Company NameGeneral Land And Property Co.Limited
Company StatusActive
Company Number00745529
CategoryPrivate Limited Company
Incorporation Date31 December 1962(61 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Harris
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(28 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Vernon Drive
Stanmore
Middlesex
HA7 2BL
Director NameMrs Hildegard Annamaria Harris
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAustrian
StatusCurrent
Appointed04 May 1991(28 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Vernon Drive
Stanmore
Middlesex
HA7 2BL
Secretary NameMr Ronald Harris
NationalityBritish
StatusCurrent
Appointed04 May 1991(28 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Vernon Drive
Stanmore
Middlesex
HA7 2BL
Director NameMs Anita Harris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(59 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH
Director NameMs Natasha Nicole Harris
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(59 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1S 4BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250 at £1Hildegard Harris
50.00%
Ordinary
250 at £1Ronald Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£1,303,953
Cash£15,545
Current Liabilities£61,691

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks from now)

Charges

7 April 1981Delivered on: 6 January 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage was registered pursuant to an order of court dated 17/12/81
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30. neasden lane london NW10 title no ngl 396712. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 July 1979Delivered on: 23 July 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 124 wrottesley road, london N.W.10 title no. Mx 347954. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 June 1979Delivered on: 21 June 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Top floor flat 142 chambelayne road N.W. 10. title no. Ngl 1579. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 June 1979Delivered on: 21 June 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 wakeman road london N.W. 10 title no. Mx 468393. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 June 1979Delivered on: 20 June 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 neasden lane london N.W.10 title no. Mx 348425. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 October 1978Delivered on: 18 October 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 hanover road london borough of brent nw 10 title no mx 237293. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
17 November 2017Satisfaction of charge 2 in full (1 page)
17 November 2017Satisfaction of charge 1 in full (1 page)
17 November 2017Satisfaction of charge 2 in full (1 page)
17 November 2017Satisfaction of charge 4 in full (1 page)
17 November 2017Satisfaction of charge 5 in full (1 page)
17 November 2017Satisfaction of charge 3 in full (1 page)
17 November 2017Satisfaction of charge 6 in full (1 page)
17 November 2017Satisfaction of charge 5 in full (1 page)
17 November 2017Satisfaction of charge 6 in full (1 page)
17 November 2017Satisfaction of charge 3 in full (1 page)
17 November 2017Satisfaction of charge 4 in full (1 page)
17 November 2017Satisfaction of charge 1 in full (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 June 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500
(6 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500
(5 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500
(5 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 500
(5 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 500
(5 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 500
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Return made up to 04/05/09; full list of members (4 pages)
13 May 2009Return made up to 04/05/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 May 2008Return made up to 04/05/08; full list of members (4 pages)
8 May 2008Return made up to 04/05/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 May 2007Return made up to 04/05/07; full list of members (3 pages)
22 May 2007Return made up to 04/05/07; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Return made up to 04/05/06; full list of members (3 pages)
17 May 2006Return made up to 04/05/06; full list of members (3 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 May 2005Return made up to 04/05/05; full list of members (3 pages)
11 May 2005Return made up to 04/05/05; full list of members (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 May 2004Return made up to 04/05/04; full list of members (5 pages)
25 May 2004Return made up to 04/05/04; full list of members (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 June 2003Return made up to 04/05/03; full list of members (5 pages)
6 June 2003Return made up to 04/05/03; full list of members (5 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 May 2002Return made up to 04/05/02; full list of members (5 pages)
17 May 2002Return made up to 04/05/02; full list of members (5 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 May 2001Return made up to 04/05/01; full list of members (5 pages)
31 May 2001Return made up to 04/05/01; full list of members (5 pages)
15 February 2001Registered office changed on 15/02/01 from: 3 rd floor 24 old bond streett london W1X 3DA (1 page)
15 February 2001Registered office changed on 15/02/01 from: 3 rd floor 24 old bond streett london W1X 3DA (1 page)
16 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 May 2000Return made up to 04/05/00; full list of members (5 pages)
22 May 2000Return made up to 04/05/00; full list of members (5 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 May 1999Return made up to 04/05/99; full list of members (6 pages)
19 May 1999Return made up to 04/05/99; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 May 1998Return made up to 04/05/98; no change of members (5 pages)
24 May 1998Return made up to 04/05/98; no change of members (5 pages)
4 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
4 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
20 May 1997Return made up to 04/05/97; full list of members (5 pages)
20 May 1997Return made up to 04/05/97; full list of members (5 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
17 May 1996Return made up to 04/05/96; full list of members (5 pages)
17 May 1996Return made up to 04/05/96; full list of members (5 pages)
2 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
23 October 1995Auditor's resignation (2 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
23 October 1995Auditor's resignation (2 pages)
22 May 1995Return made up to 04/05/95; no change of members (4 pages)
22 May 1995Return made up to 04/05/95; no change of members (4 pages)