London
WC1R 4TF
Director Name | Mr Edward Lester Landau |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Secretary Name | John Howard Rochman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Collyer Bristow 4 Bedford Row London WC1R 4TF |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Edward Lester Landau 50.00% Ordinary |
---|---|
1 at £1 | John Howard Rochman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,090 |
Cash | £162,193 |
Current Liabilities | £5,774 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
29 March 1995 | Delivered on: 4 April 1995 Satisfied on: 20 March 2004 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited 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 k/a 28 trinder road london N19 t/n LN64269, specific charge the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
21 February 1994 | Delivered on: 14 March 1994 Satisfied on: 20 March 2004 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 northiam,woodside park,finchley,london,N.12. And the goodwill and connection of any business carried on upon the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 April 1990 | Delivered on: 24 April 1990 Satisfied on: 20 March 2004 Persons entitled: Allied Irish Bank P.L.C Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Granville court, mountview road, london N.4. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 February 1980 | Delivered on: 14 February 1980 Satisfied on: 24 August 1993 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: Property known as granville court, mount view road, hornsey, london N4. Title no:- mx 78077. Fully Satisfied |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
14 November 2022 | Confirmation statement made on 30 October 2022 with updates (5 pages) |
17 August 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
11 January 2022 | Statement of capital following an allotment of shares on 11 January 2022
|
10 January 2022 | Statement of capital following an allotment of shares on 20 December 2021
|
23 November 2021 | Confirmation statement made on 30 October 2021 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
2 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
2 April 2020 | Registered office address changed from 30 City Road London EC1Y 2AB to 27 Mortimer Street London London W1T 3BL on 2 April 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
12 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
22 November 2017 | Change of details for Mr Edward Lester Landau as a person with significant control on 23 June 2017 (2 pages) |
22 November 2017 | Change of details for Mr Edward Lester Landau as a person with significant control on 23 June 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
20 November 2017 | Notification of Edward Lester Landau as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Notification of John Howard Rochman as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Change of details for Mr Edward Lester Landau as a person with significant control on 23 June 2017 (2 pages) |
20 November 2017 | Notification of John Howard Rochman as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Change of details for Mr Edward Lester Landau as a person with significant control on 23 June 2017 (2 pages) |
20 November 2017 | Notification of Edward Lester Landau as a person with significant control on 6 April 2016 (2 pages) |
19 November 2017 | Director's details changed for Mr Edward Lester Landau on 23 June 2017 (2 pages) |
19 November 2017 | Director's details changed for Mr Edward Lester Landau on 23 June 2017 (2 pages) |
19 November 2017 | Withdrawal of a person with significant control statement on 19 November 2017 (2 pages) |
19 November 2017 | Director's details changed for Mr Edward Lester Landau on 23 June 2017 (2 pages) |
19 November 2017 | Director's details changed for Mr Edward Lester Landau on 23 June 2017 (2 pages) |
19 November 2017 | Withdrawal of a person with significant control statement on 19 November 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Edward Lester Landau on 1 April 2016 (2 pages) |
30 October 2017 | Director's details changed for Mr Edward Lester Landau on 1 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
21 August 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 21 August 2015 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 December 2014 | Director's details changed for Mr Edward Lester Landau on 1 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Edward Lester Landau on 1 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Edward Lester Landau on 1 November 2014 (2 pages) |
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
18 November 2013 | Director's details changed for John Howard Rochman on 1 November 2012 (2 pages) |
18 November 2013 | Director's details changed for John Howard Rochman on 1 November 2012 (2 pages) |
18 November 2013 | Secretary's details changed for John Howard Rochman on 1 November 2012 (2 pages) |
18 November 2013 | Secretary's details changed for John Howard Rochman on 1 November 2012 (2 pages) |
18 November 2013 | Director's details changed for John Howard Rochman on 1 November 2012 (2 pages) |
18 November 2013 | Secretary's details changed for John Howard Rochman on 1 November 2012 (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
29 October 2012 | Director's details changed for John Howard Rochman on 1 October 2011 (2 pages) |
29 October 2012 | Director's details changed for John Howard Rochman on 1 October 2011 (2 pages) |
29 October 2012 | Director's details changed for John Howard Rochman on 1 October 2011 (2 pages) |
26 October 2012 | Director's details changed for John Howard Rochman on 1 October 2011 (2 pages) |
26 October 2012 | Director's details changed for John Howard Rochman on 1 October 2011 (2 pages) |
26 October 2012 | Secretary's details changed for John Howard Rochman on 1 October 2011 (2 pages) |
26 October 2012 | Director's details changed for John Howard Rochman on 1 October 2011 (2 pages) |
26 October 2012 | Secretary's details changed for John Howard Rochman on 1 October 2011 (2 pages) |
26 October 2012 | Secretary's details changed for John Howard Rochman on 1 October 2011 (2 pages) |
25 October 2012 | Director's details changed for Mr Edward Lester Landau on 1 October 2011 (2 pages) |
25 October 2012 | Director's details changed for Mr Edward Lester Landau on 1 October 2011 (2 pages) |
25 October 2012 | Director's details changed for Mr Edward Lester Landau on 1 October 2011 (2 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
16 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
16 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
17 November 2004 | Return made up to 30/10/04; full list of members (2 pages) |
17 November 2004 | Return made up to 30/10/04; full list of members (2 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Return made up to 30/10/03; full list of members (5 pages) |
26 November 2003 | Return made up to 30/10/03; full list of members (5 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
8 November 2002 | Return made up to 30/10/02; full list of members (5 pages) |
8 November 2002 | Return made up to 30/10/02; full list of members (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
4 December 2001 | Return made up to 30/10/01; full list of members (5 pages) |
4 December 2001 | Return made up to 30/10/01; full list of members (5 pages) |
16 October 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
16 October 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
4 December 2000 | Director's particulars changed (1 page) |
4 December 2000 | Return made up to 30/10/00; full list of members (5 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: 58-60 berners st london wip 4JS (1 page) |
4 December 2000 | Return made up to 30/10/00; full list of members (5 pages) |
4 December 2000 | Director's particulars changed (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: 58-60 berners st london wip 4JS (1 page) |
31 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
31 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
30 December 1999 | Return made up to 30/10/99; full list of members (6 pages) |
30 December 1999 | Return made up to 30/10/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
9 November 1998 | Return made up to 30/10/98; no change of members (6 pages) |
9 November 1998 | Return made up to 30/10/98; no change of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
2 November 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
21 January 1998 | Accounts for a small company made up to 30 September 1996 (4 pages) |
21 January 1998 | Accounts for a small company made up to 30 September 1996 (4 pages) |
12 November 1997 | Return made up to 30/10/97; no change of members (6 pages) |
12 November 1997 | Return made up to 30/10/97; no change of members (6 pages) |
6 November 1996 | Return made up to 30/10/96; full list of members (8 pages) |
6 November 1996 | Return made up to 30/10/96; full list of members (8 pages) |
24 September 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
24 September 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
18 March 1996 | Return made up to 30/10/95; no change of members (6 pages) |
18 March 1996 | Return made up to 30/10/95; no change of members (6 pages) |
24 April 1990 | Particulars of mortgage/charge (3 pages) |
24 April 1990 | Particulars of mortgage/charge (3 pages) |
1 February 1990 | Full accounts made up to 31 March 1989 (7 pages) |
1 February 1990 | Full accounts made up to 31 March 1989 (7 pages) |
26 January 1990 | Return made up to 30/10/89; full list of members (6 pages) |
26 January 1990 | Return made up to 30/10/89; full list of members (6 pages) |
5 October 1989 | Registered office changed on 05/10/89 from: dept GB 50 queen anne street london W1M 9LA (1 page) |
5 October 1989 | Registered office changed on 05/10/89 from: dept GB 50 queen anne street london W1M 9LA (1 page) |
29 June 1989 | Full accounts made up to 31 March 1988 (7 pages) |
29 June 1989 | Full accounts made up to 31 March 1988 (7 pages) |
5 February 1989 | Return made up to 29/12/88; full list of members (4 pages) |
5 February 1989 | Return made up to 29/12/88; full list of members (4 pages) |
3 May 1988 | Return made up to 31/12/87; full list of members (6 pages) |
3 May 1988 | Return made up to 31/12/87; full list of members (6 pages) |
18 April 1988 | Registered office changed on 18/04/88 from: 50 queen anne street london W1M 0HQ (1 page) |
18 April 1988 | Registered office changed on 18/04/88 from: 50 queen anne street london W1M 0HQ (1 page) |
18 April 1988 | Auditor's resignation (2 pages) |
18 April 1988 | Auditor's resignation (2 pages) |
5 May 1987 | Return made up to 15/12/86; full list of members (6 pages) |
5 May 1987 | Return made up to 15/12/86; full list of members (6 pages) |
28 February 1987 | Full accounts made up to 31 March 1986 (8 pages) |
28 February 1987 | Full accounts made up to 31 March 1986 (8 pages) |
9 June 1986 | Full accounts made up to 31 March 1985 (8 pages) |
9 June 1986 | Full accounts made up to 31 March 1985 (8 pages) |
13 November 1979 | Incorporation (17 pages) |
13 November 1979 | Incorporation (17 pages) |