NATIVE LAND LIMITED
LONDON CLAN REAL ESTATE LIMITED

Hellopages » Greater London » Southwark » SE1 0SW

Company number 08010304
Status Active
Incorporation Date 28 March 2012
Company Type Private Limited Company
Address THE PAVILION, 118 SOUTHWARK STREET, LONDON, SE1 0SW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 31 October 2015; Director's details changed for Mr Alasdair John Nicholls on 9 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 . The most likely internet sites of NATIVE LAND LIMITED are www.nativeland.co.uk, and www.native-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Native Land Limited is a Private Limited Company. The company registration number is 08010304. Native Land Limited has been working since 28 March 2012. The present status of the company is Active. The registered address of Native Land Limited is The Pavilion 118 Southwark Street London Se1 0sw. . ROBINSON, Vanessa Jane is a Secretary of the company. BLACKMAN, Philip John is a Director of the company. DOWNING, James Bedford is a Director of the company. KENNEDY, Joanna Alicia Gore, Dr is a Director of the company. MANTOVANI, Jonathan James is a Director of the company. MUSGRAVE, Stephen Howard Rhodes is a Director of the company. NICHOLLS, Alasdair John is a Director of the company. PECK, David Howard is a Director of the company. Secretary BLACKMAN, Philip John has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director RIDING, Clive Andrew has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROBINSON, Vanessa Jane
Appointed Date: 14 October 2015

Director
BLACKMAN, Philip John
Appointed Date: 19 June 2012
60 years old

Director
DOWNING, James Bedford
Appointed Date: 01 April 2015
71 years old

Director
KENNEDY, Joanna Alicia Gore, Dr
Appointed Date: 14 April 2016
75 years old

Director
MANTOVANI, Jonathan James
Appointed Date: 19 June 2012
57 years old

Director
MUSGRAVE, Stephen Howard Rhodes
Appointed Date: 19 June 2012
72 years old

Director
NICHOLLS, Alasdair John
Appointed Date: 09 May 2012
62 years old

Director
PECK, David Howard
Appointed Date: 19 June 2012
60 years old

Resigned Directors

Secretary
BLACKMAN, Philip John
Resigned: 14 October 2015
Appointed Date: 09 May 2012

Secretary
MITRE SECRETARIES LIMITED
Resigned: 09 May 2012
Appointed Date: 28 March 2012

Director
RIDING, Clive Andrew
Resigned: 31 July 2015
Appointed Date: 19 June 2012
72 years old

Director
YUILL, William George Henry
Resigned: 09 May 2012
Appointed Date: 28 March 2012
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 09 May 2012
Appointed Date: 28 March 2012

Director
MITRE SECRETARIES LIMITED
Resigned: 09 May 2012
Appointed Date: 28 March 2012

NATIVE LAND LIMITED Events

05 Aug 2016
Full accounts made up to 31 October 2015
28 Apr 2016
Director's details changed for Mr Alasdair John Nicholls on 9 December 2015
22 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

18 Apr 2016
Appointment of Dr Joanna Alicia Gore Kennedy as a director on 14 April 2016
16 Oct 2015
Termination of appointment of Philip John Blackman as a secretary on 14 October 2015
...
... and 27 more events
15 May 2012
Termination of appointment of Mitre Secretaries Limited as a secretary
15 May 2012
Appointment of Alasdair John Nicholls as a director
15 May 2012
Appointment of Philip John Blackman as a secretary
15 May 2012
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 15 May 2012
28 Mar 2012
Incorporation

NATIVE LAND LIMITED Charges

14 August 2013
Charge code 0801 0304 0001
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Clan Real Estate Limited
Description: Notification of addition to or amendment of charge…