LANDCREST INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 6DW

Company number 02695979
Status Active
Incorporation Date 11 March 1992
Company Type Private Limited Company
Address 48 LOWER GROUND FLOOR, CASTLEWOOD ROAD, LONDON, N16 6DW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LANDCREST INVESTMENTS LIMITED are www.landcrestinvestments.co.uk, and www.landcrest-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Landcrest Investments Limited is a Private Limited Company. The company registration number is 02695979. Landcrest Investments Limited has been working since 11 March 1992. The present status of the company is Active. The registered address of Landcrest Investments Limited is 48 Lower Ground Floor Castlewood Road London N16 6dw. . GLAUSIUS, Isaac is a Secretary of the company. BENEDIKT, David Menashe is a Director of the company. GLAUSIUS, Yisroel is a Director of the company. Secretary BENEDICT, David Menashe has been resigned. Secretary GLAUSIUS, Isaac has been resigned. Secretary GLAUSIUS, Isaac has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director GLAUSIUS, Isaac has been resigned. Director GLAUSIUS, Meyer has been resigned. Director GLAUSIUS, Mina Sara has been resigned. Director GLAUSIUS, Mina Sara has been resigned. Nominee Director M & K NOMINEE SECRETARIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GLAUSIUS, Isaac
Appointed Date: 01 May 2009

Director
BENEDIKT, David Menashe
Appointed Date: 01 May 2009
52 years old

Director
GLAUSIUS, Yisroel
Appointed Date: 01 September 2013
31 years old

Resigned Directors

Secretary
BENEDICT, David Menashe
Resigned: 01 May 2009
Appointed Date: 23 April 2007

Secretary
GLAUSIUS, Isaac
Resigned: 23 April 2007
Appointed Date: 12 March 2007

Secretary
GLAUSIUS, Isaac
Resigned: 12 March 2007
Appointed Date: 11 June 1992

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 11 June 1992
Appointed Date: 11 March 1992

Director
GLAUSIUS, Isaac
Resigned: 01 May 2009
Appointed Date: 12 March 2007
59 years old

Director
GLAUSIUS, Meyer
Resigned: 06 January 2000
Appointed Date: 26 September 1993
61 years old

Director
GLAUSIUS, Mina Sara
Resigned: 19 April 2006
Appointed Date: 06 January 2000
59 years old

Director
GLAUSIUS, Mina Sara
Resigned: 26 September 1993
Appointed Date: 11 June 1992
59 years old

Nominee Director
M & K NOMINEE SECRETARIES LIMITED
Resigned: 11 June 1992
Appointed Date: 11 March 1992

Persons With Significant Control

Mr Isaac Glausius
Notified on: 11 March 2017
59 years old
Nature of control: Has significant influence or control

LANDCREST INVESTMENTS LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
30 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

28 Jan 2016
Total exemption small company accounts made up to 31 August 2015
02 Jun 2015
Total exemption small company accounts made up to 31 August 2014
16 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

...
... and 64 more events
31 Jul 1992
Particulars of mortgage/charge

20 Jul 1992
Registered office changed on 20/07/92 from: 43 wellington avenue london. N15 6AX

20 Jul 1992
Secretary resigned;new secretary appointed

20 Jul 1992
Director resigned;new director appointed

11 Mar 1992
Incorporation

LANDCREST INVESTMENTS LIMITED Charges

8 June 2001
Legal mortgage
Delivered: 20 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 64 dunsmure rd,london; egl 417664…
14 July 1992
Legal charge
Delivered: 31 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3/5 high street dover kent title no K671085.