Company NameWembley Investment Company Limited
Company StatusActive
Company Number00443104
CategoryPrivate Limited Company
Incorporation Date2 October 1947(76 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Tanya Rose Nelson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(43 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressAshclyst House
Knowle Cross, Whimple
Exeter
Devon
EX5 2NU
Secretary NameMr Michael John Vincent Guillem
NationalityBritish
StatusCurrent
Appointed17 August 1991(43 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Beeches
Fetcham
Leatherhead
Surrey
KT22 9DT
Director NameMr Michael John Vincent Guillem
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1995(47 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 The Beeches
Fetcham
Leatherhead
Surrey
KT22 9DT
Director NameMr Karl James Mooney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2004(57 years after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshclyst House
Knowle Cross, Whimple
Exeter
Devon
EX5 2NU
Director NameLionel Francis Guillem
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(43 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 December 1997)
RoleChartered Accountant
Correspondence AddressMead Cottage 38 The Mount
Leatherhead
Surrey
KT22 9EA

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

16.7k at £1Henrietta Property Investment Co LTD
66.66%
Preference
8.4k at £1Henrietta Property Investment Co LTD
33.33%
Ordinary
1 at £1Philip Norman Dewe
0.00%
Preference
1 at £1Victor Nelson
0.00%
Preference

Financials

Year2014
Turnover£200,000
Gross Profit£175,771
Net Worth£1,669,410
Cash£43,280
Current Liabilities£64,610

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

23 October 1963Delivered on: 31 October 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc. but not exceeding £1,800.
Particulars: 2 northumberland close, erith, kent.
Outstanding
16 August 1963Delivered on: 29 August 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc not exceeding £3,700.
Particulars: 159/161 church st, edmonton.
Outstanding
30 July 1963Delivered on: 16 August 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc. but not exceeding £1.900.
Particulars: 30, halsbury road, northolt.
Outstanding
30 July 1963Delivered on: 16 August 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc. but not exceeding £7,900.
Particulars: 7 & 50, jubilee drive and 66/8 diamond road, south ruislip.
Outstanding
30 July 1963Delivered on: 16 August 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc. but not exceeding £1,600.
Particulars: 859, victoria road, south ruislip.
Outstanding
30 July 1963Delivered on: 16 August 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc. but not exceeding £1,900.
Particulars: 132, kings road, rayners lane.
Outstanding
28 June 1963Delivered on: 5 July 1963
Persons entitled: Lloyds Bank PLC

Classification: Mem of deposit
Secured details: All monies due etc. n/e £3100.
Particulars: 63,63A,65,65A petts hill northolt middx.
Outstanding
28 June 1963Delivered on: 5 July 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc. not exceeding £1900.
Particulars: 32 windsor avenue, hillingdon, middx.
Outstanding
28 June 1963Delivered on: 5 July 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £1900.
Particulars: 12 the grange wembley, middx.
Outstanding
28 June 1963Delivered on: 5 July 1963
Persons entitled: L

Classification: Mem of deposit
Secured details: All monies due etc not exceeding £1,600.
Particulars: 341 eastcote lane, harrow, middx.
Outstanding
28 June 1963Delivered on: 5 July 1963
Persons entitled: Lloyds Bank PLC

Classification: Mem of deposit
Secured details: All monies due etc not exceeding £3900.
Particulars: 75,93 & 105 coventry, warks.
Outstanding
28 June 1963Delivered on: 5 July 1963
Persons entitled: Lloyds Bank PLC

Classification: Mem of deposit
Secured details: All monies due etc not exceeding £6,000.
Particulars: 124 & 148 randall avenue neasden, middx.
Outstanding
28 June 1963Delivered on: 5 July 1963
Persons entitled: Lloyds Bank PLC

Classification: Mem of deposit
Secured details: All monies due etc not exceeding £600.
Particulars: 82 hill rise, greenford, middx.
Outstanding
28 June 1963Delivered on: 5 July 1963
Persons entitled: Lloyds Bank PLC

Classification: Mem of deposit
Secured details: All monies due etc not exceeding £1500.
Particulars: 61/63 parkfield road, south harrow, middx.
Outstanding
28 June 1963Delivered on: 5 July 1963
Persons entitled: Lloyds Bank PLC

Classification: Mem of deposit
Secured details: All monies due etc not exceeding £2800.
Particulars: 62 fairway avenue, N.W.9.
Outstanding
10 June 1963Delivered on: 19 June 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £5,600.
Particulars: 5A,6,7,15A and 16A valley close, pinner,middx.
Outstanding
10 June 1963Delivered on: 19 June 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £1,800.
Particulars: 83 arundel drive, harrow, middx.
Outstanding
10 June 1963Delivered on: 19 June 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £1,800.
Particulars: 36 rayners lane, harrow, middx.
Outstanding
10 June 1963Delivered on: 19 June 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £1,800.
Particulars: 2 eastleigh ave. Roxeth, harrow, middx.
Outstanding
10 June 1963Delivered on: 19 June 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £8,300.
Particulars: Various properties in alandale drive, pinner, middx. (See doc 143).
Outstanding
10 June 1963Delivered on: 19 June 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £1,800.
Particulars: 10 balmoral rd. Harrow, middx.
Outstanding
10 June 1963Delivered on: 19 June 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £1,800.
Particulars: 139 carlyon ave. Harrow, middx.
Outstanding
10 June 1963Delivered on: 19 June 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £1,800.
Particulars: 73 arundel drive harrow, middx.
Outstanding
10 June 1963Delivered on: 19 June 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £4,000.
Particulars: 81 chestnut drive harrow middx.
Outstanding
10 June 1963Delivered on: 19 June 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due not exceeding £1800.
Particulars: 6 balmoral rd. Harrow, middx.
Outstanding
10 June 1963Delivered on: 19 June 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £1700.
Particulars: 47 earlsmead, harrow, middlx.
Outstanding
10 June 1963Delivered on: 16 May 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £1,800.
Particulars: 47 earlsmead, harrow, middx.
Outstanding
9 May 1963Delivered on: 16 May 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £1,600.
Particulars: 4 highfield ave. Sudbury, middx.
Outstanding
9 May 1963Delivered on: 16 May 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc. not exceeding £5,200.
Particulars: 331-337 (odd) harrow view, harrow, middx.
Outstanding
9 May 1963Delivered on: 16 May 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc. not exceeding £1000.
Particulars: 35 stanley road, harrow, middx.
Outstanding
9 May 1963Delivered on: 16 May 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £600.
Particulars: 37 stanley road, harrow, middx.
Outstanding
9 May 1963Delivered on: 16 May 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £2,000.
Particulars: 18 jeymer drive, greenford, middx.
Outstanding
9 May 1963Delivered on: 16 May 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc. not exceeding £1,800.
Particulars: 33 glamis crescent, haslington, middx.
Outstanding
9 May 1963Delivered on: 16 May 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc. not exceeding £3,500.
Particulars: 26 and 28 carnarvon drive, harlington, middx.
Outstanding
9 May 1963Delivered on: 16 May 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £1,500.
Particulars: 86 deer park gardens, mitcham, surrey.
Outstanding
9 May 1963Delivered on: 16 May 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £1,500.
Particulars: 142 somerwell road, south harrow, middx.
Outstanding
9 May 1963Delivered on: 16 May 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc. not exceeding £1,500.
Particulars: 173 somerwell road, south harrow, middx.
Outstanding
9 May 1963Delivered on: 16 May 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc. not exceeding £1,500.
Particulars: 24 horsenden crescent sudbury middx.
Outstanding
18 April 1963Delivered on: 26 April 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc not exceeding £1500.
Particulars: 42, clifford road, ruislip, middlesex.
Outstanding
20 March 1963Delivered on: 28 March 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £1,500.
Particulars: 128 runnymede, merton abbey, surrey.
Outstanding
20 March 1963Delivered on: 28 March 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc. not exceeding £1,300.
Particulars: 90 deer park gdns. Mitcham. Surrey.
Outstanding
20 March 1963Delivered on: 28 March 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc. not exceeding £1,900.
Particulars: 26 westfield drive kenton. Middx.
Outstanding
20 March 1963Delivered on: 28 March 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £2,000.
Particulars: 103 conway crescent, perivale, middx.
Outstanding
20 March 1963Delivered on: 28 March 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc. not exceeding £2,800.
Particulars: 6 danethorpe rd., Wembley, middx.
Outstanding
20 March 1963Delivered on: 28 March 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc. not exceeding £3,000.
Particulars: 25 and 27 north rd, east bedfont, middlesex.
Outstanding
15 March 1962Delivered on: 28 March 1962
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 42 clifford road ruislip middlesex title no mx 289695.
Outstanding
19 January 1961Delivered on: 25 January 1961
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 3 pembroke road, wembley. Title no. Mx 282340.
Outstanding
19 January 1961Delivered on: 25 January 1961
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 26 westfield drive, kenton, title no. Mx 411929.
Outstanding
19 January 1961Delivered on: 25 January 1961
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 6 danethorpe road, wembley title no. Mx 397204.
Outstanding
20 September 1948Delivered on: 29 May 1959
Persons entitled: Hastings & Thanet Building Society

Classification: Charge
Secured details: 545-13-6 (owing).
Particulars: 16 carlton road, erith, kent.
Outstanding
20 September 1948Delivered on: 29 May 1959
Persons entitled: Hastings & Thanet Building Society

Classification: Charge
Secured details: 504-17-2 (owing).
Particulars: 2 northumberland close, erith, kent.
Outstanding
7 January 1953Delivered on: 16 December 1958
Persons entitled: Bradford Equitable Building Society

Classification: Legal charge
Secured details: 802-18-2 (owing).
Particulars: 58 phipps bridge rd. Merton abbey, 128 runnymede, merton abbey, 53 and 90 deer park gardens, mitcham.
Outstanding
5 December 1958Delivered on: 8 December 1958
Persons entitled: Lambeth Building Society

Classification: Mortgage
Secured details: £4,700.
Particulars: Various properties in south harrow (for full details see doc 89).
Outstanding
9 April 1954Delivered on: 7 November 1958
Persons entitled: Northampton Town & County Bldg. Society

Classification: Mortgage registered pursuant to an orderof court dated 30/10/58.
Secured details: 1726:10:7 (owing).
Particulars: 331,333,335 & 337 harrow view, harrow, middlesex.
Outstanding
23 June 1958Delivered on: 1 July 1958
Persons entitled: Bradford Equitable Building Society

Classification: Legal charge
Secured details: £4750 and any further advances.
Particulars: 859 victoria road, 66, 68 and 72 diamond road, and 7,48 and 50 jubilee drive, south ruislip.
Outstanding
6 June 1956Delivered on: 18 July 1957
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £1,052-6-6 (owing).
Particulars: Nos. 3 and 24 horsenden crescent, and NO4 highfield avenue, sudbury, middx. T/nos. Mx 93078, mx 217574 and mx 217593.
Outstanding
28 June 1957Delivered on: 12 July 1957
Persons entitled: Bradford Equitable Building Society

Classification: Legal charge
Secured details: £2,000 and further advances.
Particulars: 33 glamis crescent, 6,26 and 28 casnasoon drive all in haslington and no.18 Jeymer drive greenford, middlesex.
Outstanding
3 May 1951Delivered on: 17 May 1957
Persons entitled: Bradford Equitable Building Society

Classification: Legal charge
Secured details: £800 (owing).
Particulars: 159, 159A 161 and 161A, church street, edmonton, middlesex.
Outstanding
5 July 1948Delivered on: 9 January 1957
Persons entitled: Hastings and Thanet Building Society

Classification: Legal charge
Secured details: 298-11-2. (owing).
Particulars: No 56 phipps bridge road, merton abbey, mitcham, surrey.
Outstanding
5 July 1948Delivered on: 9 January 1957
Persons entitled: Hastings & Thanet Building Society

Classification: Legal charge
Secured details: 298-11-2 (owing).
Particulars: No. 56 phipps bridge rd. Merton abbey, mitcham, surrey.
Outstanding
15 July 1948Delivered on: 9 January 1957
Persons entitled: Hastings and Thanet Building Society

Classification: Legal charge
Secured details: 298-2-0 (owing).
Particulars: No. 60 phipps bridge rd. Merton abbey, mitcham, surrey.
Outstanding
20 September 1948Delivered on: 9 January 1957
Persons entitled: Hastings & Thanet Building Society

Classification: Legal charge
Secured details: £300-16-11 (owing).
Particulars: No. 44 phipps bridge rd. Merton abbey, mitcham, surrey.
Outstanding
1 March 1948Delivered on: 9 January 1957
Persons entitled: Bradford Equitable Building Society

Classification: Mortgage
Secured details: 261-8-9 (owing).
Particulars: No. 98 runnymede, merton abbey, mitcham,surrey.
Outstanding
5 July 1948Delivered on: 9 January 1957
Persons entitled: Hastings and Thanet Building Society

Classification: Legal charge
Secured details: 298-11-2. (owing).
Particulars: No. 40 runnymede, merton abbey, mitcham,surrey.
Outstanding
26 October 1948Delivered on: 9 January 1957
Persons entitled: Hastings & Thanet Building Society

Classification: Legal charge
Secured details: 302-5-4 (owing).
Particulars: No. 8 windsor avenue, merton abbey, mitcham, surrey.
Outstanding
9 February 1948Delivered on: 9 January 1957
Persons entitled: Bradford Equitable Building Society.

Classification: Mortgage
Secured details: 253-11-0 (owing).
Particulars: 86 deer park gardens, mitcham, surrey.
Outstanding
28 April 1955Delivered on: 4 September 1956
Persons entitled: Bradford Equitable Building Society.

Classification: Legal charge
Secured details: £389-16-8 (owing).
Particulars: 171 northumberland crescent east bedfort, middx.
Outstanding
30 June 1955Delivered on: 1 July 1955
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £450 and further advances.
Particulars: 86, hill rise greenford, ealing middx. Title p 37187.
Outstanding
1 February 1955Delivered on: 7 February 1955
Persons entitled: Leeds Permanent Bldg Society

Classification: Mortgage
Secured details: £3,560 and further advances.
Particulars: 60,86 and 79 kenwyn drive and 124 and 148 roundall avenue, neasden, london. NW2.
Outstanding
14 June 1954Delivered on: 16 June 1954
Persons entitled: Leeds Permanent Bldg Society.

Classification: Mortgage
Secured details: £615 and further advances.
Particulars: Freehold:- 28 bridgewater road, alperton, wembley, middlesex.
Outstanding
31 March 1954Delivered on: 7 April 1954
Persons entitled: Bradford Equitable Building Society

Classification: Mortgage
Secured details: £1,500 and any further advances.
Particulars: 23 arundel drive, 142 and 173 somerville rd. South harrow, middx.
Outstanding
15 January 1954Delivered on: 20 January 1954
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £525 and further advances.
Particulars: 3 pembroke rd. North wembley, middx.
Outstanding
23 November 1953Delivered on: 27 November 1953
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £500 and further advances.
Particulars: Freehold:- 70 greenford gardens, greenford ealing middlesex. Title no. Mx 216449.
Outstanding
2 November 1953Delivered on: 5 November 1953
Persons entitled: Leeds Permanent Building Society.

Classification: Mortgage
Secured details: £560 and further advances.
Particulars: Freehold: 177. somervell road, south harrow middlesex. Title no. Mx 134969.
Outstanding
20 October 1953Delivered on: 26 October 1953
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £3,285 and further advances.
Particulars: Leasehold:- 53A, 58, 58A, 65, 65A, and 70 alandale drive, pinner, middlesex, and 5A, 6,7, 15A and 16A, valley close pinner, aforesaid.
Outstanding
11 May 1953Delivered on: 20 May 1953
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £710 & further advances.
Particulars: 8, bedford road & 42, clifford road, ruislip gardens middx. Title nos. Mx 10844 & mx 11612.
Outstanding
11 May 1953Delivered on: 13 May 1953
Persons entitled: Leeds Pemanent Bldg. Soc.

Classification: Mortgage
Secured details: £525 and further advances.
Particulars: 27, victor grove, wembley, middx.
Outstanding
30 April 1953Delivered on: 5 May 1953
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due etc.
Particulars: 106, grangemouth rd, coventry.
Outstanding
23 February 1953Delivered on: 25 February 1953
Persons entitled: Leeds Perm; Bldg Socy.

Classification: Mortgage
Secured details: £315 & any further advances.
Particulars: 3 peel court, rarenor park rd. Greenford, middx.
Outstanding
30 September 1952Delivered on: 6 October 1952
Persons entitled: Leeds Perm: Bldg Socy.

Classification: Mortgage
Secured details: £675 and any further advances.
Particulars: 32, windsor avenue, hillingdon middx.
Outstanding
2 September 1947Delivered on: 7 August 1952
Persons entitled: Skipton Bldng Socy.

Classification: Mortgage
Secured details: £1,728-19/6 (owing).
Particulars: 504 staines road and 25-35 (odd) north rd, bedfont, middx.
Outstanding
3 September 2018Delivered on: 20 September 2018
Persons entitled: Rathbone Investment Management Limited

Classification: A registered charge
Outstanding
20 January 1992Delivered on: 21 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, 40 runnymede merton abbey surrey title number TGL63244.
Outstanding
23 October 1963Delivered on: 31 October 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc. but not exceeding £1,500.
Particulars: 44, phipps bridge road, merton abbey, SW19.
Outstanding
23 October 1963Delivered on: 31 October 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc. but not exceeding £1,500.
Particulars: 56, phipps bridge road, merton abbey, SW19.
Outstanding
23 October 1963Delivered on: 31 October 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc. but not exceeding £1,700.
Particulars: 16, carlton road, erith, kent.
Outstanding
23 October 1963Delivered on: 31 October 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc, but not exceeding £1,500.
Particulars: 40 runnymede, merton abbey, surrey.
Outstanding
28 March 1949Delivered on: 29 March 1949
Satisfied on: 28 April 2015
Persons entitled: Leeds Permanent Bldg. Socy.

Classification: Mortgage
Secured details: £575 & further advances.
Particulars: 42, sandringham road, northolt, middlesex. Title no. P 137385.
Fully Satisfied
28 March 1949Delivered on: 29 March 1949
Satisfied on: 28 April 2015
Persons entitled: Leeds Permanent Bldg. Socy.

Classification: Mortgage
Secured details: £575 & further advances.
Particulars: 73, beverley road, ruislip, middlesex. Title no mx. 6745.
Fully Satisfied
25 February 1949Delivered on: 4 March 1949
Satisfied on: 28 April 2015
Persons entitled: Leeds Permanent Bldg. Soc

Classification: Mortgage
Secured details: £500 and further advances.
Particulars: 30, halsbury rd, northolt middx title no. P. 26797.
Fully Satisfied
9 May 1963Delivered on: 16 May 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £1,600.
Particulars: 171 northumberland crescent, east bedfont, middx.
Fully Satisfied
27 January 1949Delivered on: 2 February 1949
Satisfied on: 28 April 2015
Persons entitled: Leeds Permanent Bldg. Soc.

Classification: Mortgage
Secured details: £600 and further advances.
Particulars: 132 kings rd. Rayners lane, south harrow middx. T/n mx 136826.
Fully Satisfied
16 September 1948Delivered on: 23 September 1948
Satisfied on: 28 April 2015
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £500 & any further advances.
Particulars: 359 eastcote lane, south harrow, middlesex.
Fully Satisfied
26 April 1948Delivered on: 11 May 1948
Satisfied on: 28 April 2015
Persons entitled: Lambeth Building Society

Classification: Mortgage
Secured details: £500.
Particulars: 47 earslmead, wembley, middlesex.
Fully Satisfied
30 January 1948Delivered on: 9 February 1948
Satisfied on: 28 April 2015
Persons entitled: Lambeth Bldg. Soc.

Classification: Mortgage
Secured details: £650.
Particulars: 56, chestnut drive, pinner, middlesex.
Fully Satisfied
30 January 1948Delivered on: 9 February 1948
Satisfied on: 28 April 2015
Persons entitled: Lambeth Bldg. Soc.

Classification: Mortgage
Secured details: £600.
Particulars: 81, chestnut drive, pinner middlesex.
Fully Satisfied
31 July 1952Delivered on: 7 August 1952
Satisfied on: 28 April 2015
Persons entitled: Bradford Equit Bldng Socy.

Classification: Mortgage
Secured details: £1700 and further advances.
Particulars: 41 hurley rd. 169 ruislip rd. And 3 pembroke rd. Greenford, middx.
Fully Satisfied
24 June 1952Delivered on: 30 June 1952
Satisfied on: 28 April 2015
Persons entitled: Leeds Permanent Bldg. Socy

Classification: Mortgage
Secured details: £650 and further advances.
Particulars: 12, the grange, wembley, middx.
Fully Satisfied
1 January 1951Delivered on: 4 January 1951
Satisfied on: 28 April 2015
Persons entitled: Leeds Permanent Bldg. Socy

Classification: Mortgage
Secured details: £1,500 and further advances.
Particulars: 75,81,93,105. quinton rd., Coventry, warwick.
Fully Satisfied
30 November 1950Delivered on: 8 December 1950
Satisfied on: 28 April 2015
Persons entitled: Leeds Permanent Bldg. Socy

Classification: Mortgage
Secured details: £1,200 & further advances.
Particulars: 63, 63A, 65, 65A, pelts hill, northolt park, middlesex.
Fully Satisfied
11 October 1949Delivered on: 27 October 1949
Satisfied on: 28 April 2015
Persons entitled: Leeds Permanent Bldg. Socy.

Classification: Mortgage
Secured details: £1200 & further advances.
Particulars: 67,69 and 73. bramley road, ealing, middlesex.
Fully Satisfied
13 July 1949Delivered on: 21 July 1949
Satisfied on: 28 April 2015
Persons entitled: Leeds Permanent Bldg. Socy.

Classification: Mortgage
Secured details: £650 & further advances.
Particulars: 33,35 & 37, stanley road, roxeth harrow-on-the-hill, middlesex.
Fully Satisfied
31 March 1949Delivered on: 8 April 1949
Satisfied on: 28 April 2015
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All moneys due etc.
Particulars: 28, hereford road, feltham, middlesex, title no mx 20919.
Fully Satisfied
10 May 1989Delivered on: 31 May 1989
Satisfied on: 10 February 1993
Persons entitled: Florence May Johnson

Classification: Legal charge
Secured details: £35,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Tumpike house (otherwise known) as tumpike cottage), worton, terizes, wiltshire.
Fully Satisfied
28 March 1949Delivered on: 29 March 1949
Satisfied on: 28 April 2015
Persons entitled: Leeds Permanent Bldg. Socy.

Classification: Mortgage
Secured details: £550 & further advances.
Particulars: 118, arundel drive, harrow, middlesex. Title no. Mx 35296.
Fully Satisfied
16 January 1948Delivered on: 19 January 1948
Satisfied on: 28 April 2015
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £700.
Particulars: F/H 61 and 63 larkfield rd. S. harrow, middx.
Fully Satisfied

Filing History

5 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
20 September 2018Registration of charge 004431040106, created on 3 September 2018 (32 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
15 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street Westminster London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017 (1 page)
15 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street Westminster London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017 (1 page)
28 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
1 October 2016Full accounts made up to 31 December 2015 (13 pages)
1 October 2016Full accounts made up to 31 December 2015 (13 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 25,065
(7 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 25,065
(7 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 25,065
(7 pages)
28 April 2015Satisfaction of charge 3 in full (1 page)
28 April 2015Satisfaction of charge 4 in full (1 page)
28 April 2015Satisfaction of charge 1 in full (1 page)
28 April 2015Satisfaction of charge 14 in full (1 page)
28 April 2015Satisfaction of charge 5 in full (1 page)
28 April 2015Satisfaction of charge 14 in full (1 page)
28 April 2015Satisfaction of charge 16 in full (1 page)
28 April 2015Satisfaction of charge 2 in full (1 page)
28 April 2015Satisfaction of charge 12 in full (1 page)
28 April 2015Satisfaction of charge 13 in full (1 page)
28 April 2015Satisfaction of charge 8 in full (1 page)
28 April 2015Satisfaction of charge 16 in full (1 page)
28 April 2015Satisfaction of charge 17 in full (1 page)
28 April 2015Satisfaction of charge 7 in full (1 page)
28 April 2015Satisfaction of charge 2 in full (1 page)
28 April 2015Satisfaction of charge 3 in full (1 page)
28 April 2015Satisfaction of charge 11 in full (1 page)
28 April 2015Satisfaction of charge 4 in full (1 page)
28 April 2015Satisfaction of charge 7 in full (1 page)
28 April 2015Satisfaction of charge 10 in full (1 page)
28 April 2015Satisfaction of charge 15 in full (1 page)
28 April 2015Satisfaction of charge 10 in full (1 page)
28 April 2015Satisfaction of charge 15 in full (1 page)
28 April 2015Satisfaction of charge 17 in full (1 page)
28 April 2015Satisfaction of charge 5 in full (1 page)
28 April 2015Satisfaction of charge 11 in full (1 page)
28 April 2015Satisfaction of charge 9 in full (1 page)
28 April 2015Satisfaction of charge 8 in full (1 page)
28 April 2015Satisfaction of charge 6 in full (1 page)
28 April 2015Satisfaction of charge 13 in full (1 page)
28 April 2015Satisfaction of charge 9 in full (1 page)
28 April 2015Satisfaction of charge 6 in full (1 page)
28 April 2015Satisfaction of charge 12 in full (1 page)
28 April 2015Satisfaction of charge 1 in full (1 page)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 25,065
(7 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 25,065
(7 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 25,065
(7 pages)
1 August 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street Westminster London SW1H 9DJ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street Westminster London SW1H 9DJ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street Westminster London SW1H 9DJ on 1 August 2014 (1 page)
17 July 2014Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom to 13/15 Carteret Street London SW1H 9DJ on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom to 13/15 Carteret Street London SW1H 9DJ on 17 July 2014 (1 page)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 25,065
(7 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 25,065
(7 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 25,065
(7 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
26 September 2011Full accounts made up to 31 December 2010 (12 pages)
26 September 2011Full accounts made up to 31 December 2010 (12 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
5 November 2010Section 519 (1 page)
5 November 2010Section 519 (1 page)
8 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
3 August 2010Full accounts made up to 31 December 2009 (9 pages)
3 August 2010Full accounts made up to 31 December 2009 (9 pages)
3 November 2009Full accounts made up to 31 December 2008 (9 pages)
3 November 2009Full accounts made up to 31 December 2008 (9 pages)
9 September 2009Return made up to 03/08/09; full list of members (4 pages)
9 September 2009Return made up to 03/08/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (9 pages)
27 October 2008Full accounts made up to 31 December 2007 (9 pages)
12 August 2008Registered office changed on 12/08/2008 from 35/37, grosvenor gardens, london SW1W 0BY (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Return made up to 03/08/08; full list of members (4 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Registered office changed on 12/08/2008 from 35/37, grosvenor gardens, london SW1W 0BY (1 page)
12 August 2008Return made up to 03/08/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 03/08/07; full list of members (3 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 03/08/07; full list of members (3 pages)
8 August 2007Director's particulars changed (1 page)
31 October 2006Full accounts made up to 31 December 2005 (9 pages)
31 October 2006Full accounts made up to 31 December 2005 (9 pages)
9 August 2006Return made up to 03/08/06; full list of members (3 pages)
9 August 2006Return made up to 03/08/06; full list of members (3 pages)
21 October 2005Full accounts made up to 31 December 2004 (9 pages)
21 October 2005Full accounts made up to 31 December 2004 (9 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Return made up to 03/08/05; full list of members (3 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Return made up to 03/08/05; full list of members (3 pages)
25 October 2004New director appointed (1 page)
25 October 2004New director appointed (1 page)
14 October 2004Full accounts made up to 31 December 2003 (9 pages)
14 October 2004Full accounts made up to 31 December 2003 (9 pages)
11 August 2004Return made up to 03/08/04; full list of members (7 pages)
11 August 2004Return made up to 03/08/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (9 pages)
28 October 2003Full accounts made up to 31 December 2002 (9 pages)
30 August 2003Return made up to 03/08/03; full list of members (7 pages)
30 August 2003Return made up to 03/08/03; full list of members (7 pages)
12 September 2002Full accounts made up to 31 December 2001 (9 pages)
12 September 2002Full accounts made up to 31 December 2001 (9 pages)
12 August 2002Return made up to 03/08/02; full list of members (7 pages)
12 August 2002Return made up to 03/08/02; full list of members (7 pages)
16 August 2001Return made up to 03/08/01; full list of members (6 pages)
16 August 2001Full accounts made up to 31 December 2000 (9 pages)
16 August 2001Return made up to 03/08/01; full list of members (6 pages)
16 August 2001Full accounts made up to 31 December 2000 (9 pages)
10 August 2000Return made up to 17/08/00; full list of members (6 pages)
10 August 2000Return made up to 17/08/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 December 1999 (9 pages)
19 July 2000Full accounts made up to 31 December 1999 (9 pages)
27 September 1999Return made up to 17/08/99; no change of members (5 pages)
27 September 1999Return made up to 17/08/99; no change of members (5 pages)
27 July 1999Full accounts made up to 31 December 1998 (9 pages)
27 July 1999Full accounts made up to 31 December 1998 (9 pages)
25 September 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1998Full accounts made up to 31 December 1997 (9 pages)
18 August 1998Full accounts made up to 31 December 1997 (9 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
27 August 1997Return made up to 17/08/97; no change of members (5 pages)
27 August 1997Return made up to 17/08/97; no change of members (5 pages)
26 June 1997Full accounts made up to 31 December 1996 (8 pages)
26 June 1997Full accounts made up to 31 December 1996 (8 pages)
20 September 1996Return made up to 17/08/96; no change of members (5 pages)
20 September 1996Return made up to 17/08/96; no change of members (5 pages)
27 August 1996Full accounts made up to 31 December 1995 (8 pages)
27 August 1996Full accounts made up to 31 December 1995 (8 pages)
4 September 1995Return made up to 17/08/95; full list of members (8 pages)
4 September 1995Return made up to 17/08/95; full list of members (8 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 May 1995Auditor's resignation (2 pages)
24 May 1995Auditor's resignation (2 pages)
2 October 1947Certificate of incorporation (1 page)
2 October 1947Incorporation (15 pages)
2 October 1947Certificate of incorporation (1 page)
2 October 1947Incorporation (15 pages)