LANDREGAL LIMITED
WESTCLIFF-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS0 7EW

Company number 02740519
Status Active
Incorporation Date 18 August 1992
Company Type Private Limited Company
Address GORWINS HOUSE, 119A HAMLET COURT ROAD, WESTCLIFF-ON-SEA, ESSEX, SS0 7EW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Annual return made up to 1 September 2015 with full list of shareholders; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of LANDREGAL LIMITED are www.landregal.co.uk, and www.landregal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Landregal Limited is a Private Limited Company. The company registration number is 02740519. Landregal Limited has been working since 18 August 1992. The present status of the company is Active. The registered address of Landregal Limited is Gorwins House 119a Hamlet Court Road Westcliff On Sea Essex Ss0 7ew. . BIBERFELD, Malka is a Secretary of the company. BIBERFELD, Chaim Michael is a Director of the company. Secretary BIBERFELD, Hindy has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE SECRETARIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BIBERFELD, Malka
Appointed Date: 07 February 2008

Director
BIBERFELD, Chaim Michael
Appointed Date: 10 September 1992
68 years old

Resigned Directors

Secretary
BIBERFELD, Hindy
Resigned: 07 February 2008
Appointed Date: 10 September 1992

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 21 August 1992
Appointed Date: 18 August 1992

Nominee Director
M & K NOMINEE SECRETARIES LIMITED
Resigned: 10 September 1992
Appointed Date: 18 August 1992

Persons With Significant Control

Mr Chaim Michael Biberfeld
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

LANDREGAL LIMITED Events

23 May 2017
Annual return made up to 1 September 2015 with full list of shareholders
19 May 2017
Total exemption small company accounts made up to 31 October 2015
19 May 2017
Total exemption small company accounts made up to 31 October 2014
19 May 2017
Total exemption small company accounts made up to 31 October 2013
19 May 2017
Total exemption small company accounts made up to 31 October 2012
...
... and 138 more events
30 Sep 1992
Registered office changed on 30/09/92 from: 43 wellington avenue, london, N15 6AX

30 Sep 1992
Registered office changed on 30/09/92 from: 43 wellington avenue london N15 6AX
30 Sep 1992
Director resigned;new director appointed
30 Sep 1992
Secretary resigned;new secretary appointed
18 Aug 1992
Incorporation

LANDREGAL LIMITED Charges

26 November 2014
Charge code 0274 0519 0033
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Egt Bridging Finance Limited
Description: 5 eve court. 127 grosvenor avenue. London. N2 5NJ…
3 October 2008
Legal charge
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: L/H property k/a first floor flat flat 1 539A high road…
31 July 2008
Legal charge
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: L/H 8 blaxland house india way shepherds bush london t/no…
31 July 2008
Debenture
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
29 July 2008
Legal charge
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: L/H 13 arnos grove court, palmers road, new southgate…
7 July 2008
Assignment of rental income
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: With full guarantee the rents as defined in the deed in…
7 July 2008
Legal charge
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Property known as 37 craven walk london t/no.LN135126 by…
25 March 2008
Fixed & floating charge
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
25 March 2008
Legal charge
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H property k/a 539 high road, leytonstone, london t/no…
25 January 2008
Legal charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: L/H land k/a 15 selkirk court, whitley road, tottenham…
10 December 2007
Deed of assignment of rental income
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All monies held in the rent account. See the mortgage…
6 December 2007
Legal charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: L/H 33 athelstan house london t/no EGL253643 fixed charge…
30 November 2007
Legal charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: L/Hold land known as 79 latimer house,wyke estate,london…
30 November 2007
Legal charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: L/Hold land known as 19 bridge court,340-354 bridge…
29 November 2007
Debenture
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2007
Legal mortgage
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H 9 10 and 11 station parade lancing t/n WSX187545…
29 November 2007
Legal mortgage
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H 37 oakfield road cro 2UX t/n SGL626732. Assigns the…
29 November 2007
Legal mortgage
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H 150 clapton common london t/n 306374. assigns the…
29 November 2007
Deposit agreement
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The deposit account. See the mortgage charge document for…
31 October 2007
Legal charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: E.G.T. Finance Limited
Description: L/H 123 silkstream road burnt oak edgware t/no NGL625572…
31 October 2007
Rent charge agreement
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: E.G.T. Finance Limited
Description: All rents in respect of the property known as 123…
14 March 2007
Mortgage debenture
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land and buildings on the north side of carpenters road…
4 July 2003
Charge deed
Delivered: 17 July 2003
Status: Satisfied on 2 July 2008
Persons entitled: Northern Rock PLC
Description: F/H property land and buildings on the north side of…
9 December 1999
Legal charge
Delivered: 11 December 1999
Status: Satisfied on 10 March 2007
Persons entitled: Nationwide Building Society
Description: Kings yard carpenters road london t/n NGL315389 and land on…
9 December 1999
Debenture
Delivered: 11 December 1999
Status: Satisfied on 10 March 2007
Persons entitled: Nationwide Building Society
Description: Kings yard carpenters road london t/n NGL315389 and land on…
7 September 1998
Fixed and floating charge
Delivered: 19 September 1998
Status: Satisfied on 10 March 2007
Persons entitled: Europhone Telecom PLC
Description: .. fixed and floating charges over the undertaking and all…
7 September 1998
Debenture
Delivered: 14 September 1998
Status: Satisfied on 10 March 2007
Persons entitled: United Trust Bank Limited
Description: The l/h property k/a kings ARD carpenters road t/n…
16 July 1997
Floating charge
Delivered: 23 July 1997
Status: Satisfied on 10 March 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Floating charge over the undetaking and all the property…
16 July 1997
Legal charge
Delivered: 23 July 1997
Status: Satisfied on 10 March 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: First legal mortgage over properties k/a 106/126…
28 April 1995
Legal charge
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 106-126 coldharbour lane, hayes, l/b of hillingdon t/n mx…
28 April 1995
Legal charge
Delivered: 4 May 1995
Status: Satisfied on 10 March 2007
Persons entitled: Barclays Bank PLC
Description: Land on the north side of carpenters road, poplar, l/b of…
28 April 1995
Legal charge
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: South wharf, gillender street and land adjoining, l/b of…
28 April 1995
Legal charge
Delivered: 4 May 1995
Status: Satisfied on 10 March 2007
Persons entitled: Barclays Bank PLC
Description: Kings yard, carpenters road, l/b of tower hamlets t/n egl…