London
SE11 5QY
Director Name | Mr Richard Charles Winfield |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | Plas Y Gorwydd Llandewi Brefi Tregaron Dyfed SY25 6NY Wales |
Secretary Name | Mr Richard Charles Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | Plas Y Gorwydd Llandewi Brefi Tregaron Dyfed SY25 6NY Wales |
Secretary Name | Mrs Jacqueline Ruth Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ladderstile Ride Kingston Surrey KT2 7LP |
Secretary Name | Mr Rodney Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 13 Bournemouth Road Wimbledon London SW19 3AR |
Secretary Name | Miss Anna McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 November 2010) |
Role | Secretary |
Correspondence Address | 359 Kennington Lane London SE11 5QY |
Secretary Name | Kennington Publishing Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2004) |
Correspondence Address | Quadrant House 250 Kennington Lane London SE11 5RD |
Registered Address | 359 Kennington Lane London SE11 5QY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4k at £1 | Landor Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £194,535 |
Cash | £4,114 |
Current Liabilities | £18,649 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
22 October 2007 | Delivered on: 23 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £219,159.44 due or to become due from the company to. Particulars: 61 cottage grove, london. Outstanding |
---|---|
18 October 2007 | Delivered on: 20 October 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
11 March 2002 | Delivered on: 22 March 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
11 March 2002 | Delivered on: 22 March 2002 Satisfied on: 8 May 2008 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: The f/h land and buildings k/a 78 landor road, clapham north, london SW9 9PH t/no. LN128271. Fully Satisfied |
15 December 1986 | Delivered on: 29 December 1986 Satisfied on: 29 January 2002 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: 78, landor road, london SW9 t/no- ln 128271. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
11 October 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 October 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 October 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Termination of appointment of Anna Mcmahon as a secretary (1 page) |
23 November 2010 | Termination of appointment of Anna Mcmahon as a secretary (1 page) |
27 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2009 | Secretary's details changed for Miss Anna Mcmahon on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mr Peter Stonham on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Peter Stonham on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Miss Anna Mcmahon on 24 November 2009 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from quadrant house 250 kennington lane london SE11 5RD (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Secretary's change of particulars / anna mcmahon / 07/12/2008 (2 pages) |
26 January 2009 | Location of register of members (non legible) (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from quadrant house 250 kennington lane london SE11 5RD (1 page) |
26 January 2009 | Secretary's change of particulars / anna mcmahon / 07/12/2008 (2 pages) |
26 January 2009 | Location of register of members (non legible) (1 page) |
26 January 2009 | Location of debenture register (non legible) (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of debenture register (non legible) (1 page) |
29 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
28 August 2008 | Director's change of particulars / peter stonham / 01/04/2008 (1 page) |
28 August 2008 | Secretary's change of particulars / anna mcmahon / 08/02/2008 (2 pages) |
28 August 2008 | Director's change of particulars / peter stonham / 01/04/2008 (1 page) |
28 August 2008 | Secretary's change of particulars / anna mcmahon / 08/02/2008 (2 pages) |
1 August 2008 | Gbp ic 5000/4000\27/03/08\gbp sr 1000@1=1000\ (2 pages) |
1 August 2008 | Gbp ic 5000/4000\27/03/08\gbp sr 1000@1=1000\ (2 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
12 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
13 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
13 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 February 2005 | Secretary's particulars changed (1 page) |
24 February 2005 | Secretary's particulars changed (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members
|
30 December 2004 | Return made up to 19/12/04; full list of members
|
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
12 February 2004 | Return made up to 19/12/03; full list of members (6 pages) |
12 February 2004 | Return made up to 19/12/03; full list of members (6 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
3 November 2003 | Full accounts made up to 31 March 2002 (10 pages) |
3 November 2003 | Full accounts made up to 31 March 2002 (10 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
29 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
29 May 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
29 May 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
22 March 2002 | Particulars of mortgage/charge (4 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (4 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
30 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 January 2000 | Return made up to 19/12/99; full list of members
|
10 January 2000 | Return made up to 19/12/99; full list of members
|
5 August 1999 | Auditor's resignation (1 page) |
5 August 1999 | Auditor's resignation (1 page) |
6 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
15 March 1999 | Return made up to 19/12/98; no change of members
|
15 March 1999 | Return made up to 19/12/98; no change of members
|
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
9 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
29 June 1998 | Full accounts made up to 31 May 1997 (14 pages) |
29 June 1998 | Full accounts made up to 31 May 1997 (14 pages) |
27 January 1998 | Return made up to 19/12/97; full list of members (7 pages) |
27 January 1998 | Return made up to 19/12/97; full list of members (7 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
24 January 1997 | Return made up to 19/12/96; full list of members (8 pages) |
24 January 1997 | Return made up to 19/12/96; full list of members (8 pages) |
3 May 1996 | Full accounts made up to 31 May 1995 (11 pages) |
3 May 1996 | Full accounts made up to 31 May 1995 (11 pages) |
4 January 1996 | Return made up to 19/12/95; no change of members
|
4 January 1996 | Return made up to 19/12/95; no change of members
|
21 July 1995 | New secretary appointed (2 pages) |
21 July 1995 | Secretary resigned (2 pages) |
21 July 1995 | Secretary resigned (2 pages) |
21 July 1995 | New secretary appointed (2 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 79,st.john street, london. EC1M 4DR (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: 79,st.john street, london. EC1M 4DR (1 page) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
31 December 1986 | Memorandum and Articles of Association (11 pages) |
31 December 1986 | Memorandum and Articles of Association (11 pages) |
4 November 1986 | Certificate of incorporation (1 page) |
4 November 1986 | Incorporation (12 pages) |
4 November 1986 | Certificate of Incorporation (1 page) |
4 November 1986 | Certificate of incorporation (1 page) |
4 November 1986 | Certificate of incorporation (1 page) |
4 November 1986 | Certificate of incorporation (1 page) |
4 November 1986 | Certificate of Incorporation (1 page) |
4 November 1986 | Incorporation (12 pages) |