LANDVIEW LIMITED
LONDON LANDVIEW (UK) LIMITED

Hellopages » Greater London » Redbridge » E11 1QF

Company number 02638041
Status Active
Incorporation Date 15 August 1991
Company Type Private Limited Company
Address 8 STATION PARADE, HIGH STREET WANSTEAD, LONDON, E11 1QF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LANDVIEW LIMITED are www.landview.co.uk, and www.landview.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Landview Limited is a Private Limited Company. The company registration number is 02638041. Landview Limited has been working since 15 August 1991. The present status of the company is Active. The registered address of Landview Limited is 8 Station Parade High Street Wanstead London E11 1qf. . AWAN, Seemi Saeed is a Secretary of the company. AWAN, Muhammad Saeed is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
AWAN, Seemi Saeed
Appointed Date: 15 August 1991

Director
AWAN, Muhammad Saeed
Appointed Date: 15 August 1991
73 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 15 August 1991
Appointed Date: 15 August 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 15 August 1991
Appointed Date: 15 August 1991

Persons With Significant Control

Mr Muhammad Saeed Awan
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

LANDVIEW LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Sep 2016
Confirmation statement made on 15 August 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 April 2015
09 Oct 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000

24 Feb 2015
Registration of charge 026380410022, created on 23 February 2015
...
... and 99 more events
30 Mar 1992
Particulars of mortgage/charge

06 Mar 1992
Particulars of mortgage/charge

06 Mar 1992
Particulars of mortgage/charge

22 Aug 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Aug 1991
Incorporation

LANDVIEW LIMITED Charges

23 February 2015
Charge code 0263 8041 0026
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The leasehold property known as flat 3 maple court 17…
23 February 2015
Charge code 0263 8041 0025
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The leasehold property known as flat 4 maple court 17…
23 February 2015
Charge code 0263 8041 0024
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The leasehold property known as flat 1 maple court 17…
23 February 2015
Charge code 0263 8041 0023
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The leasehold property known as flat 2 maple court 17…
23 February 2015
Charge code 0263 8041 0022
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 175 wallwood road, london, E11…
29 January 2015
Charge code 0263 8041 0021
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 115 wakefield street, london…
29 January 2015
Charge code 0263 8041 0020
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 113 wakefield street, london…
29 January 2015
Charge code 0263 8041 0019
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 113B wakefield street, london…
29 January 2015
Charge code 0263 8041 0018
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 113A wakefield street, london…
29 January 2015
Charge code 0263 8041 0017
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 115A wakefield street, london…
29 January 2015
Charge code 0263 8041 0016
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 89 green street, london, E7 8JF…
6 January 2014
Charge code 0263 8041 0015
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 16 ratcliff road london t/no EGL58720. Notification of…
15 September 2008
Mortgage deed
Delivered: 20 September 2008
Status: Satisfied on 7 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 89 green street, london t/no EGL175914 together with all…
24 January 2008
Debenture
Delivered: 7 February 2008
Status: Satisfied on 5 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 2007
Legal charge
Delivered: 19 December 2007
Status: Satisfied on 7 February 2015
Persons entitled: National Westminster Bank PLC
Description: 16 ratcliff road london. By way of fixed charge the benefit…
7 December 2007
Legal charge
Delivered: 19 December 2007
Status: Satisfied on 5 February 2015
Persons entitled: National Westminster Bank PLC
Description: 113 and 115 wakefield street east ham london. By way of…
8 August 2007
Legal charge
Delivered: 17 August 2007
Status: Satisfied on 5 February 2015
Persons entitled: National Westminster Bank PLC
Description: 89 green street london,. By way of fixed charge the benefit…
22 November 2005
Mortgage
Delivered: 25 November 2005
Status: Satisfied on 6 December 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 89 green street forest gate london t/no EGL175914…
5 September 2001
Debenture
Delivered: 8 September 2001
Status: Satisfied on 2 February 2008
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
5 September 2001
Legal charge
Delivered: 8 September 2001
Status: Satisfied on 6 December 2007
Persons entitled: Nationwide Building Society
Description: F/H land being 89 green street, forest gate, london borough…
8 February 1999
Mortgage debenture
Delivered: 19 February 1999
Status: Satisfied on 25 November 2005
Persons entitled: Northern Rock PLC
Description: F/H 16 ratcliffe road forest gate london E7 t/n-EGL58720…
14 April 1994
Legal charge
Delivered: 3 May 1994
Status: Satisfied on 19 May 2007
Persons entitled: Barclays Bank PLC
Description: 89 green street forest gate L.B. of newham t/n-EGL175914.
14 April 1994
Mortgage
Delivered: 30 April 1994
Status: Satisfied on 6 December 2007
Persons entitled: Lloyds Bank PLC
Description: And assigns the goodwill of the business (if any). Floating…
24 March 1992
Debenture
Delivered: 30 March 1992
Status: Satisfied on 25 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1992
Legal charge
Delivered: 6 March 1992
Status: Satisfied on 6 December 2007
Persons entitled: Barclays Bank PLC
Description: 113 wakefield street,east ham,newham,l/b of newham. Title…
27 February 1992
Legal charge
Delivered: 6 March 1992
Status: Satisfied on 6 December 2007
Persons entitled: Barclays Bank PLC
Description: 115 wakefield street east ham,newham,l/b of newham. Title…