Company NameLandminster Residential Limited
Company StatusDissolved
Company Number04229350
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 10 months ago)
Dissolution Date30 August 2019 (4 years, 7 months ago)
Previous NamesLandminster Residential Limited and Balkan Residential Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJonathan Saville Thurston
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address46 Queens Road
Whitstable
Kent
CT5 2JF
Secretary NameAgron Reci
NationalityBritish
StatusClosed
Appointed17 October 2006(5 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 30 August 2019)
RoleCompany Director
Correspondence Address20b York Road
London
W3 6TP
Secretary NamePatrick Julian Hickey
NationalityBritish
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address92 Ditton Walk
Cambridge
Cambridgeshire
CB5 8QE
Secretary NameBruce Charles Penrose Kennedy
NationalityBritish
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Woodsford Square
London
W14 8DP

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1 at £1Jonathan Saville Thurston
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

13 April 2016Delivered on: 14 April 2016
Persons entitled: Wellesley Finance PLC

Classification: A registered charge
Particulars: Freehold property known as 68 marine parade whitstable title number K90918.
Outstanding
14 May 2015Delivered on: 29 May 2015
Persons entitled: Wellesley Finance PLC

Classification: A registered charge
Particulars: F/H property k/a 68 marine parade, whitstable t/no K90918.
Outstanding
14 May 2015Delivered on: 29 May 2015
Persons entitled: Wellesley Finance PLC

Classification: A registered charge
Outstanding

Filing History

4 April 2017Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to C/O C/O Pcr (London)Llp, St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 4 April 2017 (2 pages)
30 March 2017Statement of affairs with form 4.19 (6 pages)
30 March 2017Appointment of a voluntary liquidator (1 page)
30 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-22
(1 page)
20 February 2017Appointment of receiver or manager (4 pages)
20 February 2017Appointment of receiver or manager (4 pages)
20 February 2017Appointment of receiver or manager (4 pages)
20 February 2017Appointment of receiver or manager (4 pages)
16 November 2016Director's details changed for Jonathan Saville Thurston on 11 November 2016 (2 pages)
12 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
21 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 April 2016Registration of charge 042293500003, created on 13 April 2016 (49 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
3 June 2015Statement of company's objects (2 pages)
29 May 2015Registration of charge 042293500001, created on 14 May 2015 (39 pages)
29 May 2015Registration of charge 042293500002, created on 14 May 2015 (40 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
6 December 2010Director's details changed for Jonathan Saville Thurston on 19 July 2010 (3 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
16 July 2009Return made up to 06/06/09; full list of members (5 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
17 November 2008Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page)
12 June 2008Return made up to 06/06/08; full list of members (5 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
28 July 2007Return made up to 06/06/07; full list of members (5 pages)
20 July 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
14 November 2006Company name changed balkan residential LIMITED\certificate issued on 14/11/06 (2 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006Secretary resigned (1 page)
15 August 2006Return made up to 06/06/06; full list of members (6 pages)
20 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
15 September 2005Company name changed landminster residential LIMITED\certificate issued on 15/09/05 (2 pages)
24 June 2005Return made up to 06/06/05; full list of members (5 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
12 July 2004Return made up to 06/06/04; full list of members (5 pages)
9 March 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
10 December 2003Director's particulars changed (1 page)
30 June 2003Return made up to 06/06/03; full list of members (5 pages)
13 February 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
11 July 2002Return made up to 06/06/02; full list of members (5 pages)
12 April 2002Registered office changed on 12/04/02 from: cavendish & company 18 queen anne street london W1M 0HB (1 page)
20 June 2001Secretary resigned (1 page)
19 June 2001New secretary appointed (2 pages)
6 June 2001Incorporation (16 pages)