78 New Oxford Street
London
WC1A 1HB
Secretary Name | Hawksford UK Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2021(22 years, 9 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 3rd Floor, Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Mr Robert John Newberry |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 March 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 49 Belmont Road Tiverton Devon EX16 6EQ |
Director Name | Ms Marina Stella Eden |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2021(23 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 04 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 New Oxford Street Fairgate House London WC1A 1HB |
Director Name | Millward Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Director Name | Overstone Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(5 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 July 2009) |
Correspondence Address | 5th Floor Walmar House 288 Regent Street London W1B 3AL |
Secretary Name | Landes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 13 April 2021) |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Secretary Name | Hawksford UK Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2021(22 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 April 2021) |
Correspondence Address | 3rd Floor, Fairgate House New Oxford Street London WC1A 1HB |
Website | shlandes.com |
---|
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Landes Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,379,370 |
Cash | £1,411 |
Current Liabilities | £3,413,527 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 9 July 2022 (overdue) |
11 October 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2022 | Termination of appointment of Marina Stella Eden as a director on 4 August 2022 (1 page) |
31 December 2021 | Appointment of Ms Marina Stella Eden as a director on 31 December 2021 (2 pages) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
24 May 2021 | Secretary's details changed for Hawksford Uk Services Limited on 13 April 2021 (1 page) |
24 May 2021 | Appointment of Hawksford Uk Services Limited as a secretary on 13 April 2021 (2 pages) |
24 May 2021 | Termination of appointment of Landes Limited as a secretary on 13 April 2021 (1 page) |
24 May 2021 | Termination of appointment of Hawksford Uk Services Limited as a secretary on 13 April 2021 (1 page) |
24 May 2021 | Appointment of Hawksford Uk Secretaries Limited as a secretary on 13 April 2021 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
1 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 July 2017 | Notification of Vadim Giner as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Vadim Giner as a person with significant control on 6 April 2016 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
13 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 March 2014 | Appointment of Mr Michael Charles Smith as a director (2 pages) |
5 March 2014 | Appointment of Mr Michael Charles Smith as a director (2 pages) |
5 March 2014 | Termination of appointment of Robert Newberry as a director (1 page) |
5 March 2014 | Termination of appointment of Robert Newberry as a director (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 July 2011 | Secretary's details changed for Landes Ltd on 25 June 2011 (2 pages) |
26 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Secretary's details changed for Landes Ltd on 25 June 2011 (2 pages) |
26 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 July 2010 | Secretary's details changed for Landes Ltd on 25 June 2010 (1 page) |
23 July 2010 | Secretary's details changed for Landes Ltd on 25 June 2010 (1 page) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
10 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
10 August 2009 | Director appointed robert john newberry (2 pages) |
10 August 2009 | Appointment terminated director overstone LIMITED (1 page) |
10 August 2009 | Director appointed robert john newberry (2 pages) |
10 August 2009 | Appointment terminated director overstone LIMITED (1 page) |
10 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
12 March 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
12 March 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
15 July 2008 | Return made up to 25/06/08; no change of members (6 pages) |
15 July 2008 | Return made up to 25/06/08; no change of members (6 pages) |
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
9 July 2007 | Return made up to 25/06/07; no change of members (6 pages) |
9 July 2007 | Return made up to 25/06/07; no change of members (6 pages) |
7 January 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
7 January 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
21 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
21 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
12 September 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
12 September 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
11 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
27 June 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
27 June 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
21 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
21 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
8 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
1 July 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
1 July 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | £ nc 1000/10000 20/05/04 (2 pages) |
4 June 2004 | £ nc 1000/10000 20/05/04 (2 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
6 November 2003 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
6 November 2003 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: 12 langham place burlington lane london W4 2QL (1 page) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: 12 langham place burlington lane london W4 2QL (1 page) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | New director appointed (2 pages) |
3 October 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
3 October 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
5 August 2003 | Return made up to 25/06/03; full list of members (6 pages) |
5 August 2003 | Return made up to 25/06/03; full list of members (6 pages) |
14 February 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
14 February 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
26 September 2002 | Return made up to 25/06/02; full list of members (6 pages) |
26 September 2002 | Return made up to 25/06/02; full list of members (6 pages) |
1 August 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
1 August 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
27 March 2002 | Amended accounts made up to 30 June 1999 (11 pages) |
27 March 2002 | Amended accounts made up to 30 June 2000 (11 pages) |
27 March 2002 | Amended accounts made up to 30 June 1999 (11 pages) |
27 March 2002 | Amended accounts made up to 30 June 2000 (11 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 15 lombard street lidlington bedfordshire MK43 0RP (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 15 lombard street lidlington bedfordshire MK43 0RP (1 page) |
16 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
16 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
9 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
9 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
9 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
9 August 2000 | Resolutions
|
30 September 1999 | Resolutions
|
30 September 1999 | Resolutions
|
30 September 1999 | Return made up to 25/06/99; full list of members (6 pages) |
30 September 1999 | Return made up to 25/06/99; full list of members (6 pages) |
30 September 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
30 September 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 186 hammersmith road london W6 7DJ (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 186 hammersmith road london W6 7DJ (1 page) |
25 June 1998 | Incorporation (16 pages) |
25 June 1998 | Incorporation (16 pages) |