Company NameLondspel Investments Limited
DirectorMichelle Sarah Madelaine Richman
Company StatusActive
Company Number00596752
CategoryPrivate Limited Company
Incorporation Date8 January 1958(66 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Michelle Sarah Madeleine Richman
StatusCurrent
Appointed01 April 2014(56 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address56 Loom Lane
Radlett
Hertfordshire
WD7 8PA
Director NameMrs Michelle Sarah Madelaine Richman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2014(56 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCounsellor
Country of ResidenceEngland
Correspondence Address56 Loom Lane
Radlett
Hertfordshire
WD7 8PA
Director NameMrs Bella Epstein
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(34 years after company formation)
Appointment Duration8 years, 1 month (resigned 07 February 2000)
RoleCo Director
Correspondence Address18 Green Lane
Hendon
London
NW4 2NN
Director NameLeo Epstein
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(34 years after company formation)
Appointment Duration8 years, 1 month (resigned 07 February 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Green Lane
Hendon
London
NW4 2NN
Director NameHarry Richman
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(34 years after company formation)
Appointment Duration12 years, 10 months (resigned 29 October 2004)
RoleCo Director
Correspondence Address48 Viceroy Court
Prince Albert Road
London
NW8 7PR
Director NameMrs Shirley Rose Richman
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(34 years after company formation)
Appointment Duration18 years, 3 months (resigned 01 April 2010)
RoleCo Director
Correspondence Address48 Viceroy Court
Prince Albert Road
London
Nw8
Secretary NameHarry Richman
NationalityBritish
StatusResigned
Appointed02 January 1992(34 years after company formation)
Appointment Duration12 years, 10 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address48 Viceroy Court
Prince Albert Road
London
NW8 7PR
Director NameMrs Michelle Sarah Madelaine Richman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(46 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2014)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address56 Loom Lane
Radlett
Hertfordshire
WD7 8PA
Secretary NameMrs Michelle Sarah Madelaine Richman
NationalityBritish
StatusResigned
Appointed29 October 2004(46 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2008)
RoleCounsellor
Correspondence Address72 Canons Drive
Edgware
Middlesex
HA8 7RQ
Secretary NameMandy Jane Alexander
NationalityBritish
StatusResigned
Appointed01 January 2008(50 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Vivian Gardens
Oxhey Hall
Watford
WD19 4PG
Director NameMr Robert Anthony Richman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(56 years, 6 months after company formation)
Appointment Duration2 months (resigned 31 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Gills Hill Lane
Radlett
Hertfordshire
WD7 8PD

Location

Registered Address293 Kenton Lane
Harrow
Middlesex
HA3 8RR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Julian Bier
9.43%
Ordinary A
8 at £1Dina Geiger
7.55%
Ordinary A
8 at £1Jimmy Bier
7.55%
Ordinary A
8 at £1Stephanie Bier
7.55%
Ordinary A
6 at £1Darren Richman
5.66%
Ordinary A
6 at £1Emma Richman
5.66%
Ordinary A
6 at £1Robert Richman
5.66%
Ordinary A
5 at £1Benjamin Richman
4.72%
Ordinary A
5 at £1Joe Richman
4.72%
Ordinary A
5 at £1Sophie Richman
4.72%
Ordinary A
4 at £1Adam Richman
3.77%
Ordinary A
4 at £1Charlotte Richman
3.77%
Ordinary A
4 at £1James Richman
3.77%
Ordinary A
4 at £1Paul Richman
3.77%
Ordinary A
16 at £1Simon Richman
15.09%
Ordinary A
-OTHER
1.89%
-
1 at £1Adam Richman
0.94%
Ordinary B
1 at £1Daniel Richman
0.94%
Ordinary A
1 at £1James Richman
0.94%
Ordinary B
1 at £1Louie Richman
0.94%
Ordinary B
1 at £1Sam Richman
0.94%
Ordinary B

Financials

Year2014
Net Worth£1,518,913
Cash£1,251,104
Current Liabilities£906,830

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

17 September 1973Delivered on: 21 September 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 774, finchley rd, temple fortune, NW11. With all fixtures.
Outstanding
12 October 1972Delivered on: 25 October 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140, shoreditch high st, london E7. Together with all fixtures.
Outstanding
23 May 1958Delivered on: 3 June 1958
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £9900 and any further advances.
Particulars: 36 & 39 gerrard street, westminster london, S.W. 1.
Outstanding

Filing History

7 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
4 July 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
11 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 July 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
10 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 July 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
29 March 2019Satisfaction of charge 3 in full (1 page)
29 March 2019Satisfaction of charge 1 in full (1 page)
29 March 2019Satisfaction of charge 2 in full (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 106
(6 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 106
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Appointment of Mrs Michelle Sarah Madelaine Richman as a director on 31 August 2014 (2 pages)
27 March 2015Termination of appointment of Robert Anthony Richman as a director on 31 August 2014 (1 page)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 106
(6 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 106
(6 pages)
27 March 2015Termination of appointment of Robert Anthony Richman as a director on 31 August 2014 (1 page)
27 March 2015Appointment of Mrs Michelle Sarah Madelaine Richman as a director on 31 August 2014 (2 pages)
9 July 2014Appointment of Mr Robert Anthony Richman as a director (2 pages)
9 July 2014Termination of appointment of Michelle Richman as a director (1 page)
9 July 2014Appointment of Mr Robert Anthony Richman as a director (2 pages)
9 July 2014Termination of appointment of Michelle Richman as a director (1 page)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 106
(6 pages)
1 May 2014Termination of appointment of Mandy Alexander as a secretary (1 page)
1 May 2014Termination of appointment of Mandy Alexander as a secretary (1 page)
1 May 2014Appointment of Mrs Michelle Sarah Madeleine Richman as a secretary (2 pages)
1 May 2014Appointment of Mrs Michelle Sarah Madeleine Richman as a secretary (2 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 106
(6 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 106
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
3 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
23 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
17 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
30 April 2010Termination of appointment of Shirley Richman as a director (1 page)
30 April 2010Director's details changed for Mrs Michelle Sarah Madelaine Richman on 1 April 2010 (2 pages)
30 April 2010Director's details changed for Mrs Michelle Sarah Madelaine Richman on 1 April 2010 (2 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
30 April 2010Termination of appointment of Shirley Richman as a director (1 page)
30 April 2010Director's details changed for Mrs Michelle Sarah Madelaine Richman on 1 April 2010 (2 pages)
7 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 April 2009Return made up to 01/04/09; full list of members (8 pages)
15 April 2009Return made up to 01/04/09; full list of members (8 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 April 2008Return made up to 01/04/08; full list of members (8 pages)
2 April 2008Return made up to 01/04/08; full list of members (8 pages)
1 April 2008Director's change of particulars / michelle richman / 01/04/2008 (1 page)
1 April 2008Director's change of particulars / michelle richman / 01/04/2008 (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
16 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 March 2007Return made up to 01/03/07; full list of members (5 pages)
2 March 2007Return made up to 01/03/07; full list of members (5 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2006Return made up to 03/02/06; full list of members (5 pages)
6 February 2006Return made up to 03/02/06; full list of members (5 pages)
26 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
26 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 December 2004Return made up to 02/01/05; full list of members (11 pages)
30 December 2004Return made up to 02/01/05; full list of members (11 pages)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004New secretary appointed;new director appointed (2 pages)
18 November 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
17 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 January 2004Return made up to 02/01/04; full list of members (11 pages)
23 January 2004Return made up to 02/01/04; full list of members (11 pages)
29 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 January 2003Return made up to 02/01/03; full list of members (11 pages)
20 January 2003Return made up to 02/01/03; full list of members (11 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 January 2002Return made up to 02/01/02; full list of members (10 pages)
21 January 2002Return made up to 02/01/02; full list of members (10 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 January 2001Return made up to 02/01/01; full list of members (11 pages)
30 January 2001Return made up to 02/01/01; full list of members (11 pages)
24 July 2000Full accounts made up to 31 March 2000 (10 pages)
24 July 2000Full accounts made up to 31 March 2000 (10 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
23 February 2000Return made up to 02/01/00; full list of members (11 pages)
23 February 2000Return made up to 02/01/00; full list of members (11 pages)
11 January 2000S-div 22/12/99 (1 page)
11 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 January 2000S-div 22/12/99 (1 page)
11 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1999Full accounts made up to 31 March 1999 (9 pages)
29 July 1999Full accounts made up to 31 March 1999 (9 pages)
12 July 1999Registered office changed on 12/07/99 from: 189 high street harlesden london NW10 4TE (1 page)
12 July 1999Registered office changed on 12/07/99 from: 189 high street harlesden london NW10 4TE (1 page)
20 January 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1998Full accounts made up to 31 March 1998 (10 pages)
15 June 1998Full accounts made up to 31 March 1998 (10 pages)
13 February 1998Return made up to 02/01/98; full list of members (6 pages)
13 February 1998Return made up to 02/01/98; full list of members (6 pages)
2 December 1997Full accounts made up to 31 March 1997 (9 pages)
2 December 1997Full accounts made up to 31 March 1997 (9 pages)
10 February 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1996Full accounts made up to 31 March 1996 (10 pages)
23 December 1996Full accounts made up to 31 March 1996 (10 pages)
30 January 1996Return made up to 02/01/96; no change of members (4 pages)
30 January 1996Return made up to 02/01/96; no change of members (4 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
31 August 1994Accounts for a small company made up to 31 March 1994 (9 pages)
23 November 1993Accounts for a small company made up to 31 March 1993 (7 pages)
7 May 1992Accounts for a small company made up to 31 March 1992 (7 pages)
3 January 1991Accounts for a small company made up to 31 March 1990 (7 pages)
27 March 1990Accounts for a small company made up to 31 March 1989 (7 pages)
10 January 1989Full accounts made up to 31 March 1988 (7 pages)
2 March 1988Full accounts made up to 31 March 1987 (7 pages)
17 January 1987Accounts for a small company made up to 31 March 1986 (7 pages)
4 December 1985Accounts made up to 31 March 1985 (7 pages)
21 June 1984Accounts made up to 31 March 1984 (7 pages)
28 October 1983Accounts made up to 31 March 1983 (5 pages)
27 November 1982Accounts made up to 31 March 1982 (5 pages)
8 January 1958Incorporation (10 pages)
8 January 1958Incorporation (10 pages)