Company number 02197474
Status Active
Incorporation Date 23 November 1987
Company Type Private Limited Company
Address 10 LOWER GROSVENOR PLACE, 4TH FLOOR, LONDON, SW1W 0EN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration two hundred and thirty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Christopher Mark Hodson as a director on 31 August 2016; Registration of charge 021974740014, created on 4 August 2016. The most likely internet sites of LANDMATCH LIMITED are www.landmatch.co.uk, and www.landmatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landmatch Limited is a Private Limited Company.
The company registration number is 02197474. Landmatch Limited has been working since 23 November 1987.
The present status of the company is Active. The registered address of Landmatch Limited is 10 Lower Grosvenor Place 4th Floor London Sw1w 0en. . BURNS, Aaron Jon is a Secretary of the company. DAKIN, Adam is a Director of the company. EDWARDS, Graham Henry is a Director of the company. GURNHILL, Russell Charles is a Director of the company. HUNTER, Graeme Richard William is a Director of the company. MORIARTY, Kevin Patrick Joseph is a Director of the company. PERSKY, Warren Ashley is a Director of the company. STONE, James Leslie, Director is a Director of the company. Secretary AINSCOUGH, Linda Carol has been resigned. Secretary BRADY, James Michael has been resigned. Secretary DAVIES, Maureen has been resigned. Secretary STEPHENS, Noel Melville has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director AINSCOUGH, Linda Carol has been resigned. Director BILBOROUGH, Richard Crossley has been resigned. Director BRADY, James Michael has been resigned. Director CAMPBELL, Alastair John Wilson has been resigned. Director CAZALET, Raymond Percival St George has been resigned. Director CLERY, Peter Agar has been resigned. Director COPPEL, Laurence Adrian has been resigned. Director DRAYTON, Robin Michael has been resigned. Director HODSON, Christopher Mark has been resigned. Director JENKINS, Duncan Robert has been resigned. Director PILKINGTON, Richard Michael has been resigned. Director RICHARDS, Henry Lloyd has been resigned. Director ROYLE, Alan has been resigned. Director STEPHENS, Noel Melville has been resigned. Director WOOLLEY, Geoffrey Nicholas has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Director
DAKIN, Adam
Appointed Date: 11 September 2015
63 years old
Resigned Directors
Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 11 September 2015
Appointed Date: 01 October 2010
Director
CLERY, Peter Agar
Resigned: 31 March 1998
Appointed Date: 17 August 1995
88 years old
LANDMATCH LIMITED Events
13 Oct 2016
Full accounts made up to 31 December 2015
01 Sep 2016
Termination of appointment of Christopher Mark Hodson as a director on 31 August 2016
18 Aug 2016
Registration of charge 021974740014, created on 4 August 2016
18 Aug 2016
Registration of charge 021974740013, created on 4 August 2016
01 Aug 2016
Director's details changed for Mr Christopher Mark Hodson on 1 March 2016
...
... and 226 more events
29 Mar 1988
Application for reregistration from private to PLC
29 Mar 1988
Application for reregistration from private to PLC
29 Mar 1988
Resolutions
-
SRES13 ‐
Special resolution
29 Mar 1988
Resolutions
-
SRES02 ‐
Special resolution of re-registration
23 Nov 1987
Incorporation
4 August 2016
Charge code 0219 7474 0014
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Lands improvement holdings landmatch S.à.R.l land at…
4 August 2016
Charge code 0219 7474 0013
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Lands improvement holdings landmatch S.à.R.l land at…
7 January 2000
Legal charge
Delivered: 8 January 2000
Status: Satisfied
on 17 May 2003
Persons entitled: Amc Bank Limited
Description: Frenze hall farm diss norfolk-NK95075.
3 August 1999
Legal mortgage
Delivered: 9 August 1999
Status: Satisfied
on 15 October 2003
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a haddenham aerodrome industrial estate…
8 September 1994
Memorandum of cash deposit
Delivered: 13 September 1994
Status: Satisfied
on 25 September 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £16,300 credited to account number 91185515…
7 February 1994
Memorandum of cash deposit
Delivered: 16 February 1994
Status: Satisfied
on 25 September 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £25,500 credited to account number/designation…
28 January 1993
Legal charge
Delivered: 17 February 1993
Status: Satisfied
on 12 May 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a clock farm and grimston grange farm…
28 January 1993
Legal charge
Delivered: 17 February 1993
Status: Satisfied
on 23 June 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: All those pieces or parcels of f/h land situate in the…
10 December 1992
Legal charge
Delivered: 23 December 1992
Status: Satisfied
on 12 May 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land on the east and west sides of…
1 July 1992
Debenture
Delivered: 15 July 1992
Status: Satisfied
on 26 May 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1992
Legal charge
Delivered: 15 July 1992
Status: Satisfied
on 23 June 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a chestnut tree farm, diss, norfolk t/no: nk…
1 July 1992
Legal charge
Delivered: 15 July 1992
Status: Satisfied
on 12 May 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge over all movable plant machinery implements…
14 May 1991
Legal charge
Delivered: 16 May 1991
Status: Satisfied
on 6 June 1995
Persons entitled: Simon Engineering Pension Trust Limited
Description: Property at hockliffe house form and hockliffe grounds…
26 March 1991
Legal charge
Delivered: 29 March 1991
Status: Satisfied
on 23 June 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a park farm wormegay norfolk t/n nk 87846…