LAWFIELD PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4BH

Company number 01113789
Status Active
Incorporation Date 15 May 1973
Company Type Private Limited Company
Address 3RD FLOOR, 24 OLD BOND STREET, LONDON, W1S 4BH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Satisfaction of charge 10 in full; Satisfaction of charge 8 in full; Satisfaction of charge 7 in full. The most likely internet sites of LAWFIELD PROPERTIES LIMITED are www.lawfieldproperties.co.uk, and www.lawfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Lawfield Properties Limited is a Private Limited Company. The company registration number is 01113789. Lawfield Properties Limited has been working since 15 May 1973. The present status of the company is Active. The registered address of Lawfield Properties Limited is 3rd Floor 24 Old Bond Street London W1s 4bh. . GALAN, Bryan Richard is a Director of the company. Secretary GALAN, Peter Alan has been resigned. Secretary CENTAUR SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
GALAN, Bryan Richard

82 years old

Resigned Directors

Secretary
GALAN, Peter Alan
Resigned: 13 July 2015
Appointed Date: 31 October 1995

Secretary
CENTAUR SECRETARIES LIMITED
Resigned: 31 October 1995

Persons With Significant Control

Mellawood Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

LAWFIELD PROPERTIES LIMITED Events

14 Feb 2017
Satisfaction of charge 10 in full
14 Feb 2017
Satisfaction of charge 8 in full
14 Feb 2017
Satisfaction of charge 7 in full
26 Oct 2016
Confirmation statement made on 22 October 2016 with updates
29 Jun 2016
Accounts for a small company made up to 30 September 2015
...
... and 107 more events
02 Sep 1987
Return made up to 10/07/87; full list of members

06 Aug 1987
Accounts for a small company made up to 30 September 1986

07 Feb 1987
Return made up to 22/12/86; full list of members

12 Dec 1986
Accounts for a small company made up to 30 September 1985

15 May 1973
Incorporation

LAWFIELD PROPERTIES LIMITED Charges

17 July 2012
Deed of charge over shares
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: First fixed charge all of the ordinary shares present and…
9 August 2011
Legal charge
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Weymouth land registry t/n DT52836 by way of fixed charge…
13 November 2009
Legal charge
Delivered: 24 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14/14A commercial road bournemouth dorset t/no'DT229664 by…
4 November 2005
Legal charge
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a 2-10 (even) post office road bournemouth…
4 November 2005
Deed of rental assignment
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The gross rents licence fees and other monies. See the…
11 December 2003
Supplemental deed
Delivered: 20 December 2003
Status: Partially satisfied
Persons entitled: Norwich Union Mortgages General Limited
Description: F/H land known as 71/73 old christchurch road bournemouth -…
28 February 2003
Assignment of rental income
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All those rents and other payments if any due at any time…
28 February 2003
Legal charge
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: By way of legal mortgage all that f/h property known as or…
28 June 2002
Assignment of rents
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All rents and other payments in respect of freehold land…
28 June 2002
Assignment of rents
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All rents and other payments due in respect of freehold…
28 June 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/Hold property known as 62 and 64 old christchurch…
31 July 2001
Supplemental deed between (1) lawfield properties limited ("existing chargor") (2) mellawood properties limited and (3) london and edinburgh insurance company limited ("trustee") supplemental to a deed ("principal deed") dated 23 june 2000 made between lawfield properties limited and mellawood properties limited (therein the "initial chargor") and the trustee
Delivered: 14 August 2001
Status: Satisfied on 15 September 2012
Persons entitled: London and Edinburgh Insurance Company Limited
Description: All that freehold land known as 33 commercial road…
31 July 2001
Deed of assignment
Delivered: 14 August 2001
Status: Satisfied on 15 September 2012
Persons entitled: London and Edinburgh Insurance Company Limited
Description: All rights titles benefits and interests of the company to…
23 June 2000
Deed of legal charge
Delivered: 5 July 2000
Status: Outstanding
Persons entitled: London and Ediunburgh Insurance Co LTD
Description: Freehold property k/a 71/73 old christchurch road…
23 June 2000
Deed of assignment
Delivered: 5 July 2000
Status: Outstanding
Persons entitled: London and Edinburgh Insurance Co LTD
Description: All the rights titles benefits and interests of the company…
15 June 1999
Assignment of rents
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All rents and other payments due under the terms of the…
15 June 1999
Legal charge
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The f/h property k/a 117 high street gosport hampshire t/n…
17 May 1999
Assignment of rents
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All the rents and other payments due at any time under the…
17 May 1999
Legal charge
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H land and property k/a 22/23 east street southampton…
3 January 1997
Assignment of rents
Delivered: 10 January 1997
Status: Outstanding
Persons entitled: Allied Trust Bank Limited
Description: All those rent and other payments due under the tenancy…
3 January 1997
Legal charge
Delivered: 10 January 1997
Status: Outstanding
Persons entitled: Allied Trust Bank Limited
Description: The f/h property k/a 17 cross street oswestry t/n SL46056…
19 December 1994
Legal charge
Delivered: 20 December 1994
Status: Satisfied on 14 February 2017
Persons entitled: Allied Trust Bank Limited
Description: Property in lancashire registered under title numbers…
19 July 1990
Legal charge
Delivered: 7 August 1990
Status: Satisfied on 12 October 2010
Persons entitled: The Governer and Company of the Bank of Scotland
Description: L/Hold interest in flats 1-12 st bertelins court holmcroft…
10 January 1989
Legal charge
Delivered: 26 January 1989
Status: Satisfied on 14 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 63 kingsland high street hackney, london E8 166/168 central…
7 March 1988
Legal charge
Delivered: 24 March 1988
Status: Satisfied on 14 February 2017
Persons entitled: Allied Crab Bank Limited
Description: 22 admirals walk chatham, kent.
7 March 1988
Legal charge
Delivered: 24 March 1988
Status: Satisfied on 17 December 2002
Persons entitled: Allied Arab Bank Limited
Description: 23 admirals walk chatham kent.
7 March 1988
Legal charge
Delivered: 24 March 1988
Status: Satisfied on 17 December 2002
Persons entitled: Allied Arb Bank Limited
Description: 19, admirals walk, chatham kent.
11 October 1982
Legal charge
Delivered: 13 October 1982
Status: Satisfied on 23 January 1989
Persons entitled: The Royal Trust Company of Canada.
Description: F/H 166-168 (including a & b) central road, worcester park…
26 October 1981
Legal charge
Delivered: 27 October 1981
Status: Satisfied on 23 January 1989
Persons entitled: The Royal Trust Company of Canada
Description: F/H 63 kingsland high street, london E8 T.n 435720.
26 June 1973
Mortgage
Delivered: 3 July 1973
Status: Satisfied on 17 December 2002
Persons entitled: Barclays Bank PLC
Description: 166, 168, 168A, 168B central rd, cheam, surrey.
26 June 1973
Mortgage
Delivered: 3 July 1973
Status: Satisfied on 17 December 2002
Persons entitled: Barclays Bank PLC
Description: 69 high street, sidcup kent.