Company NameLindenhall Investments Limited
DirectorsDavid Lawrence Galway and Alexander Lawrence Galway
Company StatusActive
Company Number01080713
CategoryPrivate Limited Company
Incorporation Date8 November 1972(51 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Lawrence Galway
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ivory House York Road
Plantation Wharf
London
SW11 3TN
Director NameMr Alexander Lawrence Galway
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(32 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ivory House
Plantation Wharf
London
SW11 3TN
Secretary NameMr Alexander Lawrence Galway
NationalityBritish
StatusCurrent
Appointed08 June 2005(32 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ivory House
Plantation Wharf
London
SW11 3TN
Director NameMr Jeremy Clynes
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 08 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Hampstead Way
London
NW11 7XX
Director NameMary Bridget Farrell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 22 September 1998)
RoleCompany Director
Correspondence Address23 Hogarth Court
Camden Road
London
Nw1
Secretary NameMr Jeremy Clynes
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 08 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Hampstead Way
London
NW11 7XX
Director NameMr Hugh Roystyn Howell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(23 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Tachbrook Road
Feltham
Middlesex
TW14 9NX

Contact

Websitecapitaltraininggroup.co.uk
Telephone020 36531000
Telephone regionLondon

Location

Registered AddressRoom 115 Ceme Centre Marsh Way
Rainham
RM13 8EU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch

Shareholders

10k at £1Capital Engineering Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£71,768
Net Worth£1,594,787
Cash£277,775
Current Liabilities£16,127

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Charges

22 September 1987Delivered on: 23 September 1987
Satisfied on: 30 September 1992
Persons entitled: Hill Samuel & Co. LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises situate at 213 forest road, walthamstow waltham forest greater london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1987Delivered on: 13 August 1987
Satisfied on: 30 September 1992
Persons entitled: Hill Samuel & Co Limited

Classification: Company debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
29 April 1985Delivered on: 2 May 1985
Satisfied on: 7 October 1997
Persons entitled: Chartered Trust PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 endsleigh industrial estate southall london borough of ealing title no:- ngl 418271.
Fully Satisfied
4 October 1984Delivered on: 16 October 1984
Satisfied on: 7 October 1997
Persons entitled: Chartered Trust P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2, endsleigh ind est, endsleigh rd, southall, ealing, middx. Tn: ngl 424728.
Fully Satisfied
11 April 1983Delivered on: 22 April 1983
Satisfied on: 30 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or interlord limited to the chargee.
Particulars: L/H unit 1 endsleigh industrial estate, endsleigh road, southall, london borough of ealing T.N. ngl 418271.
Fully Satisfied
31 December 1981Delivered on: 13 January 1982
Persons entitled: National Westminster 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: Unit 1 endsleigh ind est, heston middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1978Delivered on: 10 November 1978
Satisfied on: 30 September 1992
Persons entitled: Norwich General Trust LTD

Classification: Legal charge
Secured details: £18,000.
Particulars: 213 forest road, walthamstow, london E17.
Fully Satisfied
4 December 1974Delivered on: 10 December 1974
Satisfied on: 30 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or shepdene LTD to the chargee on any account whatsoever.
Particulars: 22 drakefield road, S.W.17. l/b of wandsworth.
Fully Satisfied
12 January 1999Delivered on: 14 January 1999
Satisfied on: 29 May 2003
Persons entitled: Investec Bank (UK) Limited

Classification: Charge over stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all stocks shares options warrants and investments and all benefits etc. see the mortgage charge document for full details.
Fully Satisfied
20 March 1997Delivered on: 2 April 1997
Satisfied on: 29 May 2003
Persons entitled: Guinness Mahon & Co. LTD

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's share portfolio as managed by henderson crosthwaite limited and all the rights, title and interest in the shares.. See the mortgage charge document for full details.
Fully Satisfied
22 September 1987Delivered on: 23 September 1987
Satisfied on: 30 September 1992
Persons entitled: Hill Samuel & Co. LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 endsleigh industrial estate, endsleigh road, southall, ealing.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 September 1987Delivered on: 23 September 1987
Satisfied on: 30 September 1992
Persons entitled: Hill Samuel & Co. LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 endsleigh industrial estate, endsleigh road, southall ealing. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 1973Delivered on: 20 August 1973
Satisfied on: 30 September 1992
Persons entitled: Twentieth Century Banking Corporation Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22, drakefield road, balham in the london borough of wandsworth.
Fully Satisfied
15 May 2019Delivered on: 16 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at manor park pharmacy, bellmount close, leeds, LS13 2UW.
Outstanding
11 December 1992Delivered on: 16 December 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

21 December 2023Previous accounting period shortened from 26 March 2023 to 25 March 2023 (1 page)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 December 2022Registered office address changed from The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD to Room 115 Ceme Centre Marsh Way Rainham RM13 8EU on 7 December 2022 (1 page)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 September 2021Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page)
17 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 March 2021Change of details for Lindenhall Ventures Limited as a person with significant control on 4 March 2021 (2 pages)
4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
17 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
14 January 2020Notification of Lindenhall Ventures Limited as a person with significant control on 11 February 2019 (2 pages)
14 January 2020Cessation of Capital Engineering Group Holdings (2013) Ltd as a person with significant control on 11 February 2019 (1 page)
14 January 2020Cessation of Capital Engineering Group Holdings Limited as a person with significant control on 11 February 2019 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
19 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
16 May 2019Registration of charge 010807130015, created on 15 May 2019 (32 pages)
21 March 2019Accounts for a small company made up to 31 March 2018 (15 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
14 January 2019Notification of Capital Engineering Group Holdings (2013) Ltd as a person with significant control on 5 December 2018 (1 page)
19 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
12 January 2017Full accounts made up to 31 March 2016 (19 pages)
12 January 2017Full accounts made up to 31 March 2016 (19 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,000
(5 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,000
(5 pages)
22 October 2015Full accounts made up to 31 March 2015 (14 pages)
22 October 2015Full accounts made up to 31 March 2015 (14 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(5 pages)
12 December 2014Full accounts made up to 31 March 2014 (18 pages)
12 December 2014Full accounts made up to 31 March 2014 (18 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(5 pages)
3 December 2013Full accounts made up to 31 March 2013 (14 pages)
3 December 2013Full accounts made up to 31 March 2013 (14 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 November 2012Full accounts made up to 31 March 2012 (16 pages)
13 November 2012Full accounts made up to 31 March 2012 (16 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 October 2011Full accounts made up to 31 March 2011 (14 pages)
27 October 2011Full accounts made up to 31 March 2011 (14 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 December 2010Full accounts made up to 31 March 2010 (15 pages)
13 December 2010Full accounts made up to 31 March 2010 (15 pages)
21 January 2010Director's details changed for Alexander Lawrence Galway on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Alexander Lawrence Galway on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 March 2009 (15 pages)
4 November 2009Full accounts made up to 31 March 2009 (15 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 October 2008Full accounts made up to 31 March 2008 (15 pages)
14 October 2008Full accounts made up to 31 March 2008 (15 pages)
9 January 2008Full accounts made up to 31 March 2007 (14 pages)
9 January 2008Full accounts made up to 31 March 2007 (14 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 February 2007Return made up to 31/12/06; full list of members (2 pages)
28 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Full accounts made up to 31 March 2006 (15 pages)
5 January 2007Full accounts made up to 31 March 2006 (15 pages)
27 November 2006Registered office changed on 27/11/06 from: the old wheel house 31-37 church street reigate surrey RH2 0AD (1 page)
27 November 2006Registered office changed on 27/11/06 from: the old wheel house 31-37 church street reigate surrey RH2 0AD (1 page)
21 November 2006Registered office changed on 21/11/06 from: broadway house 112-134 the broadway london SW19 1RL (1 page)
21 November 2006Registered office changed on 21/11/06 from: broadway house 112-134 the broadway london SW19 1RL (1 page)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
1 November 2005Full accounts made up to 31 March 2005 (13 pages)
1 November 2005Full accounts made up to 31 March 2005 (13 pages)
13 July 2005Secretary resigned;director resigned (1 page)
13 July 2005Secretary resigned;director resigned (1 page)
5 July 2005New secretary appointed;new director appointed (2 pages)
5 July 2005New secretary appointed;new director appointed (2 pages)
10 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
2 February 2004Full accounts made up to 31 December 2002 (14 pages)
2 February 2004Full accounts made up to 31 December 2002 (14 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
31 December 2001Return made up to 31/12/01; full list of members (7 pages)
31 December 2001Return made up to 31/12/01; full list of members (7 pages)
18 December 2001Full accounts made up to 31 December 2000 (14 pages)
18 December 2001Full accounts made up to 31 December 2000 (14 pages)
5 January 2001Return made up to 31/12/00; full list of members (8 pages)
5 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 November 2000Full accounts made up to 31 December 1999 (13 pages)
8 November 2000Full accounts made up to 31 December 1999 (13 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 September 1999Full accounts made up to 31 December 1998 (12 pages)
30 September 1999Full accounts made up to 31 December 1998 (12 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 September 1998Director resigned (2 pages)
29 September 1998Director resigned (2 pages)
26 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
26 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 October 1997Declaration of satisfaction of mortgage/charge (1 page)
7 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1997Declaration of satisfaction of mortgage/charge (1 page)
7 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (15 pages)
30 October 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 November 1972Incorporation (13 pages)