Company NameLilden Investments Limited
Company StatusActive
Company Number00763636
CategoryPrivate Limited Company
Incorporation Date10 June 1963(60 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMrs Lilian Barnett
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(29 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Director NameCarol French
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(29 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Secretary NameCarol French
NationalityBritish
StatusCurrent
Appointed14 August 1992(29 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Director NameMs Beverly Faith Barnett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(29 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Michael French
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(52 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameMs Yvonne Angela Rosalind Richards
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(55 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameDennys Samuel David Barnett
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(29 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 03 September 1992)
RoleCompany Director
Correspondence Address15 Litchfield Way
London
NW11 6NR
Director NameMr John French
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(29 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

84 at £1Carol French
8.40%
Ordinary B
83 at £1Jennifer French Minnis
8.30%
Ordinary B
83 at £1Michael French
8.30%
Ordinary B
50 at £1Beverly Faith Barnett
5.00%
Ordinary A
50 at £1Yvonne Angela Rosalind Richards
5.00%
Ordinary A
400 at £1Lilian Barnett
40.00%
Ordinary A
250 at £1Executors Of Ralph Baker
25.00%
Ordinary B

Financials

Year2014
Net Worth£326,356
Cash£13,135
Current Liabilities£123,129

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

5 July 1996Delivered on: 8 July 1996
Persons entitled:
John Malcolm Cullen
David Chappell(As Trustees of the Independent Druids Friendlysociety)
Kenneth Richard Hartley

Classification: Legal charge
Secured details: £77,333 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a land and factory lying to the north of old church road havering greater london t/no:-EX48993. See the mortgage charge document for full details.
Outstanding
17 March 1986Delivered on: 26 March 1986
Persons entitled:
John Malcolm Cullen
David Chappell(As Trustees of the Independent Druids Friendlysociety)
Kenneth Richard Hartley
L. Mostyn
R.H. Day

Classification: Legal charge
Secured details: £75,000.
Particulars: Land & factory lying to the north of oldchurch road, romford, london borough of havering.
Outstanding
20 July 1978Delivered on: 25 July 1978
Persons entitled:
John Malcolm Cullen
David Chappell(As Trustees of the Independent Druids Friendlysociety)
Kenneth Richard Hartley
L. Mostyn
R.H. Day
L. Mostyn
R.A.V. Bowler
R H Day

Classification: Supplemental legal charge
Secured details: £9,000.
Particulars: 18/8 kenton park parade, & 1/8A kenton park mansions, kenton, harrow london. Title no mx 1038.
Outstanding
20 July 1978Delivered on: 25 July 1978
Persons entitled:
John Malcolm Cullen
David Chappell(As Trustees of the Independent Druids Friendlysociety)
Kenneth Richard Hartley
L. Mostyn
R.H. Day
L. Mostyn
R.A.V. Bowler
R H Day
R.A.V. Bowler
R H Day
L. Mostyn

Classification: Supplemental legal charge
Secured details: £6,000.
Particulars: Mortgage 1/10 cavendish terr, feltham, hounslow london title no mx 68045.
Outstanding

Filing History

17 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
1 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(6 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
29 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(6 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
6 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(6 pages)
11 April 2014Director's details changed for Carol French on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Mr John French on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Lilian Barnett on 11 April 2014 (2 pages)
11 April 2014Secretary's details changed for Carol French on 11 April 2014 (1 page)
11 April 2014Director's details changed for Beverly Faith Barnett on 11 April 2014 (2 pages)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
11 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
29 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
17 April 2011Director's details changed for Mr John French on 14 April 2011 (2 pages)
17 April 2011Director's details changed for Beverly Faith Barnett on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Lilian Barnett on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Carol French on 14 April 2011 (2 pages)
14 April 2011Secretary's details changed for Carol French on 14 April 2011 (2 pages)
17 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (1 page)
8 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
7 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (8 pages)
4 June 2010Secretary's details changed for Carol French on 15 April 2010 (1 page)
4 June 2010Director's details changed for Carol French on 15 April 2010 (2 pages)
4 June 2010Director's details changed for Mr John French on 15 April 2010 (2 pages)
4 June 2010Director's details changed for Lilian Barnett on 15 April 2010 (2 pages)
4 June 2010Director's details changed for Beverly Faith Barnett on 15 April 2010 (2 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 April 2009Return made up to 15/04/09; full list of members (6 pages)
21 April 2009Location of register of members (1 page)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 January 2009Total exemption full accounts made up to 31 March 2007 (12 pages)
14 May 2008Return made up to 15/04/08; full list of members (6 pages)
11 October 2007Return made up to 14/08/07; full list of members (4 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
27 November 2006Return made up to 14/08/06; full list of members (4 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
4 October 2005Return made up to 14/08/05; full list of members (4 pages)
4 October 2005Registered office changed on 04/10/05 from: 66 wigmore street london W1U 2HQ (1 page)
28 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 September 2004Return made up to 14/08/04; full list of members (8 pages)
16 October 2003Return made up to 14/08/03; full list of members (8 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
28 January 2003Return made up to 14/08/02; full list of members (8 pages)
28 January 2003Location of register of members (1 page)
28 January 2003Registered office changed on 28/01/03 from: 48 portland place london W1N 4A5 (1 page)
4 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
24 September 2001Return made up to 14/08/01; full list of members (8 pages)
21 June 2001Full accounts made up to 31 March 2001 (11 pages)
22 December 2000Full accounts made up to 31 March 2000 (11 pages)
19 October 2000Return made up to 14/08/00; full list of members (8 pages)
14 January 2000Full accounts made up to 31 March 1999 (12 pages)
26 October 1999Return made up to 14/08/99; full list of members (9 pages)
2 December 1998Full group accounts made up to 31 March 1998 (12 pages)
3 November 1998Return made up to 14/08/98; full list of members (9 pages)
31 December 1997Full group accounts made up to 31 March 1997 (13 pages)
27 August 1997Return made up to 14/08/97; full list of members (9 pages)
21 November 1996Director's particulars changed (1 page)
19 November 1996Return made up to 14/08/96; full list of members (8 pages)
19 November 1996Director's particulars changed (1 page)
19 November 1996Secretary's particulars changed;director's particulars changed (1 page)
27 August 1996Full group accounts made up to 31 March 1996 (10 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
24 November 1995Full accounts made up to 31 March 1995 (11 pages)
26 September 1995Return made up to 14/08/95; no change of members (12 pages)