Company NameLand & Property Finance Company Limited
Company StatusDissolved
Company Number00840180
CategoryPrivate Limited Company
Incorporation Date8 March 1965(59 years, 2 months ago)
Dissolution Date16 January 2024 (3 months, 2 weeks ago)

Business Activity

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

Directors

Secretary NameMr Chandrakant Khimji Bagga
NationalityBritish
StatusClosed
Appointed28 November 1994(29 years, 9 months after company formation)
Appointment Duration29 years, 1 month (closed 16 January 2024)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address218 Bridgewater Road
Wembley
Middlesex
HA0 1AS
Director NameMr Benjamin Beresford Sturdy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed14 September 2015(50 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 16 January 2024)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSouthfield House 24 Greys Road
Henley-On-Thames
Oxfordshire
RG9 1RY
Director NameMrs Elizabeth Florence Chambers
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(26 years, 4 months after company formation)
Appointment Duration-1 years, 8 months (resigned 01 April 1991)
RoleCompany Director
Correspondence AddressBoyles Court Farm
Mascalls Lane
Brentwood
Essex
CM14 5LR
Director NameMr Benjamin John Waddington
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address55 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7HS
Secretary NameMr Jack Guiver
NationalityBritish
StatusResigned
Appointed14 July 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address167 Warley Hill
Great Warley
Brentwood
Essex
CM13 3AG
Director NameMr Roger Beresford Sturdy
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(29 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasset Manor
Checkendon
Reading
Berks
RG8 0TD

Location

Registered AddressSecond Floor
6-7 West Smithfield
London
EC1A 9JX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2k at £1New Century Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,028

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

4 October 1972Delivered on: 10 October 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Castlebar house, 45, castlebar road, known as pine wood grove and oak tree close, ealing.
Outstanding
4 October 1972Delivered on: 10 October 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4,5 and 6 montfeelter road knowns as st. Peters way ealing.
Outstanding
4 October 1972Delivered on: 10 October 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 and 5 longford avenue known as mark close, ealing W5.
Outstanding
4 October 1972Delivered on: 10 October 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38, 40 ruislip road known as andover close, greenford, ealing.
Outstanding
22 October 1971Delivered on: 1 November 1971
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and goodwill assets present and future including uncalled capital all fixed and floating charges (see doc. 11).
Outstanding

Filing History

28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 September 2015Appointment of Mr Benjamin Beresford Sturdy as a director on 14 September 2015 (2 pages)
16 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000
(4 pages)
15 September 2015Registered office address changed from Southfield House Greys Road Henley-on-Thames Oxfordshire RG9 1RY to Southfield House 24 Greys Road Henley-on-Thames Oxfordshire RG9 1RY on 15 September 2015 (1 page)
15 September 2015Termination of appointment of Roger Beresford Sturdy as a director on 15 September 2015 (1 page)
20 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
13 August 2014Secretary's details changed for Mr Chandrakant Khimji Bagga on 13 August 2014 (1 page)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2,000
(4 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
15 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2,000
(4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
22 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
16 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 September 2010Registered office address changed from 8 Baker Street London W1M 1DA on 23 September 2010 (1 page)
23 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
1 September 2009Return made up to 11/08/09; no change of members (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
11 November 2008Return made up to 11/08/08; no change of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
29 December 2006Return made up to 14/07/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 January 2006Return made up to 14/07/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
12 August 2004Return made up to 14/07/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
19 August 2003Return made up to 14/07/03; full list of members (6 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 October 2002Return made up to 14/07/02; full list of members (6 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
10 August 2000Return made up to 14/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
18 August 1998Return made up to 14/07/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
14 November 1997Return made up to 14/07/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
21 October 1996Return made up to 14/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
13 February 1996Return made up to 14/07/95; full list of members (6 pages)
13 February 1996Registered office changed on 13/02/96 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
13 February 1996New secretary appointed (3 pages)
13 February 1996New director appointed (2 pages)
9 February 1996Full accounts made up to 31 December 1994 (11 pages)