ANTONVILLE INVESTMENTS LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 1UW

Company number 00949550
Status Active
Incorporation Date 10 March 1969
Company Type Private Limited Company
Address PUGSLEY REVILL, 18 HIGH WEST STREET, DORCHESTER, DORSET, DT1 1UW
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 sixty-two events have happened. The last three records are Satisfaction of charge 36 in full; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of ANTONVILLE INVESTMENTS LIMITED are www.antonvilleinvestments.co.uk, and www.antonville-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and seven months. Antonville Investments Limited is a Private Limited Company. The company registration number is 00949550. Antonville Investments Limited has been working since 10 March 1969. The present status of the company is Active. The registered address of Antonville Investments Limited is Pugsley Revill 18 High West Street Dorchester Dorset Dt1 1uw. . MATTHEWS, Carol Anthea is a Secretary of the company. MATTHEWS, Carol Anthea is a Director of the company. MATTHEWS, Derek Alan is a Director of the company. MATTHEWS, Stephen Jeffrey is a Director of the company. Director MATTHEWS, Anne has been resigned. Director MATTHEWS, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
MATTHEWS, Derek Alan
Appointed Date: 30 June 1997
78 years old

Director

Resigned Directors

Director
MATTHEWS, Anne
Resigned: 31 August 1995
109 years old

Director
MATTHEWS, Stephen
Resigned: 01 July 1997
110 years old

Persons With Significant Control

Mr Stephen Jeffrey Matthews
Notified on: 30 June 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANTONVILLE INVESTMENTS LIMITED Events

22 Mar 2017
Satisfaction of charge 36 in full
15 Sep 2016
Accounts for a small company made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
12 Sep 2016
Confirmation statement made on 10 September 2016 with updates
31 Aug 2016
Registration of charge 009495500055, created on 30 August 2016
...
... and 152 more events
14 Jan 1987
Declaration of satisfaction of mortgage/charge

11 Oct 1986
Full accounts made up to 31 March 1986

11 Oct 1986
Return made up to 28/09/86; full list of members

07 Jul 1986
Particulars of mortgage/charge

10 Mar 1969
Incorporation

ANTONVILLE INVESTMENTS LIMITED Charges

30 August 2016
Charge code 0094 9550 0055
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold properties known as:. (1) 44A ingelow road…
22 March 2002
Legal charge
Delivered: 23 March 2002
Status: Outstanding
Persons entitled: Miss Linda Anne Matthews
Description: 25 portland street, clifton, bristol, BS8 4JB.
12 January 2000
Mortgage and general charge
Delivered: 13 January 2000
Status: Satisfied on 21 July 2015
Persons entitled: Catherine Diana Whitehead Stephen Jeffrey Matthews
Description: 87/89 dedworth road dedworth windsor berkshire; uncalled…
29 September 1997
Mortgage and general charge
Delivered: 30 September 1997
Status: Satisfied on 21 July 2015
Persons entitled: Miss Catherine Diana Whitehead
Description: Fixed charge over 87/89 dedworth road windsor berkshire…
26 February 1996
Legal charge
Delivered: 28 February 1996
Status: Outstanding
Persons entitled: Stephen Matthews
Description: 97 eastgate gloucester and by way of specific charge all…
26 February 1996
Second legal charge
Delivered: 28 February 1996
Status: Satisfied on 5 October 2010
Persons entitled: Roy Albert Davey
Description: 52 denton st,wandsworth,london SW18 and all other f/hold…
26 February 1996
Second legal charge
Delivered: 28 February 1996
Status: Outstanding
Persons entitled: Stephen Matthews
Description: 25 portland street, clifton, bristol. Undertaking and all…
26 February 1996
Legal charge
Delivered: 27 February 1996
Status: Satisfied on 5 October 2010
Persons entitled: Miss Sybil Mary Tutton
Description: 45 emu road battersea london SW8 3PQ and by way of specific…
12 May 1994
Legal charge
Delivered: 13 May 1994
Status: Satisfied on 2 March 1996
Persons entitled: Miss Sybil Mary Tutton
Description: 97 eastgate street gloucester. Fixed and floating charges…
2 July 1993
Legal mortgage
Delivered: 9 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 24 park street bristol avon t/n BL34966 and the…
17 June 1993
Charge deed
Delivered: 30 June 1993
Status: Satisfied on 5 October 2010
Persons entitled: Bradford & Bingley Building Society
Description: Fixed charge by way of legal mortgage 60 high street hanham…
11 December 1992
Second legal charge
Delivered: 15 December 1992
Status: Satisfied on 5 October 2010
Persons entitled: Nancy Maud Shaw
Description: F/H 162 whiteladies road clifton bristol 8 specific and…
8 April 1992
Second legal charge
Delivered: 9 April 1992
Status: Outstanding
Persons entitled: Linda Anne Matthews
Description: F/H property k/a 9 the mall clifton bristol 8 avon and the…
14 February 1991
Further charge.
Delivered: 21 February 1991
Status: Satisfied on 5 October 2010
Persons entitled: The Hendon Building Society
Description: F/H 56, thames road, chiswick london W4.
25 December 1990
Second legal charge
Delivered: 5 January 1991
Status: Satisfied on 2 March 1996
Persons entitled: Roy Albert Davey
Description: 25 portland street clifton, bristol.
1 November 1990
Legal charge
Delivered: 2 November 1990
Status: Outstanding
Persons entitled: Stephen Matthews Anne Matthews
Description: 3 waterloo street clifton, bristol.
23 October 1989
Legal mortgage
Delivered: 25 October 1989
Status: Satisfied on 5 October 2010
Persons entitled: National Westminster Bank PLC
Description: 52 denton street, wandsworth london SW18. Floating charge…
30 May 1989
Legal charge
Delivered: 31 May 1989
Status: Satisfied on 5 October 2010
Persons entitled: Mrs. Lena Theresa Gray.
Description: 4, waterloo street, clifton, bristol, 8.
29 March 1989
Legal charge
Delivered: 30 March 1989
Status: Satisfied on 5 October 2010
Persons entitled: M. Derrington.
Description: 153/155 east street, bedminster, bristol.
28 October 1988
Second legal charge
Delivered: 29 October 1988
Status: Satisfied on 22 March 2017
Persons entitled: N. M. Shaw
Description: 229, acton lane, acton, london W4.
12 September 1988
Second legal charge
Delivered: 14 September 1988
Status: Satisfied on 5 October 2010
Persons entitled: L. F. J. Latter
Description: 12 market street swindon wiltshire.
3 August 1988
Mortgage
Delivered: 5 August 1988
Status: Satisfied on 5 October 2010
Persons entitled: Hendon Building Society
Description: 202 west street foreham hampshire.
25 November 1987
Legal charge
Delivered: 27 November 1987
Status: Satisfied on 5 October 2010
Persons entitled: L T Gray Rita Joan Latter L. F. J. Latter
Description: 4 waterloo street, clifton bristol.
25 November 1987
Legal charge
Delivered: 27 November 1987
Status: Satisfied on 11 April 1996
Persons entitled: Catherine Diana Whitehead
Description: 142 whiteladies road clifton, bristol 8.
25 November 1987
Second legal charge
Delivered: 27 November 1987
Status: Outstanding
Persons entitled: Catherine Diana Whitehead
Description: 4 waterloo street, clifton bristol.
30 July 1987
Legal charge
Delivered: 31 July 1987
Status: Satisfied on 21 September 2010
Persons entitled: Crusader Insurance PLC
Description: First the f/h property k/a 24 park street, bristol, avon…
20 May 1987
Further charge
Delivered: 22 May 1987
Status: Satisfied on 6 November 1990
Persons entitled: R Wills
Description: 3 waterloo street clifton, bristol 8.
20 May 1987
Second legal charge
Delivered: 22 May 1987
Status: Satisfied on 21 September 2010
Persons entitled: R. A. Davey
Description: 56 thomas road, chiswick W4.
20 May 1987
Legal charge
Delivered: 22 May 1987
Status: Satisfied on 21 September 2010
Persons entitled: M. B. King
Description: 1) 25 portland street, clifton bristol 8 2) f/h reversion…
2 April 1987
Further charge.
Delivered: 3 April 1987
Status: Satisfied
Persons entitled: N. M. Shaw.
Description: 1 and 2 wilson street st. Pauls, bristol, avon.
10 March 1987
Legal mortgage
Delivered: 11 March 1987
Status: Satisfied on 20 July 1991
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over 24 park street bristol 1. floating charge…
4 July 1986
Legal charge
Delivered: 7 July 1986
Status: Satisfied
Persons entitled: Roy Albert Davey.
Description: 87-89 deaworth road windsor berks.
14 March 1986
Legal charge
Delivered: 15 March 1986
Status: Satisfied
Persons entitled: Mrd Marjorie Betsy King
Description: 87/89, pedworth rd, windsor, berks.
1 November 1985
Legal charge
Delivered: 4 November 1985
Status: Satisfied on 21 September 2010
Persons entitled: Hendon Building Society.
Description: 9, the mall, clifton, bristol 8.
1 November 1985
Legal charge
Delivered: 4 November 1985
Status: Satisfied on 21 September 2010
Persons entitled: Hendon Building Society.
Description: 229, acton lane, ealing.
10 October 1985
Legal mortgage
Delivered: 22 October 1985
Status: Satisfied on 21 September 2010
Persons entitled: National Westminster Bank PLC
Description: 142, whiteladies road, clifton, bristol.. Floating charge…
15 May 1985
Legal mortgage
Delivered: 20 May 1985
Status: Satisfied on 21 September 2010
Persons entitled: Coutts Finance Co.
Description: F/H 97 eastgate street (formerly known as 39, barton…
17 April 1985
Second legal charge
Delivered: 19 April 1985
Status: Satisfied on 21 September 2010
Persons entitled: S. T. Gray.
Description: 4 waterloo street, clifton, bristol 8.
22 June 1984
Legal charge
Delivered: 25 June 1984
Status: Satisfied on 6 November 1990
Persons entitled: R. Wills.
Description: 3 waterloo street, clifton, bristol 8 title no. Bl 22661.
22 June 1984
Legal charge
Delivered: 25 June 1984
Status: Satisfied on 21 September 2010
Persons entitled: R. Wills.
Description: 25 portland street, clifton bristol 8, title no. Bl 11197.
11 June 1984
Legal charge
Delivered: 16 June 1984
Status: Satisfied on 21 September 2010
Persons entitled: The Hendon Building Society.
Description: F/H 102/104 eastgate street (formerly 56/58 barton street)…
11 June 1984
Legal charge
Delivered: 16 June 1984
Status: Satisfied on 21 September 2010
Persons entitled: The Hendon Building Society.
Description: F/H 12 market street swindon, wiltshire.
23 May 1984
Legal charge
Delivered: 31 May 1984
Status: Satisfied on 21 September 2010
Persons entitled: R. A. Davey.
Description: F/H 4 bruton place, clifton, bristol 8 title no. Bl 12596.
2 March 1984
Legal mortgage
Delivered: 9 March 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 39 barton street, gloucester title no. Gr 1946 and/or the…
29 December 1981
Legal charge
Delivered: 5 January 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 12 market street swindon, wiltshire. Floating charge…
14 July 1981
Charge
Delivered: 20 July 1981
Status: Satisfied on 21 September 2010
Persons entitled: M. P. Davison.
Description: 56/58 barton street, gloucester. Title no. Gr 58796.
21 August 1980
Legal charge
Delivered: 27 August 1980
Status: Satisfied
Persons entitled: M. P. Davison
Description: 56-158 barton street, gloucester, title no. Gr 58796.
29 December 1978
Legal charge
Delivered: 10 January 1979
Status: Satisfied on 21 September 2010
Persons entitled: Hendon Building Society.
Description: 21 west park, clifton bristol 8. title no bl 11927.
11 January 1978
Legal charge
Delivered: 19 January 1978
Status: Satisfied on 21 September 2010
Persons entitled: R. J. Latter T. F. J. Latter
Description: 4 waterloo street, clifton bristol 8.
7 January 1975
Legal charge
Delivered: 9 January 1975
Status: Satisfied on 11 April 1992
Persons entitled: L. T. Mather
Description: F/H 9, the mall, clifton bristol.
24 March 1972
Legal charge
Delivered: 4 April 1972
Status: Satisfied on 21 September 2010
Persons entitled: National Westminster Bank PLC
Description: 4 the causeway, chippenham, wilts. Floating charge over all…
24 March 1972
Legal charge
Delivered: 4 April 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3A & 5 abbotsford road, redland, bristol. Floating charge…
24 March 1972
Legal charge
Delivered: 4 April 1972
Status: Satisfied on 21 September 2010
Persons entitled: National Westminster Bank PLC
Description: 82 & 84 york road, bedminster, bristol. Floating charge…
14 January 1970
Legal charge
Delivered: 21 January 1970
Status: Satisfied on 21 September 2010
Persons entitled: Hendon Building Society
Description: 56 thames road, chiswick W.4 london borough of hounslow.
12 November 1968
Legal charge
Delivered: 8 March 1977
Status: Satisfied on 21 September 2010
Persons entitled: R. J. Latter
Description: 4 waterloo street, clifton, bristol 8.