LIVING DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 4HS
Company number 04307400
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address LYNTON HOUSE, 23 MAPESBURY ROAD, LONDON, NW2 4HS
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Group of companies' accounts made up to 31 March 2016; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of LIVING DEVELOPMENTS LIMITED are www.livingdevelopments.co.uk, and www.living-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Living Developments Limited is a Private Limited Company. The company registration number is 04307400. Living Developments Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Living Developments Limited is Lynton House 23 Mapesbury Road London Nw2 4hs. . DASWANI, Vijay is a Director of the company. Secretary DASWANI, Sajni has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. Director MCLAREN COSEC LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
DASWANI, Vijay
Appointed Date: 19 October 2001
73 years old

Resigned Directors

Secretary
DASWANI, Sajni
Resigned: 24 August 2009
Appointed Date: 19 October 2001

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Nominee Director
BUYVIEW LTD
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Director
MCLAREN COSEC LIMITED
Resigned: 11 November 2004
Appointed Date: 16 August 2004

Persons With Significant Control

Mr Vijay Daswani
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

LIVING DEVELOPMENTS LIMITED Events

02 Nov 2016
Confirmation statement made on 20 October 2016 with updates
24 Oct 2016
Group of companies' accounts made up to 31 March 2016
06 Jan 2016
Group of companies' accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

19 Dec 2014
Group of companies' accounts made up to 31 March 2014
...
... and 38 more events
09 Nov 2001
Registered office changed on 09/11/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
09 Nov 2001
Secretary resigned
09 Nov 2001
Director resigned
09 Nov 2001
New secretary appointed
19 Oct 2001
Incorporation

LIVING DEVELOPMENTS LIMITED Charges

1 November 2005
Debenture
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2005
Deed of conditional bond and security
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Interest in the property being anfield manor residential…
22 September 2004
Legal and general charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: L/H elmtree house 32 crow lane west newton le willows…
22 September 2004
Legal and general charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H elmtree house 32 crow lane west newton le willows…