ALVID NEW HOMES LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 3TH

Company number 01978452
Status Active
Incorporation Date 16 January 1986
Company Type Private Limited Company
Address UNIT 5, THE MEWS, 16 HOLLY BUSH LANE, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3TH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Termination of appointment of Allan Stephen Edgar as a director on 16 November 2015. The most likely internet sites of ALVID NEW HOMES LIMITED are www.alvidnewhomes.co.uk, and www.alvid-new-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and nine months. The distance to to Sevenoaks Rail Station is 0.7 miles; to Knockholt Rail Station is 5.3 miles; to Tonbridge Rail Station is 6.9 miles; to Farningham Road Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alvid New Homes Limited is a Private Limited Company. The company registration number is 01978452. Alvid New Homes Limited has been working since 16 January 1986. The present status of the company is Active. The registered address of Alvid New Homes Limited is Unit 5 The Mews 16 Holly Bush Lane Sevenoaks Kent United Kingdom Tn13 3th. The company`s financial liabilities are £343.28k. It is £103.22k against last year. The cash in hand is £0.33k. It is £0.33k against last year. And the total assets are £361.4k, which is £104.34k against last year. HURRION, Christopher John is a Secretary of the company. BACH, David Capel is a Director of the company. HURRION, Christopher John is a Director of the company. Secretary HARDING, Winifred May has been resigned. Director EDGAR, Allan Stephen has been resigned. The company operates in "Construction of commercial buildings".


alvid new homes Key Finiance

LIABILITIES £343.28k
+42%
CASH £0.33k
TOTAL ASSETS £361.4k
+40%
All Financial Figures

Current Directors

Secretary
HURRION, Christopher John
Appointed Date: 18 April 2000

Director
BACH, David Capel

78 years old

Director
HURRION, Christopher John
Appointed Date: 22 April 2013
80 years old

Resigned Directors

Secretary
HARDING, Winifred May
Resigned: 30 June 2000

Director
EDGAR, Allan Stephen
Resigned: 16 November 2015
73 years old

Persons With Significant Control

Mr David Capel Bach
Notified on: 29 August 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Allan Stephen Edgar
Notified on: 29 August 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALVID NEW HOMES LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 29 August 2016 with updates
09 Dec 2015
Termination of appointment of Allan Stephen Edgar as a director on 16 November 2015
29 Sep 2015
Registered office address changed from Estate House 2 Pembroke Road Sevenoaks Kent TN13 1XR to Unit 5, the Mews 16 Holly Bush Lane Sevenoaks Kent TN13 3th on 29 September 2015
07 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

...
... and 155 more events
13 Aug 1986
New secretary appointed;new director appointed

12 Aug 1986
Particulars of mortgage/charge

12 Aug 1986
Particulars of mortgage/charge

11 Aug 1986
Company name changed durden developments LIMITED\certificate issued on 11/08/86
16 Jan 1986
Incorporation

ALVID NEW HOMES LIMITED Charges

14 August 2007
Legal charge
Delivered: 16 August 2007
Status: Satisfied on 21 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H holly shaw queens road hawkhurst kent.
27 October 2004
Novation and variation agreement
Delivered: 3 November 2004
Status: Satisfied on 23 October 2010
Persons entitled: The Rochester Diocesan Society and Board of Finance
Description: A designated deposit account within the client account of…
27 October 2004
Legal charge
Delivered: 30 October 2004
Status: Satisfied on 23 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 st james way north cray sidcup kent.
16 September 2004
Legal charge
Delivered: 17 September 2004
Status: Satisfied on 23 October 2010
Persons entitled: Barclays Bank PLC
Description: The f/h property known as land at the rear of 13 and 15…
15 July 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied on 23 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H 37 parkhill road bexley kent.
30 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 28 April 2004
Persons entitled: Barclays Bank PLC
Description: Freehold property at 2 appleton close bexleyheath kent.
25 March 2003
Legal charge
Delivered: 27 March 2003
Status: Satisfied on 28 April 2004
Persons entitled: Barclays Bank PLC
Description: 1 totnes road & land at rear welling kent.
4 October 2002
Legal mortgage
Delivered: 5 October 2002
Status: Satisfied on 8 April 2006
Persons entitled: Brown Shipley & Co Limited
Description: F/H property k/a pond house ewehurst lane speldhurst kent…
1 October 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 8 April 2006
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 'redcot' birchwood park avenue swanley…
25 September 2002
Legal charge
Delivered: 5 October 2002
Status: Satisfied on 8 April 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a charlton lane clinic land on the west side…
24 May 2002
Legal charge
Delivered: 28 May 2002
Status: Satisfied on 28 April 2004
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 49 tylers green road crockenhill…
5 June 2001
Legal charge
Delivered: 6 June 2001
Status: Satisfied on 28 April 2004
Persons entitled: Barclays Bank PLC
Description: F/H 79 the rise sevenoaks kent.
25 October 2000
Legal charge
Delivered: 27 October 2000
Status: Satisfied on 3 May 2003
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 48A melford road london.
1 September 2000
Legal mortgage
Delivered: 2 September 2000
Status: Satisfied on 3 May 2003
Persons entitled: Brown Shipley & Co.Limited
Description: F/Hold property known as "ballarat" garden place…
17 May 2000
Legal charge
Delivered: 20 May 2000
Status: Satisfied on 3 May 2003
Persons entitled: Barclays Bank PLC
Description: Land at barnehurst road barnehurst kent.
4 June 1999
Legal mortgage
Delivered: 5 June 1999
Status: Satisfied on 9 May 2002
Persons entitled: Brown Shipley & Co. Limited
Description: Freehold property k/a land at high road wilmington kent…
1 June 1999
Legal charge
Delivered: 9 June 1999
Status: Satisfied on 3 May 2003
Persons entitled: Barclays Bank PLC
Description: Abingdon house, high street, west malling, kent. T/no…
29 January 1999
Legal charge
Delivered: 4 February 1999
Status: Satisfied on 9 May 2002
Persons entitled: Barclays Bank PLC
Description: Land at rear of abingdon house 19 high street west malling…
4 November 1998
Legal charge
Delivered: 12 November 1998
Status: Satisfied on 9 May 2002
Persons entitled: Barclays Bank PLC
Description: Site of stone cottage glenthorn and best beech garage best…
27 March 1998
Legal charge
Delivered: 2 April 1998
Status: Satisfied on 9 May 2002
Persons entitled: Barclays Bank PLC
Description: 30 belmont hill, london borough of lewisham title number…
27 May 1997
Legal mortgage
Delivered: 28 May 1997
Status: Satisfied on 3 June 2000
Persons entitled: Brown Shipley & Co. Limited
Description: The f/h property k/a the bungalow st. Johns road…
5 August 1996
Legal charge
Delivered: 12 August 1996
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: Gatehouse farm, dean street, east farleigh, maidstone, kent…
14 June 1996
Legal mortgage
Delivered: 18 June 1996
Status: Satisfied on 3 June 2000
Persons entitled: Brown Shipley & Co.Limited
Description: F/H property being land adjoining padbrook limpsfield…
8 December 1995
Legal charge
Delivered: 14 December 1995
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 4 budleigh crescent welling L.B. of bexley t/n-SGL516463.
26 October 1995
Legal charge
Delivered: 1 November 1995
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 77 okehampton crescent welling kent.
8 August 1995
Legal charge
Delivered: 16 August 1995
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: Land at station rd,eynsford,kent.
23 February 1995
Legal charge
Delivered: 1 March 1995
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 107 brampton rd,bexley heath,london borough of bexley;…
13 December 1994
Legal charge
Delivered: 21 December 1994
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 33 meadowview rd,london borough of bexley; t/no.sgl 230769.
13 October 1994
Legal charge
Delivered: 21 October 1994
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: Giffords court holmesdale road south darenth kent t/no…
24 May 1994
Legal charge
Delivered: 10 June 1994
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 16 lodge hill welling kent.
24 May 1994
Legal charge
Delivered: 2 June 1994
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 14 priory close,dartford,kent.
4 March 1994
Legal mortgage
Delivered: 8 March 1994
Status: Satisfied on 3 June 2000
Persons entitled: Brown Shipley & Co. Limited
Description: F/H property k/a 2 knights maor way dartford kent t/n…
14 January 1994
Legal charge
Delivered: 21 January 1994
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 60 selsey crescent,welling,l/b of bexley.
2 August 1993
Legal mortgage
Delivered: 12 August 1993
Status: Satisfied on 3 June 2000
Persons entitled: Brown Shipley & Co. Limited
Description: Freehold property known as 96 and 100 court road eltham…
1 July 1993
Legal charge
Delivered: 13 July 1993
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: University school 232 upton road and land at the back of…
19 May 1993
Legal charge
Delivered: 3 June 1993
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 36 montrose avenue,welling,l/b of bexley. T/n SGL53690.
19 May 1993
Legal charge
Delivered: 3 June 1993
Status: Satisfied on 3 May 2003
Persons entitled: Barclays Bank PLC
Description: 38 melford court ,melford road,l/b of southwark. T/n sgl…
19 May 1993
Legal charge
Delivered: 3 June 1993
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 73 beechcroft avenue,barnehurst,l/b of bexley. T/n K26838.
1 June 1992
Floating charge
Delivered: 12 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property and assets of the company.
25 March 1992
Legal charge
Delivered: 2 April 1992
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 10 rider close, sidcup, kent t/n: sgl 392102.
23 March 1992
Legal mortgage
Delivered: 26 March 1992
Status: Satisfied on 3 June 2000
Persons entitled: Brown Shipley & Co. Limited
Description: F/H property k/a 8 great queen street, dartford in the…
9 March 1992
Debenture
Delivered: 9 March 1992
Status: Satisfied on 23 October 2010
Persons entitled: Brown, Shipley & Co. Limited
Description: Floating charge over. Undertaking and all property and…
18 November 1991
Legal mortgage
Delivered: 27 November 1991
Status: Satisfied on 3 June 2000
Persons entitled: Brown Shipley & Co. Limited
Description: F/H property k/a 75 swanton road erith l/b of bexley t/n…
16 August 1991
Legal mortgage
Delivered: 17 August 1991
Status: Satisfied on 3 June 2000
Persons entitled: Brown Shipley & Co. LTD.
Description: F/H property k/as 36 brampton rd., Bexleyheath, l/b of…
15 May 1991
Legal charge
Delivered: 29 May 1991
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 40 regency way, bexleyheath. London borough of bexley. T/n…
18 April 1991
Legal mortgage
Delivered: 19 April 1991
Status: Satisfied on 3 June 2000
Persons entitled: Brown Shipley & Co Limited
Description: F/H property known as 12 cornell close sidcup kent. T/n sgl…
29 June 1990
Legal charge
Delivered: 13 July 1990
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 71 barnhurst road barnhurst l/b of bexley. Title no:- sgl…
2 April 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 5 southview close bexley l/borough of bexley.
20 January 1989
Legal charge
Delivered: 30 January 1989
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 43A parkhill road l/borough of bexley.
20 January 1989
Legal charge
Delivered: 30 January 1989
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 45 parkhill road l/borough of bexley. T/n sgl 105242.
20 January 1989
Legal charge
Delivered: 30 January 1989
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 47 parkhill road l/borough of bexley t/n sgl 367133.
20 January 1989
Legal charge
Delivered: 30 January 1989
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 43 parkhill road l/borough of bexley t/n k 135514.
11 July 1988
Legal charge
Delivered: 22 July 1988
Status: Satisfied on 3 June 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- f/h 209, longlands rd, sidcup…
22 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied on 3 June 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 205 longlands rd, sidcup, kent. Fixed charge over all…
22 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied on 3 June 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 207, longlands rd, sidcup, kent. Fixed charge over all…
21 December 1987
Legal charge
Delivered: 5 January 1988
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 22 crook log, bexleyheath, kent.
18 December 1987
Legal mortgage
Delivered: 29 December 1987
Status: Satisfied on 3 June 2000
Persons entitled: Brown Shipley & Company Limited
Description: F/H 32 shepherds lane, dartmouth, kent. T/n k 442759 f/h…
25 November 1987
Legal charge
Delivered: 26 November 1987
Status: Satisfied on 3 June 2000
Persons entitled: Brown Shipley & Company Limited
Description: 50, 52, 54, 56 & 58 watling street, bexleyheath kent…
30 October 1987
Legal charge
Delivered: 9 November 1987
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 70 parkhill road, l/b of bexley. T/n sgl 137141.
20 August 1987
Legal charge
Delivered: 1 September 1987
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 65 hatherley crescent, sidcup, london borough of bexley.
7 August 1987
Legal charge
Delivered: 14 August 1987
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 68, park hill road, l/b of bexley. T/n sgl 397496.
5 August 1987
Legal charge
Delivered: 14 August 1987
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 66 parkhill road, l/b of bexley.
27 January 1987
Legal charge
Delivered: 5 February 1987
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: Cray house, high street, bexley, london borough of bexley.
11 December 1986
Legal charge
Delivered: 15 December 1986
Status: Satisfied on 3 June 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 albemarle road, beckenham kent. Fixed charge over all…
12 August 1986
Legal charge
Delivered: 28 August 1986
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 63 hatherley crescent sidcup, bexley. London. Title no sgl…
1 August 1986
Legal charge
Delivered: 12 August 1986
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 61 hatherley crescent sidcup l/b of bexley. Sgl 234234.
1 August 1986
Legal charge
Delivered: 12 August 1986
Status: Satisfied on 3 June 2000
Persons entitled: Barclays Bank PLC
Description: 59 hatherley crescent sidcup l/b of bexley. Title no sgl…