SOUTH LONDON LAND LIMITED
WOKING

Hellopages » Surrey » Woking » GU22 0RJ

Company number 05986887
Status Active
Incorporation Date 2 November 2006
Company Type Private Limited Company
Address CRASTOCK MANOR, POND COTTAGE, SMARTS HEATH ROAD, WOKING, SURREY, GU22 0RJ
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 eighty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Previous accounting period shortened from 29 November 2015 to 28 November 2015. The most likely internet sites of SOUTH LONDON LAND LIMITED are www.southlondonland.co.uk, and www.south-london-land.co.uk. The predicted number of employees is 290 to 300. The company’s age is eighteen years and eleven months. The distance to to Ash Rail Station is 5.8 miles; to Bagshot Rail Station is 6.4 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Camberley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South London Land Limited is a Private Limited Company. The company registration number is 05986887. South London Land Limited has been working since 02 November 2006. The present status of the company is Active. The registered address of South London Land Limited is Crastock Manor Pond Cottage Smarts Heath Road Woking Surrey Gu22 0rj. The company`s financial liabilities are £8552.41k. It is £4608.7k against last year. The cash in hand is £25.43k. It is £-17.39k against last year. And the total assets are £8832.78k, which is £4402.13k against last year. JEAVONS, Adele is a Secretary of the company. WATSON, Andrew John Stewart is a Director of the company. Secretary HUXLEY, Kirsty Suzanne has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HUXLEY, David Paul has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


south london land Key Finiance

LIABILITIES £8552.41k
+116%
CASH £25.43k
-41%
TOTAL ASSETS £8832.78k
+99%
All Financial Figures

Current Directors

Secretary
JEAVONS, Adele
Appointed Date: 01 July 2008

Director
WATSON, Andrew John Stewart
Appointed Date: 20 December 2007
50 years old

Resigned Directors

Secretary
HUXLEY, Kirsty Suzanne
Resigned: 01 July 2008
Appointed Date: 02 November 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 02 November 2006
Appointed Date: 02 November 2006

Director
HUXLEY, David Paul
Resigned: 01 December 2009
Appointed Date: 02 November 2006
51 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 02 November 2006
Appointed Date: 02 November 2006

Persons With Significant Control

Mr Andrew John Stewart Watson
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

SOUTH LONDON LAND LIMITED Events

14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 30 November 2015
26 Aug 2016
Previous accounting period shortened from 29 November 2015 to 28 November 2015
18 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000,001

17 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 75 more events
15 Nov 2006
New director appointed
15 Nov 2006
New secretary appointed
10 Nov 2006
Secretary resigned
10 Nov 2006
Director resigned
02 Nov 2006
Incorporation

SOUTH LONDON LAND LIMITED Charges

10 August 2015
Charge code 0598 6887 0030
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Heritable Development Finance Limited
Description: F/H land adjoining 12A ravensbury terrace, london tno…
20 February 2014
Charge code 0598 6887 0029
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property known as the church of st paul's, st john's…
2 April 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 4B, 8C and 8D beauchamp road and storage areas, london t/no…
12 August 2011
Legal charge
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 border crescent, sydenham, london t/n SGL685357 by way of…
26 May 2011
Legal charge
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 kingscourt road london t/n LN129101 by way of fixed…
26 May 2011
Legal charge
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 latchmere road london t/n LN138576 by way of fixed charge…
26 May 2011
Legal charge
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 101 central hill london t/n SY65847 by way of fixed charge…
26 May 2011
Legal charge
Delivered: 1 June 2011
Status: Satisfied on 3 August 2012
Persons entitled: National Westminster Bank PLC
Description: 101 central hill london t/nos. SY65847, SGL618589 and…
26 May 2011
Legal charge
Delivered: 1 June 2011
Status: Satisfied on 3 August 2012
Persons entitled: National Westminster Bank PLC
Description: 2 latchmere road london t/no. LN138576 by way of fixed…
26 May 2011
Legal charge
Delivered: 1 June 2011
Status: Satisfied on 3 August 2012
Persons entitled: National Westminster Bank PLC
Description: 17 kingscourt road london t/no. LN129101 by way of fixed…
14 December 2010
Legal charge
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 stockfield road london t/no LN105949 by way of fixed…
26 November 2010
Legal charge
Delivered: 3 December 2010
Status: Satisfied on 16 September 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Ground and first floors 13-17 union road london t/no…
20 August 2008
Charge
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 20 plato road london t/no TGL167382 fixed charge over all…
20 August 2008
Charge
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat b (hall floor flat) 20 richmond terrace bristol t/no…
20 August 2008
Charge
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat g (top floor flat - rear) 20 richmond terrace bristol…
13 June 2008
Legal charge
Delivered: 17 June 2008
Status: Satisfied on 20 February 2010
Persons entitled: Royal Bank of Scotland PLC
Description: 1 kingscourt road, streatham london by way of fixed charge…
30 May 2008
Legal charge
Delivered: 31 May 2008
Status: Satisfied on 20 February 2010
Persons entitled: Royal Bank of Scotland PLC
Description: F/H 2/4 graham avenue mitcham surrey t/no SY94854 by way of…
22 May 2008
Legal charge
Delivered: 23 May 2008
Status: Satisfied on 20 February 2010
Persons entitled: Royal Bank of Scotland PLC
Description: F/H 10 rossiter road london t/no. SGL84389 by way of fixed…
22 March 2008
Mortgage
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 4 haselrigge road london greater london fixed charge all…
19 March 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Top floor (rear) flat 20 richmond terrace bristol by way of…
19 March 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Hall floor flat 20 richmond terrace bristol by way of fixed…
14 March 2008
Mortgage
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Ascot road london greater london fixed charge all fixtures…
14 December 2007
Legal charge
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold being 309 queenstown rd,london SW8 4LN; SGL131016…
15 November 2007
Legal charge
Delivered: 17 November 2007
Status: Satisfied on 4 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 rowfant road london (t/no 367511). by way of fixed…
23 July 2007
Legal charge
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 plato road brixton london t/no TGL167382. By way of…
15 June 2007
Legal charge
Delivered: 16 June 2007
Status: Satisfied on 9 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 87 elm park road london (t/no LN168019). By way of fixed…
2 March 2007
Legal charge
Delivered: 6 March 2007
Status: Satisfied on 3 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 ascot road, london. By way of fixed charge the benefit of…
19 January 2007
Legal charge
Delivered: 20 January 2007
Status: Satisfied on 3 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 haselrigge road london. By way of fixed charge the…
3 January 2007
Legal charge
Delivered: 10 January 2007
Status: Satisfied on 3 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 125 ashbourne road london. By way of fixed charge the…
7 December 2006
Debenture
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…