010
Persons entitled: Midland Bank LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 church street kingston-upon-thames. Title/no: sy 28733.
Fully Satisfied
31 January 1996Delivered on: 16 February 1996
Satisfied on: 22 December 2010
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of collateral charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge dated 10TH august 1989 and this charge.
Particulars: 60 the promenade cheltenham gloucestershire t/no:- GR162982.
Fully Satisfied
30 August 1995Delivered on: 8 September 1995
Satisfied on: 22 December 2010
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental deed of legal charge and mortgage incorporating a charge and set-off agreement over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of legal charge dated 10 august 1989.
Particulars: All sums (including interest) from time to time standing to the credit of the depositors deposit account open or to be opened in the lenders books entitled "norwich union mortgage finance LTD charged deposit account re:lingwood estates PLC"(the deposit account).
Fully Satisfied
18 December 1991Delivered on: 19 December 1991
Satisfied on: 22 December 2010
Persons entitled: Midland 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: Boswell house, 9, gough square, london EC4 together with all the fixtures and fittings etc... the benefit of all licenses rights guarantees etc.. the goodwill of the business (see form 395 for full details).
Fully Satisfied
10 August 1989Delivered on: 12 August 1989
Satisfied on: 22 December 2010
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £1,769,000 all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a 51 and 51A maddox stree, london W1 title no:- 123434 and f/h property k/a 28 queen street, oxford title no:- dn 55262.
Fully Satisfied
16 August 1972Delivered on: 21 August 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 61, high street, bromley, greater london together with all fixtures.tures (see doc m 74).
Fully Satisfied
17 October 2022Delivered on: 21 October 2022
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 1. a fixed charge, over all freehold and leasehold properties in which lingwood estates PLC (CRN00304503) (company) acquires after 17 october 2022 (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest;. 2. a fixed charge, over all present and future interests of the company not effectively mortgaged or charged in the manner referred to in paragraph 1 above in or over freehold or leasehold property;. 3. a fixed charge over the company's present and future patents, trade marks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know how and any interest in any of these rights, whether or not registered including all applications and rights to apply for registration and all fees, royalties and other rights derived from or incidental to these rights;. 4. a fixed charge, over all of the company’s rights to each contract and policy of insurance of whatever nature in connection with any property owned by the company or other assets of the company subject to the security in the debenture in favour of atom bank PLC, dated 17 october 2022 (debenture) which is from time to time taken out by or with the authority of or on behalf of or for the benefit of the company (insurance policy), including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy to the extent not effectively assigned pursuant to the terms of the debenture.
Outstanding

Filing History

24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
4 September 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
9 December 2016Termination of appointment of James Howard Ingram King-Thompson as a director on 22 November 2016 (1 page)
9 December 2016Termination of appointment of Toby Nedworth King-Thompson as a director on 22 November 2016 (1 page)
9 December 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
13 October 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 50,000
(7 pages)
9 October 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 50,000
(7 pages)
30 September 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 50,000
(7 pages)
7 October 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
24 April 2012Appointment of Toby Nedworth King-Thompson as a director (2 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
6 October 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
5 October 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
16 September 2010Director's details changed for Hilary Anne King Thompson on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Helen Francine Shorthouse on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Gerald Howard King on 15 September 2010 (2 pages)
15 September 2010Director's details changed for James Howard Ingram King-Thompson on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Ismay Agnes King on 15 September 2010 (2 pages)
15 September 2010Secretary's details changed for Ismay Agnes King on 15 September 2010 (1 page)
27 November 2009Secretary's details changed for Ismay Agnes King on 1 October 2009 (1 page)
27 November 2009Director's details changed for Hilary Anne King Thompson on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (8 pages)
27 November 2009Secretary's details changed for Ismay Agnes King on 1 October 2009 (1 page)
27 November 2009Director's details changed for Hilary Anne King Thompson on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Helen Francine Shorthouse on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Gerald Howard King on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Ismay Agnes King on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Helen Francine Shorthouse on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Ismay Agnes King on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Gerald Howard King on 1 October 2009 (2 pages)
3 November 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
23 October 2009Director's details changed for James Howard Ingram King-Thompson on 1 October 2009 (2 pages)
23 October 2009Director's details changed for James Howard Ingram King-Thompson on 1 October 2009 (2 pages)
15 June 2009Director appointed james howard ingram king-thompson (1 page)
26 March 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 02/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 November 2008Return made up to 23/11/08; full list of members (6 pages)
3 November 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
12 February 2008Return made up to 23/11/07; full list of members (4 pages)
2 November 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
24 May 2007Registered office changed on 24/05/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
24 May 2007Location of register of members (1 page)
28 November 2006Return made up to 23/11/06; full list of members (5 pages)
31 October 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
14 December 2005Return made up to 23/11/05; full list of members (3 pages)
6 December 2005Amended group of companies' accounts made up to 31 March 2005 (19 pages)
26 September 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
7 December 2004Return made up to 23/11/04; full list of members (7 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
24 December 2003Return made up to 23/11/03; full list of members (7 pages)
31 October 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
28 November 2002Return made up to 23/11/02; full list of members (7 pages)
31 October 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
14 March 2002Director's particulars changed (1 page)
18 January 2002Memorandum and Articles of Association (9 pages)
27 November 2001Return made up to 23/11/01; full list of members (7 pages)
20 September 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2000Return made up to 23/11/00; full list of members (7 pages)
12 September 2000Full group accounts made up to 31 March 2000 (19 pages)
5 December 1999Return made up to 23/11/99; full list of members (9 pages)
29 October 1999Full group accounts made up to 31 March 1999 (19 pages)
24 November 1998Return made up to 23/11/98; full list of members (9 pages)
24 September 1998Full group accounts made up to 31 March 1998 (18 pages)
14 November 1997Return made up to 23/11/97; full list of members (9 pages)
3 November 1997Full group accounts made up to 31 March 1997 (19 pages)
20 January 1997Return made up to 23/11/96; full list of members (7 pages)
5 November 1996Full group accounts made up to 31 March 1996 (16 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
16 November 1995Location of register of members (non legible) (1 page)
16 November 1995Return made up to 23/11/95; full list of members (16 pages)
2 November 1995Full group accounts made up to 31 March 1995 (16 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
23 August 1993Full group accounts made up to 31 March 1993 (14 pages)
11 August 1992Full group accounts made up to 31 March 1992 (15 pages)
19 December 1991Particulars of mortgage/charge (3 pages)
21 October 1991Full group accounts made up to 31 March 1991 (14 pages)
30 October 1990Full group accounts made up to 31 March 1990 (13 pages)
14 September 1989Memorandum and Articles of Association (9 pages)
12 August 1989Particulars of mortgage/charge (3 pages)
1 December 1988Certificate of re-registration from Private to Public Limited Company (1 page)
19 February 1987Particulars of mortgage/charge (2 pages)
8 May 1986Particulars of mortgage/charge (3 pages)
18 June 1983Accounts made up to 31 March 1982 (10 pages)
23 December 1981Accounts made up to 31 March 1981 (10 pages)
22 September 1981Particulars of mortgage/charge (3 pages)
27 January 1981Particulars of mortgage/charge (3 pages)
12 January 1981Particulars of mortgage/charge (3 pages)
8 January 1981Particulars of mortgage/charge (3 pages)
31 December 1980Particulars of mortgage/charge (3 pages)
2 October 1980Accounts made up to 31 March 1980 (5 pages)
28 August 1935Certificate of incorporation (1 page)