INVESTLAND GROUP LIMITED

Hellopages » Greater London » Barnet » EN5 5BY

Company number 03826235
Status Active
Incorporation Date 16 August 1999
Company Type Private Limited Company
Address 42 LYTTON ROAD, BARNET, EN5 5BY
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 100,257 . The most likely internet sites of INVESTLAND GROUP LIMITED are www.investlandgroup.co.uk, and www.investland-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Investland Group Limited is a Private Limited Company. The company registration number is 03826235. Investland Group Limited has been working since 16 August 1999. The present status of the company is Active. The registered address of Investland Group Limited is 42 Lytton Road Barnet En5 5by. . GERRARD, Joseph Peter is a Director of the company. GERRARD, Michael is a Director of the company. Secretary AMBALO, Yuda has been resigned. Secretary GERRARD, Joseph Peter has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director AMBALO, Ofer Raphael has been resigned. Director AMBALO, Yehuda has been resigned. Nominee Director JPCORD LIMITED has been resigned. Nominee Director JPCORS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
GERRARD, Joseph Peter
Appointed Date: 16 August 1999
71 years old

Director
GERRARD, Michael
Appointed Date: 16 August 1999
67 years old

Resigned Directors

Secretary
AMBALO, Yuda
Resigned: 03 December 1999
Appointed Date: 16 August 1999

Secretary
GERRARD, Joseph Peter
Resigned: 03 January 2013
Appointed Date: 03 December 1999

Nominee Secretary
JPCORS LIMITED
Resigned: 16 August 1999
Appointed Date: 16 August 1999

Director
AMBALO, Ofer Raphael
Resigned: 05 January 2009
Appointed Date: 09 February 2007
46 years old

Director
AMBALO, Yehuda
Resigned: 23 December 2012
Appointed Date: 16 August 1999
58 years old

Nominee Director
JPCORD LIMITED
Resigned: 16 August 1999
Appointed Date: 16 August 1999

Nominee Director
JPCORS LIMITED
Resigned: 16 August 1999
Appointed Date: 16 August 1999

Persons With Significant Control

Investland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INVESTLAND GROUP LIMITED Events

17 Aug 2016
Confirmation statement made on 16 August 2016 with updates
09 Aug 2016
Full accounts made up to 31 January 2016
15 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100,257

22 Aug 2015
Full accounts made up to 31 January 2015
09 Sep 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100,257

...
... and 74 more events
25 Aug 1999
Director resigned
20 Aug 1999
Registered office changed on 20/08/99 from: suite 17 city business centre lower road london SE16 2XB
20 Aug 1999
Director resigned
20 Aug 1999
Secretary resigned
16 Aug 1999
Incorporation

INVESTLAND GROUP LIMITED Charges

9 February 2007
Debenture
Delivered: 14 February 2007
Status: Satisfied on 15 May 2013
Persons entitled: Textile Team Executive Pension Scheme
Description: Fixed and floating charges over the undertaking and all…
7 August 2002
Third party charge of securities (UK)
Delivered: 23 August 2002
Status: Satisfied on 8 February 2007
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge any stocks shares bonds warrants or…