Company NameL.H.Investments,Limited
Company StatusActive
Company Number00603305
CategoryPrivate Limited Company
Incorporation Date23 April 1958(65 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Paula Lucia Gasston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(36 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge Hurst Lane
Headley
Epsom
Surrey
KT18 6DL
Director NameMrs Nelia May Wohanka
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(36 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 207 Hook Road
Chessington
Surrey
KT9 1EA
Secretary NameMrs Paula Lucia Gasston
NationalityBritish
StatusCurrent
Appointed22 September 1994(36 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge Hurst Lane
Headley
Epsom
Surrey
KT18 6DL
Director NameMr Paul Wohanka
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2010(52 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthernhay Flat 3, 207 Hook Road
Chessington
Surrey
KT9 1EA
Director NameAnn Leslie Morris
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalton Windmill
Chalton
Waterlooville
Hampshire
PO8 0QF
Director NameMr Ronald Leslie Ransom
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(33 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Croft
17a Meadway
Epsom
Surrey
KT19 8JZ
Secretary NameMs Janys Wendy Ransom
NationalityBritish
StatusResigned
Appointed26 October 1991(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St Pauls Close
Chessington
Surrey
KT9 1PE
Secretary NameRobert John Morris
NationalityBritish
StatusResigned
Appointed17 September 1994(36 years, 5 months after company formation)
Appointment Duration6 days (resigned 23 September 1994)
RoleCompany Director
Correspondence Address36 Sinah Lane
Hayling Island
Hampshire
PO11 0HH

Contact

Telephone020 83974525
Telephone regionLondon

Location

Registered Address207 Hook Road
Chessington
Surrey
KT9 1EA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

302 at £1Nelia May Wohanka
50.33%
Ordinary
298 at £1Richard Leslie Martin Wohanka
49.67%
Ordinary

Financials

Year2014
Turnover£55,559
Net Worth£2,316,164
Cash£128,624
Current Liabilities£213,420

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Charges

19 December 1995Delivered on: 3 January 1996
Persons entitled: Nelia May Wohanka

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided the total amount secured does not exceed £500,000.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 August 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
1 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
27 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
24 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 December 2018Satisfaction of charge 1 in full (4 pages)
30 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
11 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
11 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
27 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 600
(6 pages)
27 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 600
(6 pages)
13 July 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
13 July 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
28 October 2014Director's details changed for Mrs Paula Lucia Gasston on 31 August 2014 (2 pages)
28 October 2014Secretary's details changed for Mrs Paula Lucia Gasston on 31 August 2014 (1 page)
28 October 2014Director's details changed for Mrs Paula Lucia Gasston on 31 August 2014 (2 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 600
(6 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 600
(6 pages)
28 October 2014Secretary's details changed for Mrs Paula Lucia Gasston on 31 August 2014 (1 page)
23 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
23 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
9 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 600
(6 pages)
9 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 600
(6 pages)
3 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
3 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
11 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
7 November 2011Director's details changed for Mrs Paula Lucia Gasston on 30 September 2011 (2 pages)
7 November 2011Secretary's details changed for Mrs Paula Lucia Gasston on 30 September 2011 (2 pages)
7 November 2011Director's details changed for Mrs Paula Lucia Gasston on 30 September 2011 (2 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
7 November 2011Secretary's details changed for Mrs Paula Lucia Gasston on 30 September 2011 (2 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
23 August 2010Appointment of Mr Paul Wohanka as a director (2 pages)
23 August 2010Appointment of Mr Paul Wohanka as a director (2 pages)
18 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
18 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Nelia May Wohanka on 26 October 2009 (2 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Nelia May Wohanka on 26 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Paula Lucia Gasston on 26 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Paula Lucia Gasston on 26 October 2009 (2 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
7 November 2008Return made up to 26/10/08; full list of members (4 pages)
7 November 2008Return made up to 26/10/08; full list of members (4 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
9 November 2007Return made up to 26/10/07; full list of members (3 pages)
9 November 2007Return made up to 26/10/07; full list of members (3 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
9 November 2006Return made up to 26/10/06; full list of members (3 pages)
9 November 2006Return made up to 26/10/06; full list of members (3 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
4 November 2005Return made up to 26/10/05; full list of members (3 pages)
4 November 2005Return made up to 26/10/05; full list of members (3 pages)
7 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
7 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
30 November 2004Return made up to 26/10/04; full list of members (7 pages)
30 November 2004Return made up to 26/10/04; full list of members (7 pages)
17 June 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
17 June 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
23 October 2003Return made up to 26/10/03; full list of members (8 pages)
23 October 2003Return made up to 26/10/03; full list of members (8 pages)
5 June 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
5 June 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
30 October 2002Return made up to 26/10/02; full list of members (7 pages)
30 October 2002Return made up to 26/10/02; full list of members (7 pages)
16 July 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
16 July 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
31 October 2001Return made up to 26/10/01; full list of members (6 pages)
31 October 2001Return made up to 26/10/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 March 2001 (4 pages)
24 May 2001Full accounts made up to 31 March 2001 (4 pages)
27 October 2000Return made up to 26/10/00; full list of members (6 pages)
27 October 2000Return made up to 26/10/00; full list of members (6 pages)
1 June 2000Full accounts made up to 31 March 2000 (4 pages)
1 June 2000Full accounts made up to 31 March 2000 (4 pages)
15 November 1999Return made up to 26/10/99; full list of members (6 pages)
15 November 1999Return made up to 26/10/99; full list of members (6 pages)
7 September 1999Full accounts made up to 31 March 1999 (4 pages)
7 September 1999Full accounts made up to 31 March 1999 (4 pages)
30 November 1998Return made up to 26/10/98; no change of members (5 pages)
30 November 1998Return made up to 26/10/98; no change of members (5 pages)
16 September 1998Full accounts made up to 31 March 1998 (3 pages)
16 September 1998Full accounts made up to 31 March 1998 (3 pages)
27 January 1998Full accounts made up to 31 March 1997 (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (4 pages)
5 December 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 1997Full accounts made up to 31 March 1996 (4 pages)
26 January 1997Full accounts made up to 31 March 1996 (4 pages)
27 November 1996Return made up to 26/10/96; no change of members (5 pages)
27 November 1996Return made up to 26/10/96; no change of members (5 pages)
8 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
14 August 1995Full accounts made up to 31 March 1995 (5 pages)
14 August 1995Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)