LANDLET LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG
Company number 01545260
Status Active
Incorporation Date 13 February 1981
Company Type Private Limited Company
Address C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Director's details changed for Mr Zaheed Nizar on 26 May 2016. The most likely internet sites of LANDLET LIMITED are www.landlet.co.uk, and www.landlet.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landlet Limited is a Private Limited Company. The company registration number is 01545260. Landlet Limited has been working since 13 February 1981. The present status of the company is Active. The registered address of Landlet Limited is C O Rayner Essex Llp Tavistock House South Tavistock Square London Wc1h 9lg. . VIRANI, Gulzar Sadrudin is a Secretary of the company. NIZAR, Zaheed Sadrudin Habib is a Director of the company. NIZAR, Zahra Sadrudin Habib is a Director of the company. VIRANI, Gulzar Sadrudin is a Director of the company. Director VIRANI, Alnashir Gulamhussein has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director
NIZAR, Zaheed Sadrudin Habib
Appointed Date: 01 April 2004
49 years old

Director
NIZAR, Zahra Sadrudin Habib
Appointed Date: 10 February 1992
49 years old

Director

Resigned Directors

Director
VIRANI, Alnashir Gulamhussein
Resigned: 14 July 1993
70 years old

Persons With Significant Control

Landlet Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANDLET LIMITED Events

15 Mar 2017
Accounts for a small company made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 30 September 2016 with updates
31 May 2016
Director's details changed for Mr Zaheed Nizar on 26 May 2016
19 Jan 2016
Accounts for a small company made up to 31 March 2015
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

...
... and 98 more events
30 Dec 1986
Accounts for a small company made up to 31 March 1986

30 Dec 1986
Return made up to 11/10/86; full list of members

12 Jun 1986
Accounts for a small company made up to 31 March 1985

12 Jun 1986
Return made up to 11/10/85; full list of members

13 Feb 1981
Incorporation

LANDLET LIMITED Charges

23 June 2014
Charge code 0154 5260 0019
Delivered: 4 July 2014
Status: Satisfied on 10 September 2015
Persons entitled: Alpha Lending Solutions LLP
Description: F/H property k/a 28, 30 and 32 belgrave road, london. L/h…
18 May 2011
Legal charge
Delivered: 26 May 2011
Status: Satisfied on 25 September 2014
Persons entitled: Tiger Capital Management Limited
Description: 28, 30 and 32 belgrave road, london. 28 belgrave road…
24 August 2009
Legal charge
Delivered: 9 September 2009
Status: Satisfied on 25 September 2014
Persons entitled: Tiger Capital Management Limited
Description: 31 holland road london. 33 holland road london. 28,30 and…
1 April 2008
Debenture
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Mortgage
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The royal hotel 1 mill street luton bedfordshire t/no…
20 March 2008
Mortgage
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H belgrave house hotel 28-32 belgrave road victoria…
20 March 2008
Mortgage
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H belgrave house hotel 28-32 belgrave road victoria…
20 March 2008
Mortgage
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H belgrave house hotel 28-32 belgrave road victoria…
20 March 2008
Mortgage
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H belgrave house hotel 28-32 belgrave road victoria…
20 March 2008
Mortgage
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H belgrave house hotel 28-32 belgrave road victoria…
20 March 2008
Mortgage deed
Delivered: 26 March 2008
Status: Satisfied on 25 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Holland court hotel 31-33 holland road kensington london;…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 26 March 2008
Persons entitled: Barclays Bank PLC
Description: F/H 31-33 holland road kensington london.
24 April 2006
Legal charge
Delivered: 6 May 2006
Status: Satisfied on 26 March 2008
Persons entitled: Barclays Bank PLC
Description: The f/h and l/h property k/a 28-32 and 28A belgrave road…
24 April 2006
Debenture
Delivered: 3 May 2006
Status: Satisfied on 26 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1998
Mortgage deed
Delivered: 1 October 1998
Status: Satisfied on 16 September 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a belgrave house hotel 28/32 belgrave road…
1 July 1988
Legal charge
Delivered: 11 July 1988
Status: Satisfied on 30 January 2007
Persons entitled: Lloyds Bank PLC
Description: 28A belgrave road london SW1 together with all buildings &…
11 April 1983
Legal charge
Delivered: 25 April 1983
Status: Satisfied on 16 September 2006
Persons entitled: Lloyds Bank PLC
Description: Leasehold, 28-32 belgrave road, london sw 1. title nos ln…
22 December 1981
Legal mortgage
Delivered: 5 January 1982
Status: Satisfied on 30 January 2007
Persons entitled: National Westminster Bank PLC
Description: 101 belgrave road, city of westminster title no ngl 71840…
16 March 1981
Legal charge
Delivered: 6 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H fords hotel 78/80 belgrave road london SW1 title no ngl…