London
NW1 7SN
Director Name | Mr Richard Albert Wistow |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Colin Stuart Lederman |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 2 Aylwardes Rise Stanmore Middlesex HA7 3EH |
Director Name | Ian Keith Johnson |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | Fieldfare Startins Lane Cookham Berks SL6 9AN |
Director Name | Jean Johnson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | April House Milton Lane Great Milton Oxfordshire OX44 7NN |
Secretary Name | Jean Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(17 years, 5 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | Fieldfare Startins Lane Cookham Berkshire SL6 9AN |
Website | donlandeng.co.uk |
---|---|
Telephone | 01784 436151 |
Telephone region | Staines |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
98 at £1 | Ian Keith Johnson 98.00% Ordinary |
---|---|
1 at £1 | Executors Of P.j. Gotobed 1.00% Ordinary |
1 at £1 | Trustee Of Ian K. Johnson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £724,123 |
Current Liabilities | £44,697 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 November 2023 (1 month, 1 week from now) |
4 November 2022 | Delivered on: 10 November 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Freehold land being 6A portman road, reading (RG30 1EA) registered with title number BK393894. Outstanding |
---|---|
4 November 2022 | Delivered on: 10 November 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
4 November 2022 | Delivered on: 10 November 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Freehold land being 6A portman road, reading (RG30 1EA) registered with title number BK393894. Outstanding |
23 September 1983 | Delivered on: 30 September 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
31 March 1983 | Delivered on: 12 April 1983 Persons entitled: Midland 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: Factory premises in stoneylands road, egham, surrey title no. Sy 129962. Outstanding |
5 April 1983 | Delivered on: 11 April 1983 Persons entitled: Midland 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: L/H property k/a 45 high st. Egham, surrey title no sy 357362. Fully Satisfied |
5 April 1983 | Delivered on: 11 April 1983 Persons entitled: Midland 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: F/H property k/a 45 high street, egham surrey title no sy 268973. Fully Satisfied |
18 December 1979 | Delivered on: 3 January 1980 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: F/H property 45 high street egham county of surrey title no. Sy 268973. Fully Satisfied |
1 March 2021 | Satisfaction of charge 4 in full (1 page) |
---|---|
1 March 2021 | Satisfaction of charge 5 in full (1 page) |
25 January 2021 | Notification of Richard Albert Wistow as a person with significant control on 4 December 2020 (2 pages) |
25 January 2021 | Cessation of Ian Keith Johnson as a person with significant control on 4 December 2020 (1 page) |
22 January 2021 | Appointment of Claire Wistow as a director on 9 December 2020 (2 pages) |
22 January 2021 | Termination of appointment of Jean Johnson as a secretary on 23 December 2020 (1 page) |
22 January 2021 | Termination of appointment of Jean Johnson as a director on 23 December 2020 (1 page) |
22 January 2021 | Termination of appointment of Ian Keith Johnson as a director on 23 December 2020 (1 page) |
22 January 2021 | Registered office address changed from Fieldfare Startins Lane Cookham Dean Maidenhead Berks SL6 9AN to 4 Prince Albert Road London NW1 7SN on 22 January 2021 (1 page) |
22 January 2021 | Appointment of Richard Albert Wistow as a director on 9 December 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
29 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
1 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
2 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
20 October 2017 | Confirmation statement made on 30 August 2017 with updates (8 pages) |
20 October 2017 | Notification of Ian Keith Johnson as a person with significant control on 6 April 2016 (4 pages) |
20 October 2017 | Notification of Ian Keith Johnson as a person with significant control on 20 October 2017 (4 pages) |
20 October 2017 | Confirmation statement made on 30 August 2017 with updates (8 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 August 2017 | Registered office address changed from Foundation House Stoneylands Road Egham Surrey TW20 9QR to Fieldfare Startins Lane Cookham Dean Maidenhead Berks SL6 9AN on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from Foundation House Stoneylands Road Egham Surrey TW20 9QR to Fieldfare Startins Lane Cookham Dean Maidenhead Berks SL6 9AN on 14 August 2017 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Confirmation statement made on 30 August 2016 with updates (8 pages) |
21 December 2016 | Confirmation statement made on 30 August 2016 with updates (8 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
29 August 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
29 August 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
19 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (14 pages) |
11 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (14 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (14 pages) |
10 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (14 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (14 pages) |
2 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (14 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 December 2009 | Secretary's details changed for Jean Johnson on 1 April 2009 (3 pages) |
17 December 2009 | Director's details changed for Ian Keith Johnson on 1 April 2009 (3 pages) |
17 December 2009 | Secretary's details changed for Jean Johnson on 1 April 2009 (3 pages) |
17 December 2009 | Director's details changed for Ian Keith Johnson on 1 April 2009 (3 pages) |
17 December 2009 | Director's details changed for Ian Keith Johnson on 1 April 2009 (3 pages) |
17 December 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Secretary's details changed for Jean Johnson on 1 April 2009 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 November 2008 | Return made up to 30/08/08; no change of members (7 pages) |
19 November 2008 | Return made up to 30/08/08; no change of members (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 September 2007 | Return made up to 30/08/07; no change of members (7 pages) |
5 September 2007 | Return made up to 30/08/07; no change of members (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 August 2004 | Return made up to 30/08/04; full list of members
|
24 August 2004 | Return made up to 30/08/04; full list of members
|
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 November 2003 | Return made up to 30/08/03; full list of members (7 pages) |
24 November 2003 | Return made up to 30/08/03; full list of members (7 pages) |
23 March 2003 | Partial exemption accounts made up to 31 December 2002 (6 pages) |
23 March 2003 | Partial exemption accounts made up to 31 December 2002 (6 pages) |
25 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
25 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
16 April 2002 | Partial exemption accounts made up to 31 December 2001 (6 pages) |
16 April 2002 | Partial exemption accounts made up to 31 December 2001 (6 pages) |
11 October 2001 | Return made up to 30/08/01; full list of members (6 pages) |
11 October 2001 | Return made up to 30/08/01; full list of members (6 pages) |
4 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
4 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
24 August 2000 | Return made up to 30/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 30/08/00; full list of members (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 August 1999 | Return made up to 30/08/99; full list of members
|
20 August 1999 | Return made up to 30/08/99; full list of members
|
29 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
4 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
23 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
6 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
15 March 1976 | Incorporation (15 pages) |