Company NameReads Drift Land Company Limited(The)
Company StatusDissolved
Company Number00027777
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Alan Nathan
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySouth African
StatusClosed
Appointed19 August 2011(109 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 19 April 2022)
RoleDirector - Kf Consulting Services (Pty) Ltd
Country of ResidenceSouth Africa
Correspondence AddressGrant Thornton Johannesburg 52 Corlett Drive
Wanderers Office Park
Illovo, 2196
Johannesburg
South Africa
Director NameNeville Sweidan
Date of BirthMarch 1941 (Born 83 years ago)
NationalitySouth African
StatusClosed
Appointed17 May 2013(111 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 19 April 2022)
RoleSenior Manager - Grant Thornton
Country of ResidenceSouth Africa
Correspondence AddressGrant Thornton Johannesburg 52 Corlett Drive
Wanderers Office Park
Illovo, 2196
Johannesburg
South Africa
Secretary NameLandau Morley Registrars Limited (Corporation)
StatusClosed
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration26 years (closed 19 April 2022)
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Seymour Simon Faiga
Date of BirthApril 1922 (Born 102 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1993)
RoleChartered Accountant
Correspondence Address19 Gregory Avenue
Melrose North
Johannesburg
South Africa
Director NameMr Sam Lieb Glazer
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 11 November 2003)
RoleCompany Director
Correspondence Address5122 Meadows Del Mar
San Diego
California 92130
Foreign
Director NameCyril Alexander Jaffe
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 19 June 2013)
RoleAttorney
Country of ResidenceSouth Africa
Correspondence Address128 Caister Lodge
264 Musgrave Road, Berea
Durban
4000
South Africa
Director NameGerald Harold Stein
Date of BirthSeptember 1927 (Born 96 years ago)
NationalitySouth African
StatusResigned
Appointed13 February 1991(89 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 April 1991)
RoleAttorney
Correspondence Address44 Cowie Road
Forest Town
Johannesburg
2193
South Africa
Director NameJulius Feinstein
Date of BirthJune 1916 (Born 107 years ago)
NationalitySouth African
StatusResigned
Appointed11 November 2003(101 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 August 2011)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address137 Daisy Street
Corner Grayston Drive
Sandton
2196
South Africa
Secretary NameAtlas Finance & Trust Corporation (Proprietary) Limited (Corporation)
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 30 September 2009)
Correspondence AddressPostnet Suite 221
Private Bag X9
Benmore2010
South Africa

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

68.5k at £0.6Glazer Bros Investments Zimbabwe Private LTD
99.14%
Ordinary
-OTHER
0.80%
-
43 at £0.6Landau Morley A/c Fractions
0.06%
Ordinary

Financials

Year2014
Net Worth-£7,753
Current Liabilities£7,762

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 28 February 2019 (1 page)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
19 March 2019Accounts for a dormant company made up to 28 February 2018 (1 page)
14 March 2019Secretary's details changed for Landau Morley Registrars Limited on 13 March 2019 (1 page)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
22 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
14 December 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
10 March 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 March 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 February 2016Director's details changed for Mr David Alan Nathan on 31 December 2015 (2 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 42,812.5
(5 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 42,812.5
(5 pages)
15 February 2016Director's details changed for Mr David Alan Nathan on 31 December 2015 (2 pages)
12 February 2016Director's details changed for Neville Sweidan on 31 December 2015 (2 pages)
12 February 2016Director's details changed for Neville Sweidan on 31 December 2015 (2 pages)
25 January 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 April 2015Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page)
9 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 42,812.5
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 42,812.5
(5 pages)
9 May 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 42,812.5
(5 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 42,812.5
(5 pages)
22 January 2014Appointment of Neville Sweidan as a director (2 pages)
22 January 2014Appointment of Neville Sweidan as a director (2 pages)
22 January 2014Termination of appointment of Cyril Jaffe as a director (1 page)
22 January 2014Termination of appointment of Cyril Jaffe as a director (1 page)
26 April 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 February 2013Director's details changed for Cyril Alexander Jaffe on 31 December 2012 (2 pages)
4 February 2013Director's details changed for Cyril Alexander Jaffe on 31 December 2012 (2 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Termination of appointment of Julius Feinstein as a director (1 page)
1 February 2012Termination of appointment of Julius Feinstein as a director (1 page)
1 February 2012Appointment of Mr David Alan Nathan as a director (2 pages)
1 February 2012Appointment of Mr David Alan Nathan as a director (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Landau Morley Registrars Limited on 31 December 2009 (2 pages)
15 January 2010Secretary's details changed for Landau Morley Registrars Limited on 31 December 2009 (2 pages)
9 December 2009Termination of appointment of Atlas Finance & Trust Corporation (Proprietary) Limited as a secretary (1 page)
9 December 2009Termination of appointment of Atlas Finance & Trust Corporation (Proprietary) Limited as a secretary (1 page)
9 December 2009Termination of appointment of Atlas Finance & Trust Corporation (Proprietary) Limited as a secretary (1 page)
9 December 2009Termination of appointment of Atlas Finance & Trust Corporation (Proprietary) Limited as a secretary (1 page)
9 February 2009Full accounts made up to 29 February 2008 (17 pages)
9 February 2009Full accounts made up to 29 February 2008 (17 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 June 2008Full accounts made up to 28 February 2007 (16 pages)
26 June 2008Full accounts made up to 28 February 2007 (16 pages)
14 May 2008Return made up to 31/12/07; full list of members (6 pages)
14 May 2008Return made up to 31/12/07; full list of members (6 pages)
21 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2007Full accounts made up to 28 February 2006 (15 pages)
2 January 2007Full accounts made up to 28 February 2006 (15 pages)
16 June 2006Full accounts made up to 28 February 2005 (9 pages)
16 June 2006Full accounts made up to 28 February 2005 (9 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2005Delivery ext'd 3 mth 28/02/05 (1 page)
28 September 2005Delivery ext'd 3 mth 28/02/05 (1 page)
5 April 2005Full accounts made up to 29 February 2004 (13 pages)
5 April 2005Full accounts made up to 29 February 2004 (13 pages)
19 January 2005Return made up to 31/12/04; no change of members (7 pages)
19 January 2005Return made up to 31/12/04; no change of members (7 pages)
24 June 2004Delivery ext'd 3 mth 29/02/04 (1 page)
24 June 2004Delivery ext'd 3 mth 29/02/04 (1 page)
31 March 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
31 March 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Return made up to 31/12/03; no change of members (7 pages)
2 February 2004Director resigned (1 page)
2 February 2004Return made up to 31/12/03; no change of members (7 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
10 September 2003Delivery ext'd 3 mth 28/02/03 (1 page)
10 September 2003Delivery ext'd 3 mth 28/02/03 (1 page)
6 February 2003Return made up to 31/12/02; full list of members (7 pages)
6 February 2003Return made up to 31/12/02; full list of members (7 pages)
14 November 2002Secretary's particulars changed (1 page)
14 November 2002Secretary's particulars changed (1 page)
28 August 2002Total exemption small company accounts made up to 29 February 2000 (3 pages)
28 August 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
28 August 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
28 August 2002Total exemption small company accounts made up to 29 February 2000 (3 pages)
28 August 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
28 August 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 October 2001Delivery ext'd 3 mth 28/02/01 (1 page)
15 October 2001Delivery ext'd 3 mth 28/02/01 (1 page)
22 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2000Delivery ext'd 3 mth 29/02/00 (1 page)
28 November 2000Delivery ext'd 3 mth 29/02/00 (1 page)
26 May 2000Full accounts made up to 28 February 1999 (12 pages)
26 May 2000Full accounts made up to 28 February 1999 (12 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 1999Full accounts made up to 28 February 1998 (13 pages)
19 November 1999Full accounts made up to 28 February 1998 (13 pages)
8 November 1999Full accounts made up to 28 February 1997 (11 pages)
8 November 1999Full accounts made up to 28 February 1997 (11 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 November 1998Delivery ext'd 3 mth 28/02/98 (1 page)
3 November 1998Delivery ext'd 3 mth 28/02/98 (1 page)
27 February 1998Full accounts made up to 29 February 1996 (14 pages)
27 February 1998Full accounts made up to 29 February 1996 (14 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1998Delivery ext'd 3 mth 28/02/97 (1 page)
2 January 1998Delivery ext'd 3 mth 28/02/97 (1 page)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 April 1996Return made up to 31/12/95; no change of members (4 pages)
19 April 1996New secretary appointed (2 pages)
19 April 1996New secretary appointed (2 pages)
19 April 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Full accounts made up to 28 February 1995 (13 pages)
19 January 1996Full accounts made up to 28 February 1995 (13 pages)