About

Registered Number: 05338708
Date of Incorporation: 21/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Owners Provident Land Bank Ltd was founded on 21 January 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Lau, Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1

Filing History

Document Type Date
PSC05 - N/A 21 February 2020
CS01 - N/A 21 February 2020
AP01 - Appointment of director 22 July 2019
TM01 - Termination of appointment of director 18 July 2019
AP01 - Appointment of director 18 July 2019
PSC05 - N/A 17 July 2019
TM02 - Termination of appointment of secretary 17 July 2019
AP03 - Appointment of secretary 17 July 2019
AD01 - Change of registered office address 02 April 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 28 January 2019
AD01 - Change of registered office address 05 November 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 10 January 2018
MR04 - N/A 02 January 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 24 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AA - Annual Accounts 26 July 2012
AP03 - Appointment of secretary 09 March 2012
TM02 - Termination of appointment of secretary 09 March 2012
AR01 - Annual Return 24 January 2012
CH03 - Change of particulars for secretary 23 January 2012
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 11 February 2011
CH03 - Change of particulars for secretary 11 February 2011
AP01 - Appointment of director 23 July 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
363a - Annual Return 19 February 2009
287 - Change in situation or address of Registered Office 05 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
225 - Change of Accounting Reference Date 10 March 2006
363s - Annual Return 17 February 2006
RESOLUTIONS - N/A 27 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2005
395 - Particulars of a mortgage or charge 25 October 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
287 - Change in situation or address of Registered Office 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
NEWINC - New incorporation documents 21 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.