LAVILLE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 02902747
Status Active
Incorporation Date 25 February 1994
Company Type Private Limited Company
Address LYNTON HOUSE, 7/12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 August 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 200,000 ; Full accounts made up to 31 August 2014. The most likely internet sites of LAVILLE LIMITED are www.laville.co.uk, and www.laville.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Battersea Park Rail Station is 3.4 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.Laville Limited is a Private Limited Company. The company registration number is 02902747. Laville Limited has been working since 25 February 1994. The present status of the company is Active. The registered address of Laville Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. . CHANNA, Gurdev Singh is a Secretary of the company. CHANNA, Gurdev Singh is a Director of the company. CHANNA, Jaswinder Singh is a Director of the company. CHANNA, Sandeep is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHANNA, Pritpal Singh has been resigned. Director KOVLER, Brian Malcolm has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
CHANNA, Gurdev Singh
Appointed Date: 03 October 1994

Director
CHANNA, Gurdev Singh
Appointed Date: 04 March 2008
72 years old

Director
CHANNA, Jaswinder Singh
Appointed Date: 03 October 1994
64 years old

Director
CHANNA, Sandeep
Appointed Date: 22 November 2005
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 October 1994
Appointed Date: 25 February 1994

Director
CHANNA, Pritpal Singh
Resigned: 26 August 2011
Appointed Date: 21 April 1995
65 years old

Director
KOVLER, Brian Malcolm
Resigned: 28 February 1999
Appointed Date: 24 March 1998
90 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 October 1994
Appointed Date: 25 February 1994

LAVILLE LIMITED Events

06 Jun 2016
Full accounts made up to 31 August 2015
14 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200,000

07 Jun 2015
Full accounts made up to 31 August 2014
04 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200,000

04 Jun 2014
Accounts for a medium company made up to 31 August 2013
...
... and 64 more events
10 Feb 1995
Accounting reference date shortened from 28/02 to 31/08

16 Nov 1994
Particulars of mortgage/charge

26 Oct 1994
Director resigned

26 Oct 1994
Secretary resigned

25 Feb 1994
Incorporation

LAVILLE LIMITED Charges

28 April 1999
Legal mortgage
Delivered: 10 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 265 aldborough road south newbury park ilford essex.…
30 October 1996
Charge over credit balances
Delivered: 13 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £10,000 with interest to be held by the bank on acct/no…
8 April 1995
Mortgage debenture
Delivered: 25 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 March 1995
Legal mortgage
Delivered: 10 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 19 faircross parade barking essex and…
10 November 1994
Legal mortgage
Delivered: 16 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 6 farr avenue barking essex and the…