INVESTLAND (PROPERTY HOLDINGS) LIMITED

Hellopages » Greater London » Barnet » EN5 5BY
Company number 04470271
Status Active
Incorporation Date 26 June 2002
Company Type Private Limited Company
Address 42 LYTTON ROAD, BARNET, EN5 5BY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 4 ; Accounts for a small company made up to 31 January 2015. The most likely internet sites of INVESTLAND (PROPERTY HOLDINGS) LIMITED are www.investlandpropertyholdings.co.uk, and www.investland-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Investland Property Holdings Limited is a Private Limited Company. The company registration number is 04470271. Investland Property Holdings Limited has been working since 26 June 2002. The present status of the company is Active. The registered address of Investland Property Holdings 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, Yehuda 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. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GERRARD, Joseph Peter
Appointed Date: 01 July 2002
71 years old

Director
GERRARD, Michael
Appointed Date: 30 June 2003
68 years old

Resigned Directors

Secretary
AMBALO, Yehuda
Resigned: 23 December 2012
Appointed Date: 01 July 2002

Nominee Secretary
JPCORS LIMITED
Resigned: 26 June 2002
Appointed Date: 26 June 2002

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

Director
AMBALO, Yehuda
Resigned: 23 December 2012
Appointed Date: 01 July 2002
60 years old

Nominee Director
JPCORD LIMITED
Resigned: 26 June 2002
Appointed Date: 26 June 2002

INVESTLAND (PROPERTY HOLDINGS) LIMITED Events

09 Nov 2016
Accounts for a small company made up to 31 January 2016
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4

12 Nov 2015
Accounts for a small company made up to 31 January 2015
22 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4

06 Sep 2014
Accounts for a small company made up to 31 January 2014
...
... and 59 more events
05 Jul 2002
New secretary appointed;new director appointed
04 Jul 2002
Secretary resigned
04 Jul 2002
Director resigned
04 Jul 2002
Registered office changed on 04/07/02 from: suite 17 city business centre lower road london SE16 2XB
26 Jun 2002
Incorporation

INVESTLAND (PROPERTY HOLDINGS) LIMITED Charges

3 September 2004
Legal charge
Delivered: 15 September 2004
Status: Satisfied on 25 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property unit 2A quebec wharf kingsland road london…
5 February 2004
Legal charge
Delivered: 10 February 2004
Status: Satisfied on 25 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property being the gatehouse 31 quebec wharf kingsland…
5 February 2004
Charge on deposit
Delivered: 10 February 2004
Status: Satisfied on 25 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies from time to time standing to the credit of the…
12 November 2003
Legal charge
Delivered: 22 November 2003
Status: Satisfied on 25 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the l/h property k/a 21 sarah place quebec wharf…
12 November 2003
Debenture
Delivered: 22 November 2003
Status: Satisfied on 25 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a 21 and 30 sarah place quebec wharf…
12 November 2003
Legal charge
Delivered: 22 November 2003
Status: Satisfied on 25 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The l/h property k/a 30 sarah place quebec wharf kingsland…