Company Name7 Landor Road Limited
Company StatusActive
Company Number04290215
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Rebecca Reid Scott
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(6 years after company formation)
Appointment Duration16 years, 6 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressGround Floor 7 Landor Road
London
SW9 9RX
Director NameMrs Maria O'Neill
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2008(7 years after company formation)
Appointment Duration15 years, 6 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address34 Cowbridge Road West Ely Cowbridge Road West
Cardiff
CF5 5BS
Wales
Director NameMr James Mahony
Date of BirthOctober 1987 (Born 36 years ago)
NationalityAustralian
StatusCurrent
Appointed21 January 2019(17 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Landor Road
London
SW9 9RX
Director NameKaren McEachran
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleSales Manager
Correspondence Address7 Landor Road
London
SW9 9RX
Director NameRichard Niblett
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleSchool Master
Correspondence Address7 Landor Road
London
SW9 9RX
Secretary NameVictor Keunen
NationalityDutch
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address54 Southwark Bridge Road
London
SE1 0AR
Director NameMaria Madalena De Noronha De Azevedo Coutinho
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2002(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2003)
RoleManagement Consultant
Correspondence AddressGround Floor
7 Landor Road
London
SW9 9RX
Secretary NameMaria Madalena De Noronha De Azevedo Coutinho
NationalityBritish
StatusResigned
Appointed07 April 2002(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2003)
RoleTravel Manager
Correspondence AddressGround Floor
7 Landor Road
London
SW9 9RX
Director NameMrs Nicola Jane Russell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 August 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor 7 Landor Road
London
SW9 9RX
Secretary NameMrs Nicola Jane Russell
NationalityBritish
StatusResigned
Appointed30 June 2003(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 August 2012)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor 7 Landor Road
London
SW9 9RX
Director NameMr Jeffrey Peter Friedlander
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed03 August 2012(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 January 2019)
RoleUnknown
Country of ResidenceEngland
Correspondence Address7 Landor Road
London
SW9 9RX
Director NameMiss Josephine Anne Groom
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 January 2019)
RoleUnknown
Country of ResidenceEngland
Correspondence Address7 Landor Road
London
SW9 9RX

Location

Registered Address7 Landor Road
London
SW9 9RX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Joesphine Groom & Jeffrey Friedlander
33.33%
Ordinary
100 at £1Rebecca Reid-scott
33.33%
Ordinary
50 at £1Maria Tallis
16.67%
Ordinary
50 at £1Mark O'neill
16.67%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
20 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
13 August 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
20 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
9 February 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
22 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
24 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 April 2019Notification of James Mahony as a person with significant control on 8 April 2019 (2 pages)
9 April 2019Withdrawal of a person with significant control statement on 9 April 2019 (2 pages)
8 April 2019Appointment of Mr James Mahony as a director on 21 January 2019 (2 pages)
2 April 2019Termination of appointment of Josephine Anne Groom as a director on 18 January 2019 (1 page)
2 April 2019Cessation of Jeffrey Peter Friedlander as a person with significant control on 19 January 2019 (1 page)
2 April 2019Termination of appointment of Jeffrey Peter Friedlander as a director on 18 January 2019 (1 page)
26 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
29 March 2018Notification of Jeffrey Peter Friedlander as a person with significant control on 20 March 2018 (2 pages)
29 March 2018Notification of Maria O'neill as a person with significant control on 20 March 2018 (2 pages)
29 March 2018Notification of Rebecca Reid Scott as a person with significant control on 20 March 2018 (2 pages)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
2 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 300
(6 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 300
(6 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 May 2015Appointment of Miss Josephine Anne Groom as a director on 3 August 2012 (2 pages)
20 May 2015Appointment of Mr Jeffrey Peter Friedlander as a director on 3 August 2012 (2 pages)
20 May 2015Appointment of Miss Josephine Anne Groom as a director on 3 August 2012 (2 pages)
20 May 2015Appointment of Miss Josephine Anne Groom as a director on 3 August 2012 (2 pages)
20 May 2015Appointment of Mr Jeffrey Peter Friedlander as a director on 3 August 2012 (2 pages)
20 May 2015Appointment of Mr Jeffrey Peter Friedlander as a director on 3 August 2012 (2 pages)
18 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 300
(5 pages)
18 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 300
(5 pages)
17 October 2014Director's details changed for Mrs Maria O'neill on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mrs Maria O'neill on 17 October 2014 (2 pages)
29 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 300
(5 pages)
10 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 300
(5 pages)
6 September 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 September 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 December 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
10 November 2012Termination of appointment of Nicola Russell as a director (1 page)
10 November 2012Termination of appointment of Nicola Russell as a secretary (1 page)
10 November 2012Termination of appointment of Nicola Russell as a secretary (1 page)
10 November 2012Registered office address changed from 8 Richborough Way Kingsnorth Nr Ashford Kent TN23 3RP on 10 November 2012 (1 page)
10 November 2012Registered office address changed from 8 Richborough Way Kingsnorth Nr Ashford Kent TN23 3RP on 10 November 2012 (1 page)
10 November 2012Termination of appointment of Nicola Russell as a director (1 page)
27 July 2012Director's details changed for Mrs Maria O'neill on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Mrs Maria O'neill on 27 July 2012 (2 pages)
9 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 May 2012Director's details changed for Miss Maria Tallis on 18 May 2012 (2 pages)
19 May 2012Director's details changed for Miss Maria Tallis on 18 May 2012 (2 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
19 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Rebecca Reid Scott on 19 September 2010 (2 pages)
6 October 2010Director's details changed for Rebecca Reid Scott on 19 September 2010 (2 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
21 June 2010Director's details changed for Nicola Jane Beales on 21 June 2010 (2 pages)
21 June 2010Secretary's details changed for Nicola Jane Beales on 21 June 2010 (1 page)
21 June 2010Director's details changed for Nicola Jane Beales on 21 June 2010 (2 pages)
21 June 2010Secretary's details changed for Nicola Jane Beales on 21 June 2010 (1 page)
6 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
14 October 2008Director appointed miss maria tallis (1 page)
14 October 2008Director appointed miss maria tallis (1 page)
10 October 2008Return made up to 19/09/08; full list of members (5 pages)
10 October 2008Return made up to 19/09/08; full list of members (5 pages)
23 September 2008Appointment terminated director richard niblett (1 page)
23 September 2008Appointment terminated director richard niblett (1 page)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
18 April 2008Appointment terminated director karen mceachran (1 page)
18 April 2008Appointment terminated director karen mceachran (1 page)
18 April 2008Director appointed rebecca reid scott (2 pages)
18 April 2008Director appointed rebecca reid scott (2 pages)
22 October 2007Return made up to 19/09/07; no change of members (7 pages)
22 October 2007Return made up to 19/09/07; no change of members (7 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
17 October 2006Return made up to 19/09/06; full list of members (8 pages)
17 October 2006Return made up to 19/09/06; full list of members (8 pages)
25 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
25 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
1 December 2005Registered office changed on 01/12/05 from: 7 landor road london SW9 9RX (1 page)
1 December 2005Registered office changed on 01/12/05 from: 7 landor road london SW9 9RX (1 page)
21 October 2005Return made up to 19/09/05; full list of members (8 pages)
21 October 2005Return made up to 19/09/05; full list of members (8 pages)
16 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
16 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
12 October 2004Return made up to 19/09/04; full list of members (8 pages)
12 October 2004Return made up to 19/09/04; full list of members (8 pages)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
26 November 2003Return made up to 19/09/03; full list of members (8 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Return made up to 19/09/03; full list of members (8 pages)
26 November 2003New director appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
29 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
29 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
4 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Secretary resigned (1 page)
19 September 2001Incorporation (16 pages)
19 September 2001Incorporation (16 pages)