SUSANNAH LOVIS LIMITED
LONDON TIM WATKINS LIMITED

Hellopages » Greater London » Westminster » W1J 0QH

Company number 02866309
Status Active
Incorporation Date 27 October 1993
Company Type Private Limited Company
Address 50 BURLINGTON ARCADE, LONDON, W1J 0QH
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 80,000 . The most likely internet sites of SUSANNAH LOVIS LIMITED are www.susannahlovis.co.uk, and www.susannah-lovis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Susannah Lovis Limited is a Private Limited Company. The company registration number is 02866309. Susannah Lovis Limited has been working since 27 October 1993. The present status of the company is Active. The registered address of Susannah Lovis Limited is 50 Burlington Arcade London W1j 0qh. . LOVIS, Seth is a Secretary of the company. LOVIS, Seth is a Director of the company. LOVIS, Susannah Yvonne is a Director of the company. PAWSON, Nicholas Charles Thoresby is a Director of the company. Secretary WALKER, Sara Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARNOLD, Elizabeth Jane, Lady has been resigned. Director BROOKE-WEBB, Anthony Trevor has been resigned. Director CUNYNGHAME, Andrew David Francis, Sir has been resigned. Director LOVIS, Michele Lillian has been resigned. Director WATKINS, Timothy Phillip Campbell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
LOVIS, Seth
Appointed Date: 31 January 1999

Director
LOVIS, Seth
Appointed Date: 31 January 1999
56 years old

Director
LOVIS, Susannah Yvonne
Appointed Date: 31 January 1999
55 years old

Director
PAWSON, Nicholas Charles Thoresby
Appointed Date: 17 November 1993
73 years old

Resigned Directors

Secretary
WALKER, Sara Jane
Resigned: 31 January 1999
Appointed Date: 17 November 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 November 1993
Appointed Date: 27 October 1993

Director
ARNOLD, Elizabeth Jane, Lady
Resigned: 31 January 1999
Appointed Date: 01 December 1993
77 years old

Director
BROOKE-WEBB, Anthony Trevor
Resigned: 24 August 2013
Appointed Date: 31 January 1999
81 years old

Director
CUNYNGHAME, Andrew David Francis, Sir
Resigned: 31 January 2011
Appointed Date: 17 June 1999
82 years old

Director
LOVIS, Michele Lillian
Resigned: 24 August 2013
Appointed Date: 31 January 1999
75 years old

Director
WATKINS, Timothy Phillip Campbell
Resigned: 31 January 1999
Appointed Date: 17 November 1993
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 November 1993
Appointed Date: 27 October 1993

Persons With Significant Control

Mrs Susannah Yvonne Lovis
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – 75% or more

SUSANNAH LOVIS LIMITED Events

03 Apr 2017
Confirmation statement made on 17 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 January 2016
19 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 80,000

12 Oct 2015
Total exemption small company accounts made up to 31 January 2015
28 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 80,000

...
... and 102 more events
06 Dec 1993
Secretary resigned;new secretary appointed

06 Dec 1993
Director resigned;new director appointed

06 Dec 1993
Registered office changed on 06/12/93 from: 2 baches street london N1 6UB

25 Nov 1993
Company name changed systemstable LIMITED\certificate issued on 26/11/93

27 Oct 1993
Incorporation

SUSANNAH LOVIS LIMITED Charges

27 September 2013
Charge code 0286 6309 0013
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
31 January 1999
Debenture
Delivered: 17 February 1999
Status: Satisfied on 16 March 1999
Persons entitled: Curzon Secretaries and Trustees Limited
Description: A first floating charge on all the company's undertaking…
31 January 1999
Debenture
Delivered: 17 February 1999
Status: Satisfied on 28 August 2013
Persons entitled: Welde Trust Inc.
Description: A first floating charge on all the company's undertaking…
31 January 1999
Debenture
Delivered: 17 February 1999
Status: Satisfied on 28 August 2013
Persons entitled: Susannnah Yvonne Lovis
Description: A first floating charge on all the company's undertaking…
31 January 1999
Debenture
Delivered: 17 February 1999
Status: Satisfied on 28 August 2013
Persons entitled: Seth Lovis
Description: A first floating charge on all the company's undertaking…
31 January 1999
Debenture
Delivered: 17 February 1999
Status: Satisfied on 28 August 2013
Persons entitled: Joyce Yvonne Brooke-Webb
Description: A first floating charge on all the company's undertaking…
31 January 1999
Debenture
Delivered: 17 February 1999
Status: Satisfied on 28 August 2013
Persons entitled: Anthony Trvor Brooke-Webb
Description: A first floating charge on all the company's undertaking…
31 January 1999
Debenture
Delivered: 17 February 1999
Status: Satisfied on 28 August 2013
Persons entitled: Michele Lilian Lovis
Description: A first floating charge on all the company's undertaking…
31 January 1999
Debenture
Delivered: 17 February 1999
Status: Satisfied on 28 August 2013
Persons entitled: Quintin John Lovis
Description: A first floating charge on all the company's undertaking…
17 February 1994
Debenture
Delivered: 24 February 1994
Status: Satisfied on 16 March 1999
Persons entitled: Central Value Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
17 February 1994
Debenture
Delivered: 24 February 1994
Status: Satisfied on 16 March 1999
Persons entitled: Welde Trust Inc
Description: £75000 and other monies due from the company to the chargee…
17 February 1994
Debenture
Delivered: 24 February 1994
Status: Satisfied on 28 August 2013
Persons entitled: Cazenove Financiere and Dr Peter Marxer
Description: Fixed and floating charges over the undertaking and all…
17 February 1994
Debenture
Delivered: 24 February 1994
Status: Satisfied on 28 August 2013
Persons entitled: Cazenove Financiere and Dr Peter Marxer
Description: Fixed and floating charges over the undertaking and all…