LOUSADA PLC
OAKLEY

Hellopages » Bedfordshire » Bedford » MK43 7ST

Company number 00957114
Status Active
Incorporation Date 27 June 1969
Company Type Public Limited Company
Address ESTATE OFFICE, OAKLEY HOUSE, OAKLEY, BEDFORDSHIRE, MK43 7ST
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Appointment of Mrs Sharon Anne Hunt as a secretary on 24 October 2016; Termination of appointment of Toni Marian Brook as a secretary on 24 October 2016. The most likely internet sites of LOUSADA PLC are www.lousada.co.uk, and www.lousada.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and three months. The distance to to Bedford St Johns Rail Station is 3.8 miles; to Kempston Hardwick Rail Station is 5.4 miles; to Lidlington Rail Station is 8.9 miles; to Wellingborough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lousada Plc is a Public Limited Company. The company registration number is 00957114. Lousada Plc has been working since 27 June 1969. The present status of the company is Active. The registered address of Lousada Plc is Estate Office Oakley House Oakley Bedfordshire Mk43 7st. . HUNT, Sharon Anne is a Secretary of the company. LOUSADA, Simon Charles is a Director of the company. LOUSADA, Susan Jane is a Director of the company. Secretary BROOK, Toni Marian has been resigned. Secretary LOUSADA, Charles Terence has been resigned. Secretary SLADE, Francia Jane has been resigned. Director LOUSADA, Charles Terence has been resigned. Director LOUSADA, Elizabeth Natasha has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUNT, Sharon Anne
Appointed Date: 24 October 2016

Director

Director
LOUSADA, Susan Jane
Appointed Date: 18 December 2014
64 years old

Resigned Directors

Secretary
BROOK, Toni Marian
Resigned: 24 October 2016
Appointed Date: 13 January 2003

Secretary
LOUSADA, Charles Terence
Resigned: 20 September 2014
Appointed Date: 28 May 1999

Secretary
SLADE, Francia Jane
Resigned: 28 May 1999

Director
LOUSADA, Charles Terence
Resigned: 20 September 2014
87 years old

Director
LOUSADA, Elizabeth Natasha
Resigned: 15 December 2014
Appointed Date: 18 July 2012
61 years old

LOUSADA PLC Events

17 Mar 2017
Accounts for a small company made up to 30 September 2016
02 Nov 2016
Appointment of Mrs Sharon Anne Hunt as a secretary on 24 October 2016
02 Nov 2016
Termination of appointment of Toni Marian Brook as a secretary on 24 October 2016
13 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,500,000

11 Feb 2016
Group of companies' accounts made up to 30 September 2015
...
... and 174 more events
31 Jul 1987
Particulars of mortgage/charge

24 Oct 1986
Particulars of mortgage/charge

14 Oct 1986
Return made up to 01/08/86; full list of members

08 Jul 1986
Group of companies' accounts made up to 30 September 1985

27 Jun 1969
Incorporation

LOUSADA PLC Charges

29 February 2012
Legal charge
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1-4 green farm cottages, green farm road, newport…
3 October 2007
Legal charge
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 the world service building warpole way shepherds bush…
23 April 2007
Legal charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H units 1 and 2 heathfield way northampton…
4 January 2007
Legal charge
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of newport…
15 February 2006
Legal charge
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 32 & 42 curlbrook close wootton northampton…
15 February 2006
Legal charge
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the west side of north river road…
19 January 2006
Legal charge
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a imperial house empire industrial estate…
10 March 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as havenbridge house great yarmouth…
18 December 2003
Legal charge
Delivered: 20 December 2003
Status: Satisfied on 7 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 42 curlbrook close wootton t/n NN204601. Fixed charge all…
18 December 2003
Legal charge
Delivered: 20 December 2003
Status: Satisfied on 7 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32 curlbrook close wootton t/n NN204424. Fixed charge all…
10 March 2003
Legal charge
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at green farm road newport pagnell milton keynes title…
26 March 2002
Third party legal charge
Delivered: 2 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Industrial estate at green farm road buckinghamshire…
29 October 1999
Subordination deed (as defined)
Delivered: 8 November 1999
Status: Outstanding
Persons entitled: Dg Bank Deutsche Genossenschaftsbank Ag London Branch,as Agent and Trustee for the Financeparties Under the Credit Agreement (As Defined)
Description: Any payment in cash or in kind on account of,or for the…
23 September 1998
Legal charge
Delivered: 2 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H flat 2 bolebec house 10 lowndes street london-NGL552636…
23 September 1998
Memorandum of deposit of stocks and shares
Delivered: 2 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The stocks shares bonds debentures or other securities…
2 June 1998
Memorandum of deposit of stocks and shares
Delivered: 15 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All stocks,shares,bonds and debentures or other securities…
29 January 1997
Legal mortgage
Delivered: 6 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a industrial estate at green farm road…
8 November 1996
Legal mortgage
Delivered: 18 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 20 wandhills avenue…
4 August 1995
Legal charge
Delivered: 14 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Car parking land at north quay great yarmouth norfolk.
15 May 1995
Legal mortgage
Delivered: 26 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Totteridge works totteridge avenue high wycombe bucks and…
23 December 1992
Legal charge
Delivered: 11 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Havenbridge house great yarmouth norfolk.
9 November 1992
Legal charge
Delivered: 20 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Linden court 9AND 11 linden road bedford bedfordshire t/no…
18 June 1992
Legal charge
Delivered: 25 June 1992
Status: Satisfied on 21 February 2003
Persons entitled: Barclays Bank PLC
Description: 76 salisbury street bedford beds t/n bd 19239.
19 April 1991
Legal charge
Delivered: 3 May 1991
Status: Satisfied on 6 December 2005
Persons entitled: Sunlife Assurance Society PLC
Description: F/H land and bldgs on the west side of north river rd…
23 January 1991
Legal mortgage
Delivered: 29 January 1991
Status: Satisfied on 12 August 1994
Persons entitled: Nat West Investment Bank Limited
Description: L/H property situated on the east side of newnham avenue…
23 January 1991
Assignment of deposit
Delivered: 29 January 1991
Status: Satisfied on 21 February 2003
Persons entitled: Nat West Investment Bank Limited(As Agent for Itself and Others)
Description: All the present and future right title and interest of city…
23 January 1991
Rental income assignment
Delivered: 29 January 1991
Status: Satisfied on 21 February 2003
Persons entitled: Nat West Investment Bank Limited(As Agent for Itself and Others)
Description: Assignment of all rents licence fees, premiums and other…
4 May 1990
First fixed legal mortgage
Delivered: 14 May 1990
Status: Satisfied on 21 February 2003
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over all leasehold property known as land at…
4 May 1990
Building contract charge
Delivered: 14 May 1990
Status: Satisfied on 21 February 2003
Persons entitled: National Westminster Bank PLC
Description: All the benefits of the buildings contract dated 2/4/90.
30 November 1989
Legal charge
Delivered: 7 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at premises at drove road, gamlingay sandy…
23 May 1989
Legal charge
Delivered: 5 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13-24 (all nos) ilchester mansions abingdon road…
28 April 1989
Further charge
Delivered: 5 May 1989
Status: Satisfied on 6 December 2005
Persons entitled: Sunlife Assurance Society PLC
Description: F/H land in the county of norfolk k/a the eurocentre north…
3 November 1988
Legal charge
Delivered: 22 November 1988
Status: Outstanding
Persons entitled: Francis Arthur Weaver
Description: Land adjoining yorke road, dartmouth county of devon.
11 March 1988
Legal charge
Delivered: 22 March 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land and buildings k/a the aldinge depot northgate way…
11 August 1987
Legal mortgage
Delivered: 26 August 1987
Status: Satisfied on 21 February 2003
Persons entitled: National Westminster Bank PLC
Description: 2-20 (even) & 24 meadow road and 1-2 (inclusive) the…
10 August 1987
Standard security
Delivered: 17 August 1987
Status: Satisfied
Persons entitled: Westpac Banking Corporation.
Description: The deemouth centre aberdeen.
23 July 1987
Legal charge
Delivered: 3 August 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Hower bridge house north quay great yarmouth norfolk.
23 July 1987
Legal charge
Delivered: 31 July 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold eurocentre indestrial estate north river road great…
17 October 1986
Novation deed.
Delivered: 24 October 1986
Status: Satisfied on 21 February 2003
Persons entitled: Mase Westpac Limited.
Description: The properties specified on the form M395.
26 September 1985
Further charge
Delivered: 27 September 1985
Status: Satisfied on 6 December 2005
Persons entitled: Sun Life Assurance Society PLC
Description: F/Hold land known as the eurocentre north river road unit a…
18 February 1985
Letter of set off
Delivered: 23 February 1985
Status: Satisfied on 21 September 1991
Persons entitled: Johnson Matthey Bankers Limited
Description: All of any part of any balance standing to the credit of…
29 November 1984
Legal charge
Delivered: 18 December 1984
Status: Satisfied
Persons entitled: Yorkgreen Investments PLC
Description: F/Hold land at packet boat lane title no ngl 454810.
29 November 1984
Legal charge
Delivered: 18 December 1984
Status: Satisfied
Persons entitled: Charles Terence Lousada
Description: F/Hold land at packet boat lane title nongl 454810.
15 November 1984
Legal charge
Delivered: 21 November 1984
Status: Satisfied on 21 February 2003
Persons entitled: Barclays Bank PLC
Description: 22 cross street maidstone kent title no k 412917.
15 November 1984
Legal charge
Delivered: 21 November 1984
Status: Satisfied on 21 February 2003
Persons entitled: Barclays Bank PLC
Description: Redford court kingsbridge devon title no dn 96251.
15 November 1984
Legal charge
Delivered: 21 November 1984
Status: Satisfied on 21 February 2003
Persons entitled: Barclays Bank PLC
Description: 3 & 5 bower place maidstone kent title no k 412916.
25 September 1984
Sub-mortgage
Delivered: 16 October 1984
Status: Satisfied on 21 February 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings on the south east side of packet…
25 September 1984
Sub-mortgage
Delivered: 5 October 1984
Status: Satisfied on 21 February 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings on the south east side of packet…
22 June 1984
Further charge
Delivered: 2 July 1984
Status: Satisfied on 6 December 2005
Persons entitled: Sun Life Assurance Society PLC.
Description: F/Hold land having a frontage on the north east side…
30 March 1984
Standard security
Delivered: 17 April 1984
Status: Outstanding
Persons entitled: Johnson Matthey Bankers Limited
Description: The deemouth centre, sinclair road, torry, aberdeen (see…
22 December 1983
Legal charge
Delivered: 29 December 1983
Status: Outstanding
Persons entitled: Johnson Matthey Bankers Limited
Description: Equitable interest in 36 chester road, london SW1.
25 November 1983
Legal mortgage
Delivered: 12 December 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land containing 2.04 acres at duck mill lane, bedford and…
1 September 1983
Mortgage
Delivered: 6 September 1983
Status: Outstanding
Persons entitled: Guy Manning Stuart Wallace
Description: All that piece or parcel of land formerly part of the…
1 September 1983
Mortgage
Delivered: 6 September 1983
Status: Satisfied on 21 February 2003
Persons entitled: Guy Manning Stuart Walllace
Description: Redford court union road kingsbridge south hams, devon…
1 September 1983
Mortgage
Delivered: 6 September 1983
Status: Outstanding
Persons entitled: Guy Manning Stuart Wallace
Description: 30 dover st maidstone, 3 and 5 bower place maidstone and 22…
23 August 1983
Legal mortgage
Delivered: 25 August 1983
Status: Satisfied
Persons entitled: Johnson Matthey Bankers Limited
Description: Land and buildings on the south east side of packet boat…
25 July 1983
Mortgage
Delivered: 3 August 1983
Status: Satisfied on 21 February 2003
Persons entitled: Eagle Star Insurance Company Limited.
Description: F/Hold land known as 4 and 6 the broadway bedford. Title no…
18 July 1983
Legal mortgage
Delivered: 8 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at duck mill lane bedford n bedfordshire and the…
3 March 1983
Legal charge
Delivered: 4 March 1983
Status: Satisfied on 6 December 2005
Persons entitled: Sunlife Assurance Society PLC.
Description: F/H land and buildings in the county of norfolk known as…
13 August 1982
Legal charge
Delivered: 21 August 1982
Status: Satisfied
Persons entitled: Johnson Matthey Bankers Limited
Description: F/Hold land & buildings at north river road runham…
19 March 1982
Standard security
Delivered: 14 April 1982
Status: Satisfied
Persons entitled: Johnson Matthey Bankers Limited
Description: 15 merkland road east, aberdeen the euiscentre, wellington…
19 March 1982
Mortgage debenture
Delivered: 26 March 1982
Status: Satisfied
Persons entitled: Johnson Matthey Bankers Limited
Description: Fixed and floating charges over undertaking including the…
4 June 1981
Legal charge
Delivered: 19 June 1981
Status: Satisfied on 21 February 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold redford court, union rd, kingsbridge devon dn 96251.
4 June 1981
Legal charge
Delivered: 10 June 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at northway ashchurch tewkesbury glos.
9 September 1980
Mortgage
Delivered: 12 September 1980
Status: Satisfied on 21 February 2003
Persons entitled: Lazard Brothers & Co. (Jersey) Limited
Description: F/Hold 43 handford road, ipswich, suffolk title no. 34863.
15 July 1980
Legal charge
Delivered: 17 July 1980
Status: Satisfied
Persons entitled: Williams & Glyns Bank Limited.
Description: F/Hold land at northway, ashchurch, gloucester excepting…
23 May 1980
Equitable charge.
Delivered: 13 June 1980
Status: Satisfied
Persons entitled: Westbury Estates Limited
Description: Lord at ashchurch. Gloucester.
20 November 1979
Legal charge
Delivered: 29 November 1979
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land on the north east side of little london…
11 September 1978
Legal charge
Delivered: 15 September 1978
Status: Satisfied on 21 February 2003
Persons entitled: Barclays Bank PLC
Description: Land and premises situate at newport pagnall rd, wootton…
11 July 1974
Legal charge
Delivered: 1 July 1974
Status: Satisfied on 21 February 2003
Persons entitled: Barclays Bank PLC
Description: 3 & 5 bower place maidstone kent.
11 June 1974
Legal charge
Delivered: 1 July 1974
Status: Satisfied on 21 February 2003
Persons entitled: Barclays Bank PLC
Description: 22 cross street maidstone kent.
12 May 1971
Legal charge
Delivered: 18 May 1971
Status: Satisfied on 21 February 2003
Persons entitled: Barclays Bank PLC
Description: Harpole hall, harpole, northampton, northants with 13 1/4…