Company NameA & L Investment Property Limited
DirectorsSusan Jane Annesley and Valerie Alison Lesley Lipton
Company StatusActive
Company Number09953811
CategoryPrivate Limited Company
Incorporation Date15 January 2016(8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Susan Jane Annesley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOatlands Northwood Park
Sparsholt
SO21 2LY
Director NameValerie Alison Lesley Lipton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Oakfield Glade
Weybridge
Surrey
KT13 9DP

Location

Registered Address13 Oakfield Glade
Weybridge
Surrey
KT13 9DP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

15 March 2016Delivered on: 21 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 22 milton road, southampton, registered with title number HP512447.
Outstanding
15 March 2016Delivered on: 21 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 65 portsmouth road, cobham, surrey, registered with title number SY625527.
Outstanding
15 March 2016Delivered on: 21 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 153 goldsworth road, woking, registered with title number SY265911.
Outstanding
15 March 2016Delivered on: 21 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 59-61 queens road, weybridge, surrey, registered under title number SY525552.
Outstanding
15 March 2016Delivered on: 21 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 94 waverley road, portsmouth, registered with title number HP109507.
Outstanding
15 March 2016Delivered on: 21 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 29THACKERAY road, southampton, registered with title number HP217525.
Outstanding
15 March 2016Delivered on: 21 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as flat 2, spinnaker quay, broad street, portsmouth, registered with title number PM9576.
Outstanding
15 March 2016Delivered on: 21 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 134 and 136 oatland drive, webridge, surrey, registered with title numbers SY397508 and SY427601.
Outstanding
15 March 2016Delivered on: 29 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 March 2016Delivered on: 21 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 55 queens road, weybridge, surrey and registered with title number SY410467.
Outstanding

Filing History

19 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
5 January 2017Statement of capital following an allotment of shares on 15 March 2016
  • GBP 1,738,977.08
(4 pages)
4 December 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 1,738,977.08
(4 pages)
10 November 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
31 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
29 March 2016Registration of charge 099538110010, created on 15 March 2016 (18 pages)
21 March 2016Registration of charge 099538110001, created on 15 March 2016 (10 pages)
21 March 2016Registration of charge 099538110007, created on 15 March 2016 (10 pages)
21 March 2016Registration of charge 099538110004, created on 15 March 2016 (10 pages)
21 March 2016Registration of charge 099538110003, created on 15 March 2016 (10 pages)
21 March 2016Registration of charge 099538110002, created on 15 March 2016 (10 pages)
21 March 2016Registration of charge 099538110006, created on 15 March 2016 (10 pages)
21 March 2016Registration of charge 099538110009, created on 15 March 2016 (10 pages)
21 March 2016Registration of charge 099538110005, created on 15 March 2016 (10 pages)
21 March 2016Registration of charge 099538110008, created on 15 March 2016 (10 pages)
15 January 2016Incorporation
Statement of capital on 2016-01-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)