LAYMEAD PROPERTIES LIMITED

Hellopages » Greater London » Barnet » N3 3HP

Company number 05921844
Status Active
Incorporation Date 1 September 2006
Company Type Private Limited Company
Address 230 REGENTS PARK ROAD, LONDON, N3 3HP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 August 2016 with updates; Appointment of Mrs Smita Bhupesh Shah as a director on 1 September 2015. The most likely internet sites of LAYMEAD PROPERTIES LIMITED are www.laymeadproperties.co.uk, and www.laymead-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.9 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laymead Properties Limited is a Private Limited Company. The company registration number is 05921844. Laymead Properties Limited has been working since 01 September 2006. The present status of the company is Active. The registered address of Laymead Properties Limited is 230 Regents Park Road London N3 3hp. . SHAH, Smita Bhupesh is a Secretary of the company. SHAH, Bhupesh Devraj Jivraj is a Director of the company. SHAH, Smita Bhupesh is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director UNADKAT, Dilip has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAH, Smita Bhupesh
Appointed Date: 15 December 2006

Director
SHAH, Bhupesh Devraj Jivraj
Appointed Date: 15 December 2006
63 years old

Director
SHAH, Smita Bhupesh
Appointed Date: 01 September 2015
60 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 December 2006
Appointed Date: 01 September 2006

Director
UNADKAT, Dilip
Resigned: 01 October 2007
Appointed Date: 15 December 2006
69 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 15 December 2006
Appointed Date: 01 September 2006

Persons With Significant Control

Mr Bhupesh Devraj Jivraj Shah
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

LAYMEAD PROPERTIES LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 7 August 2016 with updates
03 May 2016
Appointment of Mrs Smita Bhupesh Shah as a director on 1 September 2015
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2

...
... and 29 more events
17 Apr 2007
New secretary appointed
22 Dec 2006
Secretary resigned
22 Dec 2006
Director resigned
22 Dec 2006
Registered office changed on 22/12/06 from: 44 upper belgrave road clifton bristol BS8 2XN
01 Sep 2006
Incorporation

LAYMEAD PROPERTIES LIMITED Charges

23 October 2008
Mortgage
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property known as 70 maybank avenue wembley middlesex…
8 August 2008
Legal charge
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: Mukesh Unadkat
Description: The f/h property k/a 87 castlewood drive london t/no…
14 April 2008
Legal charge
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: F/H property k/a 25 kitto road london t/no SGL371982.
26 March 2008
Legal charge
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: F/Hold property being 22 frithwood avenue northwood;…
14 August 2007
Legal charge
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 kitto road, new cross gate, london. By way of fixed…
25 June 2007
Legal charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 70 maybank avenue, wembley, middlesex. By way of fixed…