G.M. LUFF & PARTNERS LIMITED
BUCKS

Hellopages » Buckinghamshire » Chiltern » SL9 9AL

Company number 02024626
Status Active
Incorporation Date 3 June 1986
Company Type Private Limited Company
Address 21-25 LOWER ROAD, CHALFONT ST PETER, BUCKS, SL9 9AL
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of G.M. LUFF & PARTNERS LIMITED are www.gmluffpartners.co.uk, and www.g-m-luff-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. G M Luff Partners Limited is a Private Limited Company. The company registration number is 02024626. G M Luff Partners Limited has been working since 03 June 1986. The present status of the company is Active. The registered address of G M Luff Partners Limited is 21 25 Lower Road Chalfont St Peter Bucks Sl9 9al. . MCCLELLAND, Martin Stephen is a Secretary of the company. FORD, John Michael is a Director of the company. MCCLELLAND, Martin Stephen is a Director of the company. MEARS, Anthony Michael is a Director of the company. WILCOX, Paul David is a Director of the company. Director HOLMES, John Stanley has been resigned. Director WILCOX, Peter has been resigned. The company operates in "Funeral and related activities".


Current Directors


Director
FORD, John Michael

76 years old

Director

Director

Director
WILCOX, Paul David

74 years old

Resigned Directors

Director
HOLMES, John Stanley
Resigned: 31 March 2008
Appointed Date: 01 April 2003
58 years old

Director
WILCOX, Peter
Resigned: 07 May 2011
76 years old

Persons With Significant Control

Wilcox & Co (Limousines) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G.M. LUFF & PARTNERS LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 10 October 2016 with updates
31 Dec 2015
Full accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 224,172

10 Dec 2014
Full accounts made up to 31 March 2014
...
... and 84 more events
28 Jun 1986
Registered office changed on 28/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP

28 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jun 1986
Incorporation
03 Jun 1986
Incorporation
03 Jun 1986
Certificate of Incorporation

G.M. LUFF & PARTNERS LIMITED Charges

16 December 2003
Deed of admission to a composite guarantee and debenture dated 10 january 1997 and
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of continuing security in respect of the bank…
30 April 2001
Mortgage deed
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 242 farnborough rd,farnborough…
4 October 1999
Deed of admission to a composite guarantee and debenture
Delivered: 23 October 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of continuing security in respect of the bank…
13 January 1997
Mortgage deed
Delivered: 15 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as 84 lion lane,haslemere surrey with…
13 January 1997
Mortgage deed
Delivered: 15 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold property known as land on north west side of kent…
10 January 1997
Composite guarantee and debenture
Delivered: 29 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 1997
Composite guarantee and debenture
Delivered: 29 January 1997
Status: Outstanding
Persons entitled: Wilcox & Co. (Limousines) Limited
Description: And all revenues rights and benefits. Undertaking and all…
4 August 1989
Guarantee & debenture
Delivered: 10 August 1989
Status: Satisfied on 19 January 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1986
Legal charge
Delivered: 12 August 1986
Status: Satisfied on 29 January 1997
Persons entitled: Barclays Bank PLC
Description: 84 lion lane haslemere surrey title no. Sy 245885.
29 July 1986
Further guarantee & debenture
Delivered: 6 August 1986
Status: Satisfied on 19 January 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…