Company NameGeneral Land And Trading Company Limited
DirectorLance Russell Cantor
Company StatusActive
Company Number01834022
CategoryPrivate Limited Company
Incorporation Date18 July 1984(39 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Lance Russell Cantor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameThelma Miriam Cantor
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 June 1998)
RoleRetired
Correspondence Address78 Northcote Road
Battersea
London
SW11 6QL
Secretary NameMr Lance Russell Cantor
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMimosa
The Shruberry Lavender Gardens
London
SW11 1DH
Secretary NameMrs Cindy Liana Fuller
NationalityBritish
StatusResigned
Appointed05 June 1998(13 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 August 2016)
RoleHousewife
Correspondence Address4 Nepean Street
London
SW15 5DW

Location

Registered AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Lance Russell Cantor
99.00%
Ordinary
1 at £1Mrs Cindy Liana Fuller
1.00%
Ordinary

Financials

Year2014
Net Worth£11,962
Current Liabilities£68,982

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

6 October 1999Delivered on: 12 October 1999
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 August 1994Delivered on: 27 August 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
15 August 1994Delivered on: 16 August 1994
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-149A-149B croydon road beckenham kent. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
27 February 1992Delivered on: 13 March 1992
Satisfied on: 3 December 1994
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: 101/103 upper tooting road,wandsworth,l/b of wandsworth. Title number:sgl 494643.
Fully Satisfied
28 February 1992Delivered on: 2 March 1992
Satisfied on: 22 April 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: 151A croydon rd. Beckenham bromley london.
Fully Satisfied
28 February 1992Delivered on: 2 March 1992
Satisfied on: 3 December 1994
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: 149A & 149B croydon rd. Beckenham bromley london.
Fully Satisfied
28 February 1992Delivered on: 2 March 1992
Satisfied on: 22 April 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: 153A croydon rd. Beckenham bromley london.
Fully Satisfied
1 March 1991Delivered on: 2 March 1991
Satisfied on: 23 March 2011
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: 136 and 138 high street carshalton in the london borough of sutton.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
21 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
16 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
5 August 2016Termination of appointment of Cindy Liana Fuller as a secretary on 1 August 2016 (1 page)
5 August 2016Termination of appointment of Cindy Liana Fuller as a secretary on 1 August 2016 (1 page)
13 May 2016Director's details changed for Mr Lance Russell Cantor on 2 May 2016 (2 pages)
13 May 2016Director's details changed for Mr Lance Russell Cantor on 2 May 2016 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
5 July 2015Micro company accounts made up to 31 December 2014 (5 pages)
5 July 2015Micro company accounts made up to 31 December 2014 (5 pages)
21 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 May 2015 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 February 2014Secretary's details changed for Mrs Cindy Liana Fuller on 1 January 2014 (1 page)
18 February 2014Secretary's details changed for Mrs Cindy Liana Fuller on 1 January 2014 (1 page)
18 February 2014Secretary's details changed for Mrs Cindy Liana Fuller on 1 January 2014 (1 page)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 July 2010Secretary's details changed for Mrs Cindy Liana Fuller on 1 July 2010 (2 pages)
20 July 2010Secretary's details changed for Mrs Cindy Liana Fuller on 1 July 2010 (2 pages)
20 July 2010Secretary's details changed for Mrs Cindy Liana Fuller on 1 July 2010 (2 pages)
6 March 2010Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page)
6 March 2010Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page)
6 March 2010Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page)
16 February 2010Director's details changed for Lance Russell Cantor on 31 December 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Lance Russell Cantor on 31 December 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 October 2008Secretary's change of particulars / cindy cantor / 23/09/2008 (2 pages)
3 October 2008Secretary's change of particulars / cindy cantor / 23/09/2008 (2 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 March 2008Return made up to 31/12/07; full list of members (3 pages)
11 March 2008Return made up to 31/12/07; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 April 2007Return made up to 31/12/06; full list of members (2 pages)
11 April 2007Return made up to 31/12/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 May 2001Registered office changed on 02/05/01 from: harcourt house 341 regents park road finchley london N3 1DP (1 page)
2 May 2001Registered office changed on 02/05/01 from: harcourt house 341 regents park road finchley london N3 1DP (1 page)
5 February 2001Memorandum and Articles of Association (4 pages)
5 February 2001Memorandum and Articles of Association (4 pages)
5 February 2001Return made up to 31/12/00; full list of members (7 pages)
5 February 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 January 2001Secretary's particulars changed (1 page)
23 January 2001Secretary's particulars changed (1 page)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
3 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 December 1998Secretary's particulars changed (1 page)
23 December 1998Secretary's particulars changed (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New secretary appointed (2 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (6 pages)
7 January 1997Registered office changed on 07/01/97 from: harcourt house 341 regents park road finchley london N3 1DP (1 page)
7 January 1997Registered office changed on 07/01/97 from: harcourt house 341 regents park road finchley london N3 1DP (1 page)
7 January 1997Return made up to 31/12/96; no change of members (6 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 September 1996Registered office changed on 18/09/96 from: 17/18 old bond street mayfair london W1X 3DA (1 page)
18 September 1996Registered office changed on 18/09/96 from: 17/18 old bond street mayfair london W1X 3DA (1 page)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)