RESIDENTIAL LAND LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 02188605
Status Active
Incorporation Date 4 November 1987
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Louise Charlotte Savage as a director on 22 September 2016. The most likely internet sites of RESIDENTIAL LAND LIMITED are www.residentialland.co.uk, and www.residential-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Residential Land Limited is a Private Limited Company. The company registration number is 02188605. Residential Land Limited has been working since 04 November 1987. The present status of the company is Active. The registered address of Residential Land Limited is 19 20 Bourne Court Southend Road Woodford Green Essex United Kingdom Ig8 8hd. . RUST, Jonathan Simon David Anthony is a Secretary of the company. AL SHARIFI, Abdolkhalegh Khalid is a Director of the company. RITCHIE, Bruce Weir is a Director of the company. RUST, Jonathan Simon David Anthony is a Director of the company. Secretary RITCHIE, Gordon Stukeley has been resigned. Secretary RITCHIE, Shadi has been resigned. Secretary STANTON, Nicola Jayne has been resigned. Secretary VINER, Paul Lewis has been resigned. Director RITCHIE, Shadi has been resigned. Director SAVAGE, Louise Charlotte has been resigned. Director VINER, Paul Lewis has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RUST, Jonathan Simon David Anthony
Appointed Date: 02 March 2009

Director
AL SHARIFI, Abdolkhalegh Khalid
Appointed Date: 02 June 2008
79 years old

Director
RITCHIE, Bruce Weir

60 years old

Director
RUST, Jonathan Simon David Anthony
Appointed Date: 02 March 2009
52 years old

Resigned Directors

Secretary
RITCHIE, Gordon Stukeley
Resigned: 18 December 1996

Secretary
RITCHIE, Shadi
Resigned: 14 December 2006
Appointed Date: 16 November 1998

Secretary
STANTON, Nicola Jayne
Resigned: 16 November 1998
Appointed Date: 18 December 1996

Secretary
VINER, Paul Lewis
Resigned: 27 February 2009
Appointed Date: 14 December 2006

Director
RITCHIE, Shadi
Resigned: 22 February 2012
Appointed Date: 21 June 2007
56 years old

Director
SAVAGE, Louise Charlotte
Resigned: 22 September 2016
Appointed Date: 31 July 2007
43 years old

Director
VINER, Paul Lewis
Resigned: 27 February 2009
Appointed Date: 31 July 2007
55 years old

Persons With Significant Control

Residential Land Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RESIDENTIAL LAND LIMITED Events

09 May 2017
Confirmation statement made on 1 May 2017 with updates
05 Jan 2017
Accounts for a small company made up to 31 December 2015
27 Oct 2016
Termination of appointment of Louise Charlotte Savage as a director on 22 September 2016
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
06 May 2016
Director's details changed for Mrs Louise Charlotte Savage on 15 February 2016
...
... and 192 more events
27 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Nov 1987
Registered office changed on 27/11/87 from: 124-128 city road london EC1V 2NJ

27 Nov 1987
Accounting reference date notified as 31/10

26 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Nov 1987
Incorporation

RESIDENTIAL LAND LIMITED Charges

2 July 2007
Legal charge
Delivered: 4 July 2007
Status: Satisfied on 8 December 2010
Persons entitled: Marfin Popular Bank Public Co LTD
Description: The l/h property known as 26 ordnance hill st johns wood…
2 July 2007
Legal charge
Delivered: 4 July 2007
Status: Satisfied on 8 December 2010
Persons entitled: Marfin Popular Bank Public Co LTD
Description: The f/h property known as 26 ordnance hill st johns wood…
17 April 2007
Legal charge
Delivered: 18 April 2007
Status: Satisfied on 8 December 2010
Persons entitled: Marfin Popular Bank Public Co LTD
Description: Plot 1.06 to be k/a flat 8 city tower 3 limeharbour london…
27 October 2006
Legal charge
Delivered: 31 October 2006
Status: Satisfied on 25 April 2007
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: The l/h property known as enterprise garage langford court…
16 August 2002
Legal charge
Delivered: 20 August 2002
Status: Satisfied on 11 October 2006
Persons entitled: The Cyprus Popular Bank Limited
Description: Flat 153 the water gardens burwood place london W2 t/n…
7 August 2002
Legal charge
Delivered: 8 August 2002
Status: Satisfied on 11 October 2006
Persons entitled: The Cyprus Popular Bank LTD
Description: Flat 701 clive court maida vale london W9 1SG t/no:…
8 May 2002
Legal charge
Delivered: 23 May 2002
Status: Satisfied on 11 October 2006
Persons entitled: The Cyprus Popular Bank LTD
Description: Flat 1 inver court inverness terrace london W2 6JB with…
8 May 2002
Legal charge
Delivered: 23 May 2002
Status: Satisfied on 21 August 2002
Persons entitled: The Cyprus Popular Bank LTD
Description: Flat 2 inver court inverness terrace london W2 6JB with…
13 August 2001
Legal charge
Delivered: 17 August 2001
Status: Satisfied on 11 October 2006
Persons entitled: The Cyprus Popular Bank Limited
Description: All that f/h property k/a 12 mortimer crescent in the…
21 March 2001
Legal charge
Delivered: 24 March 2001
Status: Satisfied on 26 January 2002
Persons entitled: Cyprus Popular Bank Limited
Description: 285 the colonnades porchester terrace london W2. With the…
7 July 2000
Legal charge
Delivered: 12 July 2000
Status: Satisfied on 14 March 2001
Persons entitled: The Cyprus Popular Bank Limited
Description: Property k/a flat 4 154 elgin avenue london W9 2NT t/n…
26 May 2000
Legal charge
Delivered: 9 June 2000
Status: Satisfied on 14 March 2001
Persons entitled: The Cyprus Popular Bank Limited
Description: Property k/a 97 talbot road london t/no ngl 741612. with…
26 May 2000
Legal charge
Delivered: 27 May 2000
Status: Satisfied on 14 March 2001
Persons entitled: The Cyprus Popular Bank Limited
Description: Property k/a flat 112 royal langford apartments 2, greville…
23 March 2000
Legal charge
Delivered: 25 March 2000
Status: Satisfied on 16 May 2000
Persons entitled: The Cyprus Popular Bank Limited
Description: Flat 1 541 harrow road london W10 NGL677308. With the…
23 March 2000
Legal charge
Delivered: 25 March 2000
Status: Satisfied on 14 March 2001
Persons entitled: The Cyprus Popular Bank PLC
Description: Flat 5 park towers 2 brick street london W1 t/no;-NGL78522…
26 November 1999
Legal charge
Delivered: 14 December 1999
Status: Satisfied on 14 March 2001
Persons entitled: The Cyprus Popular Bank Limited
Description: 327 park west kendall street london W2. With the benefit of…
25 November 1999
Legal mortgage
Delivered: 3 December 1999
Status: Satisfied on 11 October 2006
Persons entitled: The Cyprus Popular Bank Limited
Description: 703 clive court maida vale london W9-NGL716197. With the…
24 November 1999
Legal charge
Delivered: 14 December 1999
Status: Satisfied on 16 May 2000
Persons entitled: The Cyprus Popular Bank Limited
Description: Flat 3 69 chippenham road london W9. With the benefit of…
11 October 1999
Legal charge
Delivered: 13 October 1999
Status: Satisfied on 16 May 2000
Persons entitled: The Cyprus Popular Bank LTD
Description: 48 circus lodge circus road st johns wood t/no: NGL642802…
29 October 1998
Legal charge
Delivered: 31 October 1998
Status: Satisfied on 1 December 1998
Persons entitled: B.M. Samuels Finance Group PLC
Description: L/H 21 gilling court belsize grove NW3 london NW3…
29 October 1998
Debenture
Delivered: 31 October 1998
Status: Satisfied on 1 December 1998
Persons entitled: B.M. Samuels Finance Group PLC
Description: The undertaking and all property assets both present and…
22 May 1998
Legal mortgage
Delivered: 27 May 1998
Status: Satisfied on 11 October 2006
Persons entitled: The Cyprus Popular Bank Limited
Description: 7TH floor flat 701 clive court maida vale london W9 1SG…
30 March 1998
Debenture
Delivered: 4 April 1998
Status: Satisfied on 1 December 1998
Persons entitled: B.M. Samuels Finance Group PLC
Description: The undertaking and all property and assets both present…
30 March 1998
Legal charge
Delivered: 4 April 1998
Status: Satisfied on 21 November 1998
Persons entitled: B.M.Samuels Finance Group PLC
Description: L/H property k/a 165 grove hall court hall road st johns…
22 December 1997
Legal charge
Delivered: 8 January 1998
Status: Satisfied on 21 November 1998
Persons entitled: B.M. Samuels Finance Group PLC
Description: The l/h property k/a second floor flat 143 ashmore road…
22 December 1997
Debenture
Delivered: 7 January 1998
Status: Satisfied on 1 December 1998
Persons entitled: B.M. Samuels Finance Group PLC
Description: Undertaking and all property and assets present and future…
3 November 1997
Legal charge
Delivered: 11 November 1997
Status: Satisfied on 21 November 1998
Persons entitled: B.M. Samuels Finance Group PLC
Description: F/H property k/a flat 4, 78 sutherland avenue london and…
3 November 1997
Debenture
Delivered: 6 November 1997
Status: Satisfied on 1 December 1998
Persons entitled: B.M. Samuels Finance Group PLC
Description: A fixed and floating charge over all property and assets…
1 August 1997
Legal charge
Delivered: 5 August 1997
Status: Satisfied on 21 November 1998
Persons entitled: B.M. Samuels Finance Group PLC
Description: Leasehold property k/a 84 ashworth mansions grantully road…
1 August 1997
Debenture
Delivered: 5 August 1997
Status: Satisfied on 1 December 1998
Persons entitled: B.M. Samuels Finance Group PLC
Description: Fixed and floating charge over all property and assets…
6 June 1997
Legal charge
Delivered: 18 June 1997
Status: Satisfied on 21 November 1998
Persons entitled: B.B. Samuels Finance Group PLC
Description: The l/h property k/a 701 clive court maida vale london t/n…
6 June 1997
Debenture
Delivered: 11 June 1997
Status: Satisfied on 1 December 1998
Persons entitled: B.M. Samuels Finance Group PLC
Description: Including uncalled capital. Undertaking and all property…
14 April 1997
Legal charge
Delivered: 30 April 1997
Status: Satisfied on 6 December 1999
Persons entitled: The Cyprus Popular Bank Limited
Description: Ground floor flat no.1, 70 compayne gardens london with the…
26 November 1996
Debenture
Delivered: 29 November 1996
Status: Satisfied on 24 January 1997
Persons entitled: B.M. Samuels Finance Group PLC
Description: The undertaking and all property and assets both present…
26 November 1996
Legal charge
Delivered: 29 November 1996
Status: Satisfied on 18 January 1997
Persons entitled: B.M. Sammuels Finance Group PLC
Description: L/H-flat 3, 87 and 89 warrington crescent maida vale london…
18 October 1996
Legal charge
Delivered: 24 October 1996
Status: Satisfied on 5 June 1997
Persons entitled: B.M. Samuels Finance Group PLC
Description: L/H property k/a flat 8, 97 greencroft gardens, west…
18 October 1996
Debenture
Delivered: 24 October 1996
Status: Satisfied on 1 December 1998
Persons entitled: B.M. Samuels Finance Group PLC
Description: Undertaking and all property and assets present and future…
25 July 1996
Debenture
Delivered: 27 July 1996
Status: Satisfied on 1 December 1998
Persons entitled: B.M. Samuels Finance Group PLC
Description: All property and assets both present and future and…
25 July 1996
Legal charge
Delivered: 27 July 1996
Status: Satisfied on 21 November 1998
Persons entitled: B.M. Samuels Finance Group PLC
Description: L/H property k/a flat 1, 70 compayne gardens, london. See…
21 May 1996
Legal charge
Delivered: 25 May 1996
Status: Satisfied on 17 July 1996
Persons entitled: Roger W Eaton
Description: L/Hold land being flat 2,190 randolph ave,london W.9; t/no…
15 March 1996
Legal charge
Delivered: 20 March 1996
Status: Satisfied on 30 November 1996
Persons entitled: Roger W. Eaton
Description: L/H land being part of 77F warwick avenue, paddington t/no:…
18 December 1995
Legal mortgage
Delivered: 5 January 1996
Status: Satisfied on 30 November 1996
Persons entitled: Roger W Eaton
Description: The l/h property k/as flat 2 34-36 maida vale london…