DUNWARD INVESTMENTS LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 4ST
Company number 04773855
Status Active
Incorporation Date 22 May 2003
Company Type Private Limited Company
Address BRAY GIFFIN LLP, LANGFORD HALL BARN WITHAM ROAD, LANGFORD, MALDON, ESSEX, CM9 4ST
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 1,000 . The most likely internet sites of DUNWARD INVESTMENTS LIMITED are www.dunwardinvestments.co.uk, and www.dunward-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Dunward Investments Limited is a Private Limited Company. The company registration number is 04773855. Dunward Investments Limited has been working since 22 May 2003. The present status of the company is Active. The registered address of Dunward Investments Limited is Bray Giffin Llp Langford Hall Barn Witham Road Langford Maldon Essex Cm9 4st. . WATSON, Margaret Anne is a Secretary of the company. WATSON, Duncan is a Director of the company. Secretary PACE, James has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WATSON, Margaret Anne
Appointed Date: 31 July 2003

Director
WATSON, Duncan
Appointed Date: 22 May 2003
51 years old

Resigned Directors

Secretary
PACE, James
Resigned: 05 February 2004
Appointed Date: 15 January 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 22 May 2003
Appointed Date: 22 May 2003

Nominee Director
QA NOMINEES LIMITED
Resigned: 22 May 2003
Appointed Date: 22 May 2003

Persons With Significant Control

Mr Duncan Clemson Watson
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

DUNWARD INVESTMENTS LIMITED Events

25 Nov 2016
Confirmation statement made on 21 November 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000

29 Oct 2015
Registration of charge 047738550041, created on 28 October 2015
29 Oct 2015
Registration of charge 047738550042, created on 28 October 2015
...
... and 103 more events
28 Jun 2003
Registered office changed on 28/06/03 from: the studio, st nicholas close elstree herts WD6 3EW
28 Jun 2003
New director appointed
07 Jun 2003
Director resigned
07 Jun 2003
Secretary resigned
22 May 2003
Incorporation

DUNWARD INVESTMENTS LIMITED Charges

28 October 2015
Charge code 0477 3855 0042
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: None…
28 October 2015
Charge code 0477 3855 0041
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
2 May 2014
Charge code 0477 3855 0040
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H flat 14 langford mews, 80 st. John's hill, london t/no…
2 May 2014
Charge code 0477 3855 0039
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H flat 13 langford mews, 80 st. John's hill. London t/no…
28 February 2014
Charge code 0477 3855 0038
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23C battersea rise london t/no.TGL310294. Notification of…
28 February 2014
Charge code 0477 3855 0037
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23B battersea rise london t/no.TGL310293. Notification of…
28 February 2014
Charge code 0477 3855 0036
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23A battersea rise london t/no.TGL310292. Notification of…
21 January 2014
Charge code 0477 3855 0035
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a flat 4 1A cathles road london…
21 January 2014
Charge code 0477 3855 0034
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a flat 3 1A cathles road london…
21 January 2014
Charge code 0477 3855 0033
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a flat 2 1A cathles road london…
21 January 2014
Charge code 0477 3855 0032
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a flat 1 1A cathles road london…
14 May 2013
Charge code 0477 3855 0031
Delivered: 28 May 2013
Status: Satisfied on 12 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2 47 balham hill london t/no SGL112262. Notification…
14 May 2013
Charge code 0477 3855 0030
Delivered: 28 May 2013
Status: Satisfied on 12 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 1 47 balham hill london t/no SGL112262. Notification…
31 May 2011
Legal charge
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: Property 13 langford mews 80 johns hill london, all plant…
31 May 2011
Legal charge
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: Property 14 langford mews 80 st johns hill london, all…
14 July 2010
Legal charge
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: L/H property k/a first and second floor flat 46A lower…
8 September 2009
Mortgage deed
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: Flat 15 langford mews 80 st johns hill london SW11 1SF…
4 September 2009
Debenture
Delivered: 17 September 2009
Status: Satisfied on 17 October 2014
Persons entitled: Ahli United Bank (UK) PLC
Description: The whole of the undertaking and all the property and…
4 September 2009
Mortgage deed
Delivered: 17 September 2009
Status: Satisfied on 17 October 2014
Persons entitled: Ahli United Bank (UK) PLC
Description: Flat 5 phillip house 8 ravenswood road london SW12 9PJ l/h…
4 September 2009
Mortgage deed
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: Flat 2 langford lofts, 190-192 garrett lane london and…
22 January 2009
Legal charge
Delivered: 27 January 2009
Status: Satisfied on 11 November 2009
Persons entitled: National Westminster Bank PLC
Description: 2 langford lofts 190 garratt lane london, see image for…
18 December 2008
Legal charge
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat b 165 battersea high street london SW11 3HX.
18 December 2008
Legal charge
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat a 165 high street london SW11 3HX.
18 November 2008
Legal charge
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 langford lofts, 190 garratt lane, london t/no TGL271421…
17 October 2008
Legal charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: 25C battersea rise london. And all buildings and erections…
17 October 2008
Legal charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: 25B battersea rise london. And all buildings and erections…
17 October 2008
Legal charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: 25A battersea rise london. And all buildings and erections…
26 August 2008
Deed of charge
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat a, 6 boutflower road london t/no TGL248509 fixed…
27 June 2008
Legal charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: 23C battersea rise london all buildings erections all plant…
27 June 2008
Legal charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Butterfield Bank (UK)LTD
Description: 23B battersea rise london all buildings erections permits…
27 June 2008
Legal charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Butterfield Bank (UK) LTD
Description: 23A battersea rise london all buildings erections all plant…
19 November 2007
Mortgage deed
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 6, 1 bollingbrooke grove london t/n LN99700 by way of…
19 November 2007
Mortgage deed
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 5, 1 bollingbrooke grove london t/n LN99700 by way of…
19 November 2007
Mortgage deed
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 3, 1 bollingbrooke grove london t/n LN99700 by way of…
19 December 2006
Legal charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Ground floor flat 161 lavender hill london.
24 August 2005
Legal charge
Delivered: 30 August 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) Limited
Description: L/H property k/a flat 6 phillip house 8 ravenswood road…
17 November 2004
Legal charge
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The l/h property 6A boutflower road london.
20 February 2004
Legal charge
Delivered: 21 February 2004
Status: Satisfied on 11 November 2009
Persons entitled: Capital Home Loans Limited
Description: The property being flat 5 phillip house 8 ravenswood road…
20 February 2004
Legal charge
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 7 phillip house 8 ravenswood road london.
13 February 2004
Legal charge
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 2 phillip house 8 ravenswood road london.
30 January 2004
Legal charge
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property being flat 1 phillip house 8 ravenswood road…
30 January 2004
Legal charge
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The property being flat 1 phillip house 8 ravenswood road…