Company NameInvestland Group Limited
DirectorMichael Gerrard
Company StatusLiquidation
Company Number03826235
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 7 months ago)
Previous NameInvestland Group Plc

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Michael Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed16 August 1999(same day as company formation)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address29 Ingram Avenue
London
NW11 6TG
Director NameMr Yehuda Ambalo
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleCarpet Merchant
Country of ResidenceUnited Kingdom
Correspondence Address2 Allandale Avenue
Finchley
London
N3 3PJ
Director NameMr Joseph Peter Gerrard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressArranmore
19 Totteridge Village
London
N20 8PN
Secretary NameMr Yuda Ambalo
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Allandale Avenue
Finchley
London
N3 3PJ
Secretary NameMr Joseph Peter Gerrard
NationalityBritish
StatusResigned
Appointed03 December 1999(3 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 03 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArranmore
19 Totteridge Village
London
N20 8PN
Director NameOfer Raphael Ambalo
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 2009)
RoleProperty Developer
Correspondence Address24 Dolphin Court
Woodlands
London
NW11 9QY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameJpcors Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteinvestland.co.uk
Telephone020 88801011
Telephone regionLondon

Location

Registered AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100.2k at £1Investland LTD
99.90%
B Non Voting
100 at £1Investland LTD
0.10%
Ordinary

Financials

Year2014
Turnover£135,923
Gross Profit£128,132
Net Worth£100,257
Cash£30,807
Current Liabilities£868,619

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due29 January 2018 (overdue)
Accounts CategoryFull
Accounts Year End27 January

Returns

Latest Return16 August 2017 (6 years, 7 months ago)
Next Return Due30 August 2018 (overdue)

Charges

9 February 2007Delivered 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 2002Delivered 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

Filing History

27 September 2023Registered 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 2023Progress report in a winding up by the court (35 pages)
22 June 2022Progress report in a winding up by the court (26 pages)
30 June 2021Progress report in a winding up by the court (25 pages)
24 June 2020Progress report in a winding up by the court (25 pages)
3 July 2019Progress report in a winding up by the court (24 pages)
30 May 2018Registered 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 2018Appointment of a liquidator (3 pages)
8 February 2018Order of court to wind up (3 pages)
29 January 2018Previous accounting period shortened from 28 January 2018 to 27 January 2018 (1 page)
8 January 2018Termination of appointment of Joseph Peter Gerrard as a director on 2 January 2018 (1 page)
29 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
29 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
28 July 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
28 July 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
26 April 2017Re-registration of Memorandum and Articles (18 pages)
26 April 2017Certificate of re-registration from Public Limited Company to Private (1 page)
26 April 2017Re-registration from a public company to a private limited company (1 page)
26 April 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 April 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
26 April 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
9 August 2016Full accounts made up to 31 January 2016 (25 pages)
9 August 2016Full accounts made up to 31 January 2016 (25 pages)
15 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100,257
(6 pages)
15 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100,257
(6 pages)
22 August 2015Full accounts made up to 31 January 2015 (19 pages)
22 August 2015Full accounts made up to 31 January 2015 (19 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100,257
(6 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100,257
(6 pages)
28 August 2014Full accounts made up to 31 January 2014 (19 pages)
28 August 2014Full accounts made up to 31 January 2014 (19 pages)
1 November 2013Full accounts made up to 31 January 2013 (15 pages)
1 November 2013Full accounts made up to 31 January 2013 (15 pages)
9 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100,257
(4 pages)
9 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100,257
(4 pages)
30 July 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
30 July 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
15 May 2013Satisfaction of charge 2 in full (4 pages)
15 May 2013Satisfaction of charge 2 in full (4 pages)
8 January 2013Termination of appointment of Joseph Gerrard as a secretary (1 page)
8 January 2013Termination of appointment of Joseph Gerrard as a secretary (1 page)
7 January 2013Termination of appointment of Yehuda Ambalo as a director (1 page)
7 January 2013Termination of appointment of Yehuda Ambalo as a director (1 page)
31 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
2 August 2012Full accounts made up to 31 January 2012 (14 pages)
2 August 2012Full accounts made up to 31 January 2012 (14 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
3 August 2011Full accounts made up to 31 January 2011 (13 pages)
3 August 2011Full accounts made up to 31 January 2011 (13 pages)
9 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
9 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Mr Yuda Ambalo on 16 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Yuda Ambalo on 16 August 2010 (2 pages)
4 August 2010Full accounts made up to 31 January 2010 (21 pages)
4 August 2010Full accounts made up to 31 January 2010 (21 pages)
4 September 2009Return made up to 16/08/09; full list of members (5 pages)
4 September 2009Return made up to 16/08/09; full list of members (5 pages)
1 September 2009Group of companies' accounts made up to 31 January 2009 (35 pages)
1 September 2009Group of companies' accounts made up to 31 January 2009 (35 pages)
15 January 2009Appointment terminated director ofer ambalo (1 page)
15 January 2009Appointment terminated director ofer ambalo (1 page)
11 September 2008Director's change of particulars / ofer ambalo / 11/08/2008 (1 page)
11 September 2008Director's change of particulars / ofer ambalo / 11/08/2008 (1 page)
4 September 2008Director's change of particulars / ofer ambalo / 11/08/2008 (1 page)
4 September 2008Return made up to 16/08/08; full list of members (5 pages)
4 September 2008Return made up to 16/08/08; full list of members (5 pages)
4 September 2008Director's change of particulars / ofer ambalo / 11/08/2008 (1 page)
1 August 2008Group of companies' accounts made up to 31 January 2008 (35 pages)
1 August 2008Group of companies' accounts made up to 31 January 2008 (35 pages)
6 May 2008Director's change of particulars / ofer ambalo / 11/04/2008 (1 page)
6 May 2008Director's change of particulars / ofer ambalo / 11/04/2008 (1 page)
3 September 2007Group of companies' accounts made up to 31 January 2007 (29 pages)
3 September 2007Group of companies' accounts made up to 31 January 2007 (29 pages)
31 August 2007Return made up to 16/08/07; full list of members (3 pages)
31 August 2007Return made up to 16/08/07; full list of members (3 pages)
31 August 2007Location of register of members (1 page)
31 August 2007Location of register of members (1 page)
1 April 2007Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page)
1 April 2007Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
14 February 2007Particulars of mortgage/charge (4 pages)
14 February 2007Particulars of mortgage/charge (4 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2006Return made up to 16/08/06; full list of members (3 pages)
11 September 2006Return made up to 16/08/06; full list of members (3 pages)
11 September 2006Location of register of members (1 page)
11 September 2006Location of register of members (1 page)
11 August 2006Group of companies' accounts made up to 31 January 2006 (29 pages)
11 August 2006Group of companies' accounts made up to 31 January 2006 (29 pages)
15 March 2006Auditor's resignation (1 page)
15 March 2006Auditor's resignation (1 page)
13 March 2006Ad 27/01/06--------- £ si 25@1=25 £ ic 100232/100257 (2 pages)
13 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 March 2006Ad 27/01/06--------- £ si 50066@1=50066 £ ic 50166/100232 (2 pages)
13 March 2006Ad 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 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 March 2006£ nc 1010000/1100000 27/01/06 (1 page)
13 March 2006Particulars of contract relating to shares (4 pages)
13 March 2006Particulars of contract relating to shares (4 pages)
13 March 2006Ad 27/01/06--------- £ si 25@1=25 £ ic 100232/100257 (2 pages)
9 February 2006Registered office changed on 09/02/06 from: 120 baker street london W1U 6TU (1 page)
9 February 2006Registered office changed on 09/02/06 from: 120 baker street london W1U 6TU (1 page)
24 August 2005Location of register of members (1 page)
24 August 2005Return made up to 16/08/05; full list of members (3 pages)
24 August 2005Return made up to 16/08/05; full list of members (3 pages)
24 August 2005Location of register of members (1 page)
30 July 2005Group of companies' accounts made up to 31 January 2005 (23 pages)
30 July 2005Group of companies' accounts made up to 31 January 2005 (23 pages)
12 August 2004Group of companies' accounts made up to 31 January 2004 (23 pages)
12 August 2004Group of companies' accounts made up to 31 January 2004 (23 pages)
10 August 2004Return made up to 16/08/04; full list of members (7 pages)
10 August 2004Return made up to 16/08/04; full list of members (7 pages)
3 August 2004Ad 23/07/04--------- £ si 50@1=50 £ ic 50116/50166 (2 pages)
3 August 2004Ad 23/07/04--------- £ si 50@1=50 £ ic 50116/50166 (2 pages)
9 February 2004Ad 19/01/04--------- £ si 100@1=100 £ ic 50016/50116 (2 pages)
9 February 2004Ad 19/01/04--------- £ si 100@1=100 £ ic 50016/50116 (2 pages)
29 January 2004Nc inc already adjusted 19/01/04 (1 page)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 January 2004Nc inc already adjusted 19/01/04 (1 page)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 September 2003Group of companies' accounts made up to 31 January 2003 (22 pages)
4 September 2003Group of companies' accounts made up to 31 January 2003 (22 pages)
19 August 2003Return made up to 16/08/03; full list of members (7 pages)
19 August 2003Return made up to 16/08/03; full list of members (7 pages)
3 September 2002Return made up to 16/08/02; full list of members (7 pages)
3 September 2002Return made up to 16/08/02; full list of members (7 pages)
3 September 2002Group of companies' accounts made up to 31 January 2002 (20 pages)
3 September 2002Group of companies' accounts made up to 31 January 2002 (20 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
25 April 2002Registered office changed on 25/04/02 from: 22 new quebec street london W1H 7SB (1 page)
25 April 2002Registered office changed on 25/04/02 from: 22 new quebec street london W1H 7SB (1 page)
23 August 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(7 pages)
23 August 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(7 pages)
3 May 2001Full accounts made up to 31 January 2001 (14 pages)
3 May 2001Full accounts made up to 31 January 2001 (14 pages)
21 August 2000Return made up to 16/08/00; full list of members (7 pages)
21 August 2000Return 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 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 December 1999Application to commence business (2 pages)
23 December 1999Certificate of authorisation to commence business and borrow (1 page)
23 December 1999Application to commence business (2 pages)
23 December 1999Certificate of authorisation to commence business and borrow (1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
15 November 1999Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
15 November 1999Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (4 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (4 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999New secretary appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
16 August 1999Incorporation (31 pages)
16 August 1999Incorporation (31 pages)