Company NameLovejoy Partnership Limited
Company StatusDissolved
Company Number03203220
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date2 March 2020 (4 years, 1 month ago)
Previous NameDerek Lovejoy Partnership Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2016(20 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 02 March 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AP
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed10 March 2008(11 years, 9 months after company formation)
Appointment Duration11 years, 12 months (closed 02 March 2020)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(12 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 02 March 2020)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Richard Martin Kelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address118 Cambridge Street
London
SW1V 4QF
Director NameMr David Malcolm Blackwood Murray
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleLandscape Architect
Correspondence Address26 Ravenslea Road
London
SW12 8RY
Secretary NameMr Christopher David Harris
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressG3 Millennium Apartments
95 Newhall Street
Birmingham
B3 1BA
Director NameRonald James Jones
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1999)
RoleLandscape Architect
Correspondence Address17 Juniper Croft Woodend
Clayton Le Woods
Chorley
Lancashire
PR6 7UF
Director NameMr Iain McDonald Reid
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(4 days after company formation)
Appointment Duration11 years, 9 months (resigned 10 March 2008)
RoleTown Planner Landscape Archite
Country of ResidenceEngland
Correspondence Address34a Powys Avenue
Oadby
Leicester
Leicestershire
LE2 2DP
Director NameDuncan James Thomas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(4 days after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2007)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressKnighton Road
Portland Towers, London Road
Leicester
Leicestershire
LE2 2PG
Director NameMr Roderick James Edgar Williams
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(4 days after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1997)
RoleLandscape Architect
Correspondence Address3 Spinney Close
Glossop
Derbyshire
SK13 9BR
Director NameMr Christopher David Harris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 10 March 2008)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressG3 Millennium Apartments
95 Newhall Street
Birmingham
B3 1BA
Director NameKevin Richard Underwood
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2003)
RoleLandscape Architect
Correspondence Address74 Falconer Road
Bushey
Watford
Hertfordshire
WD2 3AD
Director NameJames Gordon Digby Welch
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 27 February 2004)
RoleLandscape Architect
Country of ResidenceScotland
Correspondence AddressPolmood House
Tweedsmuir
Nr. Biggar
Peeblesshire
ML12 6QN
Scotland
Director NameAngus Murray Robertson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(7 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2003)
RoleLandscape Architect
Correspondence AddressThe Farmhouse
Lineholt
Worcester
Worcestershire
WR9 0LG
Director NameTimothy John McCann
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 2004)
RoleLandscape Architect
Correspondence AddressGalavale
Broughton
Biggar Tweeddale
Lanarkshire
ML12 6HQ
Scotland
Director NameJeremy Edward Peachey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2005)
RoleLandscape Architect
Correspondence Address40 Lavender Close
Lutterworth
Leicestershire
LE17 4GP
Director NameChristine Ann Cole
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 March 2008)
RoleCompany Director
Correspondence Address33 Eustace Building
372 Queenstown Road
London
SW8 4NT
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Timothy Jennings
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Clare Elizabeth Waters
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(15 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 2008(11 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitecapita.co.uk
Telephone020 77991525
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

2 at £1Capita Property & Infrastructure LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 October 2006Delivered on: 26 October 2006
Satisfied on: 30 December 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re lovejoy partnership limited business base rate tracker account account number 63530426. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
12 September 2003Delivered on: 27 September 2003
Satisfied on: 30 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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 on any account whatsoever.
Particulars: 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
28 June 1996Delivered on: 5 July 1996
Satisfied on: 30 December 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 October 2017Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 26 October 2017 (1 page)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 December 2016Termination of appointment of Clare Elizabeth Waters as a director on 30 November 2016 (1 page)
1 December 2016Appointment of Mrs Francesca Anne Todd as a director on 29 November 2016 (2 pages)
25 August 2016Full accounts made up to 31 December 2015 (13 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(6 pages)
21 October 2015Auditor's resignation (1 page)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
7 October 2015Auditor's resignation (1 page)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(6 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(6 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (17 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
1 November 2011Termination of appointment of Kevin Garvey as a director (1 page)
1 November 2011Termination of appointment of Timothy Jennings as a director (1 page)
27 October 2011Appointment of Mrs Clare Elizabeth Waters as a director (2 pages)
5 August 2011Full accounts made up to 31 December 2010 (13 pages)
18 April 2011Auditor's resignation (2 pages)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
13 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (4 pages)
22 November 2010Statement by directors (2 pages)
22 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium & capital contribution reserve reduced to nil 05/11/2010
(1 page)
22 November 2010Solvency statement dated 05/11/10 (2 pages)
22 November 2010Statement of capital on 22 November 2010
  • GBP 2
(4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (12 pages)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 May 2010Statement of company's objects (2 pages)
25 May 2010Change of share class name or designation (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
16 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
16 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
16 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
16 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
9 November 2009Auditor's resignation (1 page)
6 November 2009Full accounts made up to 31 December 2008 (18 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
19 October 2009Director's details changed for Mr Kevin John Garvey on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Kevin John Garvey on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Timothy Jennings on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Timothy Jennings on 1 October 2009 (2 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Director's change of particulars / timothy jennings / 20/02/2009 (2 pages)
23 January 2009Appointment terminated secretary capita company secretarial services LIMITED (1 page)
23 January 2009Secretary appointed capita group secretary LIMITED (1 page)
20 January 2009Return made up to 20/05/08; full list of members (24 pages)
17 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
4 July 2008Declaration of assistance for shares acquisition (4 pages)
4 July 2008Declaration of assistance for shares acquisition (4 pages)
4 July 2008Declaration of assistance for shares acquisition (4 pages)
4 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 June 2008Accounts for a medium company made up to 31 December 2007 (24 pages)
14 April 2008Director appointed capita corporate director LIMITED (3 pages)
14 April 2008Appointment terminated director david blackwood murray (1 page)
14 April 2008Appointment terminated director iain reid (1 page)
14 April 2008Appointment terminated director christine cole (1 page)
14 April 2008Appointment terminated director richard kelly (1 page)
14 April 2008Registered office changed on 14/04/2008 from, the registry 34 beckenham road, beckenham, kent, BR3 4TU (1 page)
14 April 2008Appointment terminated director and secretary christopher harris (1 page)
14 April 2008Director appointed kevin garvey (2 pages)
14 April 2008Director appointed timothy jennings (4 pages)
14 April 2008Secretary appointed capita company secretarial services LIMITED (4 pages)
2 April 2008Registered office changed on 02/04/2008 from, 8 new fields, 2 stinsford road nuffield, poole, dorset, BH17 0NF (1 page)
25 July 2007Full accounts made up to 31 December 2006 (30 pages)
4 July 2007Director resigned (1 page)
20 June 2007Return made up to 20/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
18 May 2007£ ic 524272/490420 13/04/07 £ sr 33852@1=33852 (1 page)
18 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 December 2006Director's particulars changed (1 page)
9 November 2006Return made up to 20/05/05; full list of members; amend (20 pages)
26 October 2006Particulars of mortgage/charge (5 pages)
4 August 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
8 June 2006Return made up to 20/05/06; change of members (28 pages)
22 May 2006Re-registration of Memorandum and Articles (17 pages)
22 May 2006Application for reregistration from PLC to private (1 page)
22 May 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
22 May 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 February 2006£ ic 802770/713939 31/07/05 £ sr 88831@1=88831 (1 page)
3 February 2006£ ic 713939/524272 15/12/05 £ sr 189667@1=189667 (1 page)
9 August 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
8 August 2005Director resigned (1 page)
6 July 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(23 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
15 July 2004£ sr 28600@ 31/12/03 (1 page)
18 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
4 June 2004Registered office changed on 04/06/04 from: 8/11 denbigh mews, london, SW1V 2HQ (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
27 September 2003Particulars of mortgage/charge (4 pages)
6 August 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
22 July 2003New director appointed (2 pages)
17 July 2003Return made up to 20/05/03; full list of members (14 pages)
31 July 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
18 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 March 2002Secretary's particulars changed;director's particulars changed (1 page)
18 March 2002Particulars of contract relating to shares (4 pages)
18 March 2002Ad 05/12/01--------- £ si 49000@1=49000 £ ic 963972/1012972 (2 pages)
18 March 2002Particulars of contract relating to shares (4 pages)
25 July 2001Full accounts made up to 31 December 2000 (25 pages)
28 June 2001Return made up to 20/05/01; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 June 2001Ad 09/05/01--------- £ si 23636@1=23636 £ ic 1015334/1038970 (2 pages)
27 June 2001£ ic 1038970/963972 13/12/00 £ sr 74998@1=74998 (1 page)
27 July 2000£ sr 11300@1 21/06/99 (1 page)
26 May 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
22 May 2000Ad 21/06/99--------- £ si 21900@1=21900 £ ic 1004734/1026634 (2 pages)
25 April 2000Full accounts made up to 31 December 1999 (27 pages)
12 August 1999Director resigned (1 page)
26 May 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
25 May 1999Full accounts made up to 31 December 1998 (25 pages)
25 January 1999New director appointed (2 pages)
29 July 1998Full accounts made up to 31 December 1997 (22 pages)
2 June 1998Return made up to 20/05/98; full list of members (8 pages)
24 February 1998Ad 23/02/98--------- £ si 298000@1=298000 £ ic 564000/862000 (2 pages)
25 January 1998£ nc 1200000/2500000 31/12/97 (1 page)
25 January 1998Memorandum and Articles of Association (5 pages)
1 August 1997Full accounts made up to 31 December 1996 (24 pages)
26 June 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 May 1997Director resigned (1 page)
18 March 1997New director appointed (2 pages)
22 January 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 October 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
21 August 1996Ad 28/06/96--------- £ si 249996@1=249996 £ ic 50004/300000 (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
12 June 1996Certificate of authorisation to commence business and borrow (1 page)
12 June 1996Application to commence business (2 pages)
5 June 1996Ad 24/05/96--------- £ si 50002@1=50002 £ ic 2/50004 (2 pages)
25 May 1996Secretary resigned (1 page)
20 May 1996Incorporation (22 pages)