Company NameLand Investment & Development Company Limited
Company StatusActive
Company Number00692210
CategoryPrivate Limited Company
Incorporation Date9 May 1961(63 years ago)

Business Activity

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

Directors

Director NameMr Robert Lewis Noach
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AQ
Director NameDr Sarya Alon Saks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed11 July 1994(33 years, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleDoctor
Correspondence Address2 Maleleuca Drive
St Ives
Sydney 2075
New South Wales
Australia
Director NameDr Avigdor Manuel Saks
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed11 July 1994(33 years, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleDoctor
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Secretary NameMrs Gillian Campbell Fraser Noach
NationalityBritish
StatusCurrent
Appointed26 February 2005(43 years, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AQ
Director NameMrs Gillian Campbell Fraser Noach
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(60 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address36 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AQ
Director NameMr Jechiel Saks
Date of BirthMay 1916 (Born 108 years ago)
NationalitySouth African
StatusResigned
Appointed28 December 1991(30 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 October 1996)
RoleCompany Director
Correspondence Address60 Sunland Flats
424 Reitz Street Sunnyside Pretoria 0001
Foreign
Director NameMrs Frances Mabel Solle
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(30 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 February 2005)
RoleCompany Director
Correspondence AddressWoodfield 34 Southend Road
Beckenham
Kent
BR3 2AA
Secretary NameMrs Frances Mabel Solle
NationalityBritish
StatusResigned
Appointed28 December 1991(30 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 February 2005)
RoleCompany Director
Correspondence AddressWoodfield 34 Southend Road
Beckenham
Kent
BR3 2AA

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Southbeck Investment Co. LTD
60.00%
Ordinary
20 at £1Dr Avigdor Manuel Saks
20.00%
Ordinary
20 at £1Dr Sarya Alon Saks
20.00%
Ordinary

Financials

Year2014
Net Worth£2,499,639
Cash£149,887
Current Liabilities£95,855

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

8 January 2013Delivered on: 18 January 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 March 1966Delivered on: 16 March 1966
Persons entitled: City of London Building Society

Classification: Mortgage
Secured details: £30,000.
Particulars: Flats & garages, woodlands 34 loathend rd, beckenham bromley.
Outstanding
4 October 1963Delivered on: 14 October 1963
Persons entitled: Bank of Scotland

Classification: Charge
Secured details: All moneys due etc.
Particulars: 34, southend road, beckenham, kent.
Outstanding
5 December 1961Delivered on: 11 December 1961
Persons entitled: Bank of Scotland

Classification: Mem: of deposit
Secured details: All moneys due etc.
Particulars: 34 southend road, beckenham, kent with all fixtures present & future.
Outstanding

Filing History

5 January 2023Micro company accounts made up to 30 June 2022 (4 pages)
12 December 2022Confirmation statement made on 12 December 2022 with updates (5 pages)
9 December 2022Director's details changed for Dr Sarya Alon Saks on 19 December 2021 (2 pages)
9 December 2022Director's details changed for Doctor Avigdor Manuel Saks on 19 December 2021 (2 pages)
22 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 September 2022Memorandum and Articles of Association (26 pages)
22 April 2022Appointment of Mrs Gillian Campbell Fraser Noach as a director on 1 March 2022 (2 pages)
14 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
31 December 2020Confirmation statement made on 18 December 2020 with updates (5 pages)
2 December 2020Micro company accounts made up to 30 June 2020 (4 pages)
20 December 2019Confirmation statement made on 18 December 2019 with updates (5 pages)
2 October 2019Micro company accounts made up to 30 June 2019 (4 pages)
3 January 2019Confirmation statement made on 18 December 2018 with updates (5 pages)
5 October 2018Micro company accounts made up to 30 June 2018 (3 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
20 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
27 February 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
24 February 2017Director's details changed for Doctor Avigdor Manuel Saks on 1 December 2016 (2 pages)
24 February 2017Director's details changed for Doctor Avigdor Manuel Saks on 1 December 2016 (2 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 May 2009Registered office changed on 19/05/2009 from trinity house 3 bullace dartford kent DA1 1BB (1 page)
19 May 2009Registered office changed on 19/05/2009 from trinity house 3 bullace dartford kent DA1 1BB (1 page)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
16 January 2008Return made up to 18/12/07; full list of members (3 pages)
16 January 2008Return made up to 18/12/07; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 January 2007Return made up to 18/12/06; full list of members (3 pages)
4 January 2007Return made up to 18/12/06; full list of members (3 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 January 2006Return made up to 18/12/05; full list of members (3 pages)
5 January 2006Return made up to 18/12/05; full list of members (3 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005New secretary appointed (2 pages)
17 January 2005Return made up to 18/12/04; full list of members (8 pages)
17 January 2005Return made up to 18/12/04; full list of members (8 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003Return made up to 18/12/02; full list of members (8 pages)
10 January 2003Return made up to 18/12/02; full list of members (8 pages)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 December 2001Return made up to 18/12/01; full list of members (7 pages)
19 December 2001Return made up to 18/12/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 December 1999Return made up to 18/12/99; full list of members (7 pages)
16 December 1999Return made up to 18/12/99; full list of members (7 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
16 December 1998Return made up to 18/12/98; no change of members (4 pages)
16 December 1998Return made up to 18/12/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 January 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Registered office changed on 01/05/97 from: 377 footscray rd london SE9 2EN (1 page)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 May 1997Registered office changed on 01/05/97 from: 377 footscray rd london SE9 2EN (1 page)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
6 January 1997Return made up to 18/12/96; no change of members (4 pages)
6 January 1997Return made up to 18/12/96; no change of members (4 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
26 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 January 1996Return made up to 18/12/95; no change of members
  • 363(287) ‐ Registered office changed on 02/01/96
(6 pages)
2 January 1996Return made up to 18/12/95; no change of members
  • 363(287) ‐ Registered office changed on 02/01/96
(6 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
22 December 1992Return made up to 18/12/92; no change of members (4 pages)
22 December 1992Return made up to 18/12/92; no change of members (4 pages)
6 January 1992Return made up to 28/12/91; full list of members
  • 363(287) ‐ Registered office changed on 06/01/92
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1992Return made up to 28/12/91; full list of members
  • 363(287) ‐ Registered office changed on 06/01/92
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1991Return made up to 28/12/90; full list of members (7 pages)
1 February 1991Return made up to 28/12/90; full list of members (7 pages)
24 July 1990Return made up to 29/12/89; full list of members (4 pages)
24 July 1990Return made up to 29/12/89; full list of members (4 pages)
7 February 1989Return made up to 27/12/88; full list of members (4 pages)
7 February 1989Return made up to 27/12/88; full list of members (4 pages)
11 January 1988Return made up to 10/11/87; full list of members (4 pages)
11 January 1988Return made up to 10/11/87; full list of members (4 pages)
21 January 1987Return made up to 10/10/86; full list of members (4 pages)
21 January 1987Return made up to 10/10/86; full list of members (4 pages)
8 February 1984Annual return made up to 22/09/83 (7 pages)
8 February 1984Annual return made up to 22/09/83 (7 pages)
8 May 1978Annual return made up to 12/01/76 (4 pages)
8 May 1978Annual return made up to 12/01/76 (4 pages)
3 May 1975Annual return made up to 14/01/75 (4 pages)
3 May 1975Annual return made up to 14/01/75 (4 pages)
6 January 1975Annual return made up to 14/01/74 (4 pages)
6 January 1975Annual return made up to 14/01/74 (4 pages)
11 May 1973Annual return made up to 11/01/73 (4 pages)
11 May 1973Annual return made up to 11/01/73 (4 pages)
9 May 1961Incorporation (17 pages)
9 May 1961Incorporation (17 pages)