Ilford
Essex
IG1 1LR
Director Name | Mrs Lilly Palomba Meshulam |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2009(13 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Secretary Name | Mr Eli Michael Meshulam |
---|---|
Status | Current |
Appointed | 03 December 2014(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Secretary Name | Dale Simone Schroder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | 108 Maple Gate Loughton Essex IG10 1PR |
Secretary Name | Mr David Chee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langley Crescent Edgware Middlesex HA8 9SZ |
Secretary Name | Debra Steingold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 150 Wards Road Newbury Park Ilford Essex IG2 7DY |
Secretary Name | Yona Akiva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 December 2014) |
Role | Company Director |
Correspondence Address | 82 Penshurst Gardens Edgware Middlesex HA8 9TU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | landalemetals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72424284 |
Telephone region | London |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Mr Yossi Meshulam 50.00% Ordinary |
---|---|
50 at £1 | Mrs Lilly Palomba Meshulam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,195,582 |
Cash | £124,677 |
Current Liabilities | £128,588 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months from now) |
5 November 2010 | Delivered 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 |
---|
21 December 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
---|---|
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
17 February 2022 | Director's details changed for Mr Yossi Meshulam on 10 February 2022 (2 pages) |
17 February 2022 | Change of details for Mr Yossi Meshulam as a person with significant control on 10 February 2022 (2 pages) |
17 February 2022 | Director's details changed for Mrs Lilly Palomba Meshulam on 10 February 2022 (2 pages) |
17 February 2022 | Change of details for Mrs Lilly Palomba Meshulam as a person with significant control on 10 February 2022 (2 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
10 October 2018 | Change of details for Mrs Lilly Palomba Meshulam as a person with significant control on 29 March 2018 (2 pages) |
10 October 2018 | Change of details for Mr Yossi Meshulam as a person with significant control on 29 March 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr Yossi Meshulam on 29 March 2018 (2 pages) |
10 October 2018 | Director's details changed for Mrs Lilly Palomba Meshulam on 29 March 2018 (2 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
23 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
22 June 2015 | Termination of appointment of Yona Akiva as a secretary on 3 December 2014 (1 page) |
22 June 2015 | Termination of appointment of Yona Akiva as a secretary on 3 December 2014 (1 page) |
22 June 2015 | Termination of appointment of Yona Akiva as a secretary on 3 December 2014 (1 page) |
22 June 2015 | Appointment of Mr Eli Michael Meshulam as a secretary on 3 December 2014 (2 pages) |
22 June 2015 | Appointment of Mr Eli Michael Meshulam as a secretary on 3 December 2014 (2 pages) |
22 June 2015 | Appointment of Mr Eli Michael Meshulam as a secretary on 3 December 2014 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
24 April 2013 | Section 519 ca 2006 (1 page) |
24 April 2013 | Section 519 ca 2006 (1 page) |
21 December 2012 | Full accounts made up to 30 April 2012 (16 pages) |
21 December 2012 | Full accounts made up to 30 April 2012 (16 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
14 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (12 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (12 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page) |
17 May 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page) |
4 December 2009 | Appointment of Mrs Lilly Palomba Meshulam as a director (2 pages) |
4 December 2009 | Appointment of Mrs Lilly Palomba Meshulam as a director (2 pages) |
30 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Yossi Meshulam on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Yossi Meshulam on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Yossi Meshulam on 1 October 2009 (2 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
28 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
8 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
8 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
8 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
15 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
15 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
8 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
4 October 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
4 October 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
4 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
4 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
26 July 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
26 July 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
30 October 2004 | Return made up to 22/10/04; full list of members (5 pages) |
30 October 2004 | Return made up to 22/10/04; full list of members (5 pages) |
5 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
5 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Return made up to 22/10/03; full list of members (5 pages) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Return made up to 22/10/03; full list of members (5 pages) |
19 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
19 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
30 November 2002 | Return made up to 22/10/02; full list of members (5 pages) |
30 November 2002 | Return made up to 22/10/02; full list of members (5 pages) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
25 October 2001 | Director's particulars changed (1 page) |
25 October 2001 | Secretary's particulars changed (1 page) |
25 October 2001 | Secretary's particulars changed (1 page) |
25 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Return made up to 22/10/01; full list of members (5 pages) |
18 October 2001 | Return made up to 22/10/01; full list of members (5 pages) |
12 July 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
12 July 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
16 November 2000 | Return made up to 22/10/00; full list of members (5 pages) |
16 November 2000 | Return made up to 22/10/00; full list of members (5 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
1 March 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
11 February 2000 | Return made up to 22/10/99; full list of members (6 pages) |
11 February 2000 | Return made up to 22/10/99; full list of members (6 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 208 green lanes palmers green london N13 5UE (1 page) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 208 green lanes palmers green london N13 5UE (1 page) |
26 August 1999 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
26 August 1999 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
26 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
26 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
20 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
20 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
14 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
14 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
22 October 1996 | Incorporation (12 pages) |
22 October 1996 | Incorporation (12 pages) |