SUSSEX DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 2DB

Company number 01020659
Status Active
Incorporation Date 12 August 1971
Company Type Private Limited Company
Address SANDFORD HOUSE 10 MAYNARD CLOSE, KINGS ROAD, LONDON, UNITED KINGDOM, SW6 2DB
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 one hundred and two events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 31 January 2017 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of SUSSEX DEVELOPMENTS LIMITED are www.sussexdevelopments.co.uk, and www.sussex-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. Sussex Developments Limited is a Private Limited Company. The company registration number is 01020659. Sussex Developments Limited has been working since 12 August 1971. The present status of the company is Active. The registered address of Sussex Developments Limited is Sandford House 10 Maynard Close Kings Road London United Kingdom Sw6 2db. . WOOLF, Douglas Philip is a Director of the company. Secretary BARRON, James Andrew has been resigned. Director BARRON, James Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Resigned Directors

Secretary
BARRON, James Andrew
Resigned: 28 June 2013

Director
BARRON, James Andrew
Resigned: 28 June 2013
Appointed Date: 07 July 2003
81 years old

Persons With Significant Control

Mr Douglas Philip Woolf
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

SUSSEX DEVELOPMENTS LIMITED Events

10 Apr 2017
Accounts for a small company made up to 31 December 2016
14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
08 Apr 2016
Accounts for a small company made up to 30 June 2015
26 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 20

26 Feb 2016
Director's details changed for Mr Douglas Philip Woolf on 31 January 2016
...
... and 92 more events
05 Aug 1986
Declaration of satisfaction of mortgage/charge

05 Aug 1986
Declaration of satisfaction of mortgage/charge

05 Aug 1986
Declaration of satisfaction of mortgage/charge

05 Aug 1986
Declaration of satisfaction of mortgage/charge

02 Aug 1986
Director resigned

SUSSEX DEVELOPMENTS LIMITED Charges

27 March 2008
Legal charge
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a land and buildings on the north side…
29 November 2002
Legal charge
Delivered: 2 December 2002
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: F/Hold property known as barclay house,effie rd,fulham…
6 October 1995
Debenture
Delivered: 16 October 1995
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: First floating charge on all the undertaking and assets of…
6 October 1995
Assignment of rents
Delivered: 16 October 1995
Status: Satisfied on 31 January 2003
Persons entitled: The United Bank of Kuwait PLC
Description: All the company's right title benefit and interest in and…
6 October 1995
Legal charge
Delivered: 16 October 1995
Status: Satisfied on 31 January 2003
Persons entitled: The United Bank of Kuwait PLC
Description: F/H land and premises k/a barclay house, effie road…
6 March 1985
Legal charge
Delivered: 13 March 1985
Status: Satisfied on 30 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Land & buildings & at effie road fulham, london SW6.
29 June 1982
Legal charge
Delivered: 2 July 1982
Status: Satisfied on 30 November 2007
Persons entitled: The Governor and Company of the Book of Scotland.
Description: F/H no 36 vanston place, london, SW6 t/N. Ln 206175.
11 August 1981
Legal charge
Delivered: 21 August 1981
Status: Satisfied on 30 November 2007
Persons entitled: Adamos Christoforou
Description: F/H land t the east of madeira place brighton east sussex…
11 August 1981
Legal charge
Delivered: 20 August 1981
Status: Satisfied
Persons entitled: The Governor & Company of the Bank of Scotland.
Description: F/H land at the rear of 19/22 madeira place brighton east…
9 February 1981
Letter of charge
Delivered: 19 February 1981
Status: Satisfied
Persons entitled: The Governor & Company of the Bank of Scotland.
Description: All monies now or any time hereafter standing to the credit…