KH LAND LIMITED
LONDON LUSEN (NXB) LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ
Company number 05631620
Status Active
Incorporation Date 22 November 2005
Company Type Private Limited Company
Address 4TH FLOOR 7-10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Martin Robert Nash on 20 January 2016. The most likely internet sites of KH LAND LIMITED are www.khland.co.uk, and www.kh-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Kh Land Limited is a Private Limited Company. The company registration number is 05631620. Kh Land Limited has been working since 22 November 2005. The present status of the company is Active. The registered address of Kh Land Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . EGAN, Colm Michael is a Secretary of the company. EGAN, Colm Michael is a Director of the company. NASH, Martin Robert is a Director of the company. OLSEN, Graeme David is a Director of the company. Secretary FLOOK, Robert James has been resigned. Secretary CHARTERHOUSE SECRETARIAT LIMITED has been resigned. Director COWDERY, Kenneth Christopher has been resigned. Director CUBITT, Kevin Michael has been resigned. Director FLOOK, Robert James has been resigned. Director MACDONALD, Graham Ross has been resigned. Director CHARTERHOUSE DIRECTORATE LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EGAN, Colm Michael
Appointed Date: 31 December 2010

Director
EGAN, Colm Michael
Appointed Date: 22 November 2005
62 years old

Director
NASH, Martin Robert
Appointed Date: 11 March 2011
54 years old

Director
OLSEN, Graeme David
Appointed Date: 06 March 2009
58 years old

Resigned Directors

Secretary
FLOOK, Robert James
Resigned: 31 December 2010
Appointed Date: 22 November 2005

Secretary
CHARTERHOUSE SECRETARIAT LIMITED
Resigned: 22 November 2005
Appointed Date: 22 November 2005

Director
COWDERY, Kenneth Christopher
Resigned: 31 January 2008
Appointed Date: 22 November 2005
58 years old

Director
CUBITT, Kevin Michael
Resigned: 02 December 2008
Appointed Date: 01 March 2008
50 years old

Director
FLOOK, Robert James
Resigned: 31 December 2010
Appointed Date: 18 December 2008
48 years old

Director
MACDONALD, Graham Ross
Resigned: 21 July 2006
Appointed Date: 22 November 2005
69 years old

Director
CHARTERHOUSE DIRECTORATE LIMITED
Resigned: 22 November 2005
Appointed Date: 22 November 2005

KH LAND LIMITED Events

22 Dec 2016
Confirmation statement made on 22 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
26 Jan 2016
Director's details changed for Mr Martin Robert Nash on 20 January 2016
26 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2,450,260

13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 57 more events
04 Jan 2006
New secretary appointed
04 Jan 2006
Accounting reference date extended from 30/11/06 to 31/12/06
04 Jan 2006
Secretary resigned
04 Jan 2006
Director resigned
22 Nov 2005
Incorporation

KH LAND LIMITED Charges

11 November 2011
Legal charge
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: Oakwood Building Contractors Limited
Description: Block b, martin's yard, 82A endwell road london.
18 March 2011
Legal charge
Delivered: 22 March 2011
Status: Outstanding
Persons entitled: Gallions Housing Association Limited
Description: 198 drakefell road london and martin's yard 82A endwell…
16 January 2009
Legal mortgage
Delivered: 27 January 2009
Status: Satisfied on 27 October 2011
Persons entitled: Augusta Resources Llc & Prosperity Capital Llc
Description: F/H property k/a land at the back of cargreen road london…
6 October 2008
Legal charge by guarantor
Delivered: 8 October 2008
Status: Satisfied on 27 October 2011
Persons entitled: Close Brothers Limited
Description: F/H property k/a land at the back of cargreen road london…