Company NameLand Mercantile Limited
DirectorsMaya Gangaramani and Narain Hotchand Gangaramani
Company StatusActive
Company Number02256301
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Maya Gangaramani
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Executive
Country of ResidenceU.A.E.
Correspondence Address3601 Marina Heights Tower, Dubai Marina
PO Box 261580
Dubai
U.A.E.
Director NameMr Narain Hotchand Gangaramani
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleBusinessman
Country of ResidenceU.A.E.
Correspondence Address3601 Marina Heights Tower, Dubai Marina
PO Box 261580
Dubai
U.A.E.
Secretary NameMrs Maya Gangaramani
NationalityBritish
StatusCurrent
Appointed25 November 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceU.A.E.
Correspondence Address3601 Marina Heights Tower, Dubai Marina
PO Box 261580
Dubai
U.A.E.
Director NameMr Anmol Gangaramani
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(4 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 22 September 2015)
RoleBusinessman
Country of ResidenceDubai, U.A.E.
Correspondence Address3601 Marina Heights Tower, Dubai Marina
PO Box 261580
Dubai
U.A.E.

Location

Registered AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Narain Hotechand Gangaramani
50.00%
Ordinary
50 at £1Mrs Maya Gangaramani
50.00%
Ordinary

Financials

Year2014
Net Worth£576,483
Cash£451,436
Current Liabilities£39,103

Accounts

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

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

25 March 1996Delivered on: 2 April 1996
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 503 and 503A t/n-MX13899. 505 and 505A t/n-MX278403. 507 t/n-MX225494 all at high road wembley L.B. of brent and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon. Secondly all the right title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property firstly described. (See form 395 for full details charged).
Outstanding
23 February 1995Delivered on: 10 March 1995
Persons entitled: Kredietfinance Corporation Limited

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 land k/a 172 and 174 uxbridge road, shepherds bush london t/nos: 358917 and 395523. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
27 February 1995Delivered on: 4 March 1995
Persons entitled: Nationwide Building Society

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
13 January 1995Delivered on: 3 February 1995
Persons entitled: Nationwide Building Society

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
15 September 1988Delivered on: 22 September 1988
Persons entitled: Meghraj Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 174 uxbridge road in the borough of hammersmith title no 395523 together with beneficial interest and goodwill of the mortgagor in the trade or business carried on by the mortgagor at the said properties.
Outstanding
15 September 1988Delivered on: 22 September 1988
Persons entitled: Meghraj Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172 uxbridge road in the london borough of hammersmith title no 358917 with the beneficial interest and goodwill of the mortgagor in the trade or business carried on by the mortgagor at the said properties.
Outstanding
27 February 1995Delivered on: 4 March 1995
Satisfied on: 8 October 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50B cricklewood broadway london with buildings fixtures plant & machinery with the goodwill of the business & benefit of all licences.
Fully Satisfied
13 January 1995Delivered on: 3 February 1995
Satisfied on: 8 October 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 301B and 303B harrow road wembley and all buildings fixtures fixed plant and machinery and goodwill of the business and benefit of licences.
Fully Satisfied

Filing History

20 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 January 2021Micro company accounts made up to 31 December 2019 (4 pages)
16 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
16 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Director's details changed for Mr Narain Hotechand Gangaramani on 1 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Narain Hotechand Gangaramani on 1 March 2016 (2 pages)
29 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Termination of appointment of Anmol Gangaramani as a director on 22 September 2015 (1 page)
23 September 2015Termination of appointment of Anmol Gangaramani as a director on 22 September 2015 (1 page)
3 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Mrs Maya Gangaramani on 18 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Narain Hotechand Gangaramani on 18 October 2010 (2 pages)
20 October 2010Director's details changed for Mrs Maya Gangaramani on 18 October 2010 (2 pages)
20 October 2010Secretary's details changed for Mrs Maya Gangaramani on 18 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Anmol Gangaramani on 18 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Narain Hotechand Gangaramani on 18 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Anmol Gangaramani on 18 October 2010 (2 pages)
20 October 2010Secretary's details changed for Mrs Maya Gangaramani on 18 October 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mrs Maya Gangaramani on 16 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Narain Hotechand Gangaramani on 16 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Anmol Gangaramani on 16 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs Maya Gangaramani on 16 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mrs Maya Gangaramani on 16 November 2009 (1 page)
19 November 2009Secretary's details changed for Mrs Maya Gangaramani on 16 November 2009 (1 page)
19 November 2009Director's details changed for Mr Narain Hotechand Gangaramani on 16 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Anmol Gangaramani on 16 November 2009 (2 pages)
11 December 2008Return made up to 25/11/08; full list of members (4 pages)
11 December 2008Return made up to 25/11/08; full list of members (4 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 January 2008Return made up to 25/11/07; full list of members (3 pages)
21 January 2008Return made up to 25/11/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 December 2006Return made up to 25/11/06; full list of members (3 pages)
6 December 2006Return made up to 25/11/06; full list of members (3 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
20 December 2005Return made up to 25/11/05; full list of members (3 pages)
20 December 2005Return made up to 25/11/05; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 December 2004Return made up to 25/11/04; full list of members (6 pages)
3 December 2004Return made up to 25/11/04; full list of members (6 pages)
3 December 2003Return made up to 25/11/03; full list of members (6 pages)
3 December 2003Return made up to 25/11/03; full list of members (6 pages)
26 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 March 2003Return made up to 25/11/02; full list of members (6 pages)
7 March 2003Return made up to 25/11/02; full list of members (6 pages)
13 December 2002Ad 29/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2002Ad 29/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
7 December 2001Return made up to 25/11/01; full list of members (6 pages)
7 December 2001Return made up to 25/11/01; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 December 2000Return made up to 25/11/00; full list of members (6 pages)
8 December 2000Return made up to 25/11/00; full list of members (6 pages)
24 November 2000Registered office changed on 24/11/00 from: 4-5 loveridge mews london NW6 2DP (1 page)
24 November 2000Registered office changed on 24/11/00 from: 4-5 loveridge mews london NW6 2DP (1 page)
21 November 2000Secretary's particulars changed;director's particulars changed (1 page)
21 November 2000Director's particulars changed (1 page)
21 November 2000Director's particulars changed (1 page)
21 November 2000Secretary's particulars changed;director's particulars changed (1 page)
19 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
19 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
27 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 December 1999Return made up to 25/11/99; full list of members (6 pages)
7 December 1999Return made up to 25/11/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
2 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
18 December 1998Return made up to 25/11/98; full list of members (6 pages)
18 December 1998Return made up to 25/11/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
1 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
29 January 1998Return made up to 25/11/97; full list of members (6 pages)
29 January 1998Return made up to 25/11/97; full list of members (6 pages)
25 July 1997Registered office changed on 25/07/97 from: euro house, 172/174, uxbridge road, london. W12 7JP. (1 page)
25 July 1997Registered office changed on 25/07/97 from: euro house, 172/174, uxbridge road, london. W12 7JP. (1 page)
23 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
23 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
3 March 1997Accounts for a small company made up to 31 October 1995 (7 pages)
3 March 1997Accounts for a small company made up to 31 October 1995 (7 pages)
28 November 1996Return made up to 25/11/96; full list of members (6 pages)
28 November 1996Return made up to 25/11/96; full list of members (6 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
1 December 1995Return made up to 25/11/95; full list of members (14 pages)
1 December 1995Return made up to 25/11/95; full list of members (14 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
10 March 1995Particulars of mortgage/charge (7 pages)
10 March 1995Particulars of mortgage/charge (7 pages)
4 March 1995Particulars of mortgage/charge (12 pages)
4 March 1995Particulars of mortgage/charge (12 pages)
4 March 1995Particulars of mortgage/charge (4 pages)
4 March 1995Particulars of mortgage/charge (4 pages)
3 February 1995Particulars of mortgage/charge (3 pages)
3 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)