Company NameDavid Land (Agency) Limited
Company StatusActive
Company Number00404131
CategoryPrivate Limited Company
Incorporation Date5 February 1946(78 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Alexandra Zara Land
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(46 years, 3 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 35 Bryanston Square
London
W1H 7LP
Secretary NameMrs Alexandra Zara Land
NationalityBritish
StatusCurrent
Appointed10 May 1992(46 years, 3 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence AddressFlat 2, 35 Bryanston Square
London
W1H 7LP
Director NameBrook Land
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1996(49 years, 11 months after company formation)
Appointment Duration28 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMrs Hermione Lorraine Esdaile
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1996(50 years, 2 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
12 Connaught Place, Marble Arch
London
W2 2ET
Secretary NameMrs Hermione Lorraine Esdaile
StatusCurrent
Appointed05 March 2024(78 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameDavid Land
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(46 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 1995)
RoleCompany Director
Correspondence Address55 Clarewood Court
Crawford Street
London
W1H 5DF
Director NameMs Peggy Iris
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(46 years, 3 months after company formation)
Appointment Duration24 years, 1 month (resigned 15 June 2016)
RoleCompany Director
Correspondence Address10 Bluebell Walk
Soham
Ely
Cambridgeshire
CB7 5YX

Contact

Websiteeinpay.com

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250 at £1Brook Land
50.00%
Ordinary
250 at £1Hermione Lorraine Esdaile
50.00%
Ordinary

Financials

Year2014
Net Worth£1,167,771
Cash£81,867
Current Liabilities£26,626

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Charges

24 June 1999Delivered on: 30 June 1999
Persons entitled: Hg Porter & Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The deposited sum being £3,125.00.
Outstanding

Filing History

17 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
14 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
14 May 2018Director's details changed for Mrs Alexandra Zara Land on 10 May 2018 (2 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
3 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
3 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
4 July 2016Termination of appointment of Peggy Iris as a director on 15 June 2016 (1 page)
4 July 2016Termination of appointment of Peggy Iris as a director on 15 June 2016 (1 page)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500
(8 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500
(8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 500
(7 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 500
(7 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 500
(7 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 500
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
11 February 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 11 February 2010 (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 28/04/09; full list of members (4 pages)
11 May 2009Return made up to 28/04/09; full list of members (4 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Location of register of members (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 28/04/08; full list of members (4 pages)
6 May 2008Return made up to 28/04/08; full list of members (4 pages)
2 April 2008Registered office changed on 02/04/2008 from st alphage hse 4TH floor fore street london EC2Y 5DH (1 page)
2 April 2008Registered office changed on 02/04/2008 from st alphage hse 4TH floor fore street london EC2Y 5DH (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Return made up to 28/04/07; full list of members (3 pages)
1 May 2007Return made up to 28/04/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Return made up to 28/04/06; full list of members (3 pages)
17 May 2006Return made up to 28/04/06; full list of members (3 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
24 June 2005Return made up to 28/04/05; full list of members (3 pages)
24 June 2005Return made up to 28/04/05; full list of members (3 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
4 May 2004Return made up to 28/04/04; full list of members (6 pages)
4 May 2004Return made up to 28/04/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
3 May 2003Return made up to 28/04/03; full list of members (6 pages)
3 May 2003Return made up to 28/04/03; full list of members (6 pages)
31 January 2003Full accounts made up to 31 March 2002 (16 pages)
31 January 2003Full accounts made up to 31 March 2002 (16 pages)
2 May 2002Return made up to 28/04/02; full list of members (6 pages)
2 May 2002Return made up to 28/04/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
3 May 2001Return made up to 28/04/01; full list of members (6 pages)
3 May 2001Return made up to 28/04/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 June 2000Return made up to 28/04/00; full list of members (8 pages)
5 June 2000Return made up to 28/04/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
4 July 1999Return made up to 28/04/99; full list of members (7 pages)
4 July 1999Return made up to 28/04/99; full list of members (7 pages)
4 July 1999Secretary's particulars changed;director's particulars changed (1 page)
4 July 1999Secretary's particulars changed;director's particulars changed (1 page)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
7 May 1998Return made up to 28/04/98; full list of members (8 pages)
7 May 1998Return made up to 28/04/98; full list of members (8 pages)
27 January 1998Full accounts made up to 31 March 1997 (14 pages)
27 January 1998Full accounts made up to 31 March 1997 (14 pages)
14 July 1997Return made up to 10/05/97; full list of members (7 pages)
14 July 1997Return made up to 10/05/97; full list of members (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
22 May 1996Return made up to 10/05/96; full list of members (8 pages)
22 May 1996Return made up to 10/05/96; full list of members (8 pages)
4 March 1996Full accounts made up to 31 March 1995 (12 pages)
4 March 1996Full accounts made up to 31 March 1995 (12 pages)
16 January 1996New director appointed (1 page)
16 January 1996Director resigned (2 pages)
16 January 1996New director appointed (1 page)
16 January 1996Director resigned (2 pages)
24 May 1995Director's particulars changed (4 pages)
24 May 1995Return made up to 10/05/95; full list of members (14 pages)
24 May 1995Director's particulars changed (4 pages)
24 May 1995Return made up to 10/05/95; full list of members (14 pages)
2 August 1955Company name changed\certificate issued on 02/08/55 (3 pages)
2 August 1955Company name changed\certificate issued on 02/08/55 (3 pages)
7 May 1946Allotment of shares (4 pages)
7 May 1946Allotment of shares (4 pages)
5 February 1946Incorporation (17 pages)
5 February 1946Incorporation (17 pages)