Company NameCleveland Hall Investments Limited
DirectorsAnne-Marie Jeanne Landau and Matthew Gerald Landau
Company StatusActive
Company Number00751070
CategoryPrivate Limited Company
Incorporation Date21 February 1963(61 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Anne-Marie Jeanne Landau
Date of BirthMay 1947 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleMusician And Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address22 Cleveland Square
London
W2 6DG
Director NameMr Matthew Gerald Landau
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Cleveland Square
London
W2 6DG
Secretary NameMr Matthew Alexander Jules Landau
StatusCurrent
Appointed08 July 2010(47 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address22b Cleveland Square
London
W2 6DG
Director NameMr Norman Asher Turner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 08 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23a Middle Road
Harrow
Middlesex
HA2 0HW
Secretary NameMr Norman Asher Turner
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Middle Road
Harrow
Middlesex
HA2 0HW
Director NameMr Matthew Alexander Jules Landau
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(47 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2013)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address22b Cleveland Square
London
W2 6DG

Location

Registered Address22b Cleveland Square
London
W2 6DG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

400 at £0.01Matthew Alexandre Landau
8.00%
Ordinary
2.6k at £0.01Mr Matthew Gerald Landau
52.00%
Ordinary
2k at £0.01Anne-marie Jeanne Landau
40.00%
Ordinary

Financials

Year2014
Net Worth£97,603
Cash£3,486
Current Liabilities£21,851

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 December 2023 (4 months, 2 weeks ago)
Next Return Due14 January 2025 (7 months, 4 weeks from now)

Charges

28 November 2019Delivered on: 28 November 2019
Persons entitled: Cleveland Hall Investments Limited

Classification: A registered charge
Particulars: 22 cleveland square, london W2 6DG. NGL106501.
Outstanding
28 November 2019Delivered on: 28 November 2019
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 22 cleveland square, london W2 6DG. NGL106501.
Outstanding
22 June 1977Delivered on: 1 July 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22, cleveland square, W.2. westminster, london title no. Nsl 106501.
Outstanding
25 May 1988Delivered on: 2 June 1988
Satisfied on: 12 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 cleveland square paddington westminster london title no NGL106501.
Fully Satisfied

Filing History

25 March 2024Memorandum and Articles of Association (19 pages)
25 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 March 2024Statement of company's objects (2 pages)
31 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
11 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
20 September 2023Satisfaction of charge 007510700004 in full (1 page)
28 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
12 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
7 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
7 February 2022Notification of Annemarie Jeanne Landau as a person with significant control on 31 December 2021 (2 pages)
4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
7 November 2020Satisfaction of charge 007510700003 in full (4 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 November 2019Registration of charge 007510700004, created on 28 November 2019 (8 pages)
28 November 2019Registration of charge 007510700003, created on 28 November 2019 (6 pages)
15 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
12 November 2019Satisfaction of charge 1 in full (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
2 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50
(5 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50
(5 pages)
26 January 2015Director's details changed for Mrs Anne-Marie Jeanne Landau on 1 January 2015 (2 pages)
26 January 2015Director's details changed for Mrs Anne-Marie Jeanne Landau on 1 January 2015 (2 pages)
26 January 2015Director's details changed for Mrs Anne-Marie Jeanne Landau on 1 January 2015 (2 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50
(5 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 January 2013Termination of appointment of Matthew Alexander Jules Landau as a director (1 page)
13 January 2013Termination of appointment of Matthew Alexander Jules Landau as a director (1 page)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 November 2010Appointment of Mr Matthew Alexander Jules Landau as a secretary (2 pages)
4 November 2010Appointment of Mr Matthew Alexander Jules Landau as a director (2 pages)
4 November 2010Appointment of Mr Matthew Alexander Jules Landau as a secretary (2 pages)
4 November 2010Termination of appointment of Norman Turner as a director (1 page)
4 November 2010Appointment of Mr Matthew Alexander Jules Landau as a director (2 pages)
4 November 2010Termination of appointment of Norman Turner as a secretary (1 page)
4 November 2010Termination of appointment of Norman Turner as a secretary (1 page)
4 November 2010Termination of appointment of Norman Turner as a director (1 page)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Mr Matthew Gerald Landau on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Matthew Gerald Landau on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Norman Asher Turner on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mrs Anne-Marie Jeanne Landau on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mrs Anne-Marie Jeanne Landau on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Norman Asher Turner on 31 December 2009 (2 pages)
5 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
13 March 2006Return made up to 31/12/05; full list of members (7 pages)
13 March 2006Return made up to 31/12/05; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2002Registered office changed on 12/02/02 from: 36 seymour st london W1H 5WD (1 page)
12 February 2002Return made up to 31/12/01; full list of members (7 pages)
12 February 2002Registered office changed on 12/02/02 from: 36 seymour st london W1H 5WD (1 page)
12 February 2002Return made up to 31/12/01; full list of members (7 pages)
23 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
1 March 2000Return made up to 31/12/99; full list of members (7 pages)
1 March 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
28 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
5 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
5 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1998S-div 23/03/98 (1 page)
14 April 1998S-div 23/03/98 (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1996Full accounts made up to 30 April 1996 (5 pages)
6 October 1996Full accounts made up to 30 April 1996 (5 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
21 February 1963Incorporation (11 pages)