BUILD 4 THE FUTURE LIMITED
LONDON LA DEVELOPMENTS & SECURITIES LIMITED LA DEVELOPMENT & SECURITIES LIMITED

Hellopages » Greater London » Enfield » N13 4XS

Company number 03409018
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address 283 GREEN LANES, LONDON, N13 4XS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 24 July 2016 with updates; Previous accounting period shortened from 31 July 2016 to 31 March 2016. The most likely internet sites of BUILD 4 THE FUTURE LIMITED are www.build4thefuture.co.uk, and www.build-4-the-future.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Build 4 The Future Limited is a Private Limited Company. The company registration number is 03409018. Build 4 The Future Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Build 4 The Future Limited is 283 Green Lanes London N13 4xs. The company`s financial liabilities are £41.1k. It is £-30.48k against last year. And the total assets are £53.35k, which is £-18.3k against last year. LONG, David Terence is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary LONG, Terence Robert has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director ALEXANDER, Roland Carlton has been resigned. Director LONG, David Terence has been resigned. Director LONG, Terence Robert has been resigned. The company operates in "Buying and selling of own real estate".


build 4 the future Key Finiance

LIABILITIES £41.1k
-43%
CASH n/a
TOTAL ASSETS £53.35k
-26%
All Financial Figures

Current Directors

Director
LONG, David Terence
Appointed Date: 03 July 2010
61 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Secretary
LONG, Terence Robert
Resigned: 02 July 2010
Appointed Date: 24 July 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Director
ALEXANDER, Roland Carlton
Resigned: 31 December 1999
Appointed Date: 24 July 1997
70 years old

Director
LONG, David Terence
Resigned: 02 July 2010
Appointed Date: 24 July 1997
61 years old

Director
LONG, Terence Robert
Resigned: 02 July 2010
Appointed Date: 02 April 1998
82 years old

Persons With Significant Control

David Terence Long
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tracey Rosina Lennon
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUILD 4 THE FUTURE LIMITED Events

13 Dec 2016
Micro company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 24 July 2016 with updates
16 May 2016
Previous accounting period shortened from 31 July 2016 to 31 March 2016
25 Feb 2016
Registration of charge 034090180015, created on 19 February 2016
25 Feb 2016
Registration of charge 034090180014, created on 19 February 2016
...
... and 80 more events
27 Aug 1997
New director appointed
27 Aug 1997
New secretary appointed
27 Aug 1997
Registered office changed on 27/08/97 from: international house 31 church road, hendon london NW4 4EB
11 Aug 1997
Company name changed la development & securities limi ted\certificate issued on 12/08/97
24 Jul 1997
Incorporation

BUILD 4 THE FUTURE LIMITED Charges

19 February 2016
Charge code 0340 9018 0015
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H k/a 30, 30A and 30B brettenham road edmonton…
19 February 2016
Charge code 0340 9018 0014
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H k/a 30, 30A and 30B brettenham road edmonton…
31 May 2001
Legal mortgage
Delivered: 2 June 2001
Status: Satisfied on 2 November 2015
Persons entitled: Yorkshire Bank PLC
Description: The property 69 grosvenor road,edmonton. Assigns the…
29 September 2000
Mortgage
Delivered: 6 October 2000
Status: Satisfied on 19 November 2002
Persons entitled: Woolwich PLC
Description: The leasehold property known as 797A great cambridge road…
7 July 2000
Legal mortgage
Delivered: 21 July 2000
Status: Satisfied on 2 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 99 warwick rd edmonton N18 1RS. Assigns the goodwill of all…
21 January 2000
Legal mortgage
Delivered: 27 January 2000
Status: Satisfied on 2 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 35 st stephens road enfield. Assigns the goodwill of all…
20 December 1999
Legal mortgage
Delivered: 21 December 1999
Status: Satisfied on 2 November 2015
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 91 nightingale road edmonton. Assigns the…
16 November 1999
Legal mortgage
Delivered: 20 November 1999
Status: Satisfied on 5 February 2000
Persons entitled: Yorkshire Bank PLC
Description: 35 albany park avenue enfield. Assigns the goodwill of all…
17 September 1999
Legal mortgage
Delivered: 7 October 1999
Status: Satisfied on 2 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 217 alma road enfield london. Assigns the goodwill of all…
4 June 1999
Legal mortgage (own account)
Delivered: 15 June 1999
Status: Satisfied on 2 November 2015
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 1 hester road, edmonton.. Assigns the…
26 February 1999
Legal mortgage
Delivered: 27 February 1999
Status: Satisfied on 2 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 25 junction road edmonton N9. Assigns the goodwill of all…
27 October 1998
Legal mortgage
Delivered: 3 November 1998
Status: Satisfied on 2 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 21 rays road edmonton. Assigns the goodwill of all…
9 April 1998
Legal mortgage (own account)
Delivered: 16 April 1998
Status: Satisfied on 29 September 1998
Persons entitled: Yorkshire Bank PLC
Description: 49 alberta rd,enfield EN1 1JA. Assigns the goodwill of all…
25 November 1997
Legal mortgage
Delivered: 5 December 1997
Status: Satisfied on 1 April 1998
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 298 croyland road edmonton london and land…
18 November 1997
Debenture
Delivered: 24 November 1997
Status: Satisfied on 2 November 2015
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…