Company NameL J Holdings Limited
Company StatusActive
Company Number00558221
CategoryPrivate Limited Company
Incorporation Date5 December 1955(68 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Samuel Louis Mintz
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(63 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Joshua David Mintz
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(63 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleConsultant
Country of ResidenceIsrael
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMrs Philippa Mintz
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(63 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Richard Bruce Mintz
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(37 years after company formation)
Appointment Duration27 years, 3 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameMrs Ellen Susan Scott
NationalityBritish
StatusResigned
Appointed30 November 1992(37 years after company formation)
Appointment Duration26 years, 6 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Clivedon Road
London
E4 9RN

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Louis J. Mintz Son & Partners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,549
Net Worth£421,308
Current Liabilities£142,973

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

3 June 1997Delivered on: 5 June 1997
Satisfied on: 25 November 2009
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9, 1 dorset street in the city of westminster.
Fully Satisfied
25 April 1997Delivered on: 2 May 1997
Satisfied on: 25 November 2009
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee limited to the value of the property charged.
Particulars: Flat 8, 1 dorset street in the city of westminster.
Fully Satisfied
27 November 1995Delivered on: 6 December 1995
Satisfied on: 25 November 2009
Persons entitled: The British Linen Bank Limited(In Its Capacity as Agent for the Banks)

Classification: Deed
Secured details: All monies due or to become due from anglo scottish properties P.L.C. to the chargee under a debenture dated 27TH november 1995 and this deed.
Particulars: 100/100A chalk farm road london NW1 title number ngl 192225 and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
30 March 1990Delivered on: 20 April 1990
Satisfied on: 25 November 2009
Persons entitled: The British Linen Bank Limited(In Its Capacity as Agent for the Banks)

Classification: Deed
Secured details: All monies due or to become due from anglo scottish properties P.L.C. under the terms of a debenture dated 14/3/90 and this deed to the chargee.
Particulars: 100/100A chalk farm road, london NW1 and the proceeds of sale thereof title no ngl 192225 and undertakings.
Fully Satisfied
17 April 1963Delivered on: 2 May 1963
Satisfied on: 25 November 2009
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £60,000.
Particulars: "The hall", 23A grave end rd, london N.W. 8, comprising a block of ten flats.
Fully Satisfied

Filing History

30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
21 November 2017Accounts for a small company made up to 24 March 2017 (14 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
16 November 2016Full accounts made up to 24 March 2016 (14 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
17 November 2015Full accounts made up to 24 March 2015 (13 pages)
29 June 2015Registered office address changed from 100a Chalk Farm Road London NW1 8EH to 29 Dorset Street London W1U 8AT on 29 June 2015 (2 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
6 November 2014Full accounts made up to 24 March 2014 (12 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
22 November 2013Full accounts made up to 24 March 2013 (12 pages)
25 September 2013Registered office address changed from 25 Harley Street London W1G 9BR on 25 September 2013 (1 page)
9 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
22 October 2012Full accounts made up to 24 March 2012 (11 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
19 October 2011Full accounts made up to 24 March 2011 (11 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
3 November 2010Accounts for a small company made up to 24 March 2010 (5 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 September 2009Accounts for a small company made up to 24 March 2009 (5 pages)
15 December 2008Return made up to 30/11/08; full list of members (3 pages)
22 October 2008Accounts for a small company made up to 24 March 2008 (5 pages)
14 December 2007Return made up to 30/11/07; full list of members (2 pages)
12 December 2007Accounts for a small company made up to 24 March 2007 (5 pages)
3 January 2007Accounts for a small company made up to 24 March 2006 (5 pages)
12 December 2006Return made up to 30/11/06; full list of members (2 pages)
12 January 2006Return made up to 30/11/05; full list of members (2 pages)
1 November 2005Accounts for a small company made up to 24 March 2005 (5 pages)
20 December 2004Return made up to 30/11/04; full list of members (5 pages)
26 November 2004Accounts for a small company made up to 24 March 2004 (5 pages)
22 December 2003Full accounts made up to 24 March 2003 (10 pages)
17 December 2003Return made up to 30/11/03; full list of members (5 pages)
13 December 2002Return made up to 30/11/02; full list of members (5 pages)
13 December 2002Full accounts made up to 24 March 2002 (11 pages)
13 December 2001Return made up to 30/11/01; full list of members (5 pages)
13 December 2001Full accounts made up to 24 March 2001 (10 pages)
15 December 2000Return made up to 30/11/00; full list of members (5 pages)
4 December 2000Full accounts made up to 24 March 2000 (8 pages)
22 December 1999Return made up to 30/11/99; full list of members (6 pages)
16 December 1999Full accounts made up to 24 March 1999 (8 pages)
22 December 1998Return made up to 30/11/98; full list of members
  • 363(287) ‐ Registered office changed on 22/12/98
(7 pages)
15 October 1998Full accounts made up to 24 March 1998 (8 pages)
29 December 1997Return made up to 30/11/97; no change of members (6 pages)
24 November 1997Full accounts made up to 24 March 1997 (8 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
24 December 1996Return made up to 30/11/96; no change of members (7 pages)
20 October 1996Full accounts made up to 24 March 1996 (8 pages)
1 February 1996Return made up to 30/11/95; full list of members (8 pages)
22 December 1995Full accounts made up to 24 March 1995 (8 pages)
6 December 1995Particulars of mortgage/charge (6 pages)
20 April 1990Particulars of mortgage/charge (3 pages)