LOXFORD COMPLEX LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 05178190
Status Active
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LOXFORD COMPLEX LIMITED are www.loxfordcomplex.co.uk, and www.loxford-complex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Loxford Complex Limited is a Private Limited Company. The company registration number is 05178190. Loxford Complex Limited has been working since 13 July 2004. The present status of the company is Active. The registered address of Loxford Complex Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. . KHAN, Raja Sherbaz is a Director of the company. Secretary KHAN, Omar has been resigned. Secretary MAZHAR, Nadeem has been resigned. Secretary MAZHAR, Nadeem has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KHAN, Raja Sherbaz has been resigned. Director KHAN, Tariq Ali has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KHAN, Raja Sherbaz
Appointed Date: 15 September 2005
69 years old

Resigned Directors

Secretary
KHAN, Omar
Resigned: 14 September 2005
Appointed Date: 10 September 2004

Secretary
MAZHAR, Nadeem
Resigned: 11 November 2013
Appointed Date: 14 September 2005

Secretary
MAZHAR, Nadeem
Resigned: 10 September 2004
Appointed Date: 13 July 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 July 2004
Appointed Date: 13 July 2004

Director
KHAN, Raja Sherbaz
Resigned: 10 September 2004
Appointed Date: 13 July 2004
69 years old

Director
KHAN, Tariq Ali
Resigned: 16 September 2005
Appointed Date: 10 September 2004
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 July 2004
Appointed Date: 13 July 2004

Persons With Significant Control

Mr Raja Sherbaz Khan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

LOXFORD COMPLEX LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 13 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1

28 Jul 2015
Director's details changed for Mr Raja Sherbaz Khan on 13 July 2015
...
... and 44 more events
22 Jul 2004
New secretary appointed
22 Jul 2004
New director appointed
22 Jul 2004
Secretary resigned
22 Jul 2004
Director resigned
13 Jul 2004
Incorporation

LOXFORD COMPLEX LIMITED Charges

16 April 2008
Charge of agreement for lease
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: An agreement for the grant of lease or leases of property…
16 April 2008
Legal charge
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 417 ilford lane ilford london by way of fixed charge, the…
4 April 2008
Debenture
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 2007
Debenture
Delivered: 12 September 2007
Status: Satisfied on 21 May 2008
Persons entitled: Hsbc Bank PLC Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2006
Mortgage
Delivered: 19 July 2006
Status: Satisfied on 21 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The plough ilford lane ilford essex, t/n NGL144161,…
4 October 2005
Legal charge
Delivered: 11 October 2005
Status: Satisfied on 6 February 2008
Persons entitled: Habibsons Bank Limited
Description: The f/h property known as the plough ilford lane ilford…