HARVEY WILLOUGHBY INVESTMENTS LTD
CHICHESTER

Hellopages » West Sussex » Chichester » PO18 8EP

Company number 03922873
Status Active
Incorporation Date 10 February 2000
Company Type Private Limited Company
Address WILLOUGHBY HOUSE, TAYLORS LANE, BOSHAM, CHICHESTER, WEST SUSSEX, PO18 8EP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Satisfaction of charge 039228730011 in full; Registration of charge 039228730012, created on 7 November 2016. The most likely internet sites of HARVEY WILLOUGHBY INVESTMENTS LTD are www.harveywilloughbyinvestments.co.uk, and www.harvey-willoughby-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Southbourne Rail Station is 3.2 miles; to Emsworth Rail Station is 4.4 miles; to Havant Rail Station is 6.2 miles; to Bedhampton Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harvey Willoughby Investments Ltd is a Private Limited Company. The company registration number is 03922873. Harvey Willoughby Investments Ltd has been working since 10 February 2000. The present status of the company is Active. The registered address of Harvey Willoughby Investments Ltd is Willoughby House Taylors Lane Bosham Chichester West Sussex Po18 8ep. . TOMS, Matthew Jonathan is a Secretary of the company. TOMS, Lucinda Jane is a Director of the company. TOMS, Matthew Jonathan is a Director of the company. Nominee Secretary FORMATION SECRETARY LIMITED has been resigned. Nominee Director FORMATION DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TOMS, Matthew Jonathan
Appointed Date: 11 February 2000

Director
TOMS, Lucinda Jane
Appointed Date: 11 February 2000
55 years old

Director
TOMS, Matthew Jonathan
Appointed Date: 11 February 2000
59 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARY LIMITED
Resigned: 11 February 2000
Appointed Date: 10 February 2000

Nominee Director
FORMATION DIRECTOR LIMITED
Resigned: 11 February 2000
Appointed Date: 10 February 2000

Persons With Significant Control

Mr Matthew Jonathan Toms Ba (Hons)
Notified on: 7 April 2016
59 years old
Nature of control: Has significant influence or control

HARVEY WILLOUGHBY INVESTMENTS LTD Events

20 Feb 2017
Confirmation statement made on 10 February 2017 with updates
08 Nov 2016
Satisfaction of charge 039228730011 in full
08 Nov 2016
Registration of charge 039228730012, created on 7 November 2016
27 Sep 2016
Total exemption full accounts made up to 29 February 2016
29 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

...
... and 51 more events
17 Feb 2000
Director resigned
17 Feb 2000
Registered office changed on 17/02/00 from: 376 euston road london NW1 3BL
17 Feb 2000
New director appointed
17 Feb 2000
New director appointed
10 Feb 2000
Incorporation

HARVEY WILLOUGHBY INVESTMENTS LTD Charges

7 November 2016
Charge code 0392 2873 0012
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 31 maxwell road southsea hampshire t/no PM27791…
15 March 2015
Charge code 0392 2873 0011
Delivered: 2 April 2015
Status: Satisfied on 8 November 2016
Persons entitled: Paragon Mortgages (2010) Limited
Description: 31 maxwell road southsea hampshire.
29 June 2006
Legal charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 22 albany terrace, albany passage, richmond upon thames…
3 April 2006
Legal charge
Delivered: 3 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a rose cottage high street old bosham chichester…
1 October 2003
Further charge
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 102 norbiton hall birkenhead avenue kingston upon thames.
26 June 2003
Mortgage deed
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: Rose cottage high street bosham chichester west sussex…
18 January 2002
Floating charge
Delivered: 24 January 2002
Status: Satisfied on 8 October 2003
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
18 January 2002
Mortgage
Delivered: 24 January 2002
Status: Satisfied on 8 October 2003
Persons entitled: Woolwich PLC
Description: The property k/a 102 norbiton hall birkenhead avenue…
9 November 2001
Floating charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of a floating charge all the undertaking and assets…
9 November 2001
Mortgage
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 22 albany terrace, albany passageway, richmond, surrey.
28 April 2000
Mortgage
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Rose cottage high street old bosham west sussex.
28 April 2000
Floating charge
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the company's present and future undertaking and assets…