Company number 02256301
Status Active
Incorporation Date 11 May 1988
Company Type Private Limited Company
Address FIRST FLOOR, KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of LAND MERCANTILE LIMITED are www.landmercantile.co.uk, and www.land-mercantile.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and five months. Land Mercantile Limited is a Private Limited Company.
The company registration number is 02256301. Land Mercantile Limited has been working since 11 May 1988.
The present status of the company is Active. The registered address of Land Mercantile Limited is First Floor Kirkland House 11 15 Peterborough Road Harrow Middlesex Ha1 2ax. The company`s financial liabilities are £542.3k. It is £-34.18k against last year. The cash in hand is £417.82k. It is £-33.61k against last year. And the total assets are £583.22k, which is £-32.37k against last year. GANGARAMANI, Maya is a Secretary of the company. GANGARAMANI, Maya is a Director of the company. GANGARAMANI, Narain Hotchand is a Director of the company. Director GANGARAMANI, Anmol has been resigned. The company operates in "Administration of financial markets".
land mercantile Key Finiance
LIABILITIES
£542.3k
-6%
CASH
£417.82k
-8%
TOTAL ASSETS
£583.22k
-6%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Maya Gangaramani
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LAND MERCANTILE LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2016
Compulsory strike-off action has been discontinued
16 Dec 2016
Confirmation statement made on 25 November 2016 with updates
06 Dec 2016
First Gazette notice for compulsory strike-off
03 Mar 2016
Director's details changed for Mr Narain Hotechand Gangaramani on 1 March 2016
...
... and 90 more events
22 Sep 1988
Particulars of mortgage/charge
06 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Sep 1988
Registered office changed on 06/09/88 from: 2 baches street london N1 6UB
12 Aug 1988
Company name changed gaineasy LIMITED\certificate issued on 15/08/88
25 March 1996
Legal charge
Delivered: 2 April 1996
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 503 and 503A t/n-MX13899. 505 and 505A t/n-MX278403. 507…
27 February 1995
Debenture
Delivered: 4 March 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
27 February 1995
Legal charge
Delivered: 4 March 1995
Status: Satisfied
on 8 October 2008
Persons entitled: Nationwide Building Society
Description: 50B cricklewood broadway london with buildings fixtures…
23 February 1995
Legal charge
Delivered: 10 March 1995
Status: Outstanding
Persons entitled: Kredietfinance Corporation Limited
Description: F/H land k/a 172 and 174 uxbridge road, shepherds bush…
13 January 1995
Legal charge
Delivered: 3 February 1995
Status: Satisfied
on 8 October 2008
Persons entitled: Nationwide Building Society
Description: 301B and 303B harrow road wembley and all buildings…
13 January 1995
Debenture
Delivered: 3 February 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
15 September 1988
Legal charge
Delivered: 22 September 1988
Status: Outstanding
Persons entitled: Meghraj Bank LTD.
Description: 174 uxbridge road in the borough of hammersmith title no…
15 September 1988
Legal charge
Delivered: 22 September 1988
Status: Outstanding
Persons entitled: Meghraj Bank Limited
Description: 172 uxbridge road in the london borough of hammersmith…