LONDON LAW & LAND LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2A 3NA

Company number 02178224
Status Active
Incorporation Date 14 October 1987
Company Type Private Limited Company
Address C/O VENTHAMS LIMITED, 51 LINCOLN'S INN FIELDS, LONDON, WC2A 3NA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Satisfaction of charge 15 in full; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LONDON LAW & LAND LIMITED are www.londonlawland.co.uk, and www.london-law-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Law Land Limited is a Private Limited Company. The company registration number is 02178224. London Law Land Limited has been working since 14 October 1987. The present status of the company is Active. The registered address of London Law Land Limited is C O Venthams Limited 51 Lincoln S Inn Fields London Wc2a 3na. . WOOD, Carol Marie is a Secretary of the company. WOOD, Timothy Jake is a Director of the company. Secretary TODD, David Ian has been resigned. Director TODD, David Ian has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WOOD, Carol Marie
Appointed Date: 31 January 1994

Director
WOOD, Timothy Jake

70 years old

Resigned Directors

Secretary
TODD, David Ian
Resigned: 31 January 1994

Director
TODD, David Ian
Resigned: 31 January 1994
78 years old

Persons With Significant Control

Mr Timothy Jake Wood
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

LONDON LAW & LAND LIMITED Events

04 Jan 2017
Confirmation statement made on 30 December 2016 with updates
19 Jul 2016
Satisfaction of charge 15 in full
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Jun 2016
Satisfaction of charge 18 in full
07 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 12,500

...
... and 101 more events
28 Jan 1988
Particulars of mortgage/charge

16 Dec 1987
Secretary resigned;new secretary appointed

16 Dec 1987
Director resigned;new director appointed

16 Dec 1987
Registered office changed on 16/12/87 from: 2ND floor 223 regent st london W1R 7DB

14 Oct 1987
Incorporation

LONDON LAW & LAND LIMITED Charges

25 February 2008
Legal charge
Delivered: 11 March 2008
Status: Satisfied on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: Warriors gate, 16-18 london road, st leonards-on-sea t/no…
30 May 2007
Debenture
Delivered: 15 June 2007
Status: Satisfied on 19 February 2009
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
30 May 2007
Legal charge
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H warrior gate 16-18 london road st leonards on sea t/no…
25 May 2007
Debenture
Delivered: 1 June 2007
Status: Satisfied on 19 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2003
Debenture
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 2002
Charge over shares
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: First fixed charge over all and any right title and…
11 March 2002
Third party charge of debt
Delivered: 16 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £200,000 due from forge architects and surveyors…
11 November 1994
Charge over rents
Delivered: 23 November 1994
Status: Satisfied on 12 May 2001
Persons entitled: Dunbar Bank PLC
Description: All rents owing in respect of the f/h property k/a 105…
19 May 1989
Legal charge
Delivered: 23 May 1989
Status: Satisfied on 20 December 1994
Persons entitled: Walter Lawrence Construction Limited
Description: 5 gainsford street london SE1 t/no tgl 06368.
11 April 1989
Legal charge
Delivered: 20 April 1989
Status: Satisfied on 20 December 1994
Persons entitled: Oil Oceanic Corporation
Description: 105 minet road lambeth london SW9.
28 March 1989
Legal charge & floating charge
Delivered: 30 March 1989
Status: Satisfied on 4 December 1991
Persons entitled: Circuitdeal Limited
Description: 105 minet road london SW9 floating charge over the…
2 February 1989
Legal charge
Delivered: 7 February 1989
Status: Satisfied on 12 May 2001
Persons entitled: Dunbar Bank PLC
Description: 105 minet road brixton l/b of lambeth. Together with…
23 January 1989
Letter of set-off
Delivered: 7 February 1989
Status: Satisfied on 12 May 2001
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to the credit of the…
14 July 1988
Legal charge
Delivered: 19 July 1988
Status: Satisfied on 20 December 1994
Persons entitled: Dunbar Bank PLC
Description: Basement (part) ground first second third & fourth floor at…
14 July 1988
Letter of set-off
Delivered: 19 July 1988
Status: Satisfied on 12 May 2001
Persons entitled: Dunbar Bank PLC
Description: All monies due from time to time held to the credit of the…
14 July 1988
Debenture
Delivered: 19 July 1988
Status: Satisfied on 12 May 2001
Persons entitled: Dunbar Bank PLC
Description: First floating charge over undertaking & assets of the…
1 June 1988
Charge
Delivered: 15 June 1988
Status: Satisfied on 20 December 1994
Persons entitled: Hill Samuel & Co Limited
Description: Land & building at junction of holyrood street and magdalen…
11 January 1988
Loan agreement & legal charge
Delivered: 28 January 1988
Status: Satisfied on 15 June 1988
Persons entitled: Carl Place Holdings Inc
Description: F/H property corner of magdalen st, & holyrood st london…