SOUTH LODGE DEVELOPMENTS LIMITED
BESSBOROUGH ROAD

Hellopages » Greater London » Harrow » HA1 3EX

Company number 00990475
Status Active
Incorporation Date 29 September 1970
Company Type Private Limited Company
Address 5 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, MIDDLESEX, HA1 3EX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SOUTH LODGE DEVELOPMENTS LIMITED are www.southlodgedevelopments.co.uk, and www.south-lodge-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. South Lodge Developments Limited is a Private Limited Company. The company registration number is 00990475. South Lodge Developments Limited has been working since 29 September 1970. The present status of the company is Active. The registered address of South Lodge Developments Limited is 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex Ha1 3ex. . GADSDEN, Carys is a Secretary of the company. GADSDEN, Carys is a Director of the company. GADSDEN, Eric John Spencer is a Director of the company. Secretary WOOD, C Anthony has been resigned. Director WOOD, C Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GADSDEN, Carys
Appointed Date: 21 October 1992

Director
GADSDEN, Carys

75 years old

Director

Resigned Directors

Secretary
WOOD, C Anthony
Resigned: 21 October 1992

Director
WOOD, C Anthony
Resigned: 21 October 1992
83 years old

Persons With Significant Control

Mr Eric John Spencer Gadsden
Notified on: 1 June 2016
80 years old
Nature of control: Has significant influence or control

SOUTH LODGE DEVELOPMENTS LIMITED Events

10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
11 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 10,000

27 Oct 2014
Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX on 27 October 2014
...
... and 58 more events
08 Feb 1988
Return made up to 31/12/87; full list of members

17 Nov 1987
Accounts for a medium company made up to 31 December 1986

30 Mar 1987
Accounting reference date shortened from 30/06 to 31/12

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

11 Dec 1986
Full accounts made up to 30 June 1986

SOUTH LODGE DEVELOPMENTS LIMITED Charges

13 September 1985
Mortgage
Delivered: 19 September 1985
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Land and property on the north east side of lower road…
28 June 1985
An assignment
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Manufacturers Hanover Finance Limited.
Description: Various lease rental agreements and guarantees. (See doc…
3 April 1985
Mortgage
Delivered: 6 April 1985
Status: Outstanding
Persons entitled: United Dominions Trust.
Description: Land at mash lane stanmore middlesex. And/or the proceeds…
12 July 1984
Agreement
Delivered: 24 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sums received by the company in repayment of any loans…
20 June 1984
Deed of charge
Delivered: 4 July 1984
Status: Outstanding
Persons entitled: Boston Leasing Limited
Description: Fixed charge over lease agreement dated 20.6.84 as defined…
14 February 1984
Memorandum
Delivered: 17 February 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at belvoir court and rufford close little…
28 June 1983
Charge
Delivered: 6 July 1983
Status: Outstanding
Persons entitled: Citibank N.A.
Description: All book & other debts due or owing pursuant to a lease…
30 March 1983
Supplemental mortgage
Delivered: 31 March 1983
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Land at the rear of 103 church road northolt london borough…
25 November 1981
Memo of deposit
Delivered: 28 November 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 637 uxbridge road pinner middlesex title no. Mx 60211.
11 November 1981
Memorandum of deposit
Delivered: 13 November 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 26 college hill rd harrow title no ngl 392025.
11 November 1981
Memorandum of deposit
Delivered: 13 November 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 174 harefield rd uxbridge title no mx 216142.
16 April 1981
Mortgage
Delivered: 22 April 1981
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Land situate to the south side of church road northolt…
8 April 1980
Memo of deposit
Delivered: 10 April 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at north of sweetcroft lane, hillingdon title no ngl…
8 April 1980
Memo of deposit
Delivered: 10 April 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at rear of 64 sweetcroft lane, hillingdon title no mx…
8 April 1980
Memo of deposit
Delivered: 10 April 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on east side of west end lane, pinner title no ngl…
8 April 1980
Memo of deposit
Delivered: 10 April 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land to north of sweetcroft lane hillingdon title no ngl…
8 April 1980
Memo of deposit
Delivered: 10 April 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land to the south of tudor way hillingdon title no ngl…
12 March 1980
Memorandum of deposit
Delivered: 13 March 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on west side of fairfield drive, harrow known as…
28 February 1980
Memorandum of deposit
Delivered: 4 March 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Neyland court pembroke rd ruislip, hillingdon title ngl…
22 January 1980
Mortgage
Delivered: 25 January 1980
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: F/H land north east side of bawtree road uxbridge title no…
15 March 1979
Memorandum of deposit
Delivered: 19 March 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at rear of 60 sweetcroft lane hillingdon.
15 March 1979
Memorandum of deposit
Delivered: 19 March 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 39 ravenscroft avenue golders green.
1 September 1978
A registered charge
Delivered: 6 September 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H - 13 stubbs wood rd chesham bois.
24 August 1978
Memo of deposit
Delivered: 6 September 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at rear of 48/58 sweetcroft lane, hillingdon.
24 August 1978
Memorandum of deposit
Delivered: 6 September 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land - fiveways, ickenham rd, ruislip.
24 August 1978
Memorandum of deposit
Delivered: 6 September 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H - 64 kenton rd kenton.
25 July 1978
Mortgage
Delivered: 31 July 1978
Status: Outstanding
Persons entitled: United Dominions Trust LTD
Description: Heywood nursing home london road stanmore title no ngl…
28 June 1978
Memorandum of deposit
Delivered: 7 July 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land known as 66, 68 & 68A kenton road, kenton.
10 January 1978
Memorandum of deposit
Delivered: 19 January 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Development of plot to the west of long lane, uxbridge…
28 December 1977
Memorandum of deposit
Delivered: 6 January 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3, wieland road, northwood middlesex.
6 December 1977
Mortgage
Delivered: 22 December 1977
Status: Outstanding
Persons entitled: United Dominions Trust LTD
Description: Land fronting london road, harrow, mx 315681 and land…
13 August 1976
Memo of deposit
Delivered: 18 August 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 32 cheney street, pinner, middx.
13 August 1976
Memo of deposit
Delivered: 18 August 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 56, 58 and 60 rickmansworth road pinner, middx.
12 January 1976
Memo of deposit of deeds
Delivered: 30 January 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Penwood court, marsh rd, pinner, harrow.
4 October 1973
Deposit of deeds
Delivered: 5 October 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Sweetcroft lane hillingdon, middlesex.
4 October 1973
Deposit of deeds
Delivered: 5 October 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Quickly cottage, stag lane chorleywood, herts.
10 September 1973
Memorandum of deposit of deeds
Delivered: 14 September 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot adjoining 27 moss close pinner, middlesex.
30 July 1973
Legal charge registered pursuant of court order 4/1/74
Delivered: 9 January 1974
Status: Outstanding
Persons entitled: Morgan Rice - Edmondes
Description: Windycroft little kings hill great miserden bucks.
24 July 1973
Memorandum of deposit of deeds
Delivered: 26 July 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 45 marsh road pinner, middx.
18 April 1973
Legal charge
Delivered: 26 April 1973
Status: Outstanding
Persons entitled: Corinthian Securities LTD.
Description: 28, green lane oxley herts.. Together with fixed and…
12 December 1972
Memorandum of deposit
Delivered: 14 December 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 40, windmill hill, ruislip, middx.
4 April 1972
Memo. Of deposit
Delivered: 7 April 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Burton cottage, bottom lane, seer green, bucks.
29 April 1971
Memorandum of deposit
Delivered: 18 May 1971
Status: Outstanding
Persons entitled: Corinthian Securities LTD
Description: 40 the ridgeway watford herts including all plant…
29 January 1971
Memorandum of deposit of title deeds
Delivered: 3 February 1971
Status: Outstanding
Persons entitled: Corinthian Securities LTD
Description: Land adjoining 22, cannon lane, pinner, in the london…
29 January 1971
Memorandum of deposit of title deeds
Delivered: 3 February 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 73, 75, paines lane, pinner, middlesex.