LANDVIEW PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8ED

Company number 03362122
Status Active
Incorporation Date 29 April 1997
Company Type Private Limited Company
Address 10-14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LANDVIEW PROPERTIES LIMITED are www.landviewproperties.co.uk, and www.landview-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landview Properties Limited is a Private Limited Company. The company registration number is 03362122. Landview Properties Limited has been working since 29 April 1997. The present status of the company is Active. The registered address of Landview Properties Limited is 10 14 Accommodation Road Golders Green London Nw11 8ed. . FRANKLIN, Raymond Sinclair is a Secretary of the company. FRANKLIN, Scott Matthew is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FRANKLIN, Raymond Sinclair
Appointed Date: 29 April 1997

Director
FRANKLIN, Scott Matthew
Appointed Date: 29 April 1997
59 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 April 1997
Appointed Date: 29 April 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 April 1997
Appointed Date: 29 April 1997

LANDVIEW PROPERTIES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

12 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 40 more events
14 May 1997
New secretary appointed
14 May 1997
New director appointed
14 May 1997
Secretary resigned
14 May 1997
Director resigned
29 Apr 1997
Incorporation

LANDVIEW PROPERTIES LIMITED Charges

10 May 2002
Third party charge of securities (UK)
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: One ordinary share of £1 in richchoice limited together…
22 June 2001
Third party charge
Delivered: 30 June 2001
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: Freehold land k/a 10-16 rathbone street london W1 t/n…
5 March 2001
A cash deposit security assignment
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Partnerly Limited and Aqualand Property Limited
Description: The deposit in the amount of £1 held in the depositors name…