LONDVILLE LIMITED
HALSTEAD

Company number 01680167
Status Active
Incorporation Date 22 November 1982
Company Type Private Limited Company
Address UNIT 6, CHERRYTREE FARM BLACKMORE END ROAD, SIBLE HEDINGHAM, HALSTEAD, ESSEX, UNITED KINGDOM, C09 3LZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 January 2017 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of LONDVILLE LIMITED are www.londville.co.uk, and www.londville.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Londville Limited is a Private Limited Company. The company registration number is 01680167. Londville Limited has been working since 22 November 1982. The present status of the company is Active. The registered address of Londville Limited is Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex United Kingdom C09 3lz. The company`s financial liabilities are £37.93k. It is £1.25k against last year. The cash in hand is £6.59k. It is £-66.04k against last year. And the total assets are £40.36k, which is £-45.89k against last year. FORBES, John David is a Secretary of the company. LALVANI, Inderjit Singh is a Director of the company. Secretary BRAND, Tracy has been resigned. Secretary FORBES, John David has been resigned. Director FORBES, John David has been resigned. Director LALVANI, Partap Singh has been resigned. Director LALVANI, Sunil has been resigned. Director PANDYA, Suresh has been resigned. The company operates in "Development of building projects".


londville Key Finiance

LIABILITIES £37.93k
+3%
CASH £6.59k
-91%
TOTAL ASSETS £40.36k
-54%
All Financial Figures

Current Directors

Secretary
FORBES, John David
Appointed Date: 26 March 2009

Director

Resigned Directors

Secretary
BRAND, Tracy
Resigned: 31 March 2009
Appointed Date: 01 June 2007

Secretary
FORBES, John David
Resigned: 29 May 2007

Director
FORBES, John David
Resigned: 29 May 2007
Appointed Date: 02 July 1993
71 years old

Director
LALVANI, Partap Singh
Resigned: 30 March 1992
92 years old

Director
LALVANI, Sunil
Resigned: 12 May 1995
Appointed Date: 30 March 1992
56 years old

Director
PANDYA, Suresh
Resigned: 30 September 1995
79 years old

Persons With Significant Control

Mr Inderjit Singh Lalvani
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Padma Lalvani
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDVILLE LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 March 2016
18 Jan 2017
Confirmation statement made on 2 January 2017 with updates
23 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
02 Jul 2016
Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex C09 3LZ on 2 July 2016
22 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

...
... and 83 more events
21 Jul 1987
Accounts made up to 31 March 1986

21 Jul 1987
Return made up to 30/12/86; full list of members

23 Feb 1987
Delivery of annual acc. Ext. By 3 mths to ****

18 Feb 1987
Accounting reference date notified as 31/03

15 May 1986
Return made up to 21/12/85; full list of members

LONDVILLE LIMITED Charges

30 July 1993
Mortgage debenture
Delivered: 6 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…