Company NameLandminster Distribution Limited
Company StatusDissolved
Company Number04229359
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 10 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NamesLandminster Estates Limited and Balkan Distribution 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 Address80 Loudoun Road
St Johns Wood
London
NW8 0NA
Secretary NameAgron Reci
NationalityBritish
StatusClosed
Appointed17 October 2006(5 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 06 July 2021)
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 Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

1 at £1Jonathan Saville Thurston
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

21 April 2017Delivered on: 4 May 2017
Persons entitled: Calwell Prime Limited

Classification: A registered charge
Particulars: F/H land and buildings at chaucer house wheatley road whitstable t/no K101011.
Outstanding
21 April 2017Delivered on: 4 May 2017
Persons entitled: Calwell Prime Limited

Classification: A registered charge
Particulars: Chaucer house wheatley road whitstable t/no K101011.
Outstanding
23 August 2016Delivered on: 25 August 2016
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Outstanding
16 August 2016Delivered on: 19 August 2016
Persons entitled: Calmez LTD

Classification: A registered charge
Particulars: F/H property k/a 134 cromwell road whitstable and chaucer house wheatley road whitstable t/no's K101011,K159087.K466982,K244335,K466759 and K584964.
Outstanding
15 July 2016Delivered on: 26 July 2016
Persons entitled: Calwell Equity Limited

Classification: A registered charge
Particulars: 134 cromwell road whitstable and chaucer house wheatley road whitstable t/nos K101011, K159087, K466982, K244355, K466759 and K584964.
Outstanding
15 July 2016Delivered on: 26 July 2016
Persons entitled: Calwell 2 Limited

Classification: A registered charge
Particulars: 134 cromwell road whitstable and chaucer house wheatley road whitstable t/nos K101011, K159087, K466982, K244355, K466759 and K584964.
Outstanding
15 July 2016Delivered on: 19 July 2016
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: All that f/h land being chaucer house, wheatley road, dunstable t/no K244335. All that f/h land being land forming part of chaucer house, wheatley road, whitstable. For more details please refer to the instrument.
Outstanding
15 July 2016Delivered on: 19 July 2016
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: All that f/h land being chaucer house, wheatley road, dunstable t/no K244335. All that f/h land being land forming part of chaucer house, wheatley road, whitstable. For more details please refer to the instrument.
Outstanding
3 June 2016Delivered on: 18 June 2016
Persons entitled: Calmez LTD

Classification: A registered charge
Particulars: F/H land & buildings at 134 cromwell road whitstable & chaucer house wheatley road whitstable t/nos K101011 K159087 K466982 K244335 K466759 & K584964.
Outstanding

Filing History

15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
4 May 2017Registration of charge 042293590009, created on 21 April 2017 (21 pages)
4 May 2017Registration of charge 042293590008, created on 21 April 2017 (31 pages)
26 April 2017Satisfaction of charge 042293590003 in full (4 pages)
26 April 2017Satisfaction of charge 042293590007 in full (4 pages)
26 April 2017Satisfaction of charge 042293590002 in full (4 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 November 2016Director's details changed for Jonathan Saville Thurston on 11 November 2016 (2 pages)
25 August 2016Registration of charge 042293590007, created on 23 August 2016 (21 pages)
19 August 2016Registration of charge 042293590006, created on 16 August 2016 (58 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)
26 July 2016Registration of charge 042293590005, created on 15 July 2016 (58 pages)
26 July 2016Registration of charge 042293590004, created on 15 July 2016 (58 pages)
20 July 2016Satisfaction of charge 042293590001 in full (4 pages)
19 July 2016Registration of charge 042293590003, created on 15 July 2016 (25 pages)
19 July 2016Registration of charge 042293590002, created on 15 July 2016 (44 pages)
18 June 2016Registration of charge 042293590001, created on 3 June 2016 (24 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 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)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
25 July 2014Annual return made up to 6 June 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 6 June 2014 with a full list of shareholders (4 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
9 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(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)
18 November 2008Registered office changed on 18/11/2008 from 4TH floor centre heights 137 finchley road london NW3 6JG (1 page)
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)
19 May 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
20 July 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
28 June 2007Return made up to 06/06/07; full list of members (4 pages)
14 November 2006Company name changed balkan distribution 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 (5 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 September 2005Company name changed landminster estates 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 March 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: c/o 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 (17 pages)