Company NameLandregal Managements Limited
DirectorsEve Freda Rothfeld and Michael Saberski
Company StatusActive
Company Number02779623
CategoryPrivate Limited Company
Incorporation Date14 January 1993(31 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Eve Freda Rothfeld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1993(9 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusCurrent
Appointed15 October 1993(9 months after company formation)
Appointment Duration30 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Michael Saberski
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(14 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Hurstdene Gardens
London
N15 6NA
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Trustees Of Mya Charitable Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£252,397
Current Liabilities£70,178

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

5 November 1993Delivered on: 6 November 1993
Persons entitled: Nominee Assurance Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 54 st.georges road, golders green, l/b of barnet t/no: mx 403149. 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. See the mortgage charge document for full details.
Outstanding
2 November 1993Delivered on: 3 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 st georges road golders green london NW11.
Outstanding
9 August 1993Delivered on: 12 August 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (7 pages)
30 April 2023Micro company accounts made up to 30 April 2022 (6 pages)
25 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
1 June 2022Satisfaction of charge 2 in full (1 page)
1 June 2022Satisfaction of charge 3 in full (1 page)
1 June 2022Satisfaction of charge 1 in full (1 page)
17 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (6 pages)
24 March 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
18 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
21 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
4 March 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
22 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
10 March 2008Return made up to 14/01/08; no change of members (7 pages)
10 March 2008Return made up to 14/01/08; no change of members (7 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
21 May 2007New director appointed (3 pages)
21 May 2007New director appointed (3 pages)
26 February 2007Return made up to 14/01/07; full list of members (6 pages)
26 February 2007Return made up to 14/01/07; full list of members (6 pages)
30 May 2006Return made up to 14/01/06; full list of members (6 pages)
30 May 2006Return made up to 14/01/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
5 January 2005Return made up to 14/01/05; full list of members (6 pages)
5 January 2005Return made up to 14/01/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
7 January 2004Return made up to 14/01/04; full list of members (6 pages)
7 January 2004Return made up to 14/01/04; full list of members (6 pages)
5 April 2003Return made up to 14/01/03; full list of members (6 pages)
5 April 2003Return made up to 14/01/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
9 March 2002Return made up to 14/01/02; full list of members (6 pages)
9 March 2002Return made up to 14/01/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
23 January 2001Return made up to 14/01/01; full list of members (6 pages)
23 January 2001Return made up to 14/01/01; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (2 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (2 pages)
1 March 2000Return made up to 14/01/00; full list of members (6 pages)
1 March 2000Return made up to 14/01/00; full list of members (6 pages)
9 June 1999Return made up to 14/01/99; no change of members (4 pages)
9 June 1999Return made up to 14/01/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
31 July 1998Registered office changed on 31/07/98 from: 149 cleveland street london W1P 5PH (1 page)
31 July 1998Registered office changed on 31/07/98 from: 149 cleveland street london W1P 5PH (1 page)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
6 February 1998Return made up to 14/01/98; full list of members (7 pages)
6 February 1998Return made up to 14/01/98; full list of members (7 pages)
12 August 1997Accounts for a small company made up to 30 April 1996 (7 pages)
12 August 1997Accounts for a small company made up to 30 April 1996 (7 pages)
7 April 1997Return made up to 14/01/97; full list of members (7 pages)
7 April 1997Return made up to 14/01/97; full list of members (7 pages)
2 December 1996Full accounts made up to 31 January 1996 (7 pages)
2 December 1996Full accounts made up to 31 January 1996 (7 pages)
16 July 1996Accounting reference date shortened from 31/01/97 to 30/04/96 (1 page)
16 July 1996Accounting reference date shortened from 31/01/97 to 30/04/96 (1 page)
2 April 1996Accounts for a small company made up to 31 January 1995 (7 pages)
2 April 1996Accounts for a small company made up to 31 January 1995 (7 pages)
22 March 1996Return made up to 14/01/96; full list of members (7 pages)
22 March 1996Return made up to 14/01/96; full list of members (7 pages)
15 November 1995Accounts for a small company made up to 31 January 1994 (5 pages)
15 November 1995Accounts for a small company made up to 31 January 1994 (5 pages)
5 July 1995Return made up to 14/01/95; full list of members (6 pages)
5 July 1995Return made up to 14/01/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
6 November 1993Particulars of mortgage/charge (6 pages)
6 November 1993Particulars of mortgage/charge (6 pages)
3 November 1993Particulars of mortgage/charge (3 pages)
3 November 1993Particulars of mortgage/charge (3 pages)
12 August 1993Particulars of mortgage/charge (5 pages)
12 August 1993Particulars of mortgage/charge (5 pages)