Hurst Green
Etchingham
East Sussex
TN19 7QT
Secretary Name | Lisa Jahja |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Elmtree Green Great Missenden Buckinghamshire HP16 9AF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 4th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Landgate Holdings LTD 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Net Worth | £3,375,792 |
Cash | £1,926 |
Current Liabilities | £496,665 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
9 May 2008 | Delivered on: 14 May 2008 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: F/H 113 + 115 mount pleasant road tunbridge wells and land lying to the south east of lime hill road and land and buildings lying to the west of mount pleasant road and 5 lime hill road t/nos K181679 K634263 K695109 and K395219 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 |
---|---|
23 April 2008 | Delivered on: 26 April 2008 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: Land at mead lane hertford t/no HD423836 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 |
22 April 2008 | Delivered on: 25 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
12 January 2007 | Delivered on: 17 January 2007 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: 3,5 and 7 high street southampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 September 2006 | Delivered on: 6 December 2006 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 20TH november 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects ont he north side of liggart syke place east mains industrial estate broxburn t/n WLN17953. Outstanding |
20 April 2006 | Delivered on: 21 April 2006 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: F/H property k/a 19 & 21 high street tunbridge wells. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2006 | Delivered on: 21 April 2006 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: F/H property k/a 48 high street walton on thames. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2006 | Delivered on: 21 April 2006 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: F/H property k/a unit 2, 35 king street saffron walden. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 June 2012 | Delivered on: 26 June 2012 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: 19 & 19A high street tunbridge wells t/no K705229 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
14 November 2011 | Delivered on: 24 November 2011 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: Flat 5, 84 elsham road london t/no NGL578549 any other interests in the property all rents and proceeds of any insurance. Outstanding |
26 August 2011 | Delivered on: 27 August 2011 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: Applepack (wisbech) europa way wisbech 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 |
10 August 2011 | Delivered on: 11 August 2011 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: 49 west street fareham t/n HP626079, by way of fixed charge any other interest in the property, all rents receivable & 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 |
10 August 2011 | Delivered on: 11 August 2011 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: Unit C3 field industrial estate clover street kirkby in ashfield t/n NT380439, by way of fixed charge any other interest in the property, all rents receivable & 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 |
10 August 2011 | Delivered on: 11 August 2011 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: 35 37 and 39 clarence street staines and land at back of 35 37 and 39 (odd) clarence street staines t/n's SY474224 and SY704239, by way of fixed charge any other interest in the property, all rents receivable & 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 |
3 February 2011 | Delivered on: 4 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £297,500.00 due or to become due from the company to the chargee. Particulars: Flat 5 84 elsham road london. Outstanding |
22 July 2009 | Delivered on: 23 July 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: F/H property k/a 79 park street bristol t/no AV92675 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 |
22 July 2002 | Delivered on: 25 July 2002 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: 55 curtain road greater london hackney t/n EGL173369. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 June 2023 | Secretary's details changed for Lisa Jahja on 20 June 2023 (1 page) |
---|---|
3 April 2023 | Accounts for a small company made up to 30 June 2022 (10 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
11 May 2022 | Registered office address changed from 102 Cricklewood Broadway London NW2 3EJ to 4th Floor 167 Fleet Street London EC4A 2EA on 11 May 2022 (1 page) |
5 May 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
17 June 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
24 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
19 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
24 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
24 August 2018 | Satisfaction of charge 15 in full (4 pages) |
16 March 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
28 February 2018 | Satisfaction of charge 16 in full (4 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
24 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
24 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
4 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
20 November 2015 | Auditor's resignation (2 pages) |
20 November 2015 | Auditor's resignation (2 pages) |
9 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
9 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
27 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
10 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
16 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
13 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
15 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
7 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 October 2007 | Return made up to 23/09/07; full list of members (5 pages) |
31 October 2007 | Return made up to 23/09/07; full list of members (5 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (4 pages) |
6 December 2006 | Particulars of mortgage/charge (4 pages) |
16 November 2006 | Return made up to 23/09/06; full list of members (5 pages) |
16 November 2006 | Return made up to 23/09/06; full list of members (5 pages) |
3 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | Secretary's particulars changed (1 page) |
2 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 October 2005 | Return made up to 23/09/05; full list of members (5 pages) |
11 October 2005 | Return made up to 23/09/05; full list of members (5 pages) |
30 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 October 2004 | Return made up to 15/09/04; full list of members (5 pages) |
4 October 2004 | Return made up to 15/09/04; full list of members (5 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 September 2003 | Return made up to 04/09/03; full list of members (8 pages) |
26 September 2003 | Return made up to 04/09/03; full list of members (8 pages) |
22 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
10 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
2 October 2002 | Secretary's particulars changed (1 page) |
2 October 2002 | Secretary's particulars changed (1 page) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
8 May 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 311 ballards lane north finchley london N12 8LY (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 311 ballards lane north finchley london N12 8LY (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New director appointed (3 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New director appointed (3 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Incorporation (16 pages) |
21 September 2001 | Incorporation (16 pages) |