Company number 01278396
Status Active
Incorporation Date 22 September 1976
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 46900 - Non-specialised wholesale trade
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 March 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LAXBRIN LIMITED are www.laxbrin.co.uk, and www.laxbrin.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Laxbrin Limited is a Private Limited Company.
The company registration number is 01278396. Laxbrin Limited has been working since 22 September 1976.
The present status of the company is Active. The registered address of Laxbrin Limited is First Floor Kirkland House 11 15 Peterborough Road Harrow Middlesex Ha1 2ax. . SHAMDASANI, Suresh is a Secretary of the company. SHAMDASANI, Arjan Hassaram is a Director of the company. SHAMDASANI, Suresh is a Director of the company. Secretary SHAMDASANI, Gul Arjandas has been resigned. Secretary SHAMDASANI, Gul Arjandas has been resigned. Secretary SHAMDASANI, Sanjay has been resigned. Director SHAMDASANI, Gul Arjandas has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Gul Arjandas Shamdasani
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Suresh Shamdasani
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Arjan Hassaram Shamdasani
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LAXBRIN LIMITED Events
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 24 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
11 Jun 2015
Termination of appointment of Gul Arjandas Shamdasani as a director on 8 June 2015
...
... and 90 more events
01 Oct 1987
Return made up to 07/09/87; full list of members
03 Dec 1986
Accounts for a small company made up to 31 March 1986
03 Dec 1986
Return made up to 28/11/86; full list of members
19 Aug 1986
Particulars of mortgage/charge
22 Oct 1976
Incorporation
7 March 2003
Legal charge
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate and known as…
18 February 2003
Legal charge
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property situate and known as apartment 11 peninsular…
18 February 2003
Legal charge
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property situate and known as apartment 9 peninsular…
25 November 2002
Legal charge
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property situate and k/a 18,2…
29 August 2001
Legal charge
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as flat 150 prince regents…
22 February 2001
Legal charge
Delivered: 24 February 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a apartment 109 and car parking space…
8 September 2000
Legal mortgage
Delivered: 28 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as flat 102 eyre court fincley…
14 December 1998
Legal mortgage
Delivered: 30 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 9 the polygon avenue road london NW8.. And the…
1 November 1993
Conditions for multi account clients
Delivered: 6 November 1993
Status: Satisfied
on 10 June 2000
Persons entitled: American Express Bank Limited
Description: Any amount whatsoever owing to the bank to the company or…
18 October 1990
Legal mortgage
Delivered: 5 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 the paddocks kingsbury london borough of brent t/n ngl…
29 June 1989
Letter of set off
Delivered: 30 June 1989
Status: Outstanding
Persons entitled: Bank of Baroda
Description: 1) any sums outstanding to the credit of the company on…
21 September 1988
General letter of hypothecation
Delivered: 23 September 1988
Status: Outstanding
Persons entitled: Bank of Baroda
Description: All bills of exchange, promissory, notes and negotiable…
18 August 1986
Letter of set off
Delivered: 19 August 1986
Status: Outstanding
Persons entitled: Bank of Baroda
Description: Charge over credit balances for the time being on any…
20 May 1986
Legal charge
Delivered: 4 June 1986
Status: Outstanding
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker.
Description: 34 wellington road london NW8, westminster t/n ngl 431423.
25 July 1985
Legal mortgage registered pursuant to an order of court.
Delivered: 5 October 1985
Status: Outstanding
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposittaker
Description: 6 abbey house, abbey road london NW8 t/nngl 258924.
27 February 1984
Legal mortgage
Delivered: 3 June 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 102 eyre court,finchley road,city of westminster, greater…
1 March 1983
Legal charge
Delivered: 4 March 1983
Status: Satisfied
Persons entitled: Meghraj and Sons Limited
Description: 102 eyre court, finchley road, london NW8 t/h ngl 323461.
26 November 1982
Legal mortgage
Delivered: 1 December 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9. the polygon, avenue road, london NW8 t/n ngl 282488…