Company NameLandwalk Ltd
DirectorJack Green
Company StatusActive
Company Number04185191
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jack Green
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed03 April 2001(1 week, 4 days after company formation)
Appointment Duration23 years
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address28 Lingwood Road
London
E5 9BN
Secretary NameJohn Ifergan
NationalityAustralian
StatusResigned
Appointed03 April 2001(1 week, 4 days after company formation)
Appointment Duration7 years, 9 months (resigned 08 January 2009)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address99 Leadale Road
London
N15 6BJ
Director NameMr Aryeh Rotenberg
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressData House
43-45 Stamford Hill
London
N16 5SR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressData House
43-45 Stamford Hill
London
N16 5SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Yael Data House
100.00%
Ordinary

Financials

Year2014
Net Worth£315,591
Cash£923
Current Liabilities£747,389

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

11 February 2014Delivered on: 13 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a 204-216 ridley road london t/no EGL156646. Notification of addition to or amendment of charge.
Outstanding
22 January 2014Delivered on: 23 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 March 2009Delivered on: 28 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 204-216 ridley road london t/n EGL156646 & EGL156647 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 February 2009Delivered on: 7 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 204-216 ridley road, london t/n egl 156646 and egl 156647 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 October 2017Delivered on: 24 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 204, 206, 208, 210, 212, 214 and 216 ridley road, london, E8 2NH comprised in title number(s) EGL156646; EGL156647.
Outstanding
8 September 2017Delivered on: 8 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 March 2014Delivered on: 13 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a 204-216 ridley road london t/no EGL156646. Notification of addition to or amendment of charge.
Outstanding
4 April 2008Delivered on: 5 April 2008
Satisfied on: 16 May 2009
Persons entitled: Cheval Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the back of 204-214 (even numbers) ridley road and 216A ridley road london t/no EGL156646 and f/h 216 dalston road t/no EGL156647 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 November 2001Delivered on: 6 December 2001
Satisfied on: 5 April 2008
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property at 204-216A ridley road london E5 9BN t/n EGL156646 and EGL156647, by way of floating charge all its property and assets present and future of the company, the goodwill and all benefit of all licences held in connection with the business.
Fully Satisfied
28 November 2001Delivered on: 6 December 2001
Satisfied on: 5 April 2008
Persons entitled: Halifax PLC

Classification: Deed of fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 November 2001Delivered on: 6 December 2001
Satisfied on: 5 April 2008
Persons entitled: Halifax PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents payable in respect of the f/h property situate at 204-216A ridley road london E8 2BN.
Fully Satisfied
27 April 2001Delivered on: 4 May 2001
Satisfied on: 5 April 2008
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land comprising 85 dalston lane and land at the rear of 204-214 (even) ridley road and 216 ridley road title numbers EGL156647 and EGL156646 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
18 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
7 November 2017Satisfaction of charge 041851910010 in full (1 page)
7 November 2017Satisfaction of charge 041851910009 in full (1 page)
7 November 2017Satisfaction of charge 041851910008 in full (1 page)
7 November 2017Satisfaction of charge 6 in full (2 pages)
7 November 2017Satisfaction of charge 6 in full (2 pages)
7 November 2017Satisfaction of charge 041851910010 in full (1 page)
7 November 2017Satisfaction of charge 041851910009 in full (1 page)
7 November 2017Satisfaction of charge 041851910008 in full (1 page)
24 October 2017Registration of charge 041851910012, created on 18 October 2017 (39 pages)
24 October 2017Registration of charge 041851910012, created on 18 October 2017 (39 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
8 September 2017Registration of charge 041851910011, created on 8 September 2017 (42 pages)
8 September 2017Registration of charge 041851910011, created on 8 September 2017 (42 pages)
1 August 2017Satisfaction of charge 7 in full (2 pages)
1 August 2017Satisfaction of charge 7 in full (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
13 March 2014Registration of charge 041851910010 (10 pages)
13 March 2014Registration of charge 041851910010 (10 pages)
13 February 2014Registration of charge 041851910009 (9 pages)
13 February 2014Registration of charge 041851910009 (9 pages)
23 January 2014Registration of charge 041851910008 (5 pages)
23 January 2014Registration of charge 041851910008 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Termination of appointment of Aryeh Rotenberg as a director (1 page)
22 March 2013Termination of appointment of Aryeh Rotenberg as a director (1 page)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Appointment of Mr Aryeh Rotenberg as a director (2 pages)
22 July 2011Appointment of Mr Aryeh Rotenberg as a director (2 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
18 June 2009Return made up to 22/03/09; full list of members; amend (10 pages)
18 June 2009Return made up to 22/03/09; full list of members; amend (10 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 March 2009Return made up to 22/03/09; full list of members (3 pages)
26 March 2009Return made up to 22/03/09; full list of members (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
8 January 2009Appointment terminated secretary john ifergan (1 page)
8 January 2009Appointment terminated secretary john ifergan (1 page)
6 June 2008Receiver's abstract of receipts and payments to 4 February 2009 (2 pages)
6 June 2008Receiver's abstract of receipts and payments to 4 February 2009 (2 pages)
6 June 2008Receiver's abstract of receipts and payments to 4 February 2009 (2 pages)
6 June 2008Notice of ceasing to act as receiver or manager (1 page)
6 June 2008Notice of ceasing to act as receiver or manager (1 page)
12 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 April 2008Notice of appointment of receiver or manager (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 April 2008Notice of appointment of receiver or manager (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
25 March 2008Return made up to 22/03/08; full list of members (3 pages)
25 March 2008Return made up to 22/03/08; full list of members (3 pages)
26 April 2007Return made up to 22/03/07; full list of members (2 pages)
26 April 2007Return made up to 22/03/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 22/03/06; full list of members (2 pages)
24 April 2006Return made up to 22/03/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 April 2005Return made up to 22/03/05; full list of members (2 pages)
21 April 2005Return made up to 22/03/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 March 2004Return made up to 22/03/04; full list of members (6 pages)
17 March 2004Return made up to 22/03/04; full list of members (6 pages)
14 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 May 2003Return made up to 22/03/03; full list of members (6 pages)
11 May 2003Return made up to 22/03/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 June 2002Registered office changed on 16/06/02 from: 1/2 temple fortune parade bridge lane london NW11 0QN (2 pages)
16 June 2002Return made up to 22/03/02; full list of members (6 pages)
16 June 2002Registered office changed on 16/06/02 from: 1/2 temple fortune parade bridge lane london NW11 0QN (2 pages)
16 June 2002Return made up to 22/03/02; full list of members (6 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (6 pages)
4 May 2001Particulars of mortgage/charge (6 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: 39A leicester road salford M7 4AS (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: 39A leicester road salford M7 4AS (1 page)
4 April 2001Secretary resigned (1 page)
22 March 2001Incorporation (12 pages)
22 March 2001Incorporation (12 pages)