LANDROSE DEVELOPMENTS LTD.

Hellopages » Greater London » Brent » NW2 7AX

Company number 03618431
Status Active
Incorporation Date 19 August 1998
Company Type Private Limited Company
Address 713A NORTH CIRCULAR ROAD, LONDON, NW2 7AX
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Vijay Mavji Kara as a director on 14 February 2017; Appointment of Miss Tina Kara as a director on 13 February 2017; Appointment of Miss Rupa Kara as a director on 13 February 2017. The most likely internet sites of LANDROSE DEVELOPMENTS LTD. are www.landrosedevelopments.co.uk, and www.landrose-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Landrose Developments Ltd is a Private Limited Company. The company registration number is 03618431. Landrose Developments Ltd has been working since 19 August 1998. The present status of the company is Active. The registered address of Landrose Developments Ltd is 713a North Circular Road London Nw2 7ax. . KARA, Tina is a Secretary of the company. KARA, Jenna is a Director of the company. KARA, Rupa is a Director of the company. KARA, Tina is a Director of the company. Secretary GAJPARIA, Sheela has been resigned. Secretary PINDORIA, Laxman Devji has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALAI, Vinodkumar Harji Keshra has been resigned. Director HIRANI, Dinesh Jadva has been resigned. Director KARA, Vijay Mavji has been resigned. Director RABADIA, Naran Velji has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
KARA, Tina
Appointed Date: 08 November 2004

Director
KARA, Jenna
Appointed Date: 13 February 2017
36 years old

Director
KARA, Rupa
Appointed Date: 13 February 2017
32 years old

Director
KARA, Tina
Appointed Date: 13 February 2017
41 years old

Resigned Directors

Secretary
GAJPARIA, Sheela
Resigned: 08 November 2004
Appointed Date: 17 April 2002

Secretary
PINDORIA, Laxman Devji
Resigned: 17 April 2002
Appointed Date: 19 August 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 August 1998
Appointed Date: 19 August 1998

Director
HALAI, Vinodkumar Harji Keshra
Resigned: 06 April 2002
Appointed Date: 02 October 2000
59 years old

Director
HIRANI, Dinesh Jadva
Resigned: 03 November 2000
Appointed Date: 19 August 1998
63 years old

Director
KARA, Vijay Mavji
Resigned: 14 February 2017
Appointed Date: 02 October 2000
65 years old

Director
RABADIA, Naran Velji
Resigned: 03 November 2000
Appointed Date: 19 August 1998
71 years old

Persons With Significant Control

Mr Vijay Mavji Kara
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

LANDROSE DEVELOPMENTS LTD. Events

28 Feb 2017
Termination of appointment of Vijay Mavji Kara as a director on 14 February 2017
28 Feb 2017
Appointment of Miss Tina Kara as a director on 13 February 2017
28 Feb 2017
Appointment of Miss Rupa Kara as a director on 13 February 2017
28 Feb 2017
Appointment of Miss Jenna Kara as a director on 13 February 2017
08 Sep 2016
Total exemption full accounts made up to 31 March 2016
...
... and 59 more events
26 Oct 1998
Particulars of mortgage/charge
08 Oct 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Sep 1998
Ad 19/08/98--------- £ si 98@1=98 £ ic 2/100
21 Aug 1998
Secretary resigned
19 Aug 1998
Incorporation

LANDROSE DEVELOPMENTS LTD. Charges

17 October 2000
Legal charge
Delivered: 2 November 2000
Status: Satisfied on 9 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 37 strode road and land k/a "garnier signs"…
20 October 1999
Deed of charge over credit balances
Delivered: 29 October 1999
Status: Satisfied on 9 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits together with interest…
20 October 1998
Legal charge
Delivered: 26 October 1998
Status: Satisfied on 9 December 2008
Persons entitled: Barclays Bank PLC
Description: Charge over 52/54 & 62/70 strode road willesden l/b of…
23 September 1998
Debenture
Delivered: 8 October 1998
Status: Satisfied on 9 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…