LONDON & GENERAL MARKETING LIMITED
NORTH HARROW

Hellopages » Greater London » Harrow » HA2 7NY

Company number 02776248
Status Active
Incorporation Date 23 December 1992
Company Type Private Limited Company
Address 2 LANKERS DRIVE, NORTH HARROW, MIDDLESEX, ENGLAND, HA2 7NY
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals, 46180 - Agents specialized in the sale of other particular products, 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA to 2 Lankers Drive North Harrow Middlesex HA2 7NY on 28 June 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LONDON & GENERAL MARKETING LIMITED are www.londongeneralmarketing.co.uk, and www.london-general-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. London General Marketing Limited is a Private Limited Company. The company registration number is 02776248. London General Marketing Limited has been working since 23 December 1992. The present status of the company is Active. The registered address of London General Marketing Limited is 2 Lankers Drive North Harrow Middlesex England Ha2 7ny. . DATTANI, Varsha is a Secretary of the company. DATTANI, Bhupendrakumar Thakershi is a Director of the company. DATTANI, Varsha is a Director of the company. Secretary DATTANI, Bhupendrakumar Thakershi has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director DATTANI, Mukesh Thakershi has been resigned. Director DATTANI, Varsha has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
DATTANI, Varsha
Appointed Date: 01 March 1997

Director
DATTANI, Bhupendrakumar Thakershi
Appointed Date: 03 February 1993
73 years old

Director
DATTANI, Varsha
Appointed Date: 17 July 1997
70 years old

Resigned Directors

Secretary
DATTANI, Bhupendrakumar Thakershi
Resigned: 01 March 1997
Appointed Date: 03 February 1993

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 03 February 1993
Appointed Date: 23 December 1992

Director
DATTANI, Mukesh Thakershi
Resigned: 01 March 1997
Appointed Date: 20 February 1995
70 years old

Director
DATTANI, Varsha
Resigned: 20 February 1995
Appointed Date: 03 February 1993
70 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 03 February 1993
Appointed Date: 23 December 1992

Persons With Significant Control

Mr Bhupendrakumar Thakershi Dattani
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

LONDON & GENERAL MARKETING LIMITED Events

29 Nov 2016
Confirmation statement made on 23 October 2016 with updates
28 Jun 2016
Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA to 2 Lankers Drive North Harrow Middlesex HA2 7NY on 28 June 2016
22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 25,000

19 Oct 2015
Registered office address changed from C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 19 October 2015
...
... and 62 more events
11 Mar 1994
Return made up to 23/12/93; full list of members
16 Jun 1993
New secretary appointed;director resigned;new director appointed

16 Jun 1993
Registered office changed on 16/06/93 from: suite 6431 72 new bond street london W1Y 9DD
16 Jun 1993
Director resigned;new director appointed

23 Dec 1992
Incorporation

LONDON & GENERAL MARKETING LIMITED Charges

19 February 2013
Charge of deposit
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of us$168,300 and all amounts in the future…
28 August 2003
Debenture
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1998
Debenture
Delivered: 31 March 1998
Status: Satisfied on 1 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…