London
EC2A 4HJ
Director Name | Mr Nicholas Jeffrey Lansman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2024(28 years, 7 months after company formation) |
Appointment Duration | 5 days |
Role | Corporate Affairs |
Country of Residence | England |
Correspondence Address | Zetland House, Unit 2abcd 5-25 Scrutton Street London EC2A 4HJ |
Director Name | Brian Douglas Smith |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Astral House 8-11 Regency Place London SW1P 2EA |
Secretary Name | Nicholas Jeffrey Lansman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 18 Hertford Road East Finchley London N2 9BU |
Director Name | Mr Nicholas Jeffrey Lansman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(6 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 31 October 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 14 St. Georges Avenue London N7 0HD |
Secretary Name | Michael Lansman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 11 October 2018) |
Role | Company Director |
Correspondence Address | 133 College Hill Road Harrow Middlesex HA3 7BX |
Director Name | Mr Sami McCabe |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2024) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Clarity Pr 5-25 Scrutton Street London EC2A 4HJ |
Director Name | Ms Lucy Eleanor Knox |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 2022(27 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 26 June 2023) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Zetland House, Unit 2abcd 5-25 Scrutton Street London EC2A 4HJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | political-intelligence.com |
---|
Registered Address | Zetland House, Unit 2abcd 5-25 Scrutton Street London EC2A 4HJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
83 at £1 | Nicholas Jeffrey Lansman 97.65% Ordinary |
---|---|
2 at £1 | Philip Reid 2.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £361,858 |
Cash | £349,513 |
Current Liabilities | £211,560 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
5 December 2022 | Delivered on: 7 December 2022 Persons entitled: Tc Security Trustee Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 December 2022 | Delivered on: 7 December 2022 Persons entitled: Tc Loans Limited Classification: A registered charge Particulars: None. Outstanding |
13 March 2012 | Delivered on: 20 March 2012 Persons entitled: Mckay Securities PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest of the deposit account and the rent deposit being £20,400 see image for full details. Outstanding |
4 July 2000 | Delivered on: 21 July 2000 Persons entitled: Anglo Pacific Group PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: The deposited sum of £8,812.50. Outstanding |
4 July 2000 | Delivered on: 18 July 2000 Persons entitled: Anglo Pacific Group PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: A deposit sum of £8,812.50. Outstanding |
17 January 2024 | Termination of appointment of Sami Mccabe as a director on 9 January 2024 (1 page) |
---|---|
17 January 2024 | Appointment of Mrs Rachel Gilley as a director on 9 January 2024 (2 pages) |
15 September 2023 | Confirmation statement made on 7 September 2023 with updates (5 pages) |
11 July 2023 | Termination of appointment of Lucy Eleanor Knox as a director on 26 June 2023 (1 page) |
11 January 2023 | Memorandum and Articles of Association (35 pages) |
11 January 2023 | Resolutions
|
7 December 2022 | Registration of charge 031082550005, created on 5 December 2022 (62 pages) |
7 December 2022 | Registration of charge 031082550004, created on 5 December 2022 (62 pages) |
23 November 2022 | Statement of capital following an allotment of shares on 31 October 2022
|
21 November 2022 | Registered office address changed from 69 Wilson Street London EC2A 2BB England to Zetland House, Unit 2Abcd 5-25 Scrutton Street London EC2A 4HJ on 21 November 2022 (1 page) |
21 November 2022 | Appointment of Ms Lucy Eleanor Knox as a director on 21 November 2022 (2 pages) |
16 November 2022 | Resolutions
|
11 November 2022 | Cessation of Nicholas Jeffrey Lansman as a person with significant control on 31 October 2022 (1 page) |
11 November 2022 | Appointment of Mr Sami Mccabe as a director on 31 October 2022 (2 pages) |
11 November 2022 | Termination of appointment of Nicholas Jeffrey Lansman as a director on 31 October 2022 (1 page) |
11 November 2022 | Notification of Clarity London Ltd as a person with significant control on 31 October 2022 (2 pages) |
9 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
6 September 2022 | Satisfaction of charge 2 in full (1 page) |
6 September 2022 | Satisfaction of charge 3 in full (1 page) |
6 September 2022 | Satisfaction of charge 1 in full (1 page) |
14 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
8 September 2021 | Confirmation statement made on 7 September 2021 with updates (5 pages) |
6 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 May 2021 | Change of details for Mr Nicholas Jeffrey Lansman as a person with significant control on 1 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr Nicholas Jeffrey Lansman on 1 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr Nicholas Jeffrey Lansman on 1 May 2021 (2 pages) |
16 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 August 2019 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden Cit Hertfordshire SG6 9BL to 69 Wilson Street London EC2A 2BB on 5 August 2019 (1 page) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
11 October 2018 | Termination of appointment of Michael Lansman as a secretary on 11 October 2018 (1 page) |
11 October 2018 | Change of details for Mr Nicholas Jeffrey Lansman as a person with significant control on 6 April 2016 (2 pages) |
12 September 2018 | Resolutions
|
11 September 2018 | Sub-division of shares on 21 June 2018 (6 pages) |
26 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 April 2017 | Change of share class name or designation (2 pages) |
11 April 2017 | Change of share class name or designation (2 pages) |
6 April 2017 | Memorandum and Articles of Association (22 pages) |
6 April 2017 | Memorandum and Articles of Association (22 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
20 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 April 2014 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom on 30 April 2014 (1 page) |
25 March 2014 | Registered office address changed from the Dairy House Moneyrow Green Holyport Maidenhead Berkshire SL6 2ND on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from the Dairy House Moneyrow Green Holyport Maidenhead Berkshire SL6 2ND on 25 March 2014 (1 page) |
21 January 2014 | Purchase of own shares. (3 pages) |
21 January 2014 | Purchase of own shares. (3 pages) |
6 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
21 October 2012 | Director's details changed for Mr Nicholas Jeffrey Lansman on 22 December 2011 (2 pages) |
21 October 2012 | Director's details changed for Mr Nicholas Jeffrey Lansman on 22 December 2011 (2 pages) |
21 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
21 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
16 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
16 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
8 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
16 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
15 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
22 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
2 October 2005 | Director's particulars changed (1 page) |
2 October 2005 | Director's particulars changed (1 page) |
10 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
22 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
16 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
25 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
30 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
12 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Director's particulars changed (1 page) |
12 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
11 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
13 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 October 1997 | Return made up to 29/09/97; no change of members
|
15 October 1997 | Return made up to 29/09/97; no change of members
|
21 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 November 1996 | Return made up to 29/09/96; full list of members (7 pages) |
5 November 1996 | Return made up to 29/09/96; full list of members (7 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Director resigned;new director appointed (2 pages) |
2 November 1995 | Director resigned;new director appointed (2 pages) |
29 September 1995 | Incorporation (30 pages) |
29 September 1995 | Incorporation (30 pages) |