LAND TO HOMES (CAMBRIDGE) LIMITED
LONDON JANUARYS (KING'S LYNN) LIMITED

Hellopages » Greater London » Westminster » W1G 0BG

Company number 02604975
Status Active
Incorporation Date 25 April 1991
Company Type Private Limited Company
Address ONE, CHAPEL PLACE, LONDON, W1G 0BG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,300 ; Appointment of Mr Simon Anthony John Pallett as a director on 17 December 2015. The most likely internet sites of LAND TO HOMES (CAMBRIDGE) LIMITED are www.landtohomescambridge.co.uk, and www.land-to-homes-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Land To Homes Cambridge Limited is a Private Limited Company. The company registration number is 02604975. Land To Homes Cambridge Limited has been working since 25 April 1991. The present status of the company is Active. The registered address of Land To Homes Cambridge Limited is One Chapel Place London W1g 0bg. . MEADE, Roderick Arthur St John is a Secretary of the company. GRANGER, Christopher Mark Power is a Director of the company. PALLETT, Simon Anthony John is a Director of the company. Secretary BROWN, Colin William has been resigned. Secretary DAZELEY, Simon James has been resigned. Secretary FOORD, David James has been resigned. Nominee Secretary POOLEY, Maureen has been resigned. Director BLAKE, Christopher Paul Forbes has been resigned. Director BROWN, Colin William has been resigned. Director CALLIN, John Daniel has been resigned. Director DAZELEY, Derek Arthur has been resigned. Director DAZELEY, Simon James has been resigned. Director FOORD, David James has been resigned. Director HENNIKER-MAJOR, John Alexander has been resigned. Nominee Director MCGURK, Anthony Justin Gerard has been resigned. Nominee Director POOLEY, Maureen has been resigned. Director SCOTT, Robert has been resigned. Director WILSON, Edward John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MEADE, Roderick Arthur St John
Appointed Date: 30 January 2015

Director
GRANGER, Christopher Mark Power
Appointed Date: 30 January 2015
67 years old

Director
PALLETT, Simon Anthony John
Appointed Date: 17 December 2015
69 years old

Resigned Directors

Secretary
BROWN, Colin William
Resigned: 01 January 2013
Appointed Date: 01 July 2009

Secretary
DAZELEY, Simon James
Resigned: 30 June 2009
Appointed Date: 27 August 1991

Secretary
FOORD, David James
Resigned: 30 January 2015
Appointed Date: 01 January 2013

Nominee Secretary
POOLEY, Maureen
Resigned: 27 August 1991
Appointed Date: 25 April 1991

Director
BLAKE, Christopher Paul Forbes
Resigned: 31 December 2004
Appointed Date: 27 August 1991
81 years old

Director
BROWN, Colin William
Resigned: 30 January 2015
Appointed Date: 01 December 2013
57 years old

Director
CALLIN, John Daniel
Resigned: 29 October 2011
Appointed Date: 27 August 1991
80 years old

Director
DAZELEY, Derek Arthur
Resigned: 31 December 2000
Appointed Date: 27 August 1991
93 years old

Director
DAZELEY, Simon James
Resigned: 30 January 2015
Appointed Date: 27 August 1991
67 years old

Director
FOORD, David James
Resigned: 30 January 2015
Appointed Date: 01 July 2007
63 years old

Director
HENNIKER-MAJOR, John Alexander
Resigned: 17 December 2015
Appointed Date: 30 January 2015
73 years old

Nominee Director
MCGURK, Anthony Justin Gerard
Resigned: 27 August 1991
Appointed Date: 25 April 1991
64 years old

Nominee Director
POOLEY, Maureen
Resigned: 27 August 1991
Appointed Date: 25 April 1991
78 years old

Director
SCOTT, Robert
Resigned: 31 December 2007
Appointed Date: 27 August 1991
78 years old

Director
WILSON, Edward John
Resigned: 31 August 2001
Appointed Date: 27 August 1991
84 years old

LAND TO HOMES (CAMBRIDGE) LIMITED Events

20 Jan 2017
Accounts for a dormant company made up to 30 April 2016
13 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,300

21 Dec 2015
Appointment of Mr Simon Anthony John Pallett as a director on 17 December 2015
21 Dec 2015
Secretary's details changed for Mr Roderick Arthur Meade on 17 December 2015
21 Dec 2015
Termination of appointment of John Alexander Henniker-Major as a director on 17 December 2015
...
... and 96 more events
12 Sep 1991
£ nc 100/1300 27/08/91

12 Sep 1991
Accounting reference date notified as 31/12

10 Sep 1991
Particulars of mortgage/charge

01 Aug 1991
Company name changed legislator 1126 LIMITED\certificate issued on 02/08/91

25 Apr 1991
Incorporation

LAND TO HOMES (CAMBRIDGE) LIMITED Charges

15 January 2014
Charge code 0260 4975 0004
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
31 March 2009
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 November 2008
An omnibus guarantee and set-off agreement
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 September 1991
Debenture
Delivered: 10 September 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: And heritable property & asses in scotland. Fixed and…