LAINDON NORTH PROPERTY LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BD

Company number 04337817
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address 79 COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1BD
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-seven events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Registered office address changed from 79 College Road Harrow HA1 1BD England to 79 College Road Harrow Middlesex HA1 1BD on 10 November 2016; Registered office address changed from 102a Signal House Lyon Road Harrow Middlesex HA1 2AG to 79 College Road Harrow HA1 1BD on 10 November 2016. The most likely internet sites of LAINDON NORTH PROPERTY LIMITED are www.laindonnorthproperty.co.uk, and www.laindon-north-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Laindon North Property Limited is a Private Limited Company. The company registration number is 04337817. Laindon North Property Limited has been working since 11 December 2001. The present status of the company is Active. The registered address of Laindon North Property Limited is 79 College Road Harrow Middlesex England Ha1 1bd. . MORGAN, Andrew Roger is a Secretary of the company. PATWALIA, Sanmeet Singh is a Director of the company. SAHNI, Sandeep Singh is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD 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".


Current Directors

Secretary
MORGAN, Andrew Roger
Appointed Date: 08 February 2002

Director
PATWALIA, Sanmeet Singh
Appointed Date: 14 December 2001
52 years old

Director
SAHNI, Sandeep Singh
Appointed Date: 14 December 2001
53 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 December 2001
Appointed Date: 11 December 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 December 2001
Appointed Date: 11 December 2001

Persons With Significant Control

Mr Sanmeet Singh Patwalia
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sandeep Singh Sahni
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAINDON NORTH PROPERTY LIMITED Events

16 Feb 2017
Confirmation statement made on 11 December 2016 with updates
10 Nov 2016
Registered office address changed from 79 College Road Harrow HA1 1BD England to 79 College Road Harrow Middlesex HA1 1BD on 10 November 2016
10 Nov 2016
Registered office address changed from 102a Signal House Lyon Road Harrow Middlesex HA1 2AG to 79 College Road Harrow HA1 1BD on 10 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Registration of charge 043378170008, created on 24 March 2016
...
... and 47 more events
21 Dec 2001
New director appointed
21 Dec 2001
Registered office changed on 21/12/01 from: suite 102A signal house lyon road harrow middlesex HA1 2AG
12 Dec 2001
Secretary resigned
12 Dec 2001
Director resigned
11 Dec 2001
Incorporation

LAINDON NORTH PROPERTY LIMITED Charges

24 March 2016
Charge code 0433 7817 0008
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
7 September 2007
Legal charge
Delivered: 15 September 2007
Status: Satisfied on 26 August 2015
Persons entitled: Abbey National PLC
Description: Unit 13 braiswick place and unit 19 newlands end laindon…
8 March 2005
Assignment of rental income
Delivered: 21 March 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income in respect of unit 33 nobel square burnt…
8 March 2005
Legal and general charge
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Unit 33 nobel square burnt mills industrial estate basildon…
8 March 2005
Assignment of rental income
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Land and buildings on the east and west sides of braiswick…
8 March 2005
Legal and general charge
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Land and buildings on the east and west sides of braiswick…
20 January 2003
Charge deed
Delivered: 24 January 2003
Status: Satisfied on 31 January 2006
Persons entitled: Northern Rock PLC
Description: Unit 33 nobel square,burnt mills industrial…
18 February 2002
Charge deed
Delivered: 26 February 2002
Status: Satisfied on 31 January 2006
Persons entitled: Northern Rock PLC
Description: Land and buildings on the east and west sides of braiswick…