SOUTH LONDON DEVELOPMENTS LIMITED
BRIDPORT PRESTBURY ESTATES (HUCKS) LIMITED

Hellopages » Dorset » West Dorset » DT6 4GZ

Company number 05658421
Status Active
Incorporation Date 20 December 2005
Company Type Private Limited Company
Address 18 QUAY WEST, WEST BAY, BRIDPORT, DORSET, DT6 4GZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-04 . The most likely internet sites of SOUTH LONDON DEVELOPMENTS LIMITED are www.southlondondevelopments.co.uk, and www.south-london-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. South London Developments Limited is a Private Limited Company. The company registration number is 05658421. South London Developments Limited has been working since 20 December 2005. The present status of the company is Active. The registered address of South London Developments Limited is 18 Quay West West Bay Bridport Dorset Dt6 4gz. . ROSS, Moira Allan is a Secretary of the company. ROSS, Alastair Borthwick is a Director of the company. Secretary MANGAT, Khushpal Singh has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROSS, Moira Allan
Appointed Date: 17 October 2006

Director
ROSS, Alastair Borthwick
Appointed Date: 11 January 2006
72 years old

Resigned Directors

Secretary
MANGAT, Khushpal Singh
Resigned: 17 October 2006
Appointed Date: 11 January 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 December 2005
Appointed Date: 20 December 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 December 2005
Appointed Date: 20 December 2005

Persons With Significant Control

Mrs Moira Allan Ross
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

SOUTH LONDON DEVELOPMENTS LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04

21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
15 Jan 2006
Ad 11/01/06--------- £ si 2@1=2 £ ic 1/3
15 Jan 2006
New director appointed
20 Dec 2005
Secretary resigned
20 Dec 2005
Director resigned
20 Dec 2005
Incorporation

SOUTH LONDON DEVELOPMENTS LIMITED Charges

4 July 2007
Debenture
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Investec (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
4 July 2007
Legal charge
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Property k/a the chalet hampton court road t/n TGL128521…
4 July 2007
Assignment of rental income
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Righrt title and interest in the monies from time to time…
21 September 2006
Legal charge
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The boat yard hampton court road KT8 9BP. By way of fixed…
21 September 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Fairbank Holdings Limited
Description: The f/h property k/a the chalet and adjoining land (zones b…
20 March 2006
Legal charge
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Portman Finance Limited
Description: Hucks boatyard hampton court road hampton court surrey t/n…
20 March 2006
Legal mortgage
Delivered: 22 March 2006
Status: Satisfied on 30 November 2006
Persons entitled: Hsbc Bank PLC
Description: F/H hucks boatyard hampton court road hampton court surrey…
2 March 2006
Debenture
Delivered: 7 March 2006
Status: Satisfied on 1 December 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…