SUTHERLAND WALK DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DR

Company number 01892272
Status Active
Incorporation Date 5 March 1985
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 250 . The most likely internet sites of SUTHERLAND WALK DEVELOPMENTS LIMITED are www.sutherlandwalkdevelopments.co.uk, and www.sutherland-walk-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Sutherland Walk Developments Limited is a Private Limited Company. The company registration number is 01892272. Sutherland Walk Developments Limited has been working since 05 March 1985. The present status of the company is Active. The registered address of Sutherland Walk Developments Limited is Devonshire House 1 Devonshire Street London W1w 5dr. . DUCE, Alexander John Charles is a Director of the company. DUCE, Roland John Bernard is a Director of the company. FOORD, Brian Dryden is a Director of the company. FOORD, Jonathan Dryden is a Director of the company. Secretary LUDFORD, Iris has been resigned. Secretary WHITE, Peter John has been resigned. Director CONROY, Anthony James Patrick has been resigned. Director DUCE, Roland John Bernard has been resigned. Director FOORD, Peter John has been resigned. Director WHITE, Peter John has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DUCE, Alexander John Charles
Appointed Date: 09 October 2012
45 years old

Director
DUCE, Roland John Bernard
Appointed Date: 15 August 2008
76 years old

Director
FOORD, Brian Dryden

86 years old

Director
FOORD, Jonathan Dryden
Appointed Date: 14 February 2013
58 years old

Resigned Directors

Secretary
LUDFORD, Iris
Resigned: 04 June 1992

Secretary
WHITE, Peter John
Resigned: 07 September 2009
Appointed Date: 04 June 1992

Director
CONROY, Anthony James Patrick
Resigned: 03 November 2011
81 years old

Director
DUCE, Roland John Bernard
Resigned: 13 January 1999
Appointed Date: 17 March 1997
76 years old

Director
FOORD, Peter John
Resigned: 14 February 2013
99 years old

Director
WHITE, Peter John
Resigned: 07 September 2009
97 years old

Persons With Significant Control

Abbey Commercial Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUTHERLAND WALK DEVELOPMENTS LIMITED Events

21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
08 Apr 2016
Accounts for a small company made up to 30 June 2015
14 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 250

10 Dec 2015
Director's details changed for Mr Brian Dryden Foord on 15 November 2015
10 Dec 2015
Director's details changed for Mr Roland John Bernard Duce on 15 November 2015
...
... and 125 more events
10 Oct 1986
Return made up to 17/09/86; full list of members

09 Apr 1985
Memorandum and Articles of Association
22 Mar 1985
Company name changed\certificate issued on 22/03/85
05 Mar 1985
Certificate of incorporation
05 Mar 1985
Incorporation

SUTHERLAND WALK DEVELOPMENTS LIMITED Charges

25 January 2012
Deed of admission to an omnibus guarantee and set-off agreement dated 02 july 2002 and
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 March 2011
Legal mortgage
Delivered: 30 March 2011
Status: Satisfied on 17 April 2014
Persons entitled: Mark Homer
Description: F/H the black bull stamford t/no LL94093.
19 January 2007
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 April 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 2ND july 2002 and
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being to the credit of any…
6 June 2005
Mortgage
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being land on the south west side…
2 June 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 2ND july 2002 and
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any account.
21 September 2004
Mortgage deed
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property phase 2 development at piano factory & ivy…
3 June 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 13 june 2002
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any account.
13 May 2004
Mortgage deed
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 41, 43 and 45 st giles street norwich and the land to the…
2 July 2002
Debenture
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2002
Mortgage deed
Delivered: 4 April 2002
Status: Satisfied on 6 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 26/30 northbourne road…
21 March 2002
Mortgage deed
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a f/h 16 guildhall street lincoln. Together…
14 January 2002
Mortgage
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 6 ironmonger street stamford…
28 June 2001
Mortgage deed
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 154 clapham park rd,london SW4,gt.london - lambeth; tgl…
9 December 1999
Mortgage deed
Delivered: 11 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Nos. 1-21 stamford walk stamford walk centre st mary's…
13 October 1998
Mortgage deed
Delivered: 15 October 1998
Status: Satisfied on 17 November 2000
Persons entitled: Lloyds Bank PLC
Description: 1, 2, 3, 4, 5, 6 and 7 saddlers mews and adjoining land…
26 June 1998
Debenture
Delivered: 1 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 June 1998
Mortgage deed
Delivered: 27 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at rear of 6 ironmonger street stamford lincolnshire…
26 June 1998
Mortgage deed
Delivered: 27 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2,3,4 & 5 ironmonger street stamford lincs t/n LL147786…
9 July 1992
Legal charge guarantee & indemnity
Delivered: 21 July 1992
Status: Satisfied on 8 February 1995
Persons entitled: Aitken Hume Bank PLC
Description: F/H k/a 30 burnham avenue bognor regis west sussex…
23 October 1990
Security assignment
Delivered: 26 October 1990
Status: Satisfied on 8 February 1995
Persons entitled: Aitken Hume Bank PLC
Description: An agreement dated 1/03/90 between the assignor j harper &…
23 October 1990
Legal charge
Delivered: 26 October 1990
Status: Satisfied on 17 November 2000
Persons entitled: Aitken Hume Bank PLC
Description: F/H land k/a 75 south farm road worthing west sussex title…
23 October 1990
Legal charge
Delivered: 26 October 1990
Status: Satisfied on 5 February 1996
Persons entitled: Aitken Hume Bank PLC
Description: F/H land k/a "the lodge" 71 south farm rd worthing west…
13 October 1989
Legal charge
Delivered: 25 October 1989
Status: Satisfied on 17 November 2000
Persons entitled: Lombard North Control PLC
Description: F/H land to the rear of 205 south lambeth road london t/no…
22 August 1989
Mortgage
Delivered: 23 August 1989
Status: Satisfied on 21 July 1992
Persons entitled: Lloyds Bank PLC
Description: F/H 30 burmham avenue bognor regis west sussex and assigns…
29 June 1989
Mortgage
Delivered: 4 July 1989
Status: Satisfied on 26 January 1990
Persons entitled: Lloyds Bank PLC
Description: Land & buildings on the south east side of star rd. West…
29 June 1989
Mortgage
Delivered: 4 July 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 75 south farm rd, west sussex, worthing,plus goodwill of…
29 June 1989
Mortgage
Delivered: 4 July 1989
Status: Satisfied on 17 November 2000
Persons entitled: Lloyds Bank PLC
Description: 71 south farm rd, worthing, west sussex,plus goodwill of…
29 June 1989
Mortgage
Delivered: 4 July 1989
Status: Satisfied on 5 February 1996
Persons entitled: Lloyds Bank PLC
Description: 3 bulkington avenue, worthing, west sussex, plus goodwill…
26 August 1988
Legal charge
Delivered: 15 November 1988
Status: Satisfied on 5 February 1996
Persons entitled: City Merchants Bank Limited
Description: F/H land south east side of boundary road, colliers wood &…
26 April 1988
Legal charge
Delivered: 5 May 1988
Status: Satisfied on 5 February 1996
Persons entitled: Lombard North Central PLC
Description: F/H 205 south lambeth road london SW9 T.n ln 221749…
11 November 1985
Mortgage
Delivered: 26 November 1985
Status: Satisfied on 5 February 1996
Persons entitled: Lloyds Bank PLC
Description: F/Hold land situate in the london borough of southwark…
11 November 1985
Mortgage
Delivered: 26 November 1985
Status: Satisfied on 19 February 1987
Persons entitled: Abbey Commercial Investments Limited
Description: F/Hold land situate in the london borough of southwark…