ID LAND LLP
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 9RS

Company number OC315923
Status Active
Incorporation Date 1 November 2005
Company Type Limited Liability Partnership
Address 3 CENTURY COURT, TOLPITS LANE, WATFORD, HERTFORDSHIRE, WD18 9RS
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 1 November 2016 with updates; Annual return made up to 1 November 2015. The most likely internet sites of ID LAND LLP are www.idland.co.uk, and www.id-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Sudbury Hill Harrow Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.8 miles; to Kew Bridge Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Id Land Llp is a Limited Liability Partnership. The company registration number is OC315923. Id Land Llp has been working since 01 November 2005. The present status of the company is Active. The registered address of Id Land Llp is 3 Century Court Tolpits Lane Watford Hertfordshire Wd18 9rs. . LIPFRIEND, David Ian is a LLP Designated Member of the company. ID ESTATES LIMITED is a LLP Designated Member of the company. LLP Designated Member TEMPLES (COMPANY SERVICES) LIMITED has been resigned. LLP Designated Member TEMPLES (NOMINEES) LIMITED has been resigned. LLP Member LIPFRIEND, Tina Elizabeth has been resigned.


Current Directors

LLP Designated Member
LIPFRIEND, David Ian
Appointed Date: 03 November 2005
58 years old

LLP Designated Member
ID ESTATES LIMITED
Appointed Date: 22 September 2006

Resigned Directors

LLP Designated Member
TEMPLES (COMPANY SERVICES) LIMITED
Resigned: 03 November 2005
Appointed Date: 01 November 2005

LLP Designated Member
TEMPLES (NOMINEES) LIMITED
Resigned: 03 November 2005
Appointed Date: 01 November 2005

LLP Member
LIPFRIEND, Tina Elizabeth
Resigned: 22 September 2006
Appointed Date: 03 November 2005
63 years old

Persons With Significant Control

Id Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr David Ian Lipfriend
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - 75% or more

ID LAND LLP Events

12 Jan 2017
Total exemption small company accounts made up to 5 April 2016
23 Nov 2016
Confirmation statement made on 1 November 2016 with updates
07 Nov 2015
Annual return made up to 1 November 2015
23 Oct 2015
Total exemption full accounts made up to 5 April 2015
12 Jan 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 37 more events
28 Nov 2005
New member appointed
28 Nov 2005
Registered office changed on 28/11/05 from: kemp house 152-160 city road london EC1V 2NX
15 Nov 2005
Member resigned
15 Nov 2005
Member resigned
01 Nov 2005
Incorporation

ID LAND LLP Charges

7 July 2011
Legal and general charge
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H 68A croydon road caterham surrey stock in trade and…
24 December 2008
Legal charge
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: 14 - 16 high street leiston suffolk all buildings fixtures…
23 June 2008
Assignment of rental income
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All rent from 2 moneyhill parade uxbridge road…
23 June 2008
Legal and general charge
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 2 moneyhill parade, uxbridge road, rickmansworth other…
23 June 2008
Legal charge
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 2 moneyhill parade, uxbridge road, rickmansworth.
17 March 2008
Legal charge
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 68 croydon road caterham surrey.
17 March 2008
Assignment of rental income
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All its rights title and benefits and interest (present or…
17 March 2008
Legal and general charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 68 croydon road, surrey, caterham. All uncalled capital and…
5 October 2007
Legal mortgage
Delivered: 8 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 18 sea road, bexhill on sea. With the…
7 June 2007
Legal mortgage
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 112 sea road fulwell sunderland. With the…
31 May 2007
Charge over deposit
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of fixed charge the deposit. See the mortgage charge…
22 May 2007
Legal mortgage
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 40 tayfen road bury st edmunds suffolk…
22 May 2007
Debenture
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…