Admirals Way
London
E14 9XL
Director Name | Mr Darren Robert Jordan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Beaufort Court Admirals Way London E14 9XL |
Director Name | Mr Klaus Adolf Marcuse |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 April 2001) |
Role | Executive |
Correspondence Address | 30 The Squirrels Pinner Middlesex HA5 3BD |
Director Name | Mr Stuart John Ryle |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 05 March 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Conifers Leafy Grove Keston Nr Bromley Kent BR2 6AH |
Secretary Name | Miss Ines Maria Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | 9 Regent Square London E3 3HQ |
Director Name | Mr Henrik Baltscheffsky |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 July 1991(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | Kommendorsgatan 2 114 48 Stockholm Foreign |
Director Name | Raymond Leslie Sadler |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 March 2006) |
Role | Trader |
Correspondence Address | Rushden House 51 Station Road Headcorn Kent TN27 9SB |
Director Name | Nigel Raymond John Sadler |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(18 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 2010) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tendring Court Woodland Avenue Hutton Brentwood Essex CM13 1DF |
Director Name | Mr Andreas Georgiou |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(18 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Beaufort Court Admirals Way London E14 9XL |
Secretary Name | Mrs Deborah Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(18 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 18 November 2022) |
Role | Company Director |
Correspondence Address | 25 Beaufort Court Admirals Way London E14 9XL |
Director Name | Mrs Deborah Jane Lipman-Collins |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 September 2012) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Beaufort Court Admirals Way London E14 9XL |
Director Name | Mr Stephen Anthony Bathe Brown |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Beaufort Court Admirals Way London E14 9XL |
Website | landauergroup.co.uk |
---|
Registered Address | 25 Beaufort Court Admirals Way London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Landauer LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
7 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
28 April 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
6 December 2022 | Termination of appointment of Deborah Jane Griffiths as a secretary on 18 November 2022 (1 page) |
27 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
19 April 2022 | Secretary's details changed for Deborah Jane Lipman-Collins on 1 April 2022 (1 page) |
19 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
7 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
30 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
5 March 2020 | Termination of appointment of Stephen Anthony Bathe Brown as a director on 8 January 2020 (1 page) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
17 May 2019 | Termination of appointment of Andreas Georgiou as a director on 17 May 2019 (1 page) |
17 May 2019 | Appointment of Mr Darren Robert Jordan as a director on 17 May 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
29 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 August 2017 | Second filing of Confirmation Statement dated 17/03/2017 (5 pages) |
11 August 2017 | Second filing of Confirmation Statement dated 17/03/2017 (5 pages) |
24 July 2017 | Change of details for Mr Staffan Salen as a person with significant control on 1 April 2017 (2 pages) |
24 July 2017 | Change of details for Mr Erik Salen as a person with significant control on 1 April 2017 (2 pages) |
24 July 2017 | Change of details for Mr Erik Salen as a person with significant control on 1 April 2017 (2 pages) |
24 July 2017 | Change of details for Mr Staffan Salen as a person with significant control on 1 April 2017 (2 pages) |
30 March 2017 | 17/03/17 Statement of Capital gbp 1000
|
30 March 2017 | 17/03/17 Statement of Capital gbp 1000
|
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 May 2014 | Director's details changed for Mr Andreas Georgiou on 1 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Andreas Georgiou on 1 May 2014 (2 pages) |
6 May 2014 | Secretary's details changed for Deborah Jane Lipman-Collins on 1 May 2014 (1 page) |
6 May 2014 | Director's details changed for Mr Andreas Georgiou on 1 May 2014 (2 pages) |
6 May 2014 | Secretary's details changed for Deborah Jane Lipman-Collins on 1 May 2014 (1 page) |
6 May 2014 | Secretary's details changed for Deborah Jane Lipman-Collins on 1 May 2014 (1 page) |
6 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Termination of appointment of Deborah Lipman-Collins as a director (1 page) |
5 September 2012 | Termination of appointment of Deborah Lipman-Collins as a director (1 page) |
5 September 2012 | Appointment of Mr Stephen Anthony Bathe Brown as a director (2 pages) |
5 September 2012 | Appointment of Mr Stephen Anthony Bathe Brown as a director (2 pages) |
5 September 2012 | Appointment of Mr Stephen Anthony Bathe Brown as a director (2 pages) |
5 September 2012 | Appointment of Mr Stephen Anthony Bathe Brown as a director (2 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 May 2010 | Appointment of a director (2 pages) |
13 May 2010 | Appointment of a director (2 pages) |
12 May 2010 | Appointment of Mrs Deborah Jane Lipman-Collins as a director (2 pages) |
12 May 2010 | Termination of appointment of Nigel Sadler as a director (1 page) |
12 May 2010 | Termination of appointment of Nigel Sadler as a director (1 page) |
12 May 2010 | Secretary's details changed for Deborah Jane Lipman-Collins on 1 May 2009 (1 page) |
12 May 2010 | Secretary's details changed for Deborah Jane Lipman-Collins on 1 May 2009 (1 page) |
12 May 2010 | Secretary's details changed for Deborah Jane Lipman-Collins on 1 May 2009 (1 page) |
12 May 2010 | Appointment of Mrs Deborah Jane Lipman-Collins as a director (2 pages) |
23 April 2010 | Director's details changed for Nigel Raymond John Sadler on 17 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Nigel Raymond John Sadler on 17 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
6 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
3 April 2008 | Director appointed nigel raymond john sadler logged form (1 page) |
3 April 2008 | Director appointed nigel raymond john sadler logged form (1 page) |
17 March 2008 | Director appointed andreas georgiou (1 page) |
17 March 2008 | Director appointed andreas georgiou (1 page) |
17 March 2008 | Secretary appointed deborah lipman-collins (1 page) |
17 March 2008 | Appointment terminated director stuart ryle (1 page) |
17 March 2008 | Secretary appointed deborah lipman-collins (1 page) |
17 March 2008 | Appointment terminated director stuart ryle (1 page) |
17 March 2008 | Appointment terminated secretary ines hill (1 page) |
17 March 2008 | Appointment terminated secretary ines hill (1 page) |
12 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
24 March 2005 | Return made up to 22/03/05; full list of members (2 pages) |
24 March 2005 | Return made up to 22/03/05; full list of members (2 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
30 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Return made up to 04/04/03; full list of members
|
2 May 2003 | Return made up to 04/04/03; full list of members
|
2 May 2003 | Director resigned (1 page) |
25 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
8 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Return made up to 04/04/01; full list of members
|
12 April 2001 | Return made up to 04/04/01; full list of members
|
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 April 2000 | Return made up to 14/04/00; full list of members (7 pages) |
25 April 2000 | Return made up to 14/04/00; full list of members (7 pages) |
20 January 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
20 January 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
27 April 1999 | Return made up to 20/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 20/04/99; no change of members (4 pages) |
24 January 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 January 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
27 April 1998 | Return made up to 20/04/98; no change of members (4 pages) |
27 April 1998 | Return made up to 20/04/98; no change of members (4 pages) |
3 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
3 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
17 June 1997 | Return made up to 20/04/97; full list of members (6 pages) |
17 June 1997 | Return made up to 20/04/97; full list of members (6 pages) |
30 January 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 January 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
7 May 1996 | Return made up to 20/04/96; no change of members (4 pages) |
7 May 1996 | Return made up to 20/04/96; no change of members (4 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
24 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
24 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
9 March 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
9 March 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |