LONDON LAND GROUP LIMITED
VIRGO INVESTMENTS LIMITED HH & P FORTY EIGHT LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 1EX

Company number 05318640
Status Active
Incorporation Date 21 December 2004
Company Type Private Limited Company
Address 1 MONTPELIER STREET, LONDON, SW7 1EX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of LONDON LAND GROUP LIMITED are www.londonlandgroup.co.uk, and www.london-land-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. London Land Group Limited is a Private Limited Company. The company registration number is 05318640. London Land Group Limited has been working since 21 December 2004. The present status of the company is Active. The registered address of London Land Group Limited is 1 Montpelier Street London Sw7 1ex. . LEIVERS, Richard George is a Secretary of the company. LEIVERS, Dominic Charles is a Director of the company. LEIVERS, Richard George is a Director of the company. Secretary GREENE, Peter Geoffrey Howard has been resigned. Secretary HAARMANN HEMMELRATH SECRETARIES LIMITED has been resigned. Director GREENE, Peter Geoffrey Howard has been resigned. Director GREENE, Sarah Elizabeth has been resigned. Director HAARMANN HEMMELRATH SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LEIVERS, Richard George
Appointed Date: 03 November 2005

Director
LEIVERS, Dominic Charles
Appointed Date: 03 November 2005
48 years old

Director
LEIVERS, Richard George
Appointed Date: 03 November 2005
86 years old

Resigned Directors

Secretary
GREENE, Peter Geoffrey Howard
Resigned: 03 November 2005
Appointed Date: 24 October 2005

Secretary
HAARMANN HEMMELRATH SECRETARIES LIMITED
Resigned: 24 October 2005
Appointed Date: 21 December 2004

Director
GREENE, Peter Geoffrey Howard
Resigned: 03 November 2005
Appointed Date: 24 October 2005
78 years old

Director
GREENE, Sarah Elizabeth
Resigned: 03 November 2005
Appointed Date: 24 October 2005
63 years old

Director
HAARMANN HEMMELRATH SECRETARIES LIMITED
Resigned: 24 October 2005
Appointed Date: 21 December 2004

Persons With Significant Control

Mr Dominic Charles Leivers
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LONDON LAND GROUP LIMITED Events

20 Feb 2017
Confirmation statement made on 21 December 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Mar 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 33 more events
02 Nov 2005
New secretary appointed;new director appointed
02 Nov 2005
Ad 24/10/05--------- £ si 99@1=99 £ ic 1/100
02 Nov 2005
Memorandum and Articles of Association
20 Oct 2005
Company name changed hh & p forty eight LIMITED\certificate issued on 20/10/05
21 Dec 2004
Incorporation