LANDMARK HOUSING GROUP LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 2SB

Company number 04346271
Status Active
Incorporation Date 2 January 2002
Company Type Private Limited Company
Address 251 ILFORD LANE, ILFORD, ESSEX, ENGLAND, IG1 2SB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT England to 251 Ilford Lane Ilford Essex IG1 2SB on 27 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Amended accounts for a small company made up to 30 June 2015. The most likely internet sites of LANDMARK HOUSING GROUP LIMITED are www.landmarkhousinggroup.co.uk, and www.landmark-housing-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Landmark Housing Group Limited is a Private Limited Company. The company registration number is 04346271. Landmark Housing Group Limited has been working since 02 January 2002. The present status of the company is Active. The registered address of Landmark Housing Group Limited is 251 Ilford Lane Ilford Essex England Ig1 2sb. The company`s financial liabilities are £59.18k. It is £-514.08k against last year. The cash in hand is £158.26k. It is £-114.74k against last year. And the total assets are £191.38k, which is £-563.59k against last year. WAHID, Abdul is a Secretary of the company. WAHID, Abdul is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Secretary WAHID, Abdul has been resigned. Secretary WAHID, Ikram has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Director WAHID, Abdul has been resigned. Director WAHID, Abdul has been resigned. Director WAHID, Ikram has been resigned. Director WAHID, Imran has been resigned. Director WAHID, Salim has been resigned. Director WAHID, Zahid has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


landmark housing group Key Finiance

LIABILITIES £59.18k
-90%
CASH £158.26k
-43%
TOTAL ASSETS £191.38k
-75%
All Financial Figures

Current Directors

Secretary
WAHID, Abdul
Appointed Date: 29 January 2007

Director
WAHID, Abdul
Appointed Date: 01 December 2011
71 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 02 January 2002
Appointed Date: 02 January 2002

Secretary
WAHID, Abdul
Resigned: 02 June 2002
Appointed Date: 02 January 2002

Secretary
WAHID, Ikram
Resigned: 29 January 2007
Appointed Date: 15 December 2002

Nominee Director
REPORTACTION LIMITED
Resigned: 02 January 2002
Appointed Date: 02 January 2002

Director
WAHID, Abdul
Resigned: 31 October 2012
Appointed Date: 10 January 2012
71 years old

Director
WAHID, Abdul
Resigned: 02 June 2002
Appointed Date: 02 January 2002
71 years old

Director
WAHID, Ikram
Resigned: 29 January 2007
Appointed Date: 02 January 2002
47 years old

Director
WAHID, Imran
Resigned: 03 April 2006
Appointed Date: 02 January 2002
49 years old

Director
WAHID, Salim
Resigned: 01 September 2014
Appointed Date: 29 January 2007
42 years old

Director
WAHID, Zahid
Resigned: 29 January 2007
Appointed Date: 17 December 2004
46 years old

Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 02 January 2002
Appointed Date: 02 January 2002

LANDMARK HOUSING GROUP LIMITED Events

27 Jun 2016
Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT England to 251 Ilford Lane Ilford Essex IG1 2SB on 27 June 2016
09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

15 Apr 2016
Amended accounts for a small company made up to 30 June 2015
01 Apr 2016
Registered office address changed from 251 Ilford Lane Ilford Essex IG1 2SB to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 1 April 2016
31 Mar 2016
Full accounts made up to 30 June 2015
...
... and 61 more events
08 Jan 2002
New director appointed
08 Jan 2002
Director resigned
08 Jan 2002
Registered office changed on 08/01/02 from: 1ST cert, olympic house 17-19 whitworth street west manchester lancashire M1 5WG
08 Jan 2002
Secretary resigned;director resigned
02 Jan 2002
Incorporation

LANDMARK HOUSING GROUP LIMITED Charges

11 March 2016
Charge code 0434 6271 0011
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Leasehold land at 329 cranbrook road, ilford, IG1 4UE…
11 March 2016
Charge code 0434 6271 0010
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Freehold land at 333 cranbrook road, ilford, IG1 4UE…
11 March 2016
Charge code 0434 6271 0009
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Freehold land at 329 and 331 cranbrook road, ilford, IG1…
11 March 2016
Charge code 0434 6271 0008
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Leasehold land at 331 cranbrook road, ilford, IG1 4UC…
6 October 2008
Debenture
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: (For details of properties charged please refer to form…
6 October 2008
Legal charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 325 cranbrook road ilford fixed charge all buildings &…
6 October 2008
Legal charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 327 cranbrook road ilford fixed charge all buildings &…
6 October 2008
Legal charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 2 cavendish gardens, ilford fixed charge…
15 July 2002
Legal charge
Delivered: 19 July 2002
Status: Satisfied on 11 October 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 2 cavendish gardens, ilford, essex…
15 July 2002
Debenture
Delivered: 22 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 2002
Legal charge
Delivered: 19 July 2002
Status: Satisfied on 11 October 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 327 cranbrook road ilford essex IG1 4UE.