LANDPORT LTD
LONDON

Hellopages » Greater London » Haringey » N15 6BX

Company number 04458613
Status Active
Incorporation Date 11 June 2002
Company Type Private Limited Company
Address 17 LOCKMEAD ROAD, LONDON, N15 6BX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of LANDPORT LTD are www.landport.co.uk, and www.landport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Landport Ltd is a Private Limited Company. The company registration number is 04458613. Landport Ltd has been working since 11 June 2002. The present status of the company is Active. The registered address of Landport Ltd is 17 Lockmead Road London N15 6bx. The cash in hand is £0k. It is £0k against last year. . HENDLER, Chaim is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary GRAHAME, Marcia has been resigned. Secretary HERSKOVIC, Ann Chanie has been resigned. Secretary PINE, Helen has been resigned. Director HENDLER, Chaim has been resigned. Director HERSKOVIC, Ann Chanie has been resigned. Director HERSKOVIC, Aryah has been resigned. Director HOROWITZ, David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


landport Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HENDLER, Chaim
Appointed Date: 01 July 2011
63 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 June 2002
Appointed Date: 11 June 2002

Secretary
GRAHAME, Marcia
Resigned: 23 June 2004
Appointed Date: 15 November 2002

Secretary
HERSKOVIC, Ann Chanie
Resigned: 12 August 2010
Appointed Date: 16 October 2008

Secretary
PINE, Helen
Resigned: 06 April 2008
Appointed Date: 15 August 2004

Director
HENDLER, Chaim
Resigned: 25 October 2010
Appointed Date: 12 August 2010
63 years old

Director
HERSKOVIC, Ann Chanie
Resigned: 12 August 2010
Appointed Date: 16 October 2008
54 years old

Director
HERSKOVIC, Aryah
Resigned: 15 July 2015
Appointed Date: 24 August 2010
56 years old

Director
HOROWITZ, David
Resigned: 16 October 2008
Appointed Date: 15 November 2002
44 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 June 2002
Appointed Date: 11 June 2002

LANDPORT LTD Events

17 Mar 2017
Accounts for a dormant company made up to 30 June 2016
07 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
04 Feb 2016
Termination of appointment of Aryah Herskovic as a director on 15 July 2015
09 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1

...
... and 41 more events
20 Feb 2003
New secretary appointed
20 Feb 2003
New director appointed
18 Jun 2002
Secretary resigned
18 Jun 2002
Director resigned
11 Jun 2002
Incorporation

LANDPORT LTD Charges

14 December 2012
Debenture
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Ck-Ck Limited
Description: F/H 221 and 223 elliott street tyldesley t/no GM327135.
17 July 2012
Legal charge
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: Ck-Ck Limited
Description: F/H property k/a 221 and 223 elliott street tyldesley t/n…