London
EC2N 2AX
Director Name | Darren Scutter |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(78 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Cfo / Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mrs Anne Frances Luard |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(45 years, 9 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 29 April 2022) |
Role | Caravan Site Operator |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Patrick Nicholas Eckford Luard |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(45 years, 9 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 29 April 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Mr Patrick Nicholas Eckford Luard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(45 years, 9 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Francisco Barbosa Varandas Fernandes |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 April 2022(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Geoffrey Michael Smith |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2022(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 2024) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr David Anthony Napp |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2022(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 February 2024) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Telephone | 01903 752755 |
---|---|
Telephone region | Worthing |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2.5k at £1 | Mr P.n.e. Luard 50.00% Ordinary |
---|---|
2.5k at £1 | Mrs A.f. Luard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,100,955 |
Cash | £119 |
Current Liabilities | £302,353 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
1 July 2022 | Delivered on: 1 July 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Includes a mortgage over a lease of land and buildings known as willowbrook park, old salts farm road, lancing, west sussex BN15 8JD to be entered into between (1) cove communities venture 2 willowbrook propco limited and (2) cove communities venture 2 willowbrook opco limited. For more details please refer to the instrument. Outstanding |
---|---|
31 March 1995 | Delivered on: 5 April 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
2 April 1984 | Delivered on: 10 April 1984 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 land situate & having a frontage of sixteen feet or thereabouts to old salt farm road lancing west sussex and known as cliffview old salts farm road lancing west sussex. Outstanding |
9 December 1980 | Delivered on: 30 December 1980 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 9, old salts farm road, lancing, west sussex. Outstanding |
2 January 1980 | Delivered on: 16 January 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being happy days caravan park, old sales farm rd. Lancing sussex. Together with all fixtures whatsoever. Outstanding |
23 October 1985 | Delivered on: 28 October 1985 Satisfied on: 20 September 2006 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 orchard house, newpound lane wisborough green west sussex. Fully Satisfied |
2 April 1984 | Delivered on: 10 April 1984 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 land situate & abutting on the south of land known as cliffview old salts farm road lancing west sussex. Fully Satisfied |
2 April 1984 | Delivered on: 10 April 1984 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: Land situate on the south east side of old delts farm road lancing west sussex. T/n wsx 40399. Fully Satisfied |
7 October 2023 | Resolutions
|
---|---|
7 October 2023 | Memorandum and Articles of Association (29 pages) |
3 October 2023 | Termination of appointment of Francisco Barbosa Varandas Fernandes as a director on 22 September 2023 (1 page) |
9 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
13 June 2023 | Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 25 May 2022 (2 pages) |
2 December 2022 | Notification of Cove Communities Venture 2 Willowbrook Propco Limited as a person with significant control on 1 July 2022 (2 pages) |
2 December 2022 | Cessation of Cove Communities Residential Uk Holdco Limited as a person with significant control on 1 July 2022 (1 page) |
25 November 2022 | Director's details changed for Mr Mark Seaton on 30 June 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
11 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
1 July 2022 | Registration of charge 004004390008, created on 1 July 2022 (79 pages) |
21 June 2022 | Company name changed luard investments LIMITED\certificate issued on 21/06/22
|
16 June 2022 | Change of details for Cove Communities Venture 2 Residential Uk Holdco Limited as a person with significant control on 13 June 2022 (2 pages) |
19 May 2022 | Memorandum and Articles of Association (27 pages) |
12 May 2022 | Resolutions
|
11 May 2022 | Appointment of Mr Mark Seaton as a director on 29 April 2022 (2 pages) |
9 May 2022 | Cessation of Anne Frances Luard as a person with significant control on 29 April 2022 (1 page) |
9 May 2022 | Termination of appointment of Anne Frances Luard as a director on 29 April 2022 (1 page) |
9 May 2022 | Appointment of Mr Francisco Barbosa Varandas Fernandes as a director on 29 April 2022 (2 pages) |
9 May 2022 | Appointment of Mr Geoffrey Michael Smith as a director on 29 April 2022 (2 pages) |
9 May 2022 | Cessation of Patrick Nicholas Eckford Luard as a person with significant control on 29 April 2022 (1 page) |
9 May 2022 | Termination of appointment of Patrick Nicholas Eckford Luard as a secretary on 29 April 2022 (1 page) |
9 May 2022 | Termination of appointment of Patrick Nicholas Eckford Luard as a director on 29 April 2022 (1 page) |
9 May 2022 | Registered office address changed from Willowbrook Park Old Salts Farm Road Lancing West Sussex BN15 8JD England to 1 Bartholomew Lane London EC2N 2AX on 9 May 2022 (1 page) |
9 May 2022 | Appointment of Mr David Anthony Napp as a director on 29 April 2022 (2 pages) |
9 May 2022 | Notification of Cove Communities Venture 2 Residential Uk Holdco Limited as a person with significant control on 29 April 2022 (2 pages) |
25 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 September 2021 | Satisfaction of charge 5 in full (1 page) |
20 September 2021 | Satisfaction of charge 7 in full (1 page) |
20 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (14 pages) |
20 September 2021 | Satisfaction of charge 1 in full (1 page) |
20 September 2021 | Satisfaction of charge 2 in full (1 page) |
17 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
13 August 2020 | Registered office address changed from Willowbrook Park Old Salts Farm Road Lancing West Sussex BN15 8JD United Kingdom to Willowbrook Farm Happy Days Caravan Park Old Salts Farm Road Lancing West Sussex BN15 8JD on 13 August 2020 (1 page) |
13 August 2020 | Registered office address changed from Willowbrook Farm Happy Days Caravan Park Old Salts Farm Road Lancing West Sussex BN15 8JD England to Willowbrook Park Old Salts Farm Road Lancing West Sussex BN15 8JD on 13 August 2020 (1 page) |
25 June 2020 | Registered office address changed from Willowbrook Park Happy Days Caravan Park Old Salts Farm Road Lancing West Sussex BN15 8JD United Kingdom to Willowbrook Park Old Salts Farm Road Lancing West Sussex BN15 8JD on 25 June 2020 (1 page) |
25 June 2020 | Registered office address changed from Willowbrook Park Old Salts Farm Road Lancing West Sussex BN15 8JD to Willowbrook Park Happy Days Caravan Park Old Salts Farm Road Lancing West Sussex BN15 8JD on 25 June 2020 (1 page) |
23 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
13 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
4 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Registered office address changed from Happy Days Caravan Park Old Salts Farm Road Worthing West Sussex BN15 8JD on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from Happy Days Caravan Park Old Salts Farm Road Worthing West Sussex BN15 8JD on 17 August 2012 (1 page) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
14 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Director's details changed for Mr Patrick Nicholas Eckford Luard on 31 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Secretary's details changed for Mr Patrick Nicholas Eckford Luard on 31 July 2010 (1 page) |
6 September 2010 | Director's details changed for Mrs Anne Frances Luard on 31 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Patrick Nicholas Eckford Luard on 31 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Mrs Anne Frances Luard on 31 July 2010 (2 pages) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Secretary's details changed for Mr Patrick Nicholas Eckford Luard on 31 July 2010 (1 page) |
6 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
4 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
4 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
13 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
26 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
23 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
23 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
25 July 2002 | Return made up to 31/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 31/07/02; full list of members (7 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
7 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
7 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
27 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
27 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
12 December 1984 | Company name changed\certificate issued on 12/12/84 (2 pages) |
13 November 1945 | Incorporation (19 pages) |