Company NameLandpack Limited
Company StatusDissolved
Company Number02102367
CategoryPrivate Limited Company
Incorporation Date23 February 1987(37 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(27 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(28 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(28 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 29 September 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameDevelopment Securities Estates Plc (Corporation)
StatusClosed
Appointed21 May 1997(10 years, 2 months after company formation)
Appointment Duration23 years, 4 months (closed 29 September 2020)
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameDirector And Company Secretary Roger David Clark
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSkerries Burney Road
Westhumble
Dorking
Surrey
RH5 6AX
Director NameBrian Sidney Preston Dowling
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 1993)
RoleChartered Surveyor
Correspondence AddressCrest House
Silver Street Goffs Oak
Cheshunt
EN7 5JE
Director NameMr Bryan Richard Burletson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years after company formation)
Appointment Duration4 months (resigned 01 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmhouse
Templecombe
Henley On Thames
Oxfordshire
RG9 3HP
Director NameMr Trevor James Aver
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years after company formation)
Appointment Duration4 months (resigned 01 July 1991)
RoleChartered Builder
Correspondence Address5 The Green
Woosehill
Wokingham
Berkshire
RG11 9PG
Secretary NameMs Rita Mary Crompton
NationalityBritish
StatusResigned
Appointed01 March 1991(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address36 Priory Avenue
London
N8 7RN
Director NameMr Michael John Foundly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 November 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Theynes Croft
Long Ashton
Bristol
Avon
BS41 9NA
Director NameMr Steven Mark Vaughan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 January 1995)
RoleChartered Surveyor
Correspondence Address16 Kittiwake Close
Woodley
Reading
Berkshire
RG5 4UF
Secretary NameMr Martin John Brayshaw
NationalityBritish
StatusResigned
Appointed31 August 1992(5 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Secretary NameRobert Thomas Ernest Ware
NationalityBritish
StatusResigned
Appointed30 April 1993(6 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 November 1993)
RoleChartered Accountant
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(6 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 June 1993)
RoleChartered Accountant
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Director NameMr Anthony Ellyah Bodie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address112 Clifton Hill
London
Nw8 Ojs
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed15 November 1993(6 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Director NameMark Conrad Lambert
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 April 1998)
RoleDevelopment Surveyor
Correspondence AddressNonsuch Cottage 11 Byfleets Lane
Warnham
Horsham
West Sussex
RH12 3RP
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(7 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(24 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(27 years, 6 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameMowlem Secretariat Limited (Corporation)
StatusResigned
Appointed06 November 1998(11 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 January 1999)
Correspondence AddressWhite Lion Court
Swan Street
Isleworth
Middlesex
TW7 6RN
Director NameMowlem Management Limited (Corporation)
StatusResigned
Appointed06 November 1998(11 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 January 1999)
Correspondence AddressWhite Lion Court
Swan Street
Isleworth
Middlesex
TW7 6RN

Contact

Websitedevelopmentsecurities.co.uk
Telephone020 78284777
Telephone regionLondon

Location

Registered Address7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

999 at £1Development Securities (No.9) LTD
99.90%
Ordinary
1 at £1Development Securities PLC
0.10%
Ordinary

Financials

Year2014
Net Worth-£14,971,365
Cash£106
Current Liabilities£14,971,471

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 April 1987Delivered on: 16 April 1987
Satisfied on: 2 July 2013
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due to the chargee or any of the banks defined in the deed under the terms of a loan agreement d/d 2/4/87 and this charge.
Particulars: Part of land k/a the white waltham airfield industrial estate. T/no. Bk 190105 & all fixtures fittings plant machinery apparatus and goods and chattels not being personal chattels within the bills of sale acts 1878-1882 now or subsequently affixed to or placed on the property.
Fully Satisfied

Filing History

6 November 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(6 pages)
9 March 2016Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
19 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
19 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
15 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
15 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 July 2013Satisfaction of charge 1 in full (5 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 March 2011Director's details changed for Development Securities Estates Plc on 17 March 2011 (2 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
15 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 March 2009Return made up to 01/03/09; full list of members (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
4 June 2007Return made up to 01/03/07; full list of members (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
23 May 2006Return made up to 01/03/06; full list of members (7 pages)
31 March 2006Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
20 April 2005Return made up to 01/03/05; full list of members (5 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
21 April 2004Return made up to 01/03/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
2 May 2003Return made up to 01/03/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
23 April 2002Return made up to 01/03/02; full list of members (6 pages)
26 September 2001Full accounts made up to 31 December 2000 (10 pages)
3 May 2001Return made up to 01/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
28 April 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
26 April 1999Return made up to 01/03/99; full list of members (14 pages)
20 January 1999New director appointed (3 pages)
20 January 1999New director appointed (3 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
10 May 1998Return made up to 01/03/98; full list of members (17 pages)
10 May 1998Director's particulars changed (1 page)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
6 May 1997Return made up to 01/03/97; full list of members (18 pages)
13 February 1997Auditor's resignation (1 page)
6 October 1996Registered office changed on 06/10/96 from: 2 south audley street london W1Y 6AJ (1 page)
14 July 1996Full accounts made up to 31 December 1995 (9 pages)
7 May 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 March 1996Director's particulars changed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
18 May 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
18 April 1994Director resigned;new director appointed (2 pages)
15 July 1993Director resigned;new director appointed (3 pages)
3 June 1993Director resigned;new director appointed (3 pages)
21 August 1991Director resigned;new director appointed (3 pages)
11 July 1991Director resigned;new director appointed (3 pages)
11 January 1991Director resigned;new director appointed (4 pages)
29 October 1990Director resigned;new director appointed (3 pages)
6 December 1989Director resigned;new director appointed (2 pages)
23 August 1988Director resigned;new director appointed (3 pages)
13 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
16 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)