Company NameLondon & Northumberland Estates Company Limited
DirectorAlexander Agim Duma
Company StatusActive
Company Number00898328
CategoryPrivate Limited Company
Incorporation Date16 February 1967(57 years, 2 months ago)
Previous NamesFordhouse Engineering(Worcester)Co.Limited and Maxlerad Limited

Business Activity

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

Directors

Director NameMr Alexander Agim Duma
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(31 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleInvestment Banker - Retired
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 444 Kings Road
London
SW10 0LQ
Secretary NameMr Alexander Agim Duma
NationalityBritish
StatusCurrent
Appointed24 March 1998(31 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 444 Kings Road
London
SW10 0LQ
Director NameMr Alexander Agim Duma
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(24 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 December 1997)
RoleBanker
Correspondence Address13 Coulson Street
London
SW3 3NG
Director NameMr Trevor Ralph Pickett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(24 years, 9 months after company formation)
Appointment Duration26 years, 9 months (resigned 31 August 2018)
RoleRetail Merchandiser
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Secretary NameMr Alexander Agim Duma
NationalityBritish
StatusResigned
Appointed16 November 1991(24 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 December 1997)
RoleCompany Director
Correspondence Address13 Coulson Street
London
SW3 3NG
Secretary NameWilliam Nicholas Morgan
NationalityBritish
StatusResigned
Appointed01 December 1997(30 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 March 1998)
RoleCompany Director
Correspondence AddressRed Roofs
Deepdene Park Road
Dorking
RH5 4AL

Contact

Websitelairdhatters.com

Location

Registered AddressThe Garden Flat
444 Kings Road
London
SW10 0LQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

10k at £1Alexander Agim Duma
100.00%
Ordinary

Financials

Year2014
Net Worth£982,096
Current Liabilities£22,335

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

16 August 2019Delivered on: 23 August 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 9, 51 upton park, slough, SL1 2GB, united kingdom and comprised in the lease fated 26 november 1993 and made between stanley cornell and michael edward antony (1) and julia helen maynard (2) for a term of 125 years from 25 june 1993 as the same is registered at the land registry with title absolute under title number BK319321.
Outstanding
16 August 2019Delivered on: 23 August 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 9, 51 upton park, slough, SL1 2GB, united kingdom and comprised in the lease fated 26 november 1993 and made between stanley cornell and michael edward antony (1) and julia helen maynard (2) for a term of 125 years from 25 june 1993 as the same is registered at the land registry with title absolute under title number BK319321.
Outstanding
10 February 1992Delivered on: 17 February 1992
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: Flat d st clements church hall davey close islington l/b of islington t/no.ngl 569949.
Outstanding
26 September 1987Delivered on: 5 October 1987
Satisfied on: 18 January 1989
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: 11 tryon street l/b of kensington & chelsea t/n ngl 284215.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 25 March 2023 (6 pages)
29 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
19 January 2023Confirmation statement made on 16 November 2022 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 25 March 2022 (5 pages)
30 June 2022Registered office address changed from The Old Mission Hall Mill Road Badingham Woodbridge Suffolk IP13 8LF England to The Garden Flat 444 Kings Road London SW10 0LQ on 30 June 2022 (1 page)
18 November 2021Unaudited abridged accounts made up to 25 March 2021 (10 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
9 March 2021Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW to The Old Mission Hall Mill Road Badingham Woodbridge Suffolk IP13 8LF on 9 March 2021 (1 page)
18 February 2021Micro company accounts made up to 25 March 2020 (3 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
4 November 2019Unaudited abridged accounts made up to 25 March 2019 (8 pages)
23 August 2019Registration of charge 008983280004, created on 16 August 2019 (28 pages)
23 August 2019Registration of charge 008983280003, created on 16 August 2019 (29 pages)
28 January 2019Unaudited abridged accounts made up to 25 March 2018 (8 pages)
27 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
2 October 2018Termination of appointment of Trevor Ralph Pickett as a director on 31 August 2018 (1 page)
6 December 2017Unaudited abridged accounts made up to 25 March 2017 (9 pages)
6 December 2017Unaudited abridged accounts made up to 25 March 2017 (9 pages)
4 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
11 December 2015Director's details changed for Mr Alexander Agim Duma on 16 November 2015 (2 pages)
11 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000
(4 pages)
11 December 2015Statement of capital following an allotment of shares on 25 March 2014
  • GBP 10,000
(3 pages)
11 December 2015Director's details changed for Trevor Ralph Pickett on 16 November 2015 (2 pages)
11 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000
(4 pages)
11 December 2015Statement of capital following an allotment of shares on 25 March 2014
  • GBP 10,000
(3 pages)
11 December 2015Secretary's details changed for Mr Alexander Agim Duma on 16 November 2015 (1 page)
11 December 2015Director's details changed for Trevor Ralph Pickett on 16 November 2015 (2 pages)
11 December 2015Secretary's details changed for Mr Alexander Agim Duma on 16 November 2015 (1 page)
11 December 2015Director's details changed for Mr Alexander Agim Duma on 16 November 2015 (2 pages)
6 July 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
6 July 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
27 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
11 July 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
11 July 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
12 June 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
12 June 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
20 December 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
20 June 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
7 September 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr Alexander Agim Duma on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Alexander Agim Duma on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Trevor Ralph Pickett on 16 November 2009 (2 pages)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Trevor Ralph Pickett on 16 November 2009 (2 pages)
31 October 2009Total exemption full accounts made up to 25 March 2009 (11 pages)
31 October 2009Total exemption full accounts made up to 25 March 2009 (11 pages)
17 November 2008Return made up to 16/11/08; full list of members (3 pages)
17 November 2008Return made up to 16/11/08; full list of members (3 pages)
24 October 2008Total exemption full accounts made up to 25 March 2008 (9 pages)
24 October 2008Total exemption full accounts made up to 25 March 2008 (9 pages)
22 November 2007Return made up to 16/11/07; full list of members (2 pages)
22 November 2007Return made up to 16/11/07; full list of members (2 pages)
12 November 2007Total exemption full accounts made up to 25 March 2007 (9 pages)
12 November 2007Total exemption full accounts made up to 25 March 2007 (9 pages)
7 December 2006Return made up to 16/11/06; full list of members (2 pages)
7 December 2006Return made up to 16/11/06; full list of members (2 pages)
25 July 2006Total exemption full accounts made up to 25 March 2006 (9 pages)
25 July 2006Total exemption full accounts made up to 25 March 2006 (9 pages)
15 December 2005Return made up to 16/11/05; full list of members (2 pages)
15 December 2005Return made up to 16/11/05; full list of members (2 pages)
11 August 2005Total exemption full accounts made up to 25 March 2005 (10 pages)
11 August 2005Total exemption full accounts made up to 25 March 2005 (10 pages)
26 January 2005Registered office changed on 26/01/05 from: 6 royal exchange london EC3V 3LL (1 page)
26 January 2005Registered office changed on 26/01/05 from: 6 royal exchange london EC3V 3LL (1 page)
19 January 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005Secretary's particulars changed;director's particulars changed (1 page)
16 December 2004Return made up to 16/11/04; full list of members (7 pages)
16 December 2004Return made up to 16/11/04; full list of members (7 pages)
15 April 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
15 April 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
23 February 2004Return made up to 16/11/03; full list of members (7 pages)
23 February 2004Return made up to 16/11/03; full list of members (7 pages)
24 January 2004Total exemption full accounts made up to 25 March 2003 (9 pages)
24 January 2004Total exemption full accounts made up to 25 March 2003 (9 pages)
15 January 2003Total exemption full accounts made up to 25 March 2002 (9 pages)
15 January 2003Total exemption full accounts made up to 25 March 2002 (9 pages)
19 November 2002Return made up to 16/11/02; full list of members (7 pages)
19 November 2002Return made up to 16/11/02; full list of members (7 pages)
13 March 2002Total exemption full accounts made up to 25 March 2001 (9 pages)
13 March 2002Total exemption full accounts made up to 25 March 2001 (9 pages)
11 January 2002Return made up to 16/11/01; full list of members (6 pages)
11 January 2002Return made up to 16/11/01; full list of members (6 pages)
24 November 2000Return made up to 16/11/00; no change of members (6 pages)
24 November 2000Return made up to 16/11/00; no change of members (6 pages)
12 September 2000Full accounts made up to 25 March 2000 (10 pages)
12 September 2000Full accounts made up to 25 March 2000 (10 pages)
28 March 2000Registered office changed on 28/03/00 from: c/o smith & hutchinson 11TH floor swiss centre 10 wardour street london W1V 3HG (1 page)
28 March 2000Registered office changed on 28/03/00 from: c/o smith & hutchinson 11TH floor swiss centre 10 wardour street london W1V 3HG (1 page)
19 November 1999Return made up to 16/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1999Return made up to 16/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1999Full accounts made up to 25 March 1999 (10 pages)
8 October 1999Full accounts made up to 25 March 1999 (10 pages)
21 January 1999Full accounts made up to 25 March 1998 (10 pages)
21 January 1999Full accounts made up to 25 March 1998 (10 pages)
18 November 1998Return made up to 16/11/98; full list of members (7 pages)
18 November 1998Return made up to 16/11/98; full list of members (7 pages)
15 April 1998New secretary appointed;new director appointed (3 pages)
15 April 1998New secretary appointed;new director appointed (3 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
19 December 1997Full accounts made up to 25 March 1997 (10 pages)
19 December 1997Full accounts made up to 25 March 1997 (10 pages)
9 December 1997Secretary resigned;director resigned (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997Secretary resigned;director resigned (1 page)
9 December 1997New secretary appointed (2 pages)
17 November 1997Return made up to 16/11/97; no change of members (5 pages)
17 November 1997Return made up to 16/11/97; no change of members (5 pages)
27 January 1997Full accounts made up to 25 March 1996 (11 pages)
27 January 1997Full accounts made up to 25 March 1996 (11 pages)
6 December 1996Return made up to 16/11/96; no change of members (5 pages)
6 December 1996Return made up to 16/11/95; full list of members (5 pages)
6 December 1996Return made up to 16/11/96; no change of members (5 pages)
6 December 1996Return made up to 16/11/95; full list of members (5 pages)
28 January 1996Full accounts made up to 25 March 1995 (11 pages)
28 January 1996Full accounts made up to 25 March 1995 (11 pages)
30 August 1995Registered office changed on 30/08/95 from: 8TH.floor, alhambra house, 27,charing cross road, london. WC2H 0AU (1 page)
30 August 1995Registered office changed on 30/08/95 from: 8TH.floor, alhambra house, 27,charing cross road, london. WC2H 0AU (1 page)
21 January 1988Company name changed maxlerad LIMITED\certificate issued on 22/01/88 (2 pages)
21 January 1988Company name changed maxlerad LIMITED\certificate issued on 22/01/88 (2 pages)
6 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
6 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
6 August 1987Memorandum and Articles of Association (14 pages)
6 August 1987Memorandum and Articles of Association (14 pages)
20 December 1985Accounts made up to 31 March 1983 (2 pages)
20 December 1985Accounts made up to 31 March 1983 (2 pages)
19 December 1985Accounts made up to 31 March 1982 (2 pages)
19 December 1985Accounts made up to 31 March 1982 (2 pages)
27 April 1976Company name changed\certificate issued on 27/04/76 (4 pages)
27 April 1976Company name changed\certificate issued on 27/04/76 (4 pages)
16 February 1967Certificate of incorporation (1 page)
16 February 1967Certificate of incorporation (1 page)