14 - 17 Market Place
London
W1W 8AJ
Director Name | Mr Stephen Paul Crummett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(28 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Andrew Colin Turner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | 17 Greystones Bromham Chippenham Wiltshire SN15 2JT |
Director Name | Mr Harry Smith |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 42 The Crescent Mortimer Reading Berkshire RG7 3RU |
Director Name | Mr David Alun Rees |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | Sykes Holt Plough Lane Christleton Chester CH3 7BA Wales |
Director Name | Mr James Ernest Greaves |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | Brook House 3 Maes Y Felin Llandow Cowbridge South Glamorgan CF7 7PD Wales |
Director Name | Mr Peter Leslie Marten |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southernwood House Cutting Lane South Luffenham Oakham Rutland LE15 8NJ |
Secretary Name | Mr Barry Martin Caple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 3 Hillside Close Frampton Cotterell Bristol Avon BS17 2RG |
Director Name | Philip Frederick Quine |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 June 1996) |
Role | Company Director |
Correspondence Address | 6 Stonecross Drive Rainhill Prescot Merseyside L35 6DD |
Director Name | Derek Brannan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 June 1996) |
Role | Company Director |
Correspondence Address | 18 Gould Road Twickenham Middlesex TW2 6RS |
Director Name | Mr Alan Martin Andrew Price |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Director Name | Mr Trevor William West |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Hayes Garden Close Givons Grove Leatherhead Surrey KT22 8LT |
Director Name | Nicholas Kurobasa |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Greenfield Castle Hill Llanblethian Cowbridge South Glamorgan CF7 7JB Wales |
Director Name | Mr David Kenneth Buckley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 9 Culverton Hill Princes Riseborough Aylesbury Buckinghamshire Hp17 0d7 |
Director Name | George William Leonard Miller |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | The Gate House North Common Queens Road Weybridge Surrey KT13 9DN |
Director Name | Mr Ivor Stewart Davenport |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(10 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Bonehill Road Tamworth Staffordshire B78 3HN |
Director Name | Mr Robert Tyler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Tudor Close Lichfield Staffordshire WS14 9RX |
Director Name | Mr Richard Gameel Sarraff |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 17 Campion Drive Malvern Worcestershire WR14 3SP |
Secretary Name | James Dunsmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 1 Fernie Close Lichfield Road Stone Staffordshire ST15 8YD |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | Andrew Michael Stoddart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | Old Place Tower Hill Chipperfield Hertfordshire WD4 9LN |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Andrew John Sturla |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2003) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 3 Todd Close Holmer Green High Wycombe Bucks HP15 6UX |
Director Name | Mr Colin Hill |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years after company formation) |
Appointment Duration | 5 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 40 Leawood Road Fleet Hampshire GU13 8AN |
Director Name | Robert Eric Coding |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2005) |
Role | Chartered Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(19 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Matthew Hibbert |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Marcus Faughey Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(24 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Neil Skelding |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Website | lovell.co.uk |
---|---|
Telephone | 01827 305600 |
Telephone region | Tamworth |
Registered Address | Kent House 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6m at £1 | Morgan Sindall Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
20 September 1995 | Delivered on: 21 September 1995 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under two guarantee and debentures dated 23RD january 1992 and 30TH september 1992. Particulars: F/H land situate at leeson road towcester t/no NN171367. Fully Satisfied |
---|---|
1 June 1995 | Delivered on: 3 June 1995 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under two guarantee and debentures dated 23RD january 1992 and 30TH september 1992. Particulars: Land situate between ford road and tidcombe lane mid devon. See the mortgage charge document for full details. Fully Satisfied |
3 May 1995 | Delivered on: 5 May 1995 Satisfied on: 26 May 2000 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under two guarantee and debentures dated 23RD january 1992 and 30TH september 1992. Particulars: Land as situated off highfield road, wiggington, hertfordshire t/no: HD128313. Fully Satisfied |
24 March 1995 | Delivered on: 29 March 1995 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee in two guarantee and debentures dated 23RD january 1992 and 30TH september 1992. Particulars: F/H land on the north side of hoe road, bishops waltham hampshire t/no: HP441068. Fully Satisfied |
27 February 1995 | Delivered on: 1 March 1995 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC ("the Agent") Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee in two guarantee and debentures dated 23RD january 1992 and 30TH september 1992. Particulars: Land at greenmeadows, nelson, midglamorgan. Fully Satisfied |
27 February 1995 | Delivered on: 1 March 1995 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC ("the Agent") Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee in two guarantee and debentures dated 23RD january 1992 and 30TH september 1992. Particulars: Land at elmwood, tredegar, gwent. Fully Satisfied |
4 November 2003 | Delivered on: 19 November 2003 Satisfied on: 10 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
30 September 1992 | Delivered on: 16 October 1992 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC (For Itself and as Agent for the Lenders) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the master facilities agreement dated 21/02/92 and this charge. Particulars: See form 395 ref M101L. 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 |
3 December 2002 | Delivered on: 5 December 2002 Satisfied on: 10 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
21 May 1997 | Delivered on: 22 May 1997 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of two guarantee and debentures dated 23RD january 1992 and 30TH september 1992. Particulars: F/H land situate at stokes farm, ponthir. Fully Satisfied |
8 April 1997 | Delivered on: 11 April 1997 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of two guarantees and debentures dated 13/192 and 30/9/92. Particulars: Land at staple lodge road staple hall northfield birmingham. See the mortgage charge document for full details. Fully Satisfied |
26 February 1997 | Delivered on: 27 February 1997 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of two guarantee and debentures dated 23/1/92 and 30/9/92. Particulars: F/H land situte at katana booklyn road woking t/no SY391304. Fully Satisfied |
25 February 1997 | Delivered on: 26 February 1997 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: Freehold land situate at stokes farm, ponthir, caerleon. Fully Satisfied |
27 January 1997 | Delivered on: 29 January 1997 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: All that f/h land situate at penprys road penprisck pencoed ogwr bridgen bridgend mid glamorgan. See the mortgage charge document for full details. Fully Satisfied |
6 June 1996 | Delivered on: 8 June 1996 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the two guarantee and debentures dated 23RD january 1992 and 30TH september 1992. Particulars: Land at alley groves,west sussex. Fully Satisfied |
23 January 1992 | Delivered on: 3 February 1992 Satisfied on: 3 December 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as defined in this guarantee and debenture. Particulars: See doc ref M164 for full details. 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 |
10 December 1993 | Delivered on: 18 December 1993 Persons entitled: The Secretary of State for Wales Classification: Urban investment grant agreement Secured details: All monies due or to become due from the company to the chargee under the agreement. Particulars: The land k/a the former yew street school troedyrhiw merthyr tydfil part t/no.WA633945. Outstanding |
10 April 1997 | Delivered on: 19 April 1997 Persons entitled: Cotswold District Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: Land to the north east of fortey rd,northeach,glos. See the mortgage charge document for full details. Outstanding |
20 March 1996 | Delivered on: 4 April 1996 Persons entitled: Secretary of State for Wales Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under an urban investment grant agreement of even date up to a maximum of £166,000. Particulars: Land k/a george town grammar school site, elmwood road, tredegar gwent t/no: WA744563. Outstanding |
7 February 1996 | Delivered on: 13 February 1996 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under two guarantee and debentures dated 23RD january 1992 and 20TH september 1992. Particulars: All that f/h land being ii libanus fields blackwood t/no.WA352088 and WA384107. Outstanding |
13 May 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
17 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
18 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
12 June 2019 | Satisfaction of charge 11 in full (4 pages) |
5 April 2019 | Satisfaction of charge 3 in full (4 pages) |
5 April 2019 | Satisfaction of charge 10 in full (4 pages) |
5 April 2019 | Satisfaction of charge 17 in full (4 pages) |
26 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 June 2016 | Termination of appointment of Ivor Stewart Davenport as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Ivor Stewart Davenport as a director on 1 June 2016 (1 page) |
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Statement of company's objects (2 pages) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
18 July 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
18 July 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 June 2013 | Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Ivor Stewart Davenport on 9 May 2013 (2 pages) |
25 April 2013 | Termination of appointment of Marcus Jones as a director (1 page) |
25 April 2013 | Termination of appointment of Marcus Jones as a director (1 page) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Neil Skelding on 4 February 2013 (2 pages) |
3 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
3 April 2012 | Director's details changed for Neil Skelding on 30 March 2012 (2 pages) |
3 April 2012 | Appointment of Neil Skelding as a director (2 pages) |
3 April 2012 | Director's details changed for Neil Skelding on 30 March 2012 (2 pages) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
2 April 2012 | Termination of appointment of Matthew Hibbert as a director (1 page) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
4 June 2010 | Termination of appointment of Robert Coding as a director (1 page) |
4 June 2010 | Termination of appointment of Robert Coding as a director (1 page) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
31 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Appointment of Marcus Faughey Jones as a director (2 pages) |
26 March 2010 | Appointment of Marcus Faughey Jones as a director (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 June 2009 | Director appointed matthew hibbert (1 page) |
3 June 2009 | Director appointed matthew hibbert (1 page) |
18 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
20 October 2008 | Director's change of particulars / ivor davenport / 26/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / ivor davenport / 26/09/2008 (1 page) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 16/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 16/03/06; full list of members (8 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | New director appointed (3 pages) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 16/03/05; full list of members (9 pages) |
14 April 2005 | Return made up to 16/03/05; full list of members (9 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
28 June 2004 | New director appointed (3 pages) |
28 June 2004 | New director appointed (3 pages) |
25 March 2004 | Return made up to 16/03/04; full list of members (10 pages) |
25 March 2004 | Return made up to 16/03/04; full list of members (10 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
30 April 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
30 April 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
18 April 2003 | Return made up to 16/03/03; full list of members (10 pages) |
18 April 2003 | Return made up to 16/03/03; full list of members (10 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
3 April 2002 | Return made up to 16/03/02; full list of members
|
3 April 2002 | Return made up to 16/03/02; full list of members
|
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
24 August 2001 | Secretary's particulars changed (1 page) |
24 August 2001 | Secretary's particulars changed (1 page) |
1 May 2001 | Return made up to 16/03/01; full list of members (8 pages) |
1 May 2001 | Return made up to 16/03/01; full list of members (8 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
27 February 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 February 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | New director appointed (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Return made up to 16/03/00; full list of members
|
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Return made up to 16/03/00; full list of members
|
13 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (8 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (8 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: marsham house gerrards cross bucks SL9 8ER (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: marsham house gerrards cross bucks SL9 8ER (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
15 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Return made up to 16/03/97; full list of members (11 pages) |
21 April 1997 | Return made up to 16/03/97; full list of members (11 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Particulars of mortgage/charge (6 pages) |
29 January 1997 | Particulars of mortgage/charge (6 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | New secretary appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
27 October 1996 | Secretary resigned (1 page) |
27 October 1996 | Secretary resigned (1 page) |
1 August 1996 | New director appointed (1 page) |
1 August 1996 | New director appointed (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | Director resigned (1 page) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
29 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
29 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Return made up to 16/03/96; full list of members (9 pages) |
2 April 1996 | Return made up to 16/03/96; full list of members (9 pages) |
20 February 1996 | New director appointed (3 pages) |
20 February 1996 | New director appointed (3 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1995 | New director appointed (4 pages) |
24 October 1995 | New director appointed (4 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | Director resigned (4 pages) |
21 September 1995 | Particulars of mortgage/charge (6 pages) |
21 September 1995 | Particulars of mortgage/charge (6 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
3 June 1995 | Particulars of mortgage/charge (6 pages) |
3 June 1995 | Particulars of mortgage/charge (6 pages) |
5 May 1995 | Particulars of mortgage/charge (6 pages) |
5 May 1995 | Particulars of mortgage/charge (6 pages) |
26 April 1995 | Return made up to 16/03/95; full list of members (18 pages) |
26 April 1995 | Return made up to 16/03/95; full list of members (18 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
28 March 1995 | Full accounts made up to 30 September 1994 (18 pages) |
28 March 1995 | Full accounts made up to 30 September 1994 (18 pages) |
16 October 1992 | Return made up to 16/03/92; full list of members (8 pages) |
16 October 1992 | Return made up to 16/03/92; full list of members (8 pages) |
3 June 1992 | Full accounts made up to 30 September 1991 (18 pages) |
3 June 1992 | Full accounts made up to 30 September 1991 (18 pages) |
22 October 1991 | £ nc 1000/500000 25/09/91 (1 page) |
22 October 1991 | Company name changed lovell partnerships LIMITED\certificate issued on 23/10/91 (2 pages) |
22 October 1991 | £ nc 1000/500000 25/09/91 (1 page) |
22 October 1991 | Company name changed lovell partnerships LIMITED\certificate issued on 23/10/91 (2 pages) |
11 September 1991 | Full accounts made up to 30 September 1990 (16 pages) |
11 September 1991 | Full accounts made up to 30 September 1990 (16 pages) |