LONDON LAND LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 3AW

Company number 02408948
Status Active
Incorporation Date 28 July 1989
Company Type Private Limited Company
Address 4 CARLOS PLACE, MAYFAIR, LONDON, W1K 3AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 5 October 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of LONDON LAND LIMITED are www.londonland.co.uk, and www.london-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. London Land Limited is a Private Limited Company. The company registration number is 02408948. London Land Limited has been working since 28 July 1989. The present status of the company is Active. The registered address of London Land Limited is 4 Carlos Place Mayfair London W1k 3aw. . DANGOOR, Elie Basil Victor is a Secretary of the company. DANGOOR, David Alan is a Director of the company. DANGOOR, Michael Arthur Jonathan is a Director of the company. Secretary DANGOOR, Michael Arthur Jonathan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DANGOOR, Elie Basil Victor
Appointed Date: 01 August 2003

Director
DANGOOR, David Alan

76 years old

Director

Resigned Directors

Secretary
DANGOOR, Michael Arthur Jonathan
Resigned: 05 October 2004

Persons With Significant Control

Monopro Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Michael Arthur Jonathan Dangoor
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr David Alan Ezra Dangoor
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

LONDON LAND LIMITED Events

07 Mar 2017
Full accounts made up to 31 May 2016
10 Oct 2016
Confirmation statement made on 5 October 2016 with updates
07 Mar 2016
Full accounts made up to 31 May 2015
20 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000

11 Mar 2015
Full accounts made up to 31 May 2014
...
... and 68 more events
12 Oct 1989
Particulars of mortgage/charge

11 Oct 1989
Wd 04/10/89 ad 28/07/89--------- £ si 998@1=998 £ ic 2/1000

10 Aug 1989
Registered office changed on 10/08/89 from: 52 circus road london NW8

10 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jul 1989
Incorporation

LONDON LAND LIMITED Charges

3 October 1989
Floating charge
Delivered: 12 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge over all the both present and future…
3 October 1989
Legal charge
Delivered: 12 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8, 10 and 12 neal street, unit 9 odhams walk, covent…