London
NW4 2EG
Director Name | Mrs Naomi Joy Landy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Heriot Road London NW4 2EG |
Secretary Name | Mrs Naomi Joy Landy |
---|---|
Status | Current |
Appointed | 01 July 2011(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 29 Heriot Road London NW4 2EG |
Director Name | Mr Jonathan Mark Miller |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Wykeham Road London NW4 2SU |
Secretary Name | Stanley Paul Sulma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 7 Dorset Way Twickenham TW2 6NB |
Director Name | Allan Bauernfreund |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 87 Princes Park Avenue Golders Green London NW11 0JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01234 345178 |
---|---|
Telephone region | Bedford |
Registered Address | Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
66 at £1 | Abraham David Landy 66.00% Ordinary A |
---|---|
4 at £1 | Naomi Joy Landy 4.00% Ordinary A |
10 at £1 | Anna Roiser 10.00% Ordinary B |
10 at £1 | Joshua Landy 10.00% Ordinary B |
10 at £1 | Rebecca Landy 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £123 |
Cash | £63,726 |
Current Liabilities | £96,445 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
28 January 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
---|---|
1 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 February 2019 | Confirmation statement made on 13 January 2019 with updates (5 pages) |
1 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
6 January 2016 | Director's details changed for Mr Abraham David Landy on 2 August 2015 (2 pages) |
6 January 2016 | Director's details changed for Mrs Naomi Joy Landy on 2 August 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Abraham David Landy on 2 August 2015 (2 pages) |
6 January 2016 | Director's details changed for Mrs Naomi Joy Landy on 2 August 2015 (2 pages) |
18 October 2015 | Secretary's details changed for Mrs Naomi Joy Landy on 2 August 2015 (1 page) |
18 October 2015 | Director's details changed for Mrs Naomi Joy Landy on 2 August 2015 (2 pages) |
18 October 2015 | Director's details changed for Mrs Naomi Joy Landy on 2 August 2015 (2 pages) |
18 October 2015 | Secretary's details changed for Mrs Naomi Joy Landy on 2 August 2015 (1 page) |
18 October 2015 | Secretary's details changed for Mrs Naomi Joy Landy on 2 August 2015 (1 page) |
18 October 2015 | Director's details changed for Mr Abraham David Landy on 2 August 2015 (2 pages) |
18 October 2015 | Director's details changed for Mr Abraham David Landy on 2 August 2015 (2 pages) |
18 October 2015 | Director's details changed for Mr Abraham David Landy on 2 August 2015 (2 pages) |
18 October 2015 | Director's details changed for Mrs Naomi Joy Landy on 2 August 2015 (2 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
19 November 2013 | Amended accounts made up to 30 June 2012 (4 pages) |
19 November 2013 | Amended accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Secretary's details changed for Mrs Naomi Joy Landy on 1 December 2012 (2 pages) |
22 January 2013 | Secretary's details changed for Mrs Naomi Joy Landy on 1 December 2012 (2 pages) |
22 January 2013 | Secretary's details changed for Mrs Naomi Joy Landy on 1 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Mrs Naomi Joy Landy on 1 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Mrs Naomi Joy Landy on 1 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Mrs Naomi Joy Landy on 1 December 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Appointment of Mrs Naomi Joy Landy as a director (2 pages) |
13 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Termination of appointment of Jonathan Miller as a director (1 page) |
13 March 2012 | Appointment of Mrs Naomi Joy Landy as a director (2 pages) |
13 March 2012 | Termination of appointment of Jonathan Miller as a director (1 page) |
8 March 2012 | Change of share class name or designation (2 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Change of share class name or designation (2 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Statement of company's objects (2 pages) |
8 March 2012 | Statement of company's objects (2 pages) |
13 July 2011 | Appointment of Mrs Naomi Joy Landy as a secretary (1 page) |
13 July 2011 | Appointment of Mr Abraham David Landy as a director (2 pages) |
13 July 2011 | Appointment of Mrs Naomi Joy Landy as a secretary (1 page) |
13 July 2011 | Appointment of Mr Abraham David Landy as a director (2 pages) |
1 July 2011 | Termination of appointment of Stanley Sulma as a secretary (1 page) |
1 July 2011 | Termination of appointment of Stanley Sulma as a secretary (1 page) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 June 2010 | Termination of appointment of Allan Bauernfreund as a director (1 page) |
4 June 2010 | Termination of appointment of Allan Bauernfreund as a director (1 page) |
20 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Allan Bauernfreund on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Allan Bauernfreund on 20 January 2010 (2 pages) |
15 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
15 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
8 May 2008 | Full accounts made up to 30 June 2006 (10 pages) |
8 May 2008 | Full accounts made up to 30 June 2006 (10 pages) |
1 May 2008 | Partial exemption accounts made up to 30 June 2007 (10 pages) |
1 May 2008 | Partial exemption accounts made up to 30 June 2007 (10 pages) |
23 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
19 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
9 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
5 May 2005 | Partial exemption accounts made up to 30 June 2004 (10 pages) |
5 May 2005 | Partial exemption accounts made up to 30 June 2004 (10 pages) |
10 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
1 June 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
1 June 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
17 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
4 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
23 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
25 April 2002 | Partial exemption accounts made up to 30 June 2001 (13 pages) |
25 April 2002 | Partial exemption accounts made up to 30 June 2001 (13 pages) |
14 January 2002 | Return made up to 13/01/02; full list of members
|
14 January 2002 | Return made up to 13/01/02; full list of members
|
16 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
11 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
11 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
24 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
24 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (13 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (13 pages) |
18 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
18 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
20 October 1998 | Director's particulars changed (1 page) |
20 October 1998 | Director's particulars changed (1 page) |
15 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
15 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
21 January 1998 | Return made up to 13/01/98; full list of members
|
21 January 1998 | Return made up to 13/01/98; full list of members
|
22 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
12 February 1997 | Return made up to 13/01/97; no change of members
|
12 February 1997 | Return made up to 13/01/97; no change of members
|
20 March 1996 | Return made up to 13/01/96; full list of members (6 pages) |
20 March 1996 | Return made up to 13/01/96; full list of members (6 pages) |
21 August 1995 | Accounting reference date notified as 30/06 (1 page) |
21 August 1995 | Accounting reference date notified as 30/06 (1 page) |
6 March 1995 | Memorandum and Articles of Association (8 pages) |
6 March 1995 | Memorandum and Articles of Association (8 pages) |
13 January 1995 | Incorporation (9 pages) |
13 January 1995 | Incorporation (9 pages) |