Company NameLove Lane Investments Limited
DirectorsGeoffrey Robert James Borwick and Thomas James Robert Borwick
Company StatusActive
Company Number00806646
CategoryPrivate Limited Company
Incorporation Date26 May 1964(59 years, 11 months ago)
Previous NameAzralnove Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(28 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameMr Thomas James Robert Borwick
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(46 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Great College Street
London
SW1P 3RX
Director NamePhilip Francis Cassidy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 1994)
RoleBanking Executive
Correspondence AddressThe Garden Flat 57 Tavistock Road
London
W11 1AR
Director NameMr Jonathan Sayeed
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(28 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ranelagh Road
London
SW1V 3EX
Director NameMs Jacqueline Anne Colling
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(28 years, 7 months after company formation)
Appointment Duration25 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatchcroft House
The Green White Notley
Essex
CM8 1RG
Director NameJames Francis Pawsey
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(32 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 17 September 2008)
RoleRetired
Correspondence AddressShilton House
Shilton
Coventry
CV7 9HT
Secretary NameMs Jacqueline Anne Colling
NationalityBritish
StatusResigned
Appointed30 June 2001(37 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 31 January 2018)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressHatchcroft House
The Green White Notley
Essex
CM8 1RG
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusResigned
Appointed28 December 1992(28 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2001)
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP

Location

Registered Address15 Great College Street
London
SW1P 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

6.2k at £1Federated Investments LLP
99.98%
Ordinary
1 at £1Federated Trust Corp LTD
0.02%
Ordinary

Financials

Year2014
Turnover£177,302
Net Worth-£1,956,664
Cash£1,955,872
Current Liabilities£100,918

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 Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

22 December 2006Delivered on: 28 December 2006
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 love lane london t/n NGL636902, the proceeds of sale and insurance from time to time.
Outstanding
29 March 1989Delivered on: 7 April 1989
Satisfied on: 9 January 2007
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: L/H 1 love lane, london EC2 (see form 395 for full details).
Fully Satisfied
10 July 1986Delivered on: 24 July 1986
Persons entitled: Rea Brothers PLC.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 22 ilchester place, london W14 and the proceeds of sale thereof.
Fully Satisfied

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
29 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 February 2018Termination of appointment of Jacqueline Anne Colling as a secretary on 31 January 2018 (1 page)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
8 January 2018Director's details changed for Hon Thomas James Robert Borwick on 31 December 2017 (2 pages)
5 January 2018Registered office address changed from Hatchcroft House the Green White Notley Witham Essex CM8 1RG to 15 Great College Street London SW1P 3RX on 5 January 2018 (1 page)
5 January 2018Termination of appointment of Jacqueline Anne Colling as a director on 31 December 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
26 September 2016Full accounts made up to 31 December 2015 (12 pages)
26 September 2016Full accounts made up to 31 December 2015 (12 pages)
13 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 6,250
(6 pages)
13 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 6,250
(6 pages)
1 October 2015Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page)
22 September 2015Full accounts made up to 31 December 2014 (12 pages)
22 September 2015Full accounts made up to 31 December 2014 (12 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6,250
(6 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6,250
(6 pages)
29 October 2014Secretary's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (1 page)
29 October 2014Secretary's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (1 page)
29 October 2014Director's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (2 pages)
29 October 2014Director's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (13 pages)
9 October 2014Full accounts made up to 31 December 2013 (13 pages)
20 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 6,250
(6 pages)
20 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 6,250
(6 pages)
27 August 2013Full accounts made up to 31 December 2012 (14 pages)
27 August 2013Full accounts made up to 31 December 2012 (14 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
13 September 2012Full accounts made up to 31 December 2011 (14 pages)
13 September 2012Full accounts made up to 31 December 2011 (14 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
7 December 2010Full accounts made up to 31 December 2009 (15 pages)
7 December 2010Full accounts made up to 31 December 2009 (15 pages)
21 June 2010Appointment of Mr Thomas James Robert Borwick as a director (2 pages)
21 June 2010Appointment of Mr Thomas James Robert Borwick as a director (2 pages)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
22 December 2009Full accounts made up to 31 December 2008 (14 pages)
22 December 2009Full accounts made up to 31 December 2008 (14 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
1 October 2008Appointment terminated director james pawsey (1 page)
1 October 2008Appointment terminated director james pawsey (1 page)
8 July 2008Full accounts made up to 31 December 2007 (17 pages)
8 July 2008Full accounts made up to 31 December 2007 (17 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 28/12/07; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 28/12/07; full list of members (3 pages)
21 August 2007Full accounts made up to 31 December 2006 (16 pages)
21 August 2007Full accounts made up to 31 December 2006 (16 pages)
8 August 2007Auditor's resignation (1 page)
8 August 2007Auditor's resignation (1 page)
16 January 2007Return made up to 28/12/06; full list of members (3 pages)
16 January 2007Return made up to 28/12/06; full list of members (3 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007Declaration of satisfaction of mortgage/charge (1 page)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
6 October 2006Full accounts made up to 31 December 2005 (13 pages)
6 October 2006Full accounts made up to 31 December 2005 (13 pages)
18 January 2006Return made up to 28/12/05; full list of members (3 pages)
18 January 2006Return made up to 28/12/05; full list of members (3 pages)
12 October 2005Full accounts made up to 31 December 2004 (13 pages)
12 October 2005Full accounts made up to 31 December 2004 (13 pages)
10 February 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/02/05
(7 pages)
10 February 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/02/05
(7 pages)
14 September 2004Full accounts made up to 31 December 2003 (13 pages)
14 September 2004Full accounts made up to 31 December 2003 (13 pages)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
27 January 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2003Full accounts made up to 31 December 2002 (14 pages)
29 September 2003Full accounts made up to 31 December 2002 (14 pages)
23 January 2003Return made up to 28/12/02; full list of members (7 pages)
23 January 2003Return made up to 28/12/02; full list of members (7 pages)
7 October 2002Full accounts made up to 31 December 2001 (14 pages)
7 October 2002Full accounts made up to 31 December 2001 (14 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2001Full accounts made up to 31 December 2000 (14 pages)
4 October 2001Full accounts made up to 31 December 2000 (14 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
17 January 2001Return made up to 28/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2001Return made up to 28/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2000Full accounts made up to 31 December 1999 (14 pages)
13 October 2000Full accounts made up to 31 December 1999 (14 pages)
17 January 2000Return made up to 28/12/99; full list of members (7 pages)
17 January 2000Return made up to 28/12/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
3 June 1999Auditor's resignation (1 page)
3 June 1999Auditor's resignation (1 page)
26 January 1999Return made up to 28/12/98; full list of members (13 pages)
26 January 1999Return made up to 28/12/98; full list of members (13 pages)
26 October 1998Full accounts made up to 31 December 1997 (16 pages)
26 October 1998Full accounts made up to 31 December 1997 (16 pages)
13 January 1998Return made up to 28/12/97; full list of members (13 pages)
13 January 1998Return made up to 28/12/97; full list of members (13 pages)
26 September 1997Full accounts made up to 31 December 1996 (15 pages)
26 September 1997Full accounts made up to 31 December 1996 (15 pages)
18 February 1997Return made up to 28/12/96; full list of members (13 pages)
18 February 1997Return made up to 28/12/96; full list of members (13 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (14 pages)
30 October 1996Full accounts made up to 31 December 1995 (14 pages)
18 February 1996Return made up to 28/12/95; full list of members (7 pages)
18 February 1996Return made up to 28/12/95; full list of members (7 pages)
2 February 1996Secretary's particulars changed (2 pages)
2 February 1996Secretary's particulars changed (2 pages)
23 August 1995Full accounts made up to 31 December 1994 (15 pages)
23 August 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
2 November 1994Company name changed\certificate issued on 02/11/94 (2 pages)
2 November 1994Company name changed\certificate issued on 02/11/94 (2 pages)
31 October 1994Full accounts made up to 31 December 1993 (14 pages)
31 October 1994Accounts made up to 31 December 1993 (14 pages)
22 December 1993Full accounts made up to 31 December 1992 (12 pages)
22 December 1993Accounts made up to 31 December 1992 (12 pages)
5 November 1992Full accounts made up to 31 December 1991 (9 pages)
5 November 1992Accounts made up to 31 December 1991 (9 pages)
2 February 1992Return made up to 28/12/91; full list of members (9 pages)
2 February 1992Return made up to 28/12/91; full list of members (9 pages)
20 December 1991Accounts made up to 31 December 1990 (11 pages)
20 December 1991Full group accounts made up to 31 December 1990 (11 pages)
7 April 1989Particulars of mortgage/charge (3 pages)
7 April 1989Particulars of mortgage/charge (3 pages)