LONDON HOUSING LIMITED
THEALE

Hellopages » Berkshire » West Berkshire » RG7 4SD

Company number 03003453
Status Liquidation
Incorporation Date 20 December 1994
Company Type Private Limited Company
Address C/O KPMG LLP, ARLINGTON BUSINESS PARK, THEALE, RG7 4SD
Home Country United Kingdom
Nature of Business 7032 - Manage real estate, fee or contract
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Notice of ceasing to act as receiver or manager; Appointment of receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of LONDON HOUSING LIMITED are www.londonhousing.co.uk, and www.london-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. London Housing Limited is a Private Limited Company. The company registration number is 03003453. London Housing Limited has been working since 20 December 1994. The present status of the company is Liquidation. The registered address of London Housing Limited is C O Kpmg Llp Arlington Business Park Theale Rg7 4sd. . AHMED, Asha is a Secretary of the company. AHIR, Rajesh is a Director of the company. AHMED, Asha is a Director of the company. Secretary CHAND, Satya has been resigned. Nominee Secretary LAWSON, Andrew has been resigned. Nominee Director BLACKFRIAR COMPANY SERVICES LIMITED has been resigned. The company operates in "Manage real estate, fee or contract".


Current Directors

Secretary
AHMED, Asha
Appointed Date: 10 January 1995

Director
AHIR, Rajesh
Appointed Date: 20 December 1994
59 years old

Director
AHMED, Asha
Appointed Date: 14 July 2005
62 years old

Resigned Directors

Secretary
CHAND, Satya
Resigned: 10 January 1995
Appointed Date: 20 December 1994

Nominee Secretary
LAWSON, Andrew
Resigned: 20 December 1994
Appointed Date: 20 December 1994

Nominee Director
BLACKFRIAR COMPANY SERVICES LIMITED
Resigned: 20 December 1994
Appointed Date: 20 December 1994

LONDON HOUSING LIMITED Events

20 Oct 2015
Notice of ceasing to act as receiver or manager
20 Oct 2015
Appointment of receiver or manager
20 Oct 2015
Notice of appointment of receiver or manager
03 Dec 2013
Receiver's abstract of receipts and payments to 8 July 2011
02 Sep 2013
Receiver's abstract of receipts and payments to 18 August 2012
...
... and 84 more events
29 Jan 1995
Secretary resigned;new secretary appointed

29 Jan 1995
Director resigned;new director appointed

15 Jan 1995
New secretary appointed

10 Jan 1995
Registered office changed on 10/01/95 from: 44 upper belgrave road clifton bristol BS8 2XN

20 Dec 1994
Incorporation

LONDON HOUSING LIMITED Charges

22 January 2008
Legal charge
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 716 seven sisters road, london by way of fixed charge, the…
10 January 2008
Legal charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 718-720 seven sisters road london , f/h 724 seven…
16 August 2007
Legal charge
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 31 thurlow park road london. By way of fixed charge…
14 November 2006
Legal charge
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mistry defence land adjoining cottons farm sculping lane…
14 November 2006
Legal charge
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cottons farm sculping lane wethersfield braintree essex. By…
3 October 2003
Legal charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 14 northumberland park industrial estate willoughby…
7 August 2002
Legal charge
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 272 chase side southgate london…
17 December 2000
Legal mortgage
Delivered: 5 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 70A willoughby lane london…
17 December 2000
Legal mortgage
Delivered: 5 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 13 willoughby lane…
26 May 2000
Legal mortgage
Delivered: 5 June 2000
Status: Satisfied on 6 January 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 79 summers lane finchley london t/no…
14 April 2000
Legal mortgage
Delivered: 20 April 2000
Status: Satisfied on 6 January 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 131 edgecot grove london t/no: EGL246578…
30 March 2000
Legal mortgage
Delivered: 3 April 2000
Status: Satisfied on 6 January 2007
Persons entitled: National Westminster Bank PLC
Description: Property k/a 3 burgoyne road london N4. And the proceeds of…
20 March 2000
Legal mortgage
Delivered: 22 March 2000
Status: Satisfied on 6 January 2007
Persons entitled: National Westminster Bank PLC
Description: Property k/a 44A beaconsfield road ttottenham london N15…
17 March 2000
Legal mortgage
Delivered: 21 March 2000
Status: Satisfied on 6 January 2007
Persons entitled: National Westminster Bank PLC
Description: Property k/a 6 taylor close northumberland park london N17…
7 September 1999
Debenture
Delivered: 9 September 1999
Status: Satisfied on 28 March 2001
Persons entitled: Rdm Factors Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 1998
Legal mortgage
Delivered: 3 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F.h 81 summers lane north finchley london N12 T.n P108002…
6 November 1997
Legal charge
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 4 st margarets court beaconsfield road london N11…
5 September 1996
Mortgage debenture
Delivered: 16 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…