LONDONWIDE PROPERTIES PLC

03257021
FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

Documents

Documents
Date Category Description Pages
09 Apr 2024 accounts Annual Accounts 27 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 Apr 2023 accounts Annual Accounts 27 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Mar 2022 accounts Annual Accounts 26 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2021 accounts Annual Accounts 26 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2020 accounts Annual Accounts 23 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2019 accounts Annual Accounts 23 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2018 accounts Annual Accounts 23 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2017 officers Appointment of director (Mr Robin Timothy Newman) 2 Buy now
02 Oct 2017 capital Notice of cancellation of shares 4 Buy now
14 Sep 2017 capital Return of purchase of own shares 3 Buy now
25 Jan 2017 accounts Annual Accounts 25 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2016 accounts Annual Accounts 21 Buy now
13 Oct 2015 annual-return Annual Return 6 Buy now
13 Oct 2015 officers Change of particulars for director (Mr Ivo Laurence George Hesmondhalgh) 2 Buy now
13 Oct 2015 officers Change of particulars for secretary (Mr Ivo Laurence George Hesmondhalgh) 1 Buy now
12 Apr 2015 accounts Annual Accounts 21 Buy now
15 Oct 2014 annual-return Annual Return 6 Buy now
15 Oct 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
21 May 2014 officers Change of particulars for director (Charles Vincent Ellingworth) 2 Buy now
02 Apr 2014 officers Change of particulars for director (Mr Ivo Laurence George Hesmondhalgh) 2 Buy now
02 Apr 2014 officers Change of particulars for secretary (Mr Ivo Laurence George Hesmondhalgh) 1 Buy now
14 Mar 2014 accounts Annual Accounts 22 Buy now
21 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
16 Oct 2013 annual-return Annual Return 6 Buy now
09 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
18 Feb 2013 accounts Annual Accounts 16 Buy now
10 Oct 2012 annual-return Annual Return 6 Buy now
23 Mar 2012 accounts Annual Accounts 16 Buy now
17 Oct 2011 annual-return Annual Return 6 Buy now
05 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
25 Mar 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
08 Mar 2011 accounts Annual Accounts 16 Buy now
01 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Nov 2010 annual-return Annual Return 6 Buy now
15 Nov 2010 officers Change of particulars for director (Charles Vincent Ellingworth) 2 Buy now
15 Nov 2010 address Change Sail Address Company 1 Buy now
27 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
21 Jan 2010 accounts Annual Accounts 16 Buy now
25 Nov 2009 annual-return Annual Return 7 Buy now
01 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 7 5 Buy now
24 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
16 Feb 2009 accounts Annual Accounts 15 Buy now
11 Nov 2008 annual-return Return made up to 30/09/08; full list of members 7 Buy now
09 Apr 2008 accounts Annual Accounts 16 Buy now
05 Feb 2008 annual-return Return made up to 30/09/07; full list of members 4 Buy now
04 Feb 2008 annual-return Return made up to 30/09/06; full list of members 4 Buy now
26 Apr 2007 accounts Annual Accounts 16 Buy now
04 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2006 mortgage Particulars of mortgage/charge 9 Buy now
29 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 2006 accounts Annual Accounts 15 Buy now
02 Nov 2005 annual-return Return made up to 30/09/05; full list of members 4 Buy now
28 Feb 2005 accounts Annual Accounts 15 Buy now
11 Oct 2004 annual-return Return made up to 30/09/04; full list of members 10 Buy now
07 Apr 2004 accounts Annual Accounts 14 Buy now
20 Nov 2003 capital £ ic 583000/483000 22/10/03 £ sr 200000@.5=100000 1 Buy now
20 Nov 2003 resolution Resolution 1 Buy now
17 Oct 2003 annual-return Return made up to 30/09/03; full list of members 10 Buy now
30 Apr 2003 accounts Annual Accounts 14 Buy now
05 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Oct 2002 annual-return Return made up to 30/09/02; full list of members 10 Buy now
19 Mar 2002 accounts Annual Accounts 13 Buy now
08 Oct 2001 annual-return Return made up to 30/09/01; full list of members 9 Buy now
27 Apr 2001 accounts Annual Accounts 14 Buy now
06 Oct 2000 annual-return Return made up to 30/09/00; full list of members 9 Buy now
05 Jun 2000 mortgage Particulars of mortgage/charge 7 Buy now
03 May 2000 accounts Annual Accounts 14 Buy now
25 Nov 1999 address Registered office changed on 25/11/99 from: the grove pipers lane harpenden hertfordshire AL5 1AH 1 Buy now
04 Oct 1999 annual-return Return made up to 30/09/99; full list of members 9 Buy now
31 Mar 1999 accounts Annual Accounts 11 Buy now
09 Oct 1998 mortgage Particulars of mortgage/charge 19 Buy now
29 Sep 1998 annual-return Return made up to 30/09/98; no change of members 5 Buy now
12 Feb 1998 accounts Annual Accounts 10 Buy now
13 Oct 1997 annual-return Return made up to 30/09/97; full list of members 7 Buy now
25 May 1997 capital Ad 28/04/97--------- £ si 216000@.5=108000 £ ic 475001/583001 2 Buy now
20 May 1997 capital Ad 27/03/97--------- £ si 850000@.5=425000 £ ic 50001/475001 2 Buy now
20 Feb 1997 officers Director resigned 1 Buy now
11 Feb 1997 officers New director appointed 2 Buy now
05 Feb 1997 officers New director appointed 2 Buy now
27 Jan 1997 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now