LAXCON DEVELOPMENTS LIMITED
NEASDEN

Hellopages » Greater London » Brent » NW10 0TG

Company number 02107061
Status Active
Incorporation Date 6 March 1987
Company Type Private Limited Company
Address LAXCON HOUSE LAXCON CLOSE, DRURY WAY, NEASDEN, UNITED KINGDOM, NW10 0TG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 500,000 ; Registered office address changed from Laxcon House Unit 1 Laxcon Close Drury Way Industrial Estate Neasden London NW10 0TG to Laxcon House Laxcon Close Drury Way Neasden NW10 0TG on 17 May 2016. The most likely internet sites of LAXCON DEVELOPMENTS LIMITED are www.laxcondevelopments.co.uk, and www.laxcon-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Brentford Rail Station is 5.1 miles; to Barnes Bridge Rail Station is 5.8 miles; to Battersea Park Rail Station is 7.3 miles; to Balham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laxcon Developments Limited is a Private Limited Company. The company registration number is 02107061. Laxcon Developments Limited has been working since 06 March 1987. The present status of the company is Active. The registered address of Laxcon Developments Limited is Laxcon House Laxcon Close Drury Way Neasden United Kingdom Nw10 0tg. . RAGHWANI, Harish Naran is a Secretary of the company. RAGHWANI, Harish Naran is a Director of the company. RAGHWANI, Kalyan Laxmanbhai is a Director of the company. RAGHWANI, Naran Kanji is a Director of the company. Secretary RAGHWANI, Naran Kanji has been resigned. Director INAMDAR, Subodh has been resigned. Director KESRA, Premji has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RAGHWANI, Harish Naran
Appointed Date: 10 February 2015

Director
RAGHWANI, Harish Naran
Appointed Date: 25 November 2012
48 years old

Director

Director

Resigned Directors

Secretary
RAGHWANI, Naran Kanji
Resigned: 10 February 2015

Director
INAMDAR, Subodh
Resigned: 29 March 1996
92 years old

Director
KESRA, Premji
Resigned: 15 October 2005
86 years old

LAXCON DEVELOPMENTS LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
17 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 500,000

17 May 2016
Registered office address changed from Laxcon House Unit 1 Laxcon Close Drury Way Industrial Estate Neasden London NW10 0TG to Laxcon House Laxcon Close Drury Way Neasden NW10 0TG on 17 May 2016
18 Dec 2015
Full accounts made up to 31 March 2015
11 Jun 2015
All of the property or undertaking has been released from charge 1
...
... and 110 more events
04 Dec 1987
Registered office changed on 04/12/87 from: c/o nagle james & co 18-20 central chambers the broadway ealing london W5

10 Mar 1987
Registered office changed on 10/03/87 from: 124-128 city road london EC1V 2NJ

10 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Mar 1987
Certificate of Incorporation
06 Mar 1987
Incorporation

LAXCON DEVELOPMENTS LIMITED Charges

13 May 2015
Charge code 0210 7061 0027
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Bank of India
Description: Freehold land and buildings k/a 138-152 powis street london…
28 May 2012
Legal charge
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Bank of India
Description: F/H land and buildings k/a 104 edgwarebury lane edgware…
28 May 2012
Legal charge
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Bank of India
Description: L/H land and property k/a units 1-7 alexander dumas house…
20 June 2011
Legal charge
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Bank of India
Description: F/H land and property known as the spotted dog public…
26 January 2005
Legal charge
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Bank of India
Description: F/H texryte house 26-28 southgate road london t/no LN35218…
2 September 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Bank of India
Description: All that l/h property k/a units 1-7 alexander dumas house…
22 September 2003
Legal charge
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: Bank of India
Description: All that f/h property known as tudor house, cherington…
26 March 2003
Legal charge
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: Bank of India
Description: F/H property k/a 75 norton road wembley middlesex t/n…
11 February 2002
Legal charge
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: Bank of India
Description: F/Hold property known as 230-242 brixton hill and land and…
21 September 2000
Legal charge
Delivered: 23 September 2000
Status: Outstanding
Persons entitled: Bank of India
Description: 230-242 (even) brixton road and buildings fronting new park…
26 July 1999
Deed of charge on deposits
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: Bank of India
Description: The deposit all sums deposited. See the mortgage charge…
30 July 1998
Legal charge
Delivered: 11 August 1998
Status: Outstanding
Persons entitled: Bank of India
Description: The f/h property k/a land on the south side of valetta road…
3 May 1995
Deed of assignment and rent
Delivered: 20 May 1995
Status: Outstanding
Persons entitled: Bank of India
Description: All that yearly rent payable under a lease of even date of…
28 October 1993
Deed of rent assignment
Delivered: 5 November 1993
Status: Outstanding
Persons entitled: Bank of India
Description: All that yearly rent payable under a lease dated 28/10/93.
28 October 1993
Deed of assignment of rent
Delivered: 5 November 1993
Status: Outstanding
Persons entitled: Bank of India
Description: All that yearly rent payable under a lease dated 28/10/93…
27 October 1993
Deed of assignment of rent
Delivered: 5 November 1993
Status: Outstanding
Persons entitled: Bank of India
Description: All that yearly rent payble under a lease dated 27 october…
27 October 1993
Deed of assignment of rent
Delivered: 5 November 1993
Status: Outstanding
Persons entitled: Bank of India
Description: All that yearly rent payable under a lease dated 27 october…
27 October 1993
Deed of assignment of rent
Delivered: 5 November 1993
Status: Outstanding
Persons entitled: Bank of India
Description: All that yearly rent payable under a lease dated 27 october…
27 October 1993
Deed of assignment of rent
Delivered: 5 November 1993
Status: Outstanding
Persons entitled: Bank of India
Description: All that yearly rent payable under a lease dated 27 october…
27 October 1993
Deed of assignment of rent
Delivered: 5 November 1993
Status: Outstanding
Persons entitled: Bank of India
Description: All that yearly rent payable under a lease dated 27 october…
27 October 1993
Deed of assignment of rent
Delivered: 5 November 1993
Status: Outstanding
Persons entitled: Bank of India
Description: All that yearly rent payable under a lease dated 27 october…
24 December 1992
Deed of assignment of rent
Delivered: 12 January 1993
Status: Outstanding
Persons entitled: Bank of India
Description: All that yearly rent payable under a lease dated 24…
22 September 1992
Deed of assignment
Delivered: 2 October 1992
Status: Outstanding
Persons entitled: Bank of India
Description: By way of assignment all that yearly rent payable under the…
13 October 1988
Legal charge
Delivered: 20 October 1988
Status: Outstanding
Persons entitled: Bank of India.
Description: Land having a frontage to branston way, buxton link and…
13 June 1988
Legal charge
Delivered: 16 June 1988
Status: Outstanding
Persons entitled: Bank of India
Description: 167 friern barnet lane whetstone together with all plant…
29 February 1988
Legal charge
Delivered: 2 March 1988
Status: Satisfied on 11 June 2015
Persons entitled: Bank of India.
Description: F/H properties k/a:- 40, dollis avenue, finchley, london N3…