Company number 04185191
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address DATA HOUSE, 43-45 STAMFORD HILL, LONDON, N16 5SR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
GBP 100
. The most likely internet sites of LANDWALK LTD are www.landwalk.co.uk, and www.landwalk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Landwalk Ltd is a Private Limited Company.
The company registration number is 04185191. Landwalk Ltd has been working since 22 March 2001.
The present status of the company is Active. The registered address of Landwalk Ltd is Data House 43 45 Stamford Hill London N16 5sr. The company`s financial liabilities are £656.93k. It is £-8.07k against last year. The cash in hand is £0.09k. It is £-0.72k against last year. And the total assets are £80.06k, which is £-0.47k against last year. GREEN, Jack is a Director of the company. Secretary IFERGAN, John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ROTENBERG, Aryeh has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".
landwalk Key Finiance
LIABILITIES
£656.93k
-2%
CASH
£0.09k
-89%
TOTAL ASSETS
£80.06k
-1%
All Financial Figures
Current Directors
Resigned Directors
Secretary
IFERGAN, John
Resigned: 08 January 2009
Appointed Date: 03 April 2001
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 April 2001
Appointed Date: 22 March 2001
Director
ROTENBERG, Aryeh
Resigned: 22 March 2013
Appointed Date: 22 July 2011
77 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 April 2001
Appointed Date: 22 March 2001
Persons With Significant Control
Mr Jack Green
Notified on: 1 August 2016
57 years old
Nature of control: Ownership of shares – 75% or more
LANDWALK LTD Events
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
...
... and 50 more events
30 Apr 2001
New director appointed
04 Apr 2001
Secretary resigned
04 Apr 2001
Director resigned
04 Apr 2001
Registered office changed on 04/04/01 from: 39A leicester road salford M7 4AS
22 Mar 2001
Incorporation
12 March 2014
Charge code 0418 5191 0010
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 204-216 ridley road london t/no EGL156646…
11 February 2014
Charge code 0418 5191 0009
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 204-216 ridley road london t/no EGL156646…
22 January 2014
Charge code 0418 5191 0008
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
24 March 2009
Legal charge
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 204-216 ridley road london t/n EGL156646 & EGL156647 by way…
5 February 2009
Legal charge
Delivered: 7 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The property known as 204-216 ridley road, london t/n egl…
4 April 2008
Debenture
Delivered: 5 April 2008
Status: Satisfied
on 16 May 2009
Persons entitled: Cheval Finance Limited
Description: F/H land at the back of 204-214 (even numbers) ridley road…
28 November 2001
Legal charge
Delivered: 6 December 2001
Status: Satisfied
on 5 April 2008
Persons entitled: Halifax PLC
Description: All that f/h property at 204-216A ridley road london E5 9BN…
28 November 2001
Deed of fixed and floating charge
Delivered: 6 December 2001
Status: Satisfied
on 5 April 2008
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2001
Deed of assignment of rents
Delivered: 6 December 2001
Status: Satisfied
on 5 April 2008
Persons entitled: Halifax PLC
Description: All rents payable in respect of the f/h property situate at…
27 April 2001
Charge deed
Delivered: 4 May 2001
Status: Satisfied
on 5 April 2008
Persons entitled: Northern Rock PLC
Description: All that land comprising 85 dalston lane and land at the…