London
SW7 1EX
Director Name | Peter Geoffrey Howard Greene |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 November 2005) |
Role | Property Consultant |
Correspondence Address | Malthouse Farm West Woodhay Newbury Berkshire RG20 0BJ |
Secretary Name | Mr Nicholas Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Director Name | Sally Derham-Reid |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1997) |
Role | Property Consultant |
Correspondence Address | 54 Barclay Road London SW6 1EH |
Secretary Name | Sarah Elizabeth Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 July 1996) |
Role | Property Consultant |
Correspondence Address | Malthouse Farm West Woodhay Newbury Berkshire RG20 0BJ |
Secretary Name | Mr John Randolph Hustler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1999(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ripsley House Portsmouth Road Liphook Hampshire GU30 7JH |
Director Name | Sarah Elizabeth Greene |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | Malthouse Farm West Woodhay Newbury Berkshire RG20 0BJ |
Director Name | Sarah Elizabeth Greene |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | Malthouse Farm West Woodhay Newbury Berkshire RG20 0BJ |
Director Name | Caroline Elizabeth Caird |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2002) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 118 Nightingale Lane London SW12 8NN |
Director Name | Richard George Leivers |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(11 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tregirls Highcliffe Trebetherick Wadebridge Cornwall PL27 6TN |
Secretary Name | Richard George Leivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(11 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tregirls Highcliffe Trebetherick Wadebridge Cornwall PL27 6TN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | londonland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75910288 |
Telephone region | London |
Registered Address | 1 Montpelier Street London SW7 1EX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | London Land Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £338,930 |
Cash | £233,637 |
Current Liabilities | £174,065 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
12 March 2002 | Delivered on: 16 March 2002 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
10 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
21 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
22 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
19 October 2021 | Termination of appointment of Richard George Leivers as a secretary on 4 February 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
15 February 2021 | Termination of appointment of Richard George Leivers as a director on 1 February 2021 (1 page) |
19 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
6 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
23 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
30 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
1 August 2016 | Satisfaction of charge 1 in full (1 page) |
1 August 2016 | Satisfaction of charge 1 in full (1 page) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Director's details changed for Dominic Charles Leivers on 15 October 2010 (2 pages) |
6 January 2011 | Director's details changed for Dominic Charles Leivers on 15 October 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 December 2009 | Director's details changed for Richard George Leivers on 7 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Dominic Charles Leivers on 7 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Richard George Leivers on 7 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Dominic Charles Leivers on 7 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Dominic Charles Leivers on 7 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Richard George Leivers on 7 November 2009 (2 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
19 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
7 February 2008 | Return made up to 20/10/07; no change of members
|
7 February 2008 | Return made up to 20/10/07; no change of members
|
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 January 2007 | Return made up to 20/10/06; full list of members (7 pages) |
24 January 2007 | Return made up to 20/10/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New secretary appointed;new director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New secretary appointed;new director appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
4 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
28 September 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
28 September 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
12 April 2005 | Return made up to 20/10/04; full list of members (7 pages) |
12 April 2005 | Return made up to 20/10/04; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 December 2003 | Return made up to 20/10/03; full list of members (7 pages) |
14 December 2003 | Return made up to 20/10/03; full list of members (7 pages) |
4 December 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
4 December 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
19 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
16 March 2002 | Particulars of mortgage/charge (4 pages) |
16 March 2002 | Particulars of mortgage/charge (4 pages) |
22 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
22 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
15 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
15 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
30 October 2000 | Return made up to 20/10/00; full list of members
|
30 October 2000 | Return made up to 20/10/00; full list of members
|
3 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
5 January 2000 | Return made up to 20/10/99; full list of members
|
5 January 2000 | Return made up to 20/10/99; full list of members
|
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
5 October 1999 | Return made up to 20/10/98; full list of members (6 pages) |
5 October 1999 | Return made up to 20/10/98; full list of members (6 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
11 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 January 1998 | Return made up to 20/10/97; no change of members (4 pages) |
7 January 1998 | Return made up to 20/10/97; no change of members (4 pages) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
5 November 1996 | Return made up to 20/10/96; no change of members (4 pages) |
5 November 1996 | Return made up to 20/10/96; no change of members (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | Secretary resigned (1 page) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | New secretary appointed (2 pages) |
14 February 1996 | Return made up to 20/10/95; full list of members (6 pages) |
14 February 1996 | Return made up to 20/10/95; full list of members (6 pages) |
5 June 1995 | Accounting reference date notified as 31/03 (1 page) |
5 June 1995 | Accounting reference date notified as 31/03 (1 page) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
6 January 1995 | Memorandum and Articles of Association (15 pages) |
6 January 1995 | Memorandum and Articles of Association (15 pages) |
4 January 1995 | Resolutions
|
4 January 1995 | Resolutions
|
4 January 1995 | £ nc 1000/100000 18/11/94 (1 page) |
4 January 1995 | £ nc 1000/100000 18/11/94 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
29 November 1994 | Company name changed\certificate issued on 29/11/94 (2 pages) |
29 November 1994 | Company name changed\certificate issued on 29/11/94 (2 pages) |
20 October 1994 | Incorporation (39 pages) |
20 October 1994 | Incorporation (39 pages) |