LENDIP PROPERTIES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 04567468
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address VYMAN HOUSE 104 COLLEGE ROAD, 3RD FLOOR, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 100 . The most likely internet sites of LENDIP PROPERTIES LIMITED are www.lendipproperties.co.uk, and www.lendip-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Lendip Properties Limited is a Private Limited Company. The company registration number is 04567468. Lendip Properties Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Lendip Properties Limited is Vyman House 104 College Road 3rd Floor Harrow Middlesex Ha1 1bq. . BHARANIA, Varsha is a Secretary of the company. BHARANIA, Purshotam is a Director of the company. BHARANIA, Varsha is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BHARANIA, Varsha
Appointed Date: 18 October 2002

Director
BHARANIA, Purshotam
Appointed Date: 18 October 2002
72 years old

Director
BHARANIA, Varsha
Appointed Date: 18 October 2002
69 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

LENDIP PROPERTIES LIMITED Events

22 Oct 2016
Confirmation statement made on 18 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100

...
... and 28 more events
30 Oct 2002
New secretary appointed;new director appointed
28 Oct 2002
Director resigned
28 Oct 2002
Secretary resigned
28 Oct 2002
Registered office changed on 28/10/02 from: the studio, st nicholas close elstree herts WD6 3EW
18 Oct 2002
Incorporation

LENDIP PROPERTIES LIMITED Charges

24 June 2005
Legal charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 422 somerset court copley close hanwell london. By way of…
17 January 2003
Legal charge
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23 tadema house penfold street london NW8 8PN t/no:…