LANEPARK PROPERTIES LTD
LONDON

Hellopages » Greater London » Barnet » NW11 0AU

Company number 03143613
Status Active
Incorporation Date 4 January 1996
Company Type Private Limited Company
Address HURSTWOOD HOUSE, 68A HURSTWOOD ROAD, LONDON, NW11 0AU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 4 January 2017 with updates; Micro company accounts made up to 31 July 2015. The most likely internet sites of LANEPARK PROPERTIES LTD are www.laneparkproperties.co.uk, and www.lanepark-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Barbican Rail Station is 6.6 miles; to Battersea Park Rail Station is 8 miles; to Brentford Rail Station is 8.2 miles; to Barnes Bridge Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lanepark Properties Ltd is a Private Limited Company. The company registration number is 03143613. Lanepark Properties Ltd has been working since 04 January 1996. The present status of the company is Active. The registered address of Lanepark Properties Ltd is Hurstwood House 68a Hurstwood Road London Nw11 0au. . FELDMAN, Hanna Fanny is a Secretary of the company. FELDMAN, Phillip is a Director of the company. FREIFELD, Jacob is a Director of the company. Nominee Secretary YOUNGER, Miriam has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FELDMAN, Hanna Fanny
Appointed Date: 16 January 1996

Director
FELDMAN, Phillip
Appointed Date: 16 January 1996
76 years old

Director
FREIFELD, Jacob
Appointed Date: 16 January 1996
66 years old

Resigned Directors

Nominee Secretary
YOUNGER, Miriam
Resigned: 10 January 1996
Appointed Date: 04 January 1996

Nominee Director
YOUNGER, Norman
Resigned: 10 January 1996
Appointed Date: 04 January 1996
58 years old

Persons With Significant Control

Mr Philip Feldman
Notified on: 5 May 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANEPARK PROPERTIES LTD Events

24 Feb 2017
Micro company accounts made up to 31 July 2016
10 Jan 2017
Confirmation statement made on 4 January 2017 with updates
09 Mar 2016
Micro company accounts made up to 31 July 2015
07 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

23 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 67 more events
12 Feb 1996
New director appointed
12 Feb 1996
New director appointed
04 Feb 1996
Secretary resigned
04 Feb 1996
Director resigned
04 Jan 1996
Incorporation

LANEPARK PROPERTIES LTD Charges

10 July 2009
Mortgage deed
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 107B pitshanger lane london together with all buildings &…
9 July 2008
Mortgage
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 6 pymmes close palmers green london t/n mx 371412…
9 July 2008
Mortgage
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 12 pymmes close london t/no NGL166167; together with…
27 May 2008
Debenture
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 2004
Legal charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 3 haberdasher place pitfield street london N1 t/n…
23 August 2002
Legal charge
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The f/h property k/a broomfield court, broomfield road…
23 August 2002
Legal charge
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: All that leasehold property known as flat 1 broomfield…
14 April 2000
Legal charge
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 44 grange road…
14 April 2000
Legal charge
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 6 melbourne grove,east…
14 April 2000
Legal charge
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 95 bell lane,hendon,london borough…
14 April 2000
Legal charge
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 113 victoria rd,ruislip,london…
4 February 1999
Mortgage
Delivered: 18 February 1999
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: The f/h property k/a 2 george street wolverhampton t/n's…
4 February 1999
Deed of floating charge
Delivered: 17 February 1999
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Floating charge over all the company's undertaking property…
4 February 1999
Mortgage deed
Delivered: 17 February 1999
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: F/H property k/a 854 beverley road hull t/no;-HS95107 with…
28 August 1998
Mortgage debenture
Delivered: 16 September 1998
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage f/h 4 nora gardens london NW4…
3 August 1998
Mortgage deed
Delivered: 13 August 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 4B chichele mansions chichele road willesden london and the…
24 November 1997
Legal charge
Delivered: 25 November 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h land k/a 132 streatham vale l/b of lambeth t/n…
7 November 1996
Legal charge
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land situate at broomfield court, broomfield road l/b…
7 November 1996
Legal charge
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land situate at 12/12A north road, southall l/b of…
19 June 1996
Legal charge
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 36 lymescote gardens sutton t/no sgl…
20 March 1996
Legal charge
Delivered: 30 March 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a chester buildings lomond grove camberwell…
11 March 1996
Debenture
Delivered: 13 March 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
11 March 1996
Legal charge
Delivered: 13 March 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a walton croft cavendish avenue harrow…