LANDSTONE HOMES (IRONHORSE) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 6QR

Company number 05496450
Status Active
Incorporation Date 1 July 2005
Company Type Private Limited Company
Address SHAH DODHIA & CO, 173 CLEVELAND STREET, LONDON, W1T 6QR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 300 . The most likely internet sites of LANDSTONE HOMES (IRONHORSE) LIMITED are www.landstonehomesironhorse.co.uk, and www.landstone-homes-ironhorse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Landstone Homes Ironhorse Limited is a Private Limited Company. The company registration number is 05496450. Landstone Homes Ironhorse Limited has been working since 01 July 2005. The present status of the company is Active. The registered address of Landstone Homes Ironhorse 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, Hawa has been resigned. Director AHMED, Sultan has been resigned. Director AHMED, Sultan has been resigned. Director DATWANI, Balram Dayaram has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DATWANI, Sanjay
Appointed Date: 11 September 2007
52 years old

Resigned Directors

Secretary
AHMED, Hawa
Resigned: 03 August 2006
Appointed Date: 01 July 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: 02 May 2008
Appointed Date: 11 September 2007
54 years old

Director
AHMED, Bilal
Resigned: 01 June 2007
Appointed Date: 01 July 2005
54 years old

Director
AHMED, Hawa
Resigned: 02 May 2008
Appointed Date: 01 September 2007
54 years old

Director
AHMED, Hawa
Resigned: 01 July 2007
Appointed Date: 03 August 2006
54 years old

Director
AHMED, Sultan
Resigned: 01 January 2012
Appointed Date: 02 May 2008
68 years old

Director
AHMED, Sultan
Resigned: 11 September 2007
Appointed Date: 01 June 2007
68 years old

Director
DATWANI, Balram Dayaram
Resigned: 02 August 2011
Appointed Date: 11 September 2007
81 years old

LANDSTONE HOMES (IRONHORSE) LIMITED Events

08 Feb 2017
Confirmation statement made on 1 January 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 300

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Apr 2015
Compulsory strike-off action has been discontinued
...
... and 55 more events
10 Aug 2006
Return made up to 01/07/06; full list of members
28 Mar 2006
Registered office changed on 28/03/06 from: burgis & bullock, 2 chapel court holly walk leamington spa CV32 4YS
28 Jan 2006
Particulars of mortgage/charge
10 Dec 2005
Particulars of mortgage/charge
01 Jul 2005
Incorporation

LANDSTONE HOMES (IRONHORSE) LIMITED Charges

13 September 2013
Charge code 0549 6450 0007
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H k/a land adjoining the iron horse flaxley road…
13 September 2013
Charge code 0549 6450 0006
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: Notification of addition to or amendment of charge…
27 March 2007
Floating charge
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
27 March 2007
Letter of set off
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Any sum or sums standing to the credit of any account. See…
27 March 2007
Legal charge
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land adjoining the ironhouse flaxley road stechford…
19 January 2006
Debenture
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: All property and assets from time to time charged by or…
22 November 2005
Legal charge
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: Land at flaxley road stechford birmingham t/no WM855011.