LONDON & SOUTH WEST PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 5HE

Company number 03421044
Status Active
Incorporation Date 18 August 1997
Company Type Private Limited Company
Address 58 LAVENHAM ROAD, SOUTHFIELDS, LONDON, SW18 5HE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LONDON & SOUTH WEST PROPERTIES LIMITED are www.londonsouthwestproperties.co.uk, and www.london-south-west-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 5.6 miles; to Brondesbury Park Rail Station is 6.8 miles; to Barbican Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London South West Properties Limited is a Private Limited Company. The company registration number is 03421044. London South West Properties Limited has been working since 18 August 1997. The present status of the company is Active. The registered address of London South West Properties Limited is 58 Lavenham Road Southfields London Sw18 5he. . DENBY, Oliver Charles is a Secretary of the company. DAY, Paul Jonathan Seymour is a Director of the company. DENBY, Oliver Charles is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DENBY, Oliver Charles
Appointed Date: 18 August 1997

Director
DAY, Paul Jonathan Seymour
Appointed Date: 18 August 1997
56 years old

Director
DENBY, Oliver Charles
Appointed Date: 18 August 1997
55 years old

Persons With Significant Control

Mr Oliver Charles Denby
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Jonathan Seymour Day
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON & SOUTH WEST PROPERTIES LIMITED Events

30 Aug 2016
Confirmation statement made on 18 August 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2

03 Dec 2014
Registration of charge 034210440014, created on 12 November 2014
...
... and 46 more events
12 Mar 1999
Particulars of mortgage/charge
23 Sep 1998
Accounting reference date extended from 31/08/98 to 31/12/98
18 Sep 1998
Return made up to 18/08/98; full list of members
19 Dec 1997
Particulars of mortgage/charge
18 Aug 1997
Incorporation

LONDON & SOUTH WEST PROPERTIES LIMITED Charges

12 November 2014
Charge code 0342 1044 0014
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 356 brocklry road, london…
9 July 2014
Charge code 0342 1044 0013
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2A gordon road…
8 February 2013
Mortgage deed
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 laburnum street taunton somerset t/n st…
8 February 2013
Mortgage deed
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 2 bouverie mansions 9 victoria quadrant…
8 February 2013
Mortgage deed
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 271 church road london t/n SGL40542…
8 February 2013
Mortgage deed
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 54 deburgh street riverside cardiff t/n…
14 January 2004
Mortgage
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 & 2 perry road bristol t/nos AV73101 and BL15762.
22 December 2003
Debenture deed
Delivered: 3 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2001
Mortgage deed
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 95 hammersmith grove london…
24 July 2000
Mortgage deed
Delivered: 11 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 82/82A victoria road south ruislip middlesex. Together with…
30 March 1999
Mortgage deed
Delivered: 15 April 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 21 & 21B kingston road taunton…
10 March 1999
Mortgage
Delivered: 12 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a flat 68C deane drive and garage 6…
5 December 1997
Mortgage deed
Delivered: 19 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 23/25, 25B, 27, 29, & 29B kingston road taunton. Together…