LANDCHAIN LIMITED
LONDON ENERGYSCOPE LIMITED LANDCHAIN LIMITED

Hellopages » Greater London » Wandsworth » SW17 8RR

Company number 04363769
Status Active
Incorporation Date 30 January 2002
Company Type Private Limited Company
Address 86 DRAKEFIELD ROAD, LONDON, ENGLAND, SW17 8RR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Mr Benjamin William Henry Grinnall on 28 February 2017; Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of LANDCHAIN LIMITED are www.landchain.co.uk, and www.landchain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 6 miles; to Barbican Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landchain Limited is a Private Limited Company. The company registration number is 04363769. Landchain Limited has been working since 30 January 2002. The present status of the company is Active. The registered address of Landchain Limited is 86 Drakefield Road London England Sw17 8rr. The company`s financial liabilities are £75.13k. It is £34.57k against last year. The cash in hand is £8.96k. It is £3.45k against last year. And the total assets are £218.21k, which is £45.04k against last year. GRINNALL, Benjamin William Henry is a Secretary of the company. GRINNALL, Benjamin William Henry is a Director of the company. GRINNALL, William Harry Darby is a Director of the company. Secretary GRINNALL, Benjamin William Henry has been resigned. Secretary GRINNALL, Vanessa Donna has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


landchain Key Finiance

LIABILITIES £75.13k
+85%
CASH £8.96k
+62%
TOTAL ASSETS £218.21k
+26%
All Financial Figures

Current Directors

Secretary
GRINNALL, Benjamin William Henry
Appointed Date: 18 February 2005

Director
GRINNALL, Benjamin William Henry
Appointed Date: 30 January 2002
51 years old

Director
GRINNALL, William Harry Darby
Appointed Date: 30 January 2002
73 years old

Resigned Directors

Secretary
GRINNALL, Benjamin William Henry
Resigned: 25 January 2005
Appointed Date: 30 January 2002

Secretary
GRINNALL, Vanessa Donna
Resigned: 18 February 2005
Appointed Date: 25 January 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002

Persons With Significant Control

Mr Benjamin William Henry Grinnall
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Harry Darby Grinnall
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANDCHAIN LIMITED Events

01 Mar 2017
Director's details changed for Mr Benjamin William Henry Grinnall on 28 February 2017
01 Mar 2017
Confirmation statement made on 30 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

17 Nov 2015
Satisfaction of charge 7 in full
...
... and 64 more events
27 Feb 2002
New director appointed
19 Feb 2002
New secretary appointed;new director appointed
19 Feb 2002
Director resigned
19 Feb 2002
Secretary resigned
30 Jan 2002
Incorporation

LANDCHAIN LIMITED Charges

16 October 2013
Charge code 0436 3769 0009
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Market Harborough Building Society
Description: F/H 153 franciscan road london t/no 35817. notification of…
16 October 2013
Charge code 0436 3769 0008
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Market Harborough Building Society
Description: F/H 153 franciscan road london t/no 35817. notification of…
24 October 2008
Legal charge
Delivered: 4 November 2008
Status: Satisfied on 17 November 2015
Persons entitled: National Westminster Bank PLC
Description: 153 franciscan road london by way of fixed charge, the…
14 November 2006
Legal mortgage
Delivered: 15 November 2006
Status: Satisfied on 19 October 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property at 153 franciscan road london t/no 35817. with…
27 April 2005
Legal mortgage
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 2 egerton road woodthrope nottingham,…
31 March 2004
Legal mortgage
Delivered: 1 April 2004
Status: Satisfied on 19 August 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 36 canterbury road, westbrook…
9 July 2003
Legal mortgage
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Amoco valley petrol station princess way cheltenham. With…
17 July 2002
Debenture
Delivered: 24 July 2002
Status: Satisfied on 19 October 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2002
Legal mortgage
Delivered: 20 July 2002
Status: Satisfied on 11 June 2003
Persons entitled: Hsbc Bank PLC
Description: The property at 137 balham hill wandsworth london SW12 9DL…