LANDLOAN LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 0SP

Company number 04989927
Status Active
Incorporation Date 9 December 2003
Company Type Private Limited Company
Address C/O NICHOLSONS, 1ST FLOOR, BRIDGE HOUSE, 25 FIDDLEBRIDGE LANE, HATFIELD, HERTFORDSHIRE, ENGLAND, AL10 0SP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Registered office address changed from C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ to C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 12 January 2016. The most likely internet sites of LANDLOAN LIMITED are www.landloan.co.uk, and www.landloan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Bayford Rail Station is 5.9 miles; to Gordon Hill Rail Station is 9.1 miles; to Stevenage Rail Station is 9.6 miles; to Palmers Green Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landloan Limited is a Private Limited Company. The company registration number is 04989927. Landloan Limited has been working since 09 December 2003. The present status of the company is Active. The registered address of Landloan Limited is C O Nicholsons 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire England Al10 0sp. . SHAH, Anup Manilal is a Secretary of the company. PINKNEY, Lawrence Stanier is a Director of the company. SHAH, Anup Manilal is a Director of the company. SHAH, Mukesh is a Director of the company. Secretary SHAH, Alpa has been resigned. Secretary SHAH, Ninna has been resigned. Secretary SHAH, Ninna has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director SHAH, Anup Manilal has been resigned. Director SHAH, Mukesh has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAH, Anup Manilal
Appointed Date: 05 November 2007

Director
PINKNEY, Lawrence Stanier
Appointed Date: 05 November 2007
68 years old

Director
SHAH, Anup Manilal
Appointed Date: 05 November 2007
61 years old

Director
SHAH, Mukesh
Appointed Date: 25 July 2005
65 years old

Resigned Directors

Secretary
SHAH, Alpa
Resigned: 25 July 2005
Appointed Date: 15 January 2004

Secretary
SHAH, Ninna
Resigned: 05 November 2007
Appointed Date: 25 July 2005

Secretary
SHAH, Ninna
Resigned: 15 January 2004
Appointed Date: 12 January 2004

Nominee Secretary
THOMAS, Howard
Resigned: 12 January 2004
Appointed Date: 09 December 2003

Director
SHAH, Anup Manilal
Resigned: 25 July 2005
Appointed Date: 14 January 2004
62 years old

Director
SHAH, Mukesh
Resigned: 15 January 2004
Appointed Date: 12 January 2004
65 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 12 January 2004
Appointed Date: 09 December 2003
63 years old

LANDLOAN LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

12 Jan 2016
Registered office address changed from C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ to C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 12 January 2016
14 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
27 Jan 2004
Director resigned
27 Jan 2004
Secretary resigned
27 Jan 2004
New secretary appointed
27 Jan 2004
New director appointed
09 Dec 2003
Incorporation

LANDLOAN LIMITED Charges

12 January 2006
Debenture
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
12 January 2006
Global assignment security agreement
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (Security Trustee)
Description: All right title and interest in the rental income relating…
4 January 2006
Land charge executed outside the united kingdom over property situated there
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC
Description: The properties listed on page 10507 relating to the…