Company NameLaxton Developments Ltd
DirectorThanaluxmy Ananthamohan
Company StatusActive
Company Number04614483
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Thanaluxmy Ananthamohan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address128 Pinner Hill Road
Pinner
Middlesex
HA5 3SH
Secretary NameMrs Thanaluxmy Ananthamohan
NationalityBritish
StatusCurrent
Appointed05 February 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address128 Pinner Hill Road
Pinner
Middlesex
HA5 3SH
Director NameMr Cumaraswamy Ananthamohan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(1 month, 3 weeks after company formation)
Appointment Duration16 years (resigned 14 February 2019)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address128 Pinner Hill Road
Pinner
Middlesex
HA5 3SH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Cumaraswamy Ananthamohan
50.00%
Ordinary
1 at £1Mrs Thanaluxmy Ananthamohan
50.00%
Ordinary

Financials

Year2014
Net Worth£558,293
Cash£9,664
Current Liabilities£19,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

21 November 2013Delivered on: 9 December 2013
Satisfied on: 21 November 2014
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 424-428 rayners lane, harrow, middlesex HA5 5DX in the london borough of harrow as the same is registered at hm land registry under title number MX216118.. All that freehold property situate and known as 6 jardine house harrovian business village, bessborough road, harrow, middlesex HA1 3EX in the london borough of harrow as the same is registered at hm land registry under title number NGL708217.. Notification of addition to or amendment of charge.
Fully Satisfied
21 November 2013Delivered on: 28 November 2013
Satisfied on: 21 November 2014
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 424-432 rayners lane, harrow, middlesex HA5 5DX in the london borough of harrow as the same is registered at hm land registry under title number MX216118.. All that freehold property situate and known as 6 jardine house harrovian business village, bessborough road, harrow, middlesex HA1 3EX in the london borough of harrow as the same is registered at hm land registry under title number NGL708217.. Notification of addition to or amendment of charge.
Fully Satisfied
7 September 2006Delivered on: 19 September 2006
Satisfied on: 29 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 326A high road wembley middlesex in the administrative area of london borough of brent t/no NGL606353.
Fully Satisfied
28 April 2006Delivered on: 9 May 2006
Satisfied on: 29 October 2014
Persons entitled: Nationwide Building Society

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 units 6 and 7 jardine house the harrovian business village bessborough road and parking space t/n NGL708217 and NGL704640. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
7 May 2003Delivered on: 14 May 2003
Satisfied on: 29 October 2014
Persons entitled: Nationwide Building Society

Classification: Debenture (full)
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 May 2003Delivered on: 14 May 2003
Satisfied on: 29 October 2014
Persons entitled: Nationwide Building Society

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 424 to 432 (even nos) rayners lane harrow middx t/no MX216118. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
5 September 2005Delivered on: 26 September 2005
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: Ground floor shop at 136 heath road twickenham middlesex. 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
17 January 2005Delivered on: 18 January 2005
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 June 2003Delivered on: 26 June 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 68A amybrook avenue wembley middx fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
19 November 2014Delivered on: 25 November 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a 424-432 9EVEN numbers) rayners lane pinner title no MX216118 and 6 jardine house harrovian business village bessborough road harrow and parking spaces title no NGL708217.
Outstanding
19 November 2014Delivered on: 20 November 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a 424-432 (even numbers) rayners lane pinner title no MX216118.
Outstanding
19 November 2014Delivered on: 20 November 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Property k/a 6 jardine house harrovian business village bessborough road harrow and parking spaces title no NGL708217.
Outstanding
19 September 2014Delivered on: 24 September 2014
Persons entitled: Tg Associates Limited

Classification: A registered charge
Particulars: F/H 7 jardine house harrovian business village bessborough road harrow and car parking spaces t/n NGL704640.
Outstanding

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 February 2019Termination of appointment of Cumaraswamy Ananthamohan as a director on 14 February 2019 (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
20 February 2019Cessation of Cumaraswamy Ananthamohan as a person with significant control on 14 February 2019 (1 page)
5 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
27 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
19 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
23 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
24 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Registered office address changed from 128 Pinner Hill Rd Pinner Middx HA5 3SH to 6 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 6 January 2016 (1 page)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Registered office address changed from 128 Pinner Hill Rd Pinner Middx HA5 3SH to 6 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 6 January 2016 (1 page)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Registered office address changed from 128 Pinner Hill Rd Pinner Middx HA5 3SH to 6 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 6 January 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
25 November 2014Registration of charge 046144830013, created on 19 November 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
25 November 2014Registration of charge 046144830013, created on 19 November 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
21 November 2014Satisfaction of charge 046144830008 in full (5 pages)
21 November 2014Satisfaction of charge 046144830009 in full (4 pages)
21 November 2014Satisfaction of charge 046144830008 in full (5 pages)
21 November 2014Satisfaction of charge 046144830009 in full (4 pages)
20 November 2014Registration of charge 046144830011, created on 19 November 2014 (16 pages)
20 November 2014Registration of charge 046144830012, created on 19 November 2014 (16 pages)
20 November 2014Registration of charge 046144830011, created on 19 November 2014 (16 pages)
20 November 2014Registration of charge 046144830012, created on 19 November 2014 (16 pages)
29 October 2014Satisfaction of charge 2 in full (1 page)
29 October 2014Satisfaction of charge 6 in full (2 pages)
29 October 2014Satisfaction of charge 7 in full (1 page)
29 October 2014Satisfaction of charge 1 in full (2 pages)
29 October 2014Satisfaction of charge 6 in full (2 pages)
29 October 2014Satisfaction of charge 2 in full (1 page)
29 October 2014Satisfaction of charge 1 in full (2 pages)
29 October 2014Satisfaction of charge 7 in full (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Registration of charge 046144830010, created on 19 September 2014 (10 pages)
24 September 2014Registration of charge 046144830010, created on 19 September 2014 (10 pages)
18 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
9 December 2013Registration of charge 046144830009 (29 pages)
9 December 2013Registration of charge 046144830009 (29 pages)
28 November 2013Registration of charge 046144830008 (22 pages)
28 November 2013Registration of charge 046144830008 (22 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Director's details changed for Cumaraswamy Ananthamohan on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Cumaraswamy Ananthamohan on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Thanaluxmy Ananthamohan on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Thanaluxmy Ananthamohan on 20 January 2010 (2 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 March 2009Return made up to 11/12/08; full list of members (4 pages)
19 March 2009Return made up to 11/12/08; full list of members (4 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 February 2008Return made up to 11/12/07; full list of members (7 pages)
19 February 2008Return made up to 11/12/07; full list of members (7 pages)
29 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 December 2006Return made up to 11/12/06; full list of members (2 pages)
14 December 2006Return made up to 11/12/06; full list of members (2 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
20 January 2006Return made up to 11/12/05; full list of members (7 pages)
20 January 2006Return made up to 11/12/05; full list of members (7 pages)
30 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
30 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 September 2005Particulars of mortgage/charge (4 pages)
26 September 2005Particulars of mortgage/charge (4 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Return made up to 11/12/04; full list of members (7 pages)
14 January 2005Return made up to 11/12/04; full list of members (7 pages)
6 February 2004Return made up to 11/12/03; full list of members (7 pages)
6 February 2004Return made up to 11/12/03; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
5 February 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (4 pages)
14 May 2003Particulars of mortgage/charge (4 pages)
14 May 2003Particulars of mortgage/charge (5 pages)
14 May 2003Particulars of mortgage/charge (5 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
17 March 2003Ad 05/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 March 2003Ad 05/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
29 January 2003Director resigned (1 page)
11 December 2002Incorporation (9 pages)
11 December 2002Incorporation (9 pages)