Company NameLandgate Developments Limited
DirectorWilliam Dempsey Gammell
Company StatusActive
Company Number04291443
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr William Dempsey Gammell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiftsden House
Hurst Green
Etchingham
East Sussex
TN19 7QT
Secretary NameLisa Jahja
NationalityBritish
StatusCurrent
Appointed21 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 Elmtree Green
Great Missenden
Buckinghamshire
HP16 9AF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address4th Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Landgate Holdings LTD
100.00%
Ordinary B

Financials

Year2014
Net Worth£3,375,792
Cash£1,926
Current Liabilities£496,665

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

9 May 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2002Delivered 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

Filing History

20 June 2023Secretary's details changed for Lisa Jahja on 20 June 2023 (1 page)
3 April 2023Accounts for a small company made up to 30 June 2022 (10 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
11 May 2022Registered 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 2022Accounts for a small company made up to 30 June 2021 (10 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
17 June 2021Accounts for a small company made up to 30 June 2020 (10 pages)
24 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
19 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
24 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 30 June 2018 (9 pages)
4 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
24 August 2018Satisfaction of charge 15 in full (4 pages)
16 March 2018Accounts for a small company made up to 30 June 2017 (8 pages)
28 February 2018Satisfaction of charge 16 in full (4 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
24 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
24 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
4 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
20 November 2015Auditor's resignation (2 pages)
20 November 2015Auditor's resignation (2 pages)
9 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
9 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
27 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
16 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
13 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
15 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
3 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
7 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
15 October 2008Return made up to 23/09/08; full list of members (3 pages)
15 October 2008Return made up to 23/09/08; full list of members (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 October 2007Return made up to 23/09/07; full list of members (5 pages)
31 October 2007Return made up to 23/09/07; full list of members (5 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (4 pages)
6 December 2006Particulars of mortgage/charge (4 pages)
16 November 2006Return made up to 23/09/06; full list of members (5 pages)
16 November 2006Return made up to 23/09/06; full list of members (5 pages)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Secretary's particulars changed (1 page)
2 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
2 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 October 2005Return made up to 23/09/05; full list of members (5 pages)
11 October 2005Return made up to 23/09/05; full list of members (5 pages)
30 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 October 2004Return made up to 15/09/04; full list of members (5 pages)
4 October 2004Return made up to 15/09/04; full list of members (5 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 September 2003Return made up to 04/09/03; full list of members (8 pages)
26 September 2003Return made up to 04/09/03; full list of members (8 pages)
22 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 October 2002Return made up to 21/09/02; full list of members (6 pages)
10 October 2002Return made up to 21/09/02; full list of members (6 pages)
2 October 2002Secretary's particulars changed (1 page)
2 October 2002Secretary's particulars changed (1 page)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
8 May 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
8 May 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
11 October 2001Registered office changed on 11/10/01 from: 311 ballards lane north finchley london N12 8LY (1 page)
11 October 2001Registered office changed on 11/10/01 from: 311 ballards lane north finchley london N12 8LY (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (3 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (3 pages)
28 September 2001Registered office changed on 28/09/01 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page)
28 September 2001Registered office changed on 28/09/01 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
21 September 2001Incorporation (16 pages)
21 September 2001Incorporation (16 pages)