SOUTH LONDON GROUND RENTS LIMITED
SOUTHEND ON SEA NEWSERVICE (NUMBER 1) LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EH

Company number 06977610
Status Active
Incorporation Date 31 July 2009
Company Type Private Limited Company
Address 7-11 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of SOUTH LONDON GROUND RENTS LIMITED are www.southlondongroundrents.co.uk, and www.south-london-ground-rents.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. South London Ground Rents Limited is a Private Limited Company. The company registration number is 06977610. South London Ground Rents Limited has been working since 31 July 2009. The present status of the company is Active. The registered address of South London Ground Rents Limited is 7 11 Nelson Street Southend On Sea Essex Ss1 1eh. . HARRISON, Daniel is a Director of the company. MORSHEAD, Katharine is a Director of the company. Secretary JORDAN COSEC LIMITED has been resigned. Director GOULD, Nicholas Charles has been resigned. Director GOULD, Peter Edward has been resigned. Director JONES, Michelle has been resigned. Director MCFADYEN, Paul has been resigned. Director PALMER, Martin William Gordon has been resigned. Director READER, Jason Antony has been resigned. Director SWANN, Jonathan Peter has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HARRISON, Daniel
Appointed Date: 07 January 2016
39 years old

Director
MORSHEAD, Katharine
Appointed Date: 11 April 2016
39 years old

Resigned Directors

Secretary
JORDAN COSEC LIMITED
Resigned: 02 April 2013
Appointed Date: 31 July 2009

Director
GOULD, Nicholas Charles
Resigned: 15 July 2015
Appointed Date: 02 April 2013
67 years old

Director
GOULD, Peter Edward
Resigned: 15 July 2015
Appointed Date: 02 April 2013
65 years old

Director
JONES, Michelle
Resigned: 07 January 2016
Appointed Date: 15 July 2015
54 years old

Director
MCFADYEN, Paul
Resigned: 11 April 2016
Appointed Date: 24 April 2013
57 years old

Director
PALMER, Martin William Gordon
Resigned: 14 March 2011
Appointed Date: 31 July 2009
65 years old

Director
READER, Jason Antony
Resigned: 02 April 2013
Appointed Date: 07 December 2012
53 years old

Director
SWANN, Jonathan Peter
Resigned: 07 December 2012
Appointed Date: 14 March 2011
60 years old

Persons With Significant Control

Ground Rents (Regis) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTH LONDON GROUND RENTS LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
09 Aug 2016
Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
08 Aug 2016
Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS
13 Apr 2016
Appointment of Ms Katharine Morshead as a director on 11 April 2016
...
... and 37 more events
18 Mar 2011
Accounts for a dormant company made up to 31 July 2010
17 Mar 2011
Termination of appointment of Martin Palmer as a director
17 Mar 2011
Appointment of Jonathan Peter Swann as a director
11 Aug 2010
Annual return made up to 31 July 2010 with full list of shareholders
31 Jul 2009
Incorporation

SOUTH LONDON GROUND RENTS LIMITED Charges

1 June 2015
Charge code 0697 7610 0004
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: The real property as defined in the charge and including…
28 May 2014
Charge code 0697 7610 0003
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: 4 admaston road london title no TGL217452. 46 alton road…
16 April 2013
Charge code 0697 7610 0002
Delivered: 7 May 2013
Status: Satisfied on 14 June 2014
Persons entitled: Barclays Bank PLC
Description: A legal charge over land specified in schedule 1 of the…
2 April 2013
Deed of accession to a composite guarantee and debenture
Delivered: 13 April 2013
Status: Satisfied on 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…