HERITAGE LAND LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 5QT

Company number 01639243
Status Active
Incorporation Date 1 June 1982
Company Type Private Limited Company
Address 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Director's details changed for Mr Stuart Allan Goldenberg on 9 March 2017; Director's details changed for Henry Michael Goldenberg on 9 March 2017; Secretary's details changed for Mr Stuart Allan Goldenberg on 9 March 2017. The most likely internet sites of HERITAGE LAND LIMITED are www.heritageland.co.uk, and www.heritage-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Heritage Land Limited is a Private Limited Company. The company registration number is 01639243. Heritage Land Limited has been working since 01 June 1982. The present status of the company is Active. The registered address of Heritage Land Limited is 235 Old Marylebone Road London Nw1 5qt. . GOLDENBERG, Stuart Allan is a Secretary of the company. GOLDENBERG, Bradley Mark is a Director of the company. GOLDENBERG, Henry Michael is a Director of the company. GOLDENBERG, Stuart Allan is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director

Director

Persons With Significant Control

Henry Michael Goldenberg
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Allan Goldenberg
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERITAGE LAND LIMITED Events

09 Mar 2017
Director's details changed for Mr Stuart Allan Goldenberg on 9 March 2017
09 Mar 2017
Director's details changed for Henry Michael Goldenberg on 9 March 2017
09 Mar 2017
Secretary's details changed for Mr Stuart Allan Goldenberg on 9 March 2017
09 Mar 2017
Director's details changed for Bradley Mark Goldenberg on 9 March 2017
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 121 more events
14 Mar 1987
Return made up to 19/09/86; full list of members

20 Jan 1987
Full accounts made up to 31 March 1986

06 Dec 1986
Particulars of mortgage/charge

06 Dec 1986
Particulars of mortgage/charge

06 Dec 1986
Particulars of mortgage/charge

HERITAGE LAND LIMITED Charges

21 July 2000
Legal mortgage
Delivered: 29 July 2000
Status: Satisfied on 6 August 2001
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a flat 4 avenfield house 119-127 park lane…
30 September 1999
Legal mortgage
Delivered: 7 October 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage f/h 77 beak street london W1…
29 September 1993
Transfer deed
Delivered: 1 October 1993
Status: Satisfied on 6 August 2001
Persons entitled: Tsb Bank PLC
Description: F/H property k/a buttermere court boundary road st johns…
6 May 1993
Charge
Delivered: 17 May 1993
Status: Satisfied on 6 August 2001
Persons entitled: Bradford & Bingley Building Society
Description: 77 beak st westminster london,15 flask walk hampstead and…
10 June 1991
Legal mortgage
Delivered: 12 June 1991
Status: Satisfied on 6 August 2001
Persons entitled: Hill Samuel Bank PLC
Description: L/H 5, buttermere court the marlowes, boundary road st…
23 May 1991
Legal mortgage
Delivered: 24 May 1991
Status: Satisfied on 6 August 2001
Persons entitled: Hill Samuel Bank Limited
Description: 15 flask walk hampstead london nw 3 t/no ln 188365 fixed…
1 February 1988
Legal mortgage
Delivered: 10 February 1988
Status: Satisfied on 6 August 2001
Persons entitled: Hill Samuel & Co Limited
Description: 4 union street, aldershot herts t/no hp 139883 together…
21 November 1986
Legal mortgage
Delivered: 6 December 1986
Status: Satisfied on 6 August 2001
Persons entitled: Hill Samuel & Co. Limited
Description: Buttermere court, boundary road, st. John's wood. Nw 8…
21 November 1986
Legal mortgage
Delivered: 6 December 1986
Status: Satisfied on 10 August 2001
Persons entitled: Hill Samuel & Co. Limited
Description: Blair courrt, boundary road, london nw 8. t/no. Ngl 427807…
21 November 1986
Legal mortgage
Delivered: 6 December 1986
Status: Outstanding
Persons entitled: Hill Samuel & Co. Limited
Description: 77 break street, london t/no ngl 475281 together with the…