LONDON LIGHT DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Croydon » SE19 2UB
Company number 07441995
Status Active
Incorporation Date 17 November 2010
Company Type Private Limited Company
Address 104 CHURCH ROAD, LONDON, SE19 2UB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Appointment of Mr Toby Gledhill Bsc(Hons), Msc, Mrics, Mciob as a secretary on 1 October 2016; Termination of appointment of Jason Martin O'brien as a secretary on 30 September 2016. The most likely internet sites of LONDON LIGHT DEVELOPMENTS LIMITED are www.londonlightdevelopments.co.uk, and www.london-light-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Battersea Park Rail Station is 5.1 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.2 miles; to Brondesbury Park Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Light Developments Limited is a Private Limited Company. The company registration number is 07441995. London Light Developments Limited has been working since 17 November 2010. The present status of the company is Active. The registered address of London Light Developments Limited is 104 Church Road London Se19 2ub. . GLEDHILL BSC(HONS), MSC, MRICS, MCIOB, Toby is a Secretary of the company. GLEDHILL, Rupert Edward is a Director of the company. Secretary O'BRIEN, Jason Martin has been resigned. Director ADAMS, Laurence Douglas has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GLEDHILL BSC(HONS), MSC, MRICS, MCIOB, Toby
Appointed Date: 01 October 2016

Director
GLEDHILL, Rupert Edward
Appointed Date: 17 November 2010
57 years old

Resigned Directors

Secretary
O'BRIEN, Jason Martin
Resigned: 30 September 2016
Appointed Date: 01 December 2011

Director
ADAMS, Laurence Douglas
Resigned: 17 November 2010
Appointed Date: 17 November 2010
60 years old

Persons With Significant Control

Mr Rupert Edward Gledhill
Notified on: 1 November 2016
57 years old
Nature of control: Has significant influence or control

LONDON LIGHT DEVELOPMENTS LIMITED Events

21 Nov 2016
Confirmation statement made on 17 November 2016 with updates
01 Oct 2016
Appointment of Mr Toby Gledhill Bsc(Hons), Msc, Mrics, Mciob as a secretary on 1 October 2016
01 Oct 2016
Termination of appointment of Jason Martin O'brien as a secretary on 30 September 2016
21 Sep 2016
Satisfaction of charge 074419950013 in full
21 Sep 2016
Satisfaction of charge 074419950012 in full
...
... and 33 more events
17 Dec 2010
Particulars of a mortgage or charge / charge no: 1
17 Dec 2010
Particulars of a mortgage or charge / charge no: 2
24 Nov 2010
Appointment of Mr Rupert Edward Gledhill as a director
17 Nov 2010
Termination of appointment of Laurence Douglas Adams as a director
17 Nov 2010
Incorporation

LONDON LIGHT DEVELOPMENTS LIMITED Charges

11 March 2015
Charge code 0744 1995 0013
Delivered: 26 March 2015
Status: Satisfied on 21 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 48 foxley road thornton heath t/no. SY50455…
29 November 2013
Charge code 0744 1995 0012
Delivered: 10 December 2013
Status: Satisfied on 21 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 100 langdale road, thornton heath, surrey t/no SGL201132…
4 April 2013
Deed of legal mortgage
Delivered: 19 April 2013
Status: Satisfied on 21 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 highshore road all plant and machinery and its interest…
20 December 2012
Deed of legal charge
Delivered: 4 January 2013
Status: Satisfied on 21 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 74 pomeroy street, london all plant and machinery owned by…
14 November 2012
Legal mortgage
Delivered: 20 November 2012
Status: Satisfied on 8 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 troy road upper norwood see image for full details.
7 November 2012
Legal mortgage
Delivered: 24 November 2012
Status: Satisfied on 21 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 40A garlies road forest hill london see image for full…
3 February 2012
Legal mortgage
Delivered: 7 February 2012
Status: Satisfied on 21 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ground floor flat 11 headcorn road thornton heath surrey…
28 September 2011
Legal mortgage
Delivered: 6 October 2011
Status: Satisfied on 16 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 cranston road london all plant and machinery owned by…
17 June 2011
Deed of legal mortgage
Delivered: 22 June 2011
Status: Satisfied on 16 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3, 69 camberwell grove london; all plant and machinery…
3 December 2010
Legal mortgage
Delivered: 17 December 2010
Status: Satisfied on 16 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 mayfield crescent thornton heath all plant and machinery…
3 December 2010
Legal mortgage
Delivered: 17 December 2010
Status: Satisfied on 16 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 206D rye lane peckham london all plant and machinery owned…
29 November 2010
Mortgage debenture
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
29 November 2010
Legal mortgage
Delivered: 17 December 2010
Status: Satisfied on 16 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 kincaid road london all plant and machinery owned by the…