Company NameLondon & South West Properties Limited
DirectorsPaul Jonathan Seymour Day and Oliver Charles Denby
Company StatusActive
Company Number03421044
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul Jonathan Seymour Day
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1997(same day as company formation)
RoleSurveyor
Country of ResidenceWales
Correspondence AddressBantam Cottage
St Arvans
Chepstow
Gwent
NP16 6HQ
Wales
Director NameMr Oliver Charles Denby
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1997(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address256 Martin Way
Morden
SM4 4AW
Secretary NameOliver Charles Denby
NationalityBritish
StatusCurrent
Appointed18 August 1997(same day as company formation)
RoleSurveyor
Correspondence Address256 Martin Way
Morden
SM4 4AW

Location

Registered Address256 Martin Way
Morden
SM4 4AW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Oliver Charles Denby
50.00%
Ordinary
1 at £1Paul Day
50.00%
Ordinary

Financials

Year2014
Net Worth£305,973
Cash£51,447
Current Liabilities£284,020

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Charges

8 February 2013Delivered on: 15 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 54 deburgh street riverside cardiff t/n WA175896 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 January 2004Delivered on: 16 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 2 perry road bristol t/nos AV73101 and BL15762.
Outstanding
22 December 2003Delivered on: 3 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding
14 December 2001Delivered on: 3 January 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 95 hammersmith grove london W6 onq t/n LN148089.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 July 2000Delivered on: 11 August 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82/82A victoria road south ruislip middlesex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 March 1999Delivered on: 15 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 & 21B kingston road taunton t/no;-ST148528. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 March 1999Delivered on: 12 March 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 68C deane drive and garage 6 trull taunton t/n's ST123678 and ST123679. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 December 2022Delivered on: 9 December 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 3, tewdric house, 22 welsh street, chepstow NP16 5LL. Flat 4, tewdric house, 22 welsh street, chepstow NP16 5LL. Flat 5, tewdric house, 22 welsh street, chepstow NP16 5LL. Flat 6, tewdric house, 22 welsh street, chepstow NP16 5LL. Flat 7, tewdric house, 22 welsh street, chepstow NP16 5LL. Flat 8, tewdric house, 22 welsh street, chepstow NP16 5LL.
Outstanding
14 October 2021Delivered on: 3 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 8 moorfield road, orpington, kent. BR6 0HQ registered at hm land registry with title number K198178 and freehold properties known as 48 & 48A bulwark road, chepstow. NP16 5JN registered at hm land registry with title numbers CYM689917 and WA600798 and as more detailed in the legal charge.
Outstanding
2 September 2019Delivered on: 5 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as flat 1, flat 2, flat 3, flat 4, flat 5, flat 6, flat 7 and flat 8 tewdric house, welsh street, chepstow, NP16 5LL as described in the lease of each flat all of which are dated 2/9/2019 and made by lsw (chepstow) limited (1) and london and south west properties limited (2).
Outstanding
5 August 2019Delivered on: 5 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 February 2019Delivered on: 13 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 1 cantley gardens, london SE19 2SD and registered at land registry with title absolute under title number SGL374590.
Outstanding
12 November 2014Delivered on: 3 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 356 brocklry road, london.
Outstanding
9 July 2014Delivered on: 21 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2A gordon road.
Outstanding
8 February 2013Delivered on: 15 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 24 laburnum street taunton somerset t/n st 45069 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 February 2013Delivered on: 15 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 2 bouverie mansions 9 victoria quadrant weston-super-mare somerset t/n ST280015 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 February 2013Delivered on: 15 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 271 church road london t/n SGL40542 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 December 1997Delivered on: 19 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23/25, 25B, 27, 29, & 29B kingston road taunton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
9 December 2022Registration of charge 034210440019, created on 9 December 2022 (4 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
3 November 2021Registration of charge 034210440018, created on 14 October 2021 (40 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
2 March 2020Satisfaction of charge 034210440015 in full (1 page)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 September 2019Registration of charge 034210440017, created on 2 September 2019 (41 pages)
30 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
5 August 2019Registration of charge 034210440016, created on 5 August 2019 (30 pages)
13 March 2019Registration of charge 034210440015, created on 28 February 2019 (38 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 September 2018Secretary's details changed for Oliver Charles Denby on 11 September 2018 (1 page)
11 September 2018Secretary's details changed for Oliver Charles Denby on 11 September 2018 (1 page)
11 September 2018Director's details changed for Mr Oliver Charles Denby on 11 September 2018 (2 pages)
11 September 2018Change of details for Mr Oliver Charles Denby as a person with significant control on 11 September 2018 (2 pages)
11 September 2018Registered office address changed from 58 Lavenham Road Southfields London SW18 5HE to 256 Martin Way Morden SM4 4AW on 11 September 2018 (1 page)
5 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
3 December 2014Registration of charge 034210440014, created on 12 November 2014 (41 pages)
3 December 2014Registration of charge 034210440014, created on 12 November 2014 (41 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
21 July 2014Registration of charge 034210440013, created on 9 July 2014 (39 pages)
21 July 2014Registration of charge 034210440013, created on 9 July 2014 (39 pages)
21 July 2014Registration of charge 034210440013, created on 9 July 2014 (39 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 12 (10 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 10 (10 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 10 (10 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 11 (10 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 11 (10 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 12 (10 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Paul Jonathan Seymour Day on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Paul Jonathan Seymour Day on 18 August 2010 (2 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
26 January 2010Registered office address changed from Bantam Cottage St. Arvans Chepstow Gwent NP16 6HQ on 26 January 2010 (1 page)
26 January 2010Director's details changed for Oliver Charles Denby on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from Bantam Cottage St. Arvans Chepstow Gwent NP16 6HQ on 26 January 2010 (1 page)
26 January 2010Secretary's details changed for Oliver Charles Denby on 26 January 2010 (1 page)
26 January 2010Secretary's details changed for Oliver Charles Denby on 26 January 2010 (1 page)
26 January 2010Director's details changed for Oliver Charles Denby on 26 January 2010 (2 pages)
19 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
5 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
19 September 2008Return made up to 18/08/08; full list of members (4 pages)
19 September 2008Return made up to 18/08/08; full list of members (4 pages)
1 November 2007Return made up to 18/08/07; full list of members (2 pages)
1 November 2007Return made up to 18/08/07; full list of members (2 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 August 2006Return made up to 18/08/06; full list of members (7 pages)
31 August 2006Return made up to 18/08/06; full list of members (7 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
5 October 2005Return made up to 18/08/05; full list of members (7 pages)
5 October 2005Return made up to 18/08/05; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
25 August 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
3 January 2004Particulars of mortgage/charge (7 pages)
3 January 2004Particulars of mortgage/charge (7 pages)
8 December 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
8 December 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
21 August 2003Return made up to 18/08/03; full list of members (7 pages)
21 August 2003Return made up to 18/08/03; full list of members (7 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
9 September 2002Return made up to 18/08/02; full list of members (7 pages)
9 September 2002Return made up to 18/08/02; full list of members (7 pages)
3 January 2002Particulars of mortgage/charge (5 pages)
3 January 2002Particulars of mortgage/charge (5 pages)
5 September 2001Return made up to 18/08/01; full list of members (6 pages)
5 September 2001Return made up to 18/08/01; full list of members (6 pages)
21 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
21 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
18 September 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Full accounts made up to 31 December 1999 (9 pages)
24 August 2000Full accounts made up to 31 December 1999 (9 pages)
11 August 2000Particulars of mortgage/charge (5 pages)
11 August 2000Particulars of mortgage/charge (5 pages)
26 August 1999Return made up to 18/08/99; no change of members (4 pages)
26 August 1999Return made up to 18/08/99; no change of members (4 pages)
20 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
20 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
15 April 1999Particulars of mortgage/charge (4 pages)
15 April 1999Particulars of mortgage/charge (4 pages)
12 March 1999Particulars of mortgage/charge (4 pages)
12 March 1999Particulars of mortgage/charge (4 pages)
23 September 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
23 September 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
18 September 1998Return made up to 18/08/98; full list of members (6 pages)
18 September 1998Return made up to 18/08/98; full list of members (6 pages)
19 December 1997Particulars of mortgage/charge (4 pages)
19 December 1997Particulars of mortgage/charge (4 pages)
18 August 1997Incorporation (15 pages)
18 August 1997Incorporation (15 pages)