LANDSTONE HOMES (HAROLD) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 6QR

Company number 05524426
Status Active
Incorporation Date 1 August 2005
Company Type Private Limited Company
Address SHAH DODHIA & CO, 173 CLEVELAND STREET, LONDON, W1T 6QR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Bilal Ahmed as a director on 19 April 2016. The most likely internet sites of LANDSTONE HOMES (HAROLD) LIMITED are www.landstonehomesharold.co.uk, and www.landstone-homes-harold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Landstone Homes Harold Limited is a Private Limited Company. The company registration number is 05524426. Landstone Homes Harold Limited has been working since 01 August 2005. The present status of the company is Active. The registered address of Landstone Homes Harold Limited is Shah Dodhia Co 173 Cleveland Street London W1t 6qr. . DATWANI, Sanjay is a Director of the company. Secretary AHMED, Hawa has been resigned. Secretary GHOSH, Ujjal Kanti has been resigned. Secretary SQUIRE, Paul James has been resigned. Director AHMED, Bilal has been resigned. Director AHMED, Bilal has been resigned. Director AHMED, Hawa has been resigned. Director AHMED, Sultan has been resigned. Director DATWANI, Balram Dayaram has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DATWANI, Sanjay
Appointed Date: 02 August 2011
52 years old

Resigned Directors

Secretary
AHMED, Hawa
Resigned: 03 August 2006
Appointed Date: 01 August 2005

Secretary
GHOSH, Ujjal Kanti
Resigned: 12 April 2007
Appointed Date: 03 August 2006

Secretary
SQUIRE, Paul James
Resigned: 01 January 2012
Appointed Date: 12 April 2007

Director
AHMED, Bilal
Resigned: 19 April 2016
Appointed Date: 15 December 2014
54 years old

Director
AHMED, Bilal
Resigned: 09 April 2007
Appointed Date: 01 August 2005
54 years old

Director
AHMED, Hawa
Resigned: 09 April 2007
Appointed Date: 03 August 2006
54 years old

Director
AHMED, Sultan
Resigned: 01 January 2012
Appointed Date: 09 April 2007
68 years old

Director
DATWANI, Balram Dayaram
Resigned: 02 August 2011
Appointed Date: 01 August 2007
81 years old

Persons With Significant Control

Mr Gulabrai Sugnomal Aswani
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

LANDSTONE HOMES (HAROLD) LIMITED Events

20 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Termination of appointment of Bilal Ahmed as a director on 19 April 2016
22 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
22 Aug 2006
New secretary appointed
22 Aug 2006
New director appointed
22 Aug 2006
Secretary resigned
28 Mar 2006
Registered office changed on 28/03/06 from: burgis & bullock, 2 chapel court holly walk leamington spa CV32 4YS
01 Aug 2005
Incorporation

LANDSTONE HOMES (HAROLD) LIMITED Charges

28 March 2013
Deed of legal charge
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a bywater house junction of harold road and…
19 July 2011
Legal charge
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H land and property k/a 247,3 waterworks road, egbaston…
19 July 2011
Debenture
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Punjab National Bank International Limited
Description: Fixed and floating charge over the undertaking and all…
2 November 2007
Floating charge
Delivered: 22 November 2007
Status: Satisfied on 12 August 2011
Persons entitled: Barclays Bank PLC
Description: All undertakings property assets rights and revenues…
2 November 2007
Legal charge
Delivered: 20 November 2007
Status: Satisfied on 12 August 2011
Persons entitled: Barclays Bank PLC
Description: The f/h land on the east side of harold road edgbaston…
21 December 2006
Debenture
Delivered: 4 January 2007
Status: Satisfied on 30 January 2009
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land at harold road and waterworks road edgbaston…
20 December 2006
Debenture
Delivered: 4 January 2007
Status: Satisfied on 30 January 2009
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land at harold road and waterworks road edgbaston…