Company NameLovell House Uxbridge Limited
Company StatusDissolved
Company Number07420256
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)
Dissolution Date24 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clive Alexander Jamieson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Barley Mead
Maidenhead
Berks
SL6 3TE
Director NamePaul Gerard Sexton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewoods Station Road
Sunningdale
Berks
SL5 0QR
Director NameMr David Frost
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(1 week, 1 day after company formation)
Appointment Duration9 years, 5 months (closed 24 April 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSuite 17 Building 6 Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YH
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Simon Hilary Williams
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(1 week, 1 day after company formation)
Appointment Duration4 years, 12 months (resigned 31 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7-8 Eghams Court
Boston Drive
Bourne End
Buckinghamshire
SL8 5YS

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

106 at £1Clive Alexander Jamieson
6.26%
Ordinary
95 at £1Trustees Of Charles Leonard Sexton Trust
5.61%
Ordinary
95 at £1Trustees Of Conor James Sexton Trust
5.61%
Ordinary
95 at £1Trustees Of Maya Louise Sexton Trust
5.61%
Ordinary
95 at £1Trustees Of Oliver James Sexton Trust
5.61%
Ordinary
95 at £1Trustees Of Orla Justina Louise Sexton Trust
5.61%
Ordinary
53 at £1Paul Gerard Sexton
3.13%
Ordinary
371 at £1Victoria Sarah Sexton
21.90%
Ordinary
297 at £1Katrina Pamela Louise Sexton
17.53%
Ordinary
212 at £1Deelis LLP
12.51%
Ordinary
180 at £1David Frost
10.63%
Ordinary

Financials

Year2014
Net Worth£1,329,676
Cash£353,339
Current Liabilities£196,920

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

5 September 2017Delivered on: 5 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
2 August 2013Delivered on: 3 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 August 2013Delivered on: 3 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 271 high street uxbridge. Notification of addition to or amendment of charge.
Outstanding

Filing History

28 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
5 September 2017Registration of charge 074202560003, created on 5 September 2017 (11 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,694
(7 pages)
2 November 2015Termination of appointment of Simon Hilary Williams as a director on 31 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,694
(7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,694
(7 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 August 2013Registration of charge 074202560002 (17 pages)
3 August 2013Registration of charge 074202560001 (16 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
22 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
8 November 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 1,694
(3 pages)
21 July 2011Appointment of Mr David Frost as a director (2 pages)
21 July 2011Appointment of Mr Simon Hilary Williams as a director (2 pages)
1 February 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1,600
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1,600
(3 pages)
27 October 2010Termination of appointment of Andrew Davis as a director (1 page)
27 October 2010Appointment of Paul Gerard Sexton as a director (2 pages)
27 October 2010Appointment of Clive Alexander Jamieson as a director (2 pages)
27 October 2010Incorporation (43 pages)