LANAGRANGE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 5FH

Company number 01269071
Status Active
Incorporation Date 15 July 1976
Company Type Private Limited Company
Address 8 SHOULDHAM STREET, LONDON, ENGLAND, W1H 5FH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Appointment of Ms Claire Kaarina Williams-Jared as a director on 11 January 2017; Appointment of Mr Gary David Shaw as a director on 11 January 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of LANAGRANGE LIMITED are www.lanagrange.co.uk, and www.lanagrange.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Lanagrange Limited is a Private Limited Company. The company registration number is 01269071. Lanagrange Limited has been working since 15 July 1976. The present status of the company is Active. The registered address of Lanagrange Limited is 8 Shouldham Street London England W1h 5fh. . WILLIAMS-JARED, Bryan is a Secretary of the company. SHAW, Cynthia is a Director of the company. SHAW, Gary David is a Director of the company. SHAW, Martin is a Director of the company. WILLIAMS JARED, Anja Kaarina is a Director of the company. WILLIAMS-JARED, Bryan is a Director of the company. WILLIAMS-JARED, Claire Kaarina is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
SHAW, Cynthia

88 years old

Director
SHAW, Gary David
Appointed Date: 11 January 2017
67 years old

Director
SHAW, Martin

93 years old

Director

Director

Director
WILLIAMS-JARED, Claire Kaarina
Appointed Date: 11 January 2017
61 years old

Persons With Significant Control

Legal & Commercial Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANAGRANGE LIMITED Events

19 Jan 2017
Appointment of Ms Claire Kaarina Williams-Jared as a director on 11 January 2017
19 Jan 2017
Appointment of Mr Gary David Shaw as a director on 11 January 2017
13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Nov 2016
Confirmation statement made on 6 November 2016 with updates
08 Nov 2016
Registered office address changed from 915 High Road London N12 8QJ to 8 Shouldham Street London W1H 5FH on 8 November 2016
...
... and 125 more events
18 Feb 1987
Particulars of mortgage/charge

22 Dec 1986
Declaration of satisfaction of mortgage/charge

22 Dec 1986
Particulars of mortgage/charge

29 Oct 1986
Particulars of mortgage/charge

15 Jul 1976
Incorporation

LANAGRANGE LIMITED Charges

2 March 2012
Legal charge
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: National Counties Building Society (The Society)
Description: L/H property being 29 to 35 (odd) st annes road west…
28 March 2006
Floating charge
Delivered: 11 April 2006
Status: Satisfied on 21 March 2012
Persons entitled: Zurich Bank
Description: All undertaking and assets of the company.
28 March 2006
Charge
Delivered: 11 April 2006
Status: Satisfied on 21 March 2012
Persons entitled: Zurich Bank
Description: L/H land being 29 to 35 st annes road west lytham saint…
13 July 2005
Legal charge and floating charge
Delivered: 20 July 2005
Status: Satisfied on 21 March 2012
Persons entitled: Zurich Assurance Limited
Description: L/H property k/a 29-35 st anne's road west st annes t/no…
22 November 2004
Legal charge and floating charge
Delivered: 2 December 2004
Status: Satisfied on 18 November 2010
Persons entitled: Allied Dunbar Assurance PLC
Description: L/H property k/a 29-35 st anne's road west st annes t/no:…
23 April 2003
Debenture
Delivered: 6 May 2003
Status: Satisfied on 7 April 2005
Persons entitled: Dunbar Bank PLC
Description: A first floating charge all the undertaking and assets of…
10 November 1997
Mortgage deed
Delivered: 28 November 1997
Status: Satisfied on 27 June 2001
Persons entitled: Woolwich PLC
Description: 289 grange road birkenhead t/no;-MS69958 together with all…
9 October 1995
Standard security
Delivered: 13 October 1995
Status: Satisfied on 10 March 1998
Persons entitled: Dunbar Bank PLC
Description: Al and whole the shop and office formerly the house k/a…
28 September 1995
Debenture
Delivered: 11 October 1995
Status: Satisfied on 10 March 1998
Persons entitled: Dunbar Bank PLC
Description: All the undertakings and assets of the company present and…
23 December 1993
Stanard security presented for registration in scotland
Delivered: 7 January 1994
Status: Satisfied on 1 May 1999
Persons entitled: Allied Dunbar Assurance PLC
Description: Ground lying within the parish of dalmellington and county…
21 December 1993
Debenture
Delivered: 30 December 1993
Status: Satisfied on 1 May 1999
Persons entitled: Allied Dunbar Assurance PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 1989
Standard security
Delivered: 20 December 1989
Status: Satisfied on 20 February 1996
Persons entitled: Woolwich Building Society
Description: The shop, backshop and basement, 18 reform street, dundee.
7 December 1989
Debenture
Delivered: 9 December 1989
Status: Satisfied on 13 September 2005
Persons entitled: Woolwich Equitable Building Society
Description: The whole of the company's undertaking and all property and…
29 September 1989
Legal charge
Delivered: 18 October 1989
Status: Satisfied on 6 July 1994
Persons entitled: Barclays Bank PLC
Description: 42 broad street newton powys wales.
28 April 1989
Legal charge
Delivered: 16 May 1989
Status: Satisfied on 6 February 1991
Persons entitled: Barclays Bank PLC
Description: 65 the rock,bury,greater manchester.t/no.gm 240878.
14 July 1988
Mortgage
Delivered: 28 July 1988
Status: Satisfied on 6 July 1994
Persons entitled: Lloyds Bank PLC
Description: F/Hold known as 12 ewald rd,fulham,london with all…
21 May 1987
Legal charge
Delivered: 1 June 1987
Status: Satisfied on 6 July 1994
Persons entitled: Barclays Bank PLC
Description: Garage no 10 rear of 14/21 little chester street l/b of…
18 May 1987
Standard security
Delivered: 27 May 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: The cockburn centre 12/40 bogmoor place govan glasgow.
29 April 1987
Legal charge
Delivered: 13 May 1987
Status: Satisfied on 6 February 1991
Persons entitled: Barclays Bank PLC
Description: 65 the rock,bury greater manchester t/no.gm 24878.
24 April 1987
Legal charge
Delivered: 1 May 1987
Status: Satisfied on 15 January 2004
Persons entitled: Barclays Bank PLC
Description: 21 hamilton close,st.marylebone city of westminster,london…
19 March 1987
Legal charge
Delivered: 30 March 1987
Status: Satisfied on 29 January 1997
Persons entitled: Barclays Bank PLC
Description: 30 bridge street haverfordwest,dyfed.
9 March 1987
Legal charge
Delivered: 18 March 1987
Status: Satisfied on 6 July 1994
Persons entitled: Barclays Bank PLC
Description: 67 st.sepulchre gate doncaster south yorkshire t/no syk…
9 February 1987
Legal charge
Delivered: 18 February 1987
Status: Satisfied on 10 February 1996
Persons entitled: Barclays Bank PLC
Description: 46 frederick street south shields tyne & wear t/no TY183371.
15 December 1986
Standard security
Delivered: 22 December 1986
Status: Satisfied
Persons entitled: Royal Trust Bank
Description: 106 & 108 union street larkhall t/no.lan 15820.
22 October 1986
Legal charge
Delivered: 29 October 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 3 market place morpeth northumberland.
18 April 1986
Standard security
Delivered: 1 May 1986
Status: Satisfied
Persons entitled: Allied Dunbar Assurance PLC
Description: Shop k/as 18 reform street,dundee,back shop behind and…
29 October 1985
Standard security
Delivered: 4 November 1985
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: 106 union street larkhall dalserf,lanark together with the…
29 October 1985
Standard security
Delivered: 4 November 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 108 union street larkhall dalserf,lanark together with the…
5 July 1985
Legal charge
Delivered: 22 July 1985
Status: Satisfied on 6 July 1994
Persons entitled: Barclays Bank PLC
Description: Flat 2 51 kings road richmond upon thames surrey.
29 April 1985
Legal charge
Delivered: 13 May 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 46 frederick street south shields tyne & wear.
19 October 1984
Legal charge
Delivered: 2 May 1985
Status: Satisfied
Persons entitled: William & Glyns Bank PLC
Description: 269 alcester road south kings heath,birmingham west…
25 November 1983
Legal charge
Delivered: 8 December 1983
Status: Satisfied on 6 July 1994
Persons entitled: Williams and Glyn's Bank PLC
Description: F/Hold land/blds, 9/11 high st,sidcup,bexley with all…
30 July 1982
Deed of further charge
Delivered: 6 August 1982
Status: Satisfied
Persons entitled: Hambros Life Assurance PLC
Description: L/Hold land & buildings 65 the rock,bury greater manchester…
6 August 1981
Legal charge
Delivered: 11 August 1981
Status: Satisfied on 6 February 1991
Persons entitled: Hambros Life Assurance Limited
Description: 99 church street,st.helens,merseyside lancs.t/no.ms 124328…
8 July 1981
Legal charge
Delivered: 21 July 1981
Status: Satisfied on 15 January 2004
Persons entitled: Williams and Glyn's Bank Limited
Description: F/Hold--8/10 yarm lane,stockton-on-tees,cleveland; t/no.ce…
8 July 1981
Legal charge
Delivered: 21 July 1981
Status: Satisfied on 6 July 1994
Persons entitled: Williams and Glyns Bank Limited
Description: All that f/h land k/a 8/10 yarm lane stockton on tees…
5 November 1980
Legal charge
Delivered: 18 November 1980
Status: Satisfied on 6 July 1994
Persons entitled: Barclays Bank Limited
Description: F/Hold land at 20 and 22 shields rd,byker,newcastle upon…
23 October 1980
Mortgage
Delivered: 27 October 1980
Status: Satisfied on 6 July 1994
Persons entitled: National Westminster Bank Limited
Description: F/Hold land at 207/209 shields rd,newcastle upon…
18 July 1980
Legal charge
Delivered: 25 July 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H land and premises 106 prince of wales road camden…
14 August 1979
Legal charge
Delivered: 23 August 1979
Status: Satisfied on 6 July 1994
Persons entitled: William's and Glyn's Bank Limited
Description: F/Hold land/blds known as part of brookfield…