Company number 03190147
Status Active
Incorporation Date 29 March 1996
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
GBP 2
; Full accounts made up to 30 September 2014. The most likely internet sites of LETCHWORTH GARDEN PROPERTIES LIMITED are www.letchworthgardenproperties.co.uk, and www.letchworth-garden-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Letchworth Garden Properties Limited is a Private Limited Company.
The company registration number is 03190147. Letchworth Garden Properties Limited has been working since 29 March 1996.
The present status of the company is Active. The registered address of Letchworth Garden Properties Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . GOLDBERGER, Michael Robert is a Secretary of the company. GOLDBERGER, Michael Robert is a Director of the company. PATEL, Gulam Mohamed is a Director of the company. PEARLMAN, David Alan is a Director of the company. Secretary COLVIN, Patrick has been resigned. Secretary CRICKMORE, Nicola Jane has been resigned. Secretary HARRIS, Jason Mark has been resigned. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Secretary MONJACK, Philip has been resigned. Secretary MONJACK, Richard Wayne has been resigned. Director CARLTON PORTER, Robert William has been resigned. Nominee Director CLAYDON, Katherine Maria has been resigned. Director COLVIN, Patrick has been resigned. Director CRICKMORE, Nicola Jane has been resigned. Director GADSDEN, Eric John Spencer has been resigned. Director GOLDBERG, Jonathan David has been resigned. Director HARRIS, Howard has been resigned. Director HARRIS, Jason Mark has been resigned. Director LEWIN, Peter Harry has been resigned. Director MONJACK, Philip has been resigned. Director MONJACK, Richard Wayne has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 12 July 1996
Appointed Date: 24 April 1996
Director
COLVIN, Patrick
Resigned: 08 May 2007
Appointed Date: 30 November 2005
88 years old
Director
HARRIS, Howard
Resigned: 12 April 2000
Appointed Date: 27 August 1997
83 years old
Director
MONJACK, Philip
Resigned: 19 May 1997
Appointed Date: 12 July 1996
83 years old
LETCHWORTH GARDEN PROPERTIES LIMITED Events
05 Jul 2016
Full accounts made up to 30 September 2015
01 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
04 Jul 2015
Full accounts made up to 30 September 2014
24 Apr 2015
Director's details changed for Mr David Alan Pearlman on 17 April 2015
17 Apr 2015
Director's details changed for Gulam Mohamed Patel on 17 April 2015
...
... and 98 more events
31 Jul 1996
New secretary appointed;new director appointed
25 Jul 1996
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
25 Jul 1996
Secretary resigned
25 Jul 1996
Director resigned
29 Mar 1996
Incorporation
8 June 2012
Debenture
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 14 and 16 station road letchworth t/no HD330233 see image…
3 April 2008
Deed of rectification to debenture dated 9 may 2007 and
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Mortgage Agency Services Number One Limited
Description: Fixed and floating charge over the undertaking and all…
9 May 2007
Legal charge
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Mortgage Agency Services Number One Limited
Description: 14 and 16 station road letchworth hertfordshire t/no:…
9 May 2007
Debenture
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Mortgage Agency Services Number One Limited
Description: Fixed and floating charges over the undertaking and all…
13 April 2000
Fixed and floating charge
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Britannia Building Society
Description: The l/h property k/a 14 and 16 station…
29 August 1997
Legal charge
Delivered: 4 September 1997
Status: Satisfied
on 11 July 2008
Persons entitled: The United Bank of Kuwait PLC
Description: L/H land and premises k/a 14 and 16 station road letchworth…
29 August 1997
Debenture
Delivered: 4 September 1997
Status: Satisfied
on 11 July 2008
Persons entitled: The United Bank of Kuwait PLC
Description: First floating charge undertaking and assets present and…