LOUISVILLE INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » E1 8HZ

Company number 00632465
Status Active
Incorporation Date 10 July 1959
Company Type Private Limited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8HZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Emily Ann Mousley as a director on 30 June 2016. The most likely internet sites of LOUISVILLE INVESTMENTS LIMITED are www.louisvilleinvestments.co.uk, and www.louisville-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and three months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Louisville Investments Limited is a Private Limited Company. The company registration number is 00632465. Louisville Investments Limited has been working since 10 July 1959. The present status of the company is Active. The registered address of Louisville Investments Limited is Lloyds Chambers 1 Portsoken Street London E1 8hz. . MEPC SECRETARIES LIMITED is a Secretary of the company. GROSE, David Leonard is a Director of the company. WILMAN, Kirsty Ann-Marie is a Director of the company. Secretary CAINES, Geoffrey Harold has been resigned. Secretary PRICE, John Dewi Brychan has been resigned. Director BARWICK, Charles Julian has been resigned. Director BATEMAN, John Anthony has been resigned. Director BRADY, James Michael has been resigned. Director BURROWES, David William has been resigned. Director CAINES, Geoffrey Harold has been resigned. Director COURTAULD, Toby Augustine has been resigned. Director DIBLEY, Hugh Leslie Stewart has been resigned. Director DUNN, Peter Harold has been resigned. Director EAST, Stephen John has been resigned. Director EXLEY, Richard John has been resigned. Director HARROLD, Richard Anthony has been resigned. Director LEWIS, Gavin Andrew has been resigned. Director MCGARRITY, Stewart has been resigned. Director MONIZ, Christopher Mario has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director PERRY, Albert Richard has been resigned. Director PIERCE, Graham Charles has been resigned. Director STRATTON, Carol Ann has been resigned. Director THOMPSON, Nathan James has been resigned. Director TUCKER, Louis Newton has been resigned. Director WARE, Robert Thomas Ernest has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MEPC SECRETARIES LIMITED
Appointed Date: 31 December 2001

Director
GROSE, David Leonard
Appointed Date: 02 April 2007
48 years old

Director
WILMAN, Kirsty Ann-Marie
Appointed Date: 23 June 2016
45 years old

Resigned Directors

Secretary
CAINES, Geoffrey Harold
Resigned: 16 September 1997

Secretary
PRICE, John Dewi Brychan
Resigned: 31 December 2001
Appointed Date: 16 September 1997

Director
BARWICK, Charles Julian
Resigned: 30 June 1998
Appointed Date: 16 September 1997
71 years old

Director
BATEMAN, John Anthony
Resigned: 17 February 2006
Appointed Date: 01 October 2003
66 years old

Director
BRADY, James Michael
Resigned: 02 April 2007
Appointed Date: 01 October 2003
72 years old

Director
BURROWES, David William
Resigned: 31 January 2008
Appointed Date: 02 May 2006
60 years old

Director
CAINES, Geoffrey Harold
Resigned: 05 August 1998
88 years old

Director
COURTAULD, Toby Augustine
Resigned: 31 March 2002
Appointed Date: 16 September 1997
57 years old

Director
DIBLEY, Hugh Leslie Stewart
Resigned: 14 February 1992
80 years old

Director
DUNN, Peter Harold
Resigned: 31 December 1997
101 years old

Director
EAST, Stephen John
Resigned: 30 September 2003
Appointed Date: 11 March 1998
67 years old

Director
EXLEY, Richard John
Resigned: 31 October 2003
Appointed Date: 16 September 1997
60 years old

Director
HARROLD, Richard Anthony
Resigned: 08 December 2005
Appointed Date: 02 September 2003
79 years old

Director
LEWIS, Gavin Andrew
Resigned: 02 May 2006
Appointed Date: 01 October 2003
51 years old

Director
MCGARRITY, Stewart
Resigned: 30 June 2003
Appointed Date: 01 August 1999
64 years old

Director
MONIZ, Christopher Mario
Resigned: 01 August 1999
Appointed Date: 16 September 1997
76 years old

Director
MOUSLEY, Emily Ann
Resigned: 30 June 2016
Appointed Date: 02 April 2007
57 years old

Director
PERRY, Albert Richard
Resigned: 16 September 1997
101 years old

Director
PIERCE, Graham Charles
Resigned: 06 August 2010
Appointed Date: 31 January 2008
51 years old

Director
STRATTON, Carol Ann
Resigned: 02 April 2007
Appointed Date: 02 May 2006
65 years old

Director
THOMPSON, Nathan James
Resigned: 31 December 2000
Appointed Date: 16 September 1997
61 years old

Director
TUCKER, Louis Newton
Resigned: 16 September 1997
100 years old

Director
WARE, Robert Thomas Ernest
Resigned: 30 June 2003
Appointed Date: 16 September 1997
66 years old

Persons With Significant Control

Mepc (1946) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOUISVILLE INVESTMENTS LIMITED Events

22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
21 Oct 2016
Accounts for a dormant company made up to 31 December 2015
14 Jul 2016
Termination of appointment of Emily Ann Mousley as a director on 30 June 2016
04 Jul 2016
Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016
11 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 350,000

...
... and 200 more events
14 Dec 1987
Memorandum and Articles of Association

14 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Aug 1987
Registered office changed on 04/08/87 from: dunstable house 93 sheen road richmond surrey TW9 1YJ

18 Feb 1987
Full accounts made up to 31 March 1986

18 Feb 1987
Return made up to 31/12/86; full list of members

LOUISVILLE INVESTMENTS LIMITED Charges

13 October 2000
Second supplemental trust deed
Delivered: 16 October 2000
Status: Satisfied on 2 February 2006
Persons entitled: Law Debenture Trustees Limited
Description: F/H property at chineham business park chineham basingstoke…
23 April 1997
Legal charge
Delivered: 2 May 1997
Status: Satisfied on 10 March 1998
Persons entitled: Barclays Bank PLC
Description: Friarsgate monks path solihull west midlands t/n wm 622993.
25 March 1997
Deed of confirmation
Delivered: 4 April 1997
Status: Satisfied on 10 March 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of confirmation and restatement the charges and…
25 March 1997
Deed of confirmation
Delivered: 4 April 1997
Status: Satisfied on 10 March 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of confirmation and restatement the charges and…
25 March 1997
Deed of confirmation
Delivered: 4 April 1997
Status: Satisfied on 10 March 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of confirmation and restatement the charges and…
11 August 1995
Legal charge
Delivered: 14 August 1995
Status: Satisfied on 10 March 1998
Persons entitled: Bank of Montreal
Description: F/H property k/a unit J1 tyne tunnel trading estate tyne…
7 August 1995
Third party legal charge
Delivered: 24 August 1995
Status: Satisfied on 10 March 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a unit S3 tyne tunnel trading estate north…
23 March 1995
Legal charge
Delivered: 30 March 1995
Status: Satisfied on 10 March 1998
Persons entitled: Barclays Bank PLC
Description: Houndmills industrial estate, basingstoke, hampshire t/no…
5 November 1992
Legal charge
Delivered: 20 November 1992
Status: Satisfied on 10 March 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Units D1 and D3 hanover business park altrincham. By way of…
15 July 1992
Legal charge
Delivered: 21 July 1992
Status: Satisfied on 10 March 1998
Persons entitled: National Australia Bank Limited
Description: F/H land and buildings to the south of wheelock street…
15 July 1992
Legal charge
Delivered: 21 July 1992
Status: Satisfied on 10 March 1998
Persons entitled: National Australia Bank Limited
Description: F/H land and buildings on the south side of new road…
15 July 1992
Legal charge
Delivered: 21 July 1992
Status: Satisfied on 10 March 1998
Persons entitled: National Australia Bank Limited
Description: F/H land and buildings at pen-y-ball street, hollywell…
22 January 1988
Legal charge
Delivered: 26 January 1988
Status: Satisfied on 10 March 1998
Persons entitled: Bank of Montreal
Description: F/Hold piece or parcel of land situate in warwickshire in…
11 January 1988
First legal charge
Delivered: 25 January 1988
Status: Satisfied on 10 March 1998
Persons entitled: First Interstate Bank of California
Description: All that part of the land and buildings lying to the south…
11 January 1988
First legal charge
Delivered: 25 January 1988
Status: Satisfied on 10 March 1998
Persons entitled: First Interstate Bank of California
Description: F/Hold property k/as land & buildings on the south side of…
11 January 1988
First legal charge
Delivered: 25 January 1988
Status: Satisfied on 10 March 1998
Persons entitled: First Interstate Bank of California
Description: Part of the land & buildings on the south side of new rd…
18 June 1986
Legal charge
Delivered: 20 June 1986
Status: Satisfied on 10 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H land and premises at crockford lane basingstoke, hants…
29 May 1986
Standard security presented for registration in scotland on the 29TH may 1986.
Delivered: 6 June 1986
Status: Satisfied on 10 March 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: The buildings comprising supermarket premises known as…
18 June 1985
Charge over securities
Delivered: 28 June 1985
Status: Satisfied on 10 March 1998
Persons entitled: First Interstate Bank of California
Description: £1,000,000 by nominal amount of treasury 9% stock 1992/96…
3 June 1985
Legal charge
Delivered: 7 June 1985
Status: Satisfied on 10 March 1998
Persons entitled: Grindlays Bank PLC
Description: F/H land and buildings known as units B1,B3 C8, D1, D2, D3…
21 March 1985
Legal charge
Delivered: 25 March 1985
Status: Satisfied on 10 March 1998
Persons entitled: Grindlays Bank PLC
Description: L/H land & buildings lying to the west of springhead road…
11 December 1984
Legal charge
Delivered: 14 December 1984
Status: Satisfied on 19 April 2000
Persons entitled: Grindlays Bank PLC
Description: F/H land situate to the s w of holt way, holt park adel…
26 January 1984
Memorondum & deposit of deeds and documents
Delivered: 30 January 1984
Status: Satisfied on 10 March 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at hyde green pucklechurch margotsfield in the…
16 September 1983
Legal charge
Delivered: 27 September 1983
Status: Satisfied on 10 March 1998
Persons entitled: Bank of Montreal
Description: £750,000 of 10 1/2% treasury stock 1999 together with all…
18 August 1983
Legal charge
Delivered: 24 August 1983
Status: Satisfied on 10 March 1998
Persons entitled: Bank of Montreal
Description: F/H phase iii of the milton keynes development corporations…
18 August 1983
Legal charge
Delivered: 24 August 1983
Status: Satisfied on 10 March 1998
Persons entitled: Bank of Montreal
Description: Land/blds on the north side of dudley swinford, dudley…
18 August 1983
Legal charge
Delivered: 24 August 1983
Status: Satisfied on 10 March 1998
Persons entitled: Bank of Montreal
Description: 34 regent circus & 128/129 commercial road swindon wilts.
18 August 1983
Legal charge
Delivered: 24 August 1983
Status: Satisfied on 26 August 2000
Persons entitled: Bank of Montreal
Description: Dunstable house 91/93/95 sheen road richmond surrey title…
7 February 1983
Legal charge
Delivered: 22 February 1983
Status: Satisfied on 21 April 1998
Persons entitled: Brown Shipley & Co Limited
Description: F/H property known as 50 princess street manchester…
13 April 1981
Mortgage
Delivered: 24 April 1981
Status: Satisfied on 21 April 1998
Persons entitled: Grindlays Bank Limited
Description: F/H premises fronting granby avenue, garretts green…
6 February 1981
Mortgage
Delivered: 17 February 1981
Status: Satisfied on 10 March 1998
Persons entitled: Grindlays Bank Limited
Description: Units N3 & N5/6 central park estate stretford greater…
6 February 1981
Mortgage
Delivered: 17 February 1981
Status: Satisfied on 10 March 1998
Persons entitled: Grindlays Bank Limited
Description: Units A1,B2,C4,C5 & D5 goole industrial estate, rawcliffe…
18 September 1980
Deed of further security
Delivered: 19 September 1980
Status: Satisfied on 10 March 1998
Persons entitled: Brown, Shipley & Co Limited
Description: Units N1,N2, & N9, central park estate, stretford…
30 June 1980
Legal charge
Delivered: 7 July 1980
Status: Satisfied on 10 March 1998
Persons entitled: Grindlays Bank Limited Banque Belge Limited
Description: Freehold property known as units B1, B3,C8, D1, D2, D3, D4…
21 March 1979
Deed of further security
Delivered: 23 March 1979
Status: Satisfied on 10 March 1998
Persons entitled: Brown, Shipley & Co Limited
Description: F/H premises at 50 princess street, manchester title no la…
30 October 1978
Legal charge
Delivered: 31 October 1978
Status: Satisfied on 10 March 1998
Persons entitled: Brown, Shipley & Co Limited
Description: F/Hold land at back of 72 & 72A high st godalming surrey…
6 April 1977
Legal charge
Delivered: 13 April 1977
Status: Satisfied on 10 March 1998
Persons entitled: Hambro Provident Assurance LTD
Description: Units B1,C1 and C8 goole industrial estate rawlciffe road…
2 December 1976
Deed of further charge
Delivered: 6 December 1976
Status: Satisfied on 10 March 1998
Persons entitled: Eagle Star Insurance Co LTD
Description: Land & factory on the n/e side of oakcroft road…
31 August 1976
Legal charge
Delivered: 3 September 1976
Status: Satisfied on 10 March 1998
Persons entitled: U.K.Civil Service Benefit Society Trustees LTD.
Description: 93, sheen road, richmond surrey.
18 April 1974
Second mortgage
Delivered: 3 May 1974
Status: Satisfied on 10 March 1998
Persons entitled: A.T.Chown & Co Limited
Description: Freehold land at watford and factory at oakcroft road…
19 June 1972
Legal charge
Delivered: 19 June 1972
Status: Satisfied on 10 March 1998
Persons entitled: Banque Belge LTD
Description: Central park industrial estate, mosely road, stretford…
31 March 1971
Mortgage
Delivered: 19 April 1971
Status: Satisfied on 19 April 2000
Persons entitled: Freinds' Provident & Century Life Office
Description: F/H warehouse & premises in cheney manor rd., Swindon wilts.
14 April 1970
Further charge
Delivered: 17 April 1970
Status: Satisfied on 10 March 1998
Persons entitled: Eagle Star Insurances Co LTD
Description: F/H property in chessington (surrey) swindon (wilts)…
9 April 1969
Mortgage
Delivered: 24 April 1969
Status: Satisfied on 10 March 1998
Persons entitled: Friends Provident and Century Life Office
Description: Factory unit 6A bushey mill lane, industrial estate…
26 March 1969
Mortgage and further charge
Delivered: 27 March 1968
Status: Satisfied on 10 March 1998
Persons entitled: Eagle Star Insurnace Co. LTD
Description: F/H land & buildings at the green southall ealing (ngl…
10 January 1969
Mortgage
Delivered: 23 January 1969
Status: Satisfied on 10 March 1998
Persons entitled: Freinds Provident & Century Life Office
Description: And buildings known as unit 5B. bushey mill lane, watford.
7 September 1967
Mortgage and further charge
Delivered: 27 September 1967
Status: Satisfied on 10 March 1998
Persons entitled: Eagle Star Insurance Company LTD
Description: First charge by way of legal mortgage the subject of a…
24 November 1966
Mortgage & furher charge
Delivered: 29 November 1966
Status: Satisfied on 10 March 1998
Persons entitled: Eagle Star Insurance Limited
Description: Land in the borough of watford herts, forming part of the…
12 October 1965
Mortgage
Delivered: 22 October 1965
Status: Satisfied on 26 August 2000
Persons entitled: Freinds' Provident and Century Life Office
Description: F/H property nos 108A and 108B, 110 & 110B bramford road…
21 April 1965
Mortgage & further charge
Delivered: 23 April 1965
Status: Satisfied on 10 March 1998
Persons entitled: Eagle Star Insurance Company Limited
Description: Land and buildings at (1) oakcroft rd, chessington, surrey…
7 August 1964
Mortgage
Delivered: 12 August 1964
Status: Satisfied on 10 March 1998
Persons entitled: Eagle Star Insurance Co LTD
Description: Land and factory on N.W.side of oakcroft rd, chessington…
23 December 1963
Legal charge
Delivered: 7 June 1964
Status: Satisfied on 10 March 1998
Persons entitled: Friends Provident and Cantebury Life Office
Description: Various properties in maidstone, kent leatherhead, surrey…