ALLODIUM INVESTMENTS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 3LD

Company number 01655125
Status Active
Incorporation Date 29 July 1982
Company Type Private Limited Company
Address 97 OLD BROMPTON ROAD, LONDON, SW7 3LD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 100 . The most likely internet sites of ALLODIUM INVESTMENTS LIMITED are www.allodiuminvestments.co.uk, and www.allodium-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Allodium Investments Limited is a Private Limited Company. The company registration number is 01655125. Allodium Investments Limited has been working since 29 July 1982. The present status of the company is Active. The registered address of Allodium Investments Limited is 97 Old Brompton Road London Sw7 3ld. . RICHMOND-DODD, Rupert James is a Secretary of the company. RICHMOND-DODD, John Bryan is a Director of the company. Secretary BAXTER, Jane has been resigned. Secretary BAXTER, Jane Ann has been resigned. Secretary MOORE-SEARSON, Nicholas Guy has been resigned. Secretary RIDOUT WHITE, Janice Claire has been resigned. Secretary SHAMBROOK, Alan Francis has been resigned. Secretary TRUDGILL, Jane Elizabeth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RICHMOND-DODD, Rupert James
Appointed Date: 22 March 2010

Director

Resigned Directors

Secretary
BAXTER, Jane
Resigned: 20 September 1998
Appointed Date: 01 June 1997

Secretary
BAXTER, Jane Ann
Resigned: 31 July 1996
Appointed Date: 28 November 1994

Secretary
MOORE-SEARSON, Nicholas Guy
Resigned: 22 March 2010
Appointed Date: 25 July 2005

Secretary
RIDOUT WHITE, Janice Claire
Resigned: 25 July 2005
Appointed Date: 20 September 1997

Secretary
SHAMBROOK, Alan Francis
Resigned: 28 November 1994

Secretary
TRUDGILL, Jane Elizabeth
Resigned: 31 May 1997
Appointed Date: 01 August 1996

ALLODIUM INVESTMENTS LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

04 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 112 more events
05 Nov 1987
Return made up to 20/08/87; full list of members

19 Mar 1987
Secretary resigned;new secretary appointed

26 Nov 1986
Full accounts made up to 31 December 1985

17 Oct 1986
Return made up to 20/08/86; full list of members

26 Aug 1986
Secretary resigned;new secretary appointed;director resigned

ALLODIUM INVESTMENTS LIMITED Charges

23 October 2013
Charge code 0165 5125 0022
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
4 October 2013
Charge code 0165 5125 0023
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Ubs Ag
Description: None.
4 October 2013
Charge code 0165 5125 0021
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Ubs Ag
Description: None.
4 October 2013
Charge code 0165 5125 0020
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Ubs Ag
Description: 60 old brompton road and 2 kendrick place london.
4 October 2013
Charge code 0165 5125 0019
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Ubs Ag
Description: 30 harrington gardens london.
13 September 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 18 September 2010
Status: Satisfied on 8 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 May 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 21 october 2002
Delivered: 31 May 2006
Status: Satisfied on 8 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 September 2005
An omnibus guarantee and set-off agreement
Delivered: 9 September 2005
Status: Satisfied on 8 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
21 October 2002
An omnibus guarantee and set-off agreement
Delivered: 23 October 2002
Status: Satisfied on 8 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any account of…
12 April 2002
Legal charge
Delivered: 2 May 2002
Status: Satisfied on 21 September 2013
Persons entitled: Barratt Homes Limited
Description: F/H nevern mansions 27A nevern square london.
29 September 2000
Mortgage
Delivered: 5 October 2000
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 33 longridge road london SW5 - NGL206410…
29 September 2000
Mortgage
Delivered: 5 October 2000
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 colherne road london SW10 - BG9191…
29 September 2000
Mortgage deed
Delivered: 5 October 2000
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as nevern mansions, nevern…
29 September 2000
Mortgage deed
Delivered: 5 October 2000
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 36 trebovir road, london SW5…
29 September 2000
Mortgage
Delivered: 5 October 2000
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 73 philbeach gardens london…
19 March 1999
Mortgage deed
Delivered: 23 March 1999
Status: Satisfied on 10 October 2013
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being 30 harrington gardens london SW7 t/n…
30 June 1998
Debenture deed
Delivered: 1 July 1998
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Bank PLC
Description: Property charged being ;- 60 old brompton road london SW5…
30 April 1998
Mortgage
Delivered: 12 May 1998
Status: Satisfied on 24 October 2003
Persons entitled: Lloyds Bank PLC
Description: The property k/a 27 kelso place,london.t/no.LN63710.…
31 May 1995
Debenture
Delivered: 7 June 1995
Status: Satisfied on 15 December 1999
Persons entitled: Bristol & West Building Society
Description: Fixed and floating charges over the undertaking and all…
31 May 1995
Mortgage deed
Delivered: 7 June 1995
Status: Satisfied on 15 December 1999
Persons entitled: Bristol & West Building Society
Description: 34 34A 36 36A harrington road kensington london with all…
27 May 1993
Mortgage.
Delivered: 2 June 1993
Status: Satisfied on 17 June 1994
Persons entitled: Coutts & Company.
Description: 1 & 3 harrington gardens, royal borough of kensington &…
26 May 1993
Mortgage debenture.
Delivered: 2 June 1993
Status: Satisfied on 25 August 1994
Persons entitled: Coutts & Company.
Description: By way of legal mortgage freehold property harrington…
1 March 1984
Legal mortgage
Delivered: 5 March 1984
Status: Satisfied on 15 December 1999
Persons entitled: Coutts & Company
Description: L/Hold flat 21B on the second floor of 21A, 21B & 23…