LARANDA LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 03020252
Status Active
Incorporation Date 9 February 1995
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 1,000 . The most likely internet sites of LARANDA LIMITED are www.laranda.co.uk, and www.laranda.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laranda Limited is a Private Limited Company. The company registration number is 03020252. Laranda Limited has been working since 09 February 1995. The present status of the company is Active. The registered address of Laranda Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . BERGER, Dinah is a Secretary of the company. BERGER, Shulem is a Director of the company. Secretary BERGER, Dinah has been resigned. Secretary BERGER, Rosi has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director BERGER, Mendel has been resigned. Director BERGER, Shulem has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BERGER, Dinah
Appointed Date: 01 November 2002

Director
BERGER, Shulem
Appointed Date: 22 September 2002
72 years old

Resigned Directors

Secretary
BERGER, Dinah
Resigned: 01 October 1996
Appointed Date: 17 February 1995

Secretary
BERGER, Rosi
Resigned: 01 November 2002
Appointed Date: 01 October 1996

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 17 February 1995
Appointed Date: 09 February 1995

Director
BERGER, Mendel
Resigned: 22 September 2002
Appointed Date: 01 October 1996
98 years old

Director
BERGER, Shulem
Resigned: 01 October 1996
Appointed Date: 17 February 1995
72 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 17 February 1995
Appointed Date: 09 February 1995

Persons With Significant Control

Mrs Dinah Berger
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Shulem Berger
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LARANDA LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
...
... and 66 more events
08 Mar 1995
Secretary resigned;new secretary appointed

08 Mar 1995
Registered office changed on 08/03/95 from: 6 stoke newington road london N16 7XN

07 Mar 1995
Memorandum and Articles of Association
07 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Feb 1995
Incorporation

LARANDA LIMITED Charges

10 October 2008
Legal charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 88-100 south street romford essex t/no:EGL230214.
10 October 2008
Legal charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 52-62 high street rayleigh essex t/no:EX576056.
20 November 1997
Third party legal charge
Delivered: 26 November 1997
Status: Satisfied on 18 October 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land situate and k/a 88-100 (even no's) south street…
20 November 1997
Third party legal charge
Delivered: 26 November 1997
Status: Satisfied on 18 October 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land situate and k/a 52-62 high street rayleigh essex…
1 August 1997
Legal charge
Delivered: 7 August 1997
Status: Satisfied on 18 October 2008
Persons entitled: Wise Products Limited
Description: 52-62 high street rayleigh t/no;-EX576056.
1 August 1997
Legal charge
Delivered: 7 August 1997
Status: Satisfied on 18 October 2008
Persons entitled: Wise Products Limited
Description: 88-100 (even no's) south street romford t/no;-EGL230214.
7 February 1997
Legal charge
Delivered: 13 February 1997
Status: Satisfied on 18 October 2008
Persons entitled: Bank of Wales PLC
Description: 52-62 high street rayleigh essex and the goodwill of any…
7 February 1997
Legal charge
Delivered: 13 February 1997
Status: Satisfied on 18 October 2008
Persons entitled: Bank of Wales PLC
Description: 88-100 (even numbers) south street romford t/n EGL230214…