F. W. LITCHFIELD (INVESTMENTS) LIMITED
FERNDALE TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 3RX

Company number 00689115
Status Active
Incorporation Date 7 April 1961
Company Type Private Limited Company
Address LYNWOOD, 43 ALBANY HILL, FERNDALE TUNBRIDGE WELLS, KENT, TN2 3RX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Cancellation of shares. Statement of capital on 23 December 2016 GBP 1,450 ; Purchase of own shares.; Satisfaction of charge 7 in full. The most likely internet sites of F. W. LITCHFIELD (INVESTMENTS) LIMITED are www.fwlitchfieldinvestments.co.uk, and www.f-w-litchfield-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. F W Litchfield Investments Limited is a Private Limited Company. The company registration number is 00689115. F W Litchfield Investments Limited has been working since 07 April 1961. The present status of the company is Active. The registered address of F W Litchfield Investments Limited is Lynwood 43 Albany Hill Ferndale Tunbridge Wells Kent Tn2 3rx. The company`s financial liabilities are £162.57k. It is £41.73k against last year. And the total assets are £33.53k, which is £-29.66k against last year. KENWARD, Dean is a Secretary of the company. WALTER, Brian Malcolm is a Director of the company. WALTER, Jolyon Francis is a Director of the company. Secretary WALTER, Edward Brian has been resigned. Secretary WALTER, Pamela Ann has been resigned. Secretary WALTER, Pamela Ann has been resigned. Director WALTER, Pamela Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


f. w. litchfield (investments) Key Finiance

LIABILITIES £162.57k
+34%
CASH n/a
TOTAL ASSETS £33.53k
-47%
All Financial Figures

Current Directors

Secretary
KENWARD, Dean
Appointed Date: 19 July 2016

Director

Director
WALTER, Jolyon Francis
Appointed Date: 24 April 2000
49 years old

Resigned Directors

Secretary
WALTER, Edward Brian
Resigned: 01 November 2009
Appointed Date: 17 May 1996

Secretary
WALTER, Pamela Ann
Resigned: 19 July 2016
Appointed Date: 01 November 2009

Secretary
WALTER, Pamela Ann
Resigned: 17 May 1996

Director
WALTER, Pamela Ann
Resigned: 04 October 2016
84 years old

Persons With Significant Control

Mr Jolyon Francis Walter
Notified on: 2 September 2016
49 years old
Nature of control: Ownership of shares – 75% or more

Mrs Pamela Ann Walter
Notified on: 2 September 2016
84 years old
Nature of control: Right to appoint and remove directors

F. W. LITCHFIELD (INVESTMENTS) LIMITED Events

20 Jan 2017
Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 1,450

20 Jan 2017
Purchase of own shares.
16 Jan 2017
Satisfaction of charge 7 in full
16 Jan 2017
Satisfaction of charge 006891150014 in full
16 Jan 2017
Satisfaction of charge 10 in full
...
... and 131 more events
16 May 1988
Return made up to 31/12/87; full list of members

29 Mar 1988
Full accounts made up to 5 April 1987

25 Mar 1987
Full accounts made up to 5 April 1986

25 Mar 1987
Return made up to 23/10/86; full list of members

07 Apr 1961
Incorporation

F. W. LITCHFIELD (INVESTMENTS) LIMITED Charges

9 January 2017
Charge code 0068 9115 0025
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Leasehold property at 1 hamilton court chilston road…
15 December 2016
Charge code 0068 9115 0024
Delivered: 17 December 2016
Status: Outstanding
Persons entitled: Kent Reliance Trading as Onesavings Bank PLC
Description: 10 horizon close southborough tunbridge wells kent – land…
14 December 2016
Charge code 0068 9115 0023
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Kent Reliance Trading as Onesavings Bank PLC
Description: 34 sandrock house sandrock road tunbridge title number…
3 October 2016
Charge code 0068 9115 0022
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 12 sandrock house sandrock road tunbridge wells kent…
30 September 2016
Charge code 0068 9115 0021
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 24 hamilton court chilston road tunbridge wells kent TN4…
30 September 2016
Charge code 0068 9115 0020
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 26 boundary road tunbridge wells kent TN2 5BH…
30 September 2016
Charge code 0068 9115 0019
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 17 john spare court whitefield road tunbridge wells…
30 September 2016
Charge code 0068 9115 0018
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Apartment 6 brockenhurst court 1 underwood rise tunbridge…
30 September 2016
Charge code 0068 9115 0017
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 6 nelson road tunbridge wells TN2 5AN…
30 September 2016
Charge code 0068 9115 0016
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 5 knightsbridge court 179-183 upper grosvenor road…
30 September 2016
Charge code 0068 9115 0015
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Leasehold property at 17 chilston close tunbridge wells…
31 July 2015
Charge code 0068 9115 0014
Delivered: 5 August 2015
Status: Satisfied on 16 January 2017
Persons entitled: Barclays Bank PLC
Description: Leasehold property at flat 5 knightsbridge court tunbridge…
31 July 2015
Charge code 0068 9115 0013
Delivered: 5 August 2015
Status: Satisfied on 16 January 2017
Persons entitled: Barclays Bank PLC
Description: Freehold property 23 richmond avenue margate kent. Freehold…
13 February 2013
Legal charge
Delivered: 19 February 2013
Status: Satisfied on 16 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 nelson road tunbridge wells.
13 February 2013
Legal charge
Delivered: 19 February 2013
Status: Satisfied on 16 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 26 boundary road tunbridge wells kent.
20 October 2010
Legal charge
Delivered: 22 October 2010
Status: Satisfied on 16 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 40 maryland road tunbridge wells t/no…
26 March 2007
Legal charge
Delivered: 3 April 2007
Status: Satisfied on 16 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 78 norfolk road cliftonville kent.
29 July 2005
Legal charge
Delivered: 30 July 2005
Status: Satisfied on 16 January 2017
Persons entitled: Barclays Bank PLC
Description: 78 norfolk road cliftonville kent.
6 July 2001
Legal charge
Delivered: 21 July 2001
Status: Satisfied on 16 January 2017
Persons entitled: Barclays Bank PLC
Description: The property known as 34 sandrock house, sandrock road…
18 February 2000
Legal charge
Delivered: 22 February 2000
Status: Satisfied on 16 January 2017
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 23 richmond avenue margate kent.
24 February 1997
Legal charge
Delivered: 4 March 1997
Status: Satisfied on 12 October 2016
Persons entitled: Barclays Bank PLC
Description: 112A longley road tooting london borough of wandsworth…
20 June 1995
Legal charge
Delivered: 23 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 adrian square westgate on sea margate kent t/no.K97928.
20 June 1995
Debenture
Delivered: 23 June 1995
Status: Satisfied on 16 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1964
Inst. Of charge.
Delivered: 28 January 1964
Status: Satisfied on 13 October 2005
Persons entitled: Barclays Bank LTD
Description: 61, warwick road, cliftonville, margate, kent.
6 May 1963
Inst. Of charge
Delivered: 14 May 1963
Status: Satisfied on 13 October 2005
Persons entitled: Barclays Bank LTD
Description: 92 northdown rd., Cliftonville, margate, kent.