LANDALE LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 1LR

Company number 03266982
Status Active
Incorporation Date 22 October 1996
Company Type Private Limited Company
Address TREVIOT HOUSE 186-192 HIGH ROAD, ILFORD, ESSEX, IG1 1LR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Previous accounting period shortened from 30 April 2016 to 29 April 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LANDALE LIMITED are www.landale.co.uk, and www.landale.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and twelve months. Landale Limited is a Private Limited Company. The company registration number is 03266982. Landale Limited has been working since 22 October 1996. The present status of the company is Active. The registered address of Landale Limited is Treviot House 186 192 High Road Ilford Essex Ig1 1lr. The company`s financial liabilities are £251.09k. It is £-99k against last year. The cash in hand is £283.86k. It is £159.18k against last year. And the total assets are £494.68k, which is £16.01k against last year. MESHULAM, Eli Michael is a Secretary of the company. MESHULAM, Lilly Palomba is a Director of the company. MESHULAM, Yossi is a Director of the company. Secretary AKIVA, Yona has been resigned. Secretary CHEE, David has been resigned. Secretary SCHRODER, Dale Simone has been resigned. Secretary STEINGOLD, Debra has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


landale Key Finiance

LIABILITIES £251.09k
-29%
CASH £283.86k
+127%
TOTAL ASSETS £494.68k
+3%
All Financial Figures

Current Directors

Secretary
MESHULAM, Eli Michael
Appointed Date: 03 December 2014

Director
MESHULAM, Lilly Palomba
Appointed Date: 23 October 2009
64 years old

Director
MESHULAM, Yossi
Appointed Date: 03 March 1997
70 years old

Resigned Directors

Secretary
AKIVA, Yona
Resigned: 03 December 2014
Appointed Date: 03 March 2003

Secretary
CHEE, David
Resigned: 12 January 2000
Appointed Date: 10 March 1997

Secretary
SCHRODER, Dale Simone
Resigned: 07 August 2002
Appointed Date: 03 March 1997

Secretary
STEINGOLD, Debra
Resigned: 03 March 2003
Appointed Date: 07 August 2002

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 03 March 1997
Appointed Date: 22 October 1996

Nominee Director
BUYVIEW LTD
Resigned: 03 March 1997
Appointed Date: 22 October 1996

Persons With Significant Control

Mr Yossi Meshulam
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lilly Palomba Meshulam
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANDALE LIMITED Events

31 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
23 Nov 2016
Confirmation statement made on 22 October 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

22 Jun 2015
Appointment of Mr Eli Michael Meshulam as a secretary on 3 December 2014
...
... and 54 more events
17 Mar 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Oct 1996
Incorporation

LANDALE LIMITED Charges

5 November 2010
Legal and general charge
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property being 57 hatton garden holborn london by way…