Company NameLandale Limited
DirectorsYossi Meshulam and Lilly Palomba Meshulam
Company StatusActive
Company Number03266982
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yossi Meshulam
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(4 months, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleMetal Specialist
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMrs Lilly Palomba Meshulam
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2009(13 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameMr Eli Michael Meshulam
StatusCurrent
Appointed03 December 2014(18 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameDale Simone Schroder
NationalityBritish
StatusResigned
Appointed03 March 1997(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 07 August 2002)
RoleCompany Director
Correspondence Address108 Maple Gate
Loughton
Essex
IG10 1PR
Secretary NameMr David Chee
NationalityBritish
StatusResigned
Appointed10 March 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Secretary NameDebra Steingold
NationalityBritish
StatusResigned
Appointed07 August 2002(5 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 March 2003)
RoleCompany Director
Correspondence Address150 Wards Road
Newbury Park
Ilford
Essex
IG2 7DY
Secretary NameYona Akiva
NationalityBritish
StatusResigned
Appointed03 March 2003(6 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 December 2014)
RoleCompany Director
Correspondence Address82 Penshurst Gardens
Edgware
Middlesex
HA8 9TU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitelandalemetals.co.uk
Email address[email protected]
Telephone020 72424284
Telephone regionLondon

Location

Registered AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Mr Yossi Meshulam
50.00%
Ordinary
50 at £1Mrs Lilly Palomba Meshulam
50.00%
Ordinary

Financials

Year2014
Net Worth£2,195,582
Cash£124,677
Current Liabilities£128,588

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (6 months from now)

Charges

5 November 2010Delivered on: 19 November 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee or any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being 57 hatton garden holborn london by way of fixed charge other property at any time hereafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts.
Outstanding

Filing History

21 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
17 February 2022Director's details changed for Mr Yossi Meshulam on 10 February 2022 (2 pages)
17 February 2022Change of details for Mr Yossi Meshulam as a person with significant control on 10 February 2022 (2 pages)
17 February 2022Director's details changed for Mrs Lilly Palomba Meshulam on 10 February 2022 (2 pages)
17 February 2022Change of details for Mrs Lilly Palomba Meshulam as a person with significant control on 10 February 2022 (2 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
10 October 2018Change of details for Mrs Lilly Palomba Meshulam as a person with significant control on 29 March 2018 (2 pages)
10 October 2018Change of details for Mr Yossi Meshulam as a person with significant control on 29 March 2018 (2 pages)
10 October 2018Director's details changed for Mr Yossi Meshulam on 29 March 2018 (2 pages)
10 October 2018Director's details changed for Mrs Lilly Palomba Meshulam on 29 March 2018 (2 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
30 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
23 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
22 June 2015Termination of appointment of Yona Akiva as a secretary on 3 December 2014 (1 page)
22 June 2015Termination of appointment of Yona Akiva as a secretary on 3 December 2014 (1 page)
22 June 2015Termination of appointment of Yona Akiva as a secretary on 3 December 2014 (1 page)
22 June 2015Appointment of Mr Eli Michael Meshulam as a secretary on 3 December 2014 (2 pages)
22 June 2015Appointment of Mr Eli Michael Meshulam as a secretary on 3 December 2014 (2 pages)
22 June 2015Appointment of Mr Eli Michael Meshulam as a secretary on 3 December 2014 (2 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
24 April 2013Section 519 ca 2006 (1 page)
24 April 2013Section 519 ca 2006 (1 page)
21 December 2012Full accounts made up to 30 April 2012 (16 pages)
21 December 2012Full accounts made up to 30 April 2012 (16 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
1 February 2012Full accounts made up to 30 April 2011 (13 pages)
1 February 2012Full accounts made up to 30 April 2011 (13 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
1 February 2011Full accounts made up to 30 April 2010 (12 pages)
1 February 2011Full accounts made up to 30 April 2010 (12 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
17 May 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page)
17 May 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page)
4 December 2009Appointment of Mrs Lilly Palomba Meshulam as a director (2 pages)
4 December 2009Appointment of Mrs Lilly Palomba Meshulam as a director (2 pages)
30 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Yossi Meshulam on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Yossi Meshulam on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Yossi Meshulam on 1 October 2009 (2 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
28 October 2008Return made up to 22/10/08; full list of members (3 pages)
28 October 2008Return made up to 22/10/08; full list of members (3 pages)
8 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
8 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
8 November 2007Return made up to 22/10/07; full list of members (2 pages)
8 November 2007Return made up to 22/10/07; full list of members (2 pages)
15 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
15 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
8 November 2006Return made up to 22/10/06; full list of members (2 pages)
8 November 2006Return made up to 22/10/06; full list of members (2 pages)
4 October 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
4 October 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
4 November 2005Return made up to 22/10/05; full list of members (2 pages)
4 November 2005Return made up to 22/10/05; full list of members (2 pages)
26 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
26 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
30 October 2004Return made up to 22/10/04; full list of members (5 pages)
30 October 2004Return made up to 22/10/04; full list of members (5 pages)
5 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
5 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003New secretary appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003Return made up to 22/10/03; full list of members (5 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003Return made up to 22/10/03; full list of members (5 pages)
19 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
19 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
30 November 2002Return made up to 22/10/02; full list of members (5 pages)
30 November 2002Return made up to 22/10/02; full list of members (5 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
25 October 2001Director's particulars changed (1 page)
25 October 2001Secretary's particulars changed (1 page)
25 October 2001Secretary's particulars changed (1 page)
25 October 2001Director's particulars changed (1 page)
18 October 2001Return made up to 22/10/01; full list of members (5 pages)
18 October 2001Return made up to 22/10/01; full list of members (5 pages)
12 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
12 July 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
16 November 2000Return made up to 22/10/00; full list of members (5 pages)
16 November 2000Return made up to 22/10/00; full list of members (5 pages)
25 August 2000Full accounts made up to 31 October 1999 (10 pages)
25 August 2000Full accounts made up to 31 October 1999 (10 pages)
1 March 2000Accounts for a small company made up to 31 October 1998 (6 pages)
1 March 2000Accounts for a small company made up to 31 October 1998 (6 pages)
11 February 2000Return made up to 22/10/99; full list of members (6 pages)
11 February 2000Return made up to 22/10/99; full list of members (6 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Registered office changed on 01/02/00 from: 208 green lanes palmers green london N13 5UE (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page)
1 February 2000Director's particulars changed (1 page)
1 February 2000Director's particulars changed (1 page)
1 February 2000Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page)
1 February 2000Registered office changed on 01/02/00 from: 208 green lanes palmers green london N13 5UE (1 page)
26 August 1999Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
26 August 1999Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
26 November 1998Return made up to 22/10/98; no change of members (4 pages)
26 November 1998Return made up to 22/10/98; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
20 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
14 November 1997Return made up to 22/10/97; full list of members (6 pages)
14 November 1997Return made up to 22/10/97; full list of members (6 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
22 October 1996Incorporation (12 pages)
22 October 1996Incorporation (12 pages)