LANDID PROPERTY LIMITED
LONDON NORHAM HOUSE 1025 LIMITED

Hellopages » Greater London » Westminster » W1F 9QY
Company number 05396446
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address 4TH FLOOR, 71 BROADWICK STREET, LONDON, W1F 9QY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 Statement of capital on 2016-03-23 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LANDID PROPERTY LIMITED are www.landidproperty.co.uk, and www.landid-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Landid Property Limited is a Private Limited Company. The company registration number is 05396446. Landid Property Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Landid Property Limited is 4th Floor 71 Broadwick Street London W1f 9qy. . SILVER, Trevor Hugh is a Director of the company. Secretary FRITH, Barnabas Webster has been resigned. Secretary NORHAM HOUSE SECRETARY LIMITED has been resigned. Director MORGAN, Stephen John has been resigned. Director ROUTH, Christopher David has been resigned. Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SILVER, Trevor Hugh
Appointed Date: 17 March 2005
73 years old

Resigned Directors

Secretary
FRITH, Barnabas Webster
Resigned: 03 August 2010
Appointed Date: 28 July 2006

Secretary
NORHAM HOUSE SECRETARY LIMITED
Resigned: 28 July 2006
Appointed Date: 17 March 2005

Director
MORGAN, Stephen John
Resigned: 07 March 2014
Appointed Date: 17 March 2005
62 years old

Director
ROUTH, Christopher David
Resigned: 24 February 2010
Appointed Date: 10 April 2006
78 years old

Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

LANDID PROPERTY LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 17 March 2016
Statement of capital on 2016-03-23
  • GBP 10,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 17 March 2015
Statement of capital on 2015-04-08
  • GBP 10,000

10 Mar 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
09 Jul 2005
Particulars of a mortgage or charge / charge no: 1
12 Apr 2005
Director resigned
12 Apr 2005
New director appointed
22 Mar 2005
Company name changed norham house 1025 LIMITED\certificate issued on 22/03/05
17 Mar 2005
Incorporation

LANDID PROPERTY LIMITED Charges

6 July 2005
Rent deposit deed
Delivered: 9 July 2005
Status: Satisfied on 6 December 2012
Persons entitled: Bono Properties Limited
Description: Rental deposit of £38,201.60 to secure the payment of rents…