London
NW11 6TG
Director Name | Mr Yehuda Ambalo |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Carpet Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Allandale Avenue Finchley London N3 3PJ |
Director Name | Mr Joseph Peter Gerrard |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arranmore 19 Totteridge Village London N20 8PN |
Secretary Name | Mr Yuda Ambalo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Allandale Avenue Finchley London N3 3PJ |
Secretary Name | Mr Joseph Peter Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arranmore 19 Totteridge Village London N20 8PN |
Director Name | Ofer Raphael Ambalo |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 2009) |
Role | Property Developer |
Correspondence Address | 24 Dolphin Court Woodlands London NW11 9QY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | investland.co.uk |
---|---|
Telephone | 020 88801011 |
Telephone region | London |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100.2k at £1 | Investland LTD 99.90% B Non Voting |
---|---|
100 at £1 | Investland LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £135,923 |
Gross Profit | £128,132 |
Net Worth | £100,257 |
Cash | £30,807 |
Current Liabilities | £868,619 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 29 January 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 27 January |
Latest Return | 16 August 2017 (6 years, 7 months ago) |
---|---|
Next Return Due | 30 August 2018 (overdue) |
9 February 2007 | Delivered on: 14 February 2007 Satisfied on: 15 May 2013 Persons entitled: Textile Team Executive Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 August 2002 | Delivered on: 23 August 2002 Satisfied on: 8 February 2007 Persons entitled: National Westminster Bank PLC Classification: Third party charge of securities (UK) Secured details: All the liabilities of investland limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certified or uncertified) together with all income derived from and rights attaching the same. Fully Satisfied |
27 September 2023 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 27 September 2023 (2 pages) |
---|---|
28 June 2023 | Progress report in a winding up by the court (35 pages) |
22 June 2022 | Progress report in a winding up by the court (26 pages) |
30 June 2021 | Progress report in a winding up by the court (25 pages) |
24 June 2020 | Progress report in a winding up by the court (25 pages) |
3 July 2019 | Progress report in a winding up by the court (24 pages) |
30 May 2018 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 30 May 2018 (2 pages) |
24 May 2018 | Appointment of a liquidator (3 pages) |
8 February 2018 | Order of court to wind up (3 pages) |
29 January 2018 | Previous accounting period shortened from 28 January 2018 to 27 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Joseph Peter Gerrard as a director on 2 January 2018 (1 page) |
29 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
29 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
28 July 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
28 July 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
26 April 2017 | Re-registration of Memorandum and Articles (18 pages) |
26 April 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 April 2017 | Re-registration from a public company to a private limited company (1 page) |
26 April 2017 | Resolutions
|
26 April 2017 | Re-registration from a public company to a private limited company
|
26 April 2017 | Resolutions
|
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
9 August 2016 | Full accounts made up to 31 January 2016 (25 pages) |
9 August 2016 | Full accounts made up to 31 January 2016 (25 pages) |
15 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
22 August 2015 | Full accounts made up to 31 January 2015 (19 pages) |
22 August 2015 | Full accounts made up to 31 January 2015 (19 pages) |
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 August 2014 | Full accounts made up to 31 January 2014 (19 pages) |
28 August 2014 | Full accounts made up to 31 January 2014 (19 pages) |
1 November 2013 | Full accounts made up to 31 January 2013 (15 pages) |
1 November 2013 | Full accounts made up to 31 January 2013 (15 pages) |
9 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
30 July 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
30 July 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
15 May 2013 | Satisfaction of charge 2 in full (4 pages) |
15 May 2013 | Satisfaction of charge 2 in full (4 pages) |
8 January 2013 | Termination of appointment of Joseph Gerrard as a secretary (1 page) |
8 January 2013 | Termination of appointment of Joseph Gerrard as a secretary (1 page) |
7 January 2013 | Termination of appointment of Yehuda Ambalo as a director (1 page) |
7 January 2013 | Termination of appointment of Yehuda Ambalo as a director (1 page) |
31 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Full accounts made up to 31 January 2012 (14 pages) |
2 August 2012 | Full accounts made up to 31 January 2012 (14 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Full accounts made up to 31 January 2011 (13 pages) |
3 August 2011 | Full accounts made up to 31 January 2011 (13 pages) |
9 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Mr Yuda Ambalo on 16 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Yuda Ambalo on 16 August 2010 (2 pages) |
4 August 2010 | Full accounts made up to 31 January 2010 (21 pages) |
4 August 2010 | Full accounts made up to 31 January 2010 (21 pages) |
4 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
1 September 2009 | Group of companies' accounts made up to 31 January 2009 (35 pages) |
1 September 2009 | Group of companies' accounts made up to 31 January 2009 (35 pages) |
15 January 2009 | Appointment terminated director ofer ambalo (1 page) |
15 January 2009 | Appointment terminated director ofer ambalo (1 page) |
11 September 2008 | Director's change of particulars / ofer ambalo / 11/08/2008 (1 page) |
11 September 2008 | Director's change of particulars / ofer ambalo / 11/08/2008 (1 page) |
4 September 2008 | Director's change of particulars / ofer ambalo / 11/08/2008 (1 page) |
4 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
4 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
4 September 2008 | Director's change of particulars / ofer ambalo / 11/08/2008 (1 page) |
1 August 2008 | Group of companies' accounts made up to 31 January 2008 (35 pages) |
1 August 2008 | Group of companies' accounts made up to 31 January 2008 (35 pages) |
6 May 2008 | Director's change of particulars / ofer ambalo / 11/04/2008 (1 page) |
6 May 2008 | Director's change of particulars / ofer ambalo / 11/04/2008 (1 page) |
3 September 2007 | Group of companies' accounts made up to 31 January 2007 (29 pages) |
3 September 2007 | Group of companies' accounts made up to 31 January 2007 (29 pages) |
31 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Location of register of members (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
14 February 2007 | Particulars of mortgage/charge (4 pages) |
14 February 2007 | Particulars of mortgage/charge (4 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
11 September 2006 | Location of register of members (1 page) |
11 September 2006 | Location of register of members (1 page) |
11 August 2006 | Group of companies' accounts made up to 31 January 2006 (29 pages) |
11 August 2006 | Group of companies' accounts made up to 31 January 2006 (29 pages) |
15 March 2006 | Auditor's resignation (1 page) |
15 March 2006 | Auditor's resignation (1 page) |
13 March 2006 | Ad 27/01/06--------- £ si 25@1=25 £ ic 100232/100257 (2 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Ad 27/01/06--------- £ si 50066@1=50066 £ ic 50166/100232 (2 pages) |
13 March 2006 | Ad 27/01/06--------- £ si 50066@1=50066 £ ic 50166/100232 (2 pages) |
13 March 2006 | £ nc 1010000/1100000 27/01/06 (1 page) |
13 March 2006 | Resolutions
|
13 March 2006 | £ nc 1010000/1100000 27/01/06 (1 page) |
13 March 2006 | Particulars of contract relating to shares (4 pages) |
13 March 2006 | Particulars of contract relating to shares (4 pages) |
13 March 2006 | Ad 27/01/06--------- £ si 25@1=25 £ ic 100232/100257 (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 120 baker street london W1U 6TU (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 120 baker street london W1U 6TU (1 page) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
24 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
24 August 2005 | Location of register of members (1 page) |
30 July 2005 | Group of companies' accounts made up to 31 January 2005 (23 pages) |
30 July 2005 | Group of companies' accounts made up to 31 January 2005 (23 pages) |
12 August 2004 | Group of companies' accounts made up to 31 January 2004 (23 pages) |
12 August 2004 | Group of companies' accounts made up to 31 January 2004 (23 pages) |
10 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
10 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
3 August 2004 | Ad 23/07/04--------- £ si 50@1=50 £ ic 50116/50166 (2 pages) |
3 August 2004 | Ad 23/07/04--------- £ si 50@1=50 £ ic 50116/50166 (2 pages) |
9 February 2004 | Ad 19/01/04--------- £ si 100@1=100 £ ic 50016/50116 (2 pages) |
9 February 2004 | Ad 19/01/04--------- £ si 100@1=100 £ ic 50016/50116 (2 pages) |
29 January 2004 | Nc inc already adjusted 19/01/04 (1 page) |
29 January 2004 | Resolutions
|
29 January 2004 | Nc inc already adjusted 19/01/04 (1 page) |
29 January 2004 | Resolutions
|
4 September 2003 | Group of companies' accounts made up to 31 January 2003 (22 pages) |
4 September 2003 | Group of companies' accounts made up to 31 January 2003 (22 pages) |
19 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
3 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
3 September 2002 | Group of companies' accounts made up to 31 January 2002 (20 pages) |
3 September 2002 | Group of companies' accounts made up to 31 January 2002 (20 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 22 new quebec street london W1H 7SB (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 22 new quebec street london W1H 7SB (1 page) |
23 August 2001 | Return made up to 16/08/01; full list of members
|
23 August 2001 | Return made up to 16/08/01; full list of members
|
3 May 2001 | Full accounts made up to 31 January 2001 (14 pages) |
3 May 2001 | Full accounts made up to 31 January 2001 (14 pages) |
21 August 2000 | Return made up to 16/08/00; full list of members (7 pages) |
21 August 2000 | Return made up to 16/08/00; full list of members (7 pages) |
8 March 2000 | £ nc 50000/1000000 15/12/99 (1 page) |
8 March 2000 | £ nc 50000/1000000 15/12/99 (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
23 December 1999 | Application to commence business (2 pages) |
23 December 1999 | Certificate of authorisation to commence business and borrow (1 page) |
23 December 1999 | Application to commence business (2 pages) |
23 December 1999 | Certificate of authorisation to commence business and borrow (1 page) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
15 November 1999 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
15 November 1999 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (4 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (4 pages) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
16 August 1999 | Incorporation (31 pages) |
16 August 1999 | Incorporation (31 pages) |