London
N3 1XW
Director Name | Mr Lee Alan Brook |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2023(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Ms Myfanwy Margaret Neville |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2023(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Michael Jonathan Wedge |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2023(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Miss Tye Nee Lim |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 January 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2013) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 77 Chalet Estate, Hammers Lane London NW7 4DL |
Director Name | Mr Michael Bernard Durst |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mountcliff House 154 Brent Street London NW4 2DR |
Director Name | Mr David Norman Lew |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mountcliff House 154 Brent Street London NW4 2DR |
Secretary Name | Mr David Norman Lew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mountcliff House 154 Brent Street London NW4 2DR |
Director Name | Mr Jacob Stephen Lew |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Connaught Drive London NW11 6BJ |
Director Name | Mrs Carly Gila Pinkus |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 May 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(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 | 07 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | landaubaker.co.uk |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Mr David Norman Lew 20.00% Ordinary A |
---|---|
100 at £1 | Mr David Norman Lew 20.00% Ordinary C |
100 at £1 | Mr Michael Bernard Durst 20.00% Ordinary A |
100 at £1 | Mr Michael Bernard Durst 20.00% Ordinary B |
50 at £1 | David Norman Lew 10.00% Ordinary D |
50 at £1 | Michael Bernard Durst 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £808,999 |
Cash | £637,578 |
Current Liabilities | £357,258 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 3 weeks from now) |
17 October 2019 | Delivered on: 17 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
23 June 2023 | Cessation of Carly Gila Pinkus as a person with significant control on 15 April 2019 (1 page) |
---|---|
23 June 2023 | Cessation of Jacob Stephen Lew as a person with significant control on 15 April 2019 (1 page) |
23 June 2023 | Notification of Landau Baker Holdings Limited as a person with significant control on 15 April 2019 (2 pages) |
5 June 2023 | Memorandum and Articles of Association (13 pages) |
5 June 2023 | Resolutions
|
25 May 2023 | Termination of appointment of Jacob Stephen Lew as a director on 17 May 2023 (1 page) |
25 May 2023 | Termination of appointment of Carly Gila Pinkus as a director on 17 May 2023 (1 page) |
25 May 2023 | Appointment of Mr Jason Appel as a director on 17 May 2023 (2 pages) |
25 May 2023 | Appointment of Mr Lee Alan Brook as a director on 17 May 2023 (2 pages) |
25 May 2023 | Appointment of Ms Myfanwy Margaret Neville as a director on 17 May 2023 (2 pages) |
25 May 2023 | Appointment of Mr Michael Jonathan Wedge as a director on 17 May 2023 (2 pages) |
22 May 2023 | Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR to 35 Ballards Lane London N3 1XW on 22 May 2023 (1 page) |
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 January 2023 | Director's details changed for Mr David Norman Lew on 10 November 2022 (2 pages) |
16 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
3 January 2023 | Termination of appointment of Michael Bernard Durst as a director on 31 December 2022 (1 page) |
3 January 2023 | Termination of appointment of David Norman Lew as a secretary on 31 December 2022 (1 page) |
3 January 2023 | Termination of appointment of David Norman Lew as a director on 31 December 2022 (1 page) |
8 June 2022 | Satisfaction of charge 046301390001 in full (1 page) |
13 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
24 July 2020 | Notification of Jacob Stephen Lew as a person with significant control on 15 April 2019 (2 pages) |
24 July 2020 | Cessation of David Norman Lew as a person with significant control on 15 April 2019 (1 page) |
24 July 2020 | Cessation of Michael Bernard Durst as a person with significant control on 15 April 2019 (1 page) |
24 July 2020 | Notification of Carly Gila Pinkus as a person with significant control on 15 April 2019 (2 pages) |
15 January 2020 | Confirmation statement made on 7 January 2020 with updates (7 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 October 2019 | Registration of charge 046301390001, created on 17 October 2019 (41 pages) |
7 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
4 January 2019 | Appointment of Mrs Carly Gila Pinkus as a director on 1 January 2019 (2 pages) |
4 January 2019 | Appointment of Mr Jacob Stephen Lew as a director on 1 January 2019 (2 pages) |
2 January 2019 | Director's details changed for Mr Michael Bernard Durst on 2 January 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (8 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Secretary's details changed for Mr David Norman Lew on 19 December 2016 (1 page) |
19 December 2016 | Secretary's details changed for Mr David Norman Lew on 19 December 2016 (1 page) |
19 December 2016 | Director's details changed for Mr David Norman Lew on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr David Norman Lew on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Michael Bernard Durst on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Michael Bernard Durst on 19 December 2016 (2 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
7 January 2014 | Termination of appointment of Tye Lim as a director (1 page) |
7 January 2014 | Termination of appointment of Tye Lim as a director (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Doc removal notice
|
9 October 2013 | Doc removal notice
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Director's details changed for Miss Tye Nee Lim on 1 April 2012 (2 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Director's details changed for Miss Tye Nee Lim on 1 April 2012 (2 pages) |
8 January 2013 | Director's details changed for Miss Tye Nee Lim on 1 April 2012 (2 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Director's details changed for Miss Tye Nee Lim on 1 February 2011 (2 pages) |
6 January 2012 | Director's details changed for Miss Tye Nee Lim on 1 February 2011 (2 pages) |
6 January 2012 | Director's details changed for Miss Tye Nee Lim on 1 February 2011 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Director's details changed for Mr David Norman Lew on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr David Norman Lew on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Michael Bernard Durst on 1 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Michael Bernard Durst on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr David Norman Lew on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Miss Tye Nee Lim on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Michael Bernard Durst on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Miss Tye Nee Lim on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Miss Tye Nee Lim on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Miss Tye Nee Lim on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Miss Tye Nee Lim on 31 December 2009 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
28 February 2007 | Return made up to 07/01/07; full list of members (3 pages) |
28 February 2007 | Return made up to 07/01/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 May 2006 | Return made up to 07/01/06; full list of members (9 pages) |
8 May 2006 | Return made up to 07/01/06; full list of members (9 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Return made up to 07/01/05; full list of members (9 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: albany house 324-326 regent street london W1B 3BL (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: albany house 324-326 regent street london W1B 3BL (1 page) |
18 January 2005 | Return made up to 07/01/05; full list of members (9 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
14 April 2004 | Rescinding 882 (2 pages) |
14 April 2004 | Rescinding 882 (2 pages) |
14 April 2004 | Rescinding 882 (2 pages) |
14 April 2004 | Rescinding 882 (2 pages) |
3 April 2004 | Return made up to 07/01/04; full list of members (10 pages) |
3 April 2004 | Return made up to 07/01/04; full list of members (10 pages) |
2 March 2004 | Ad 01/04/03--------- £ si 398@1=398 £ ic 500/898 (2 pages) |
2 March 2004 | Ad 01/04/03--------- £ si 398@1=398 £ ic 500/898 (2 pages) |
2 March 2004 | Ad 01/04/03--------- £ si 100@1=100 £ ic 898/998 (2 pages) |
2 March 2004 | Ad 01/04/03--------- £ si 100@1=100 £ ic 898/998 (2 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Ad 17/03/03--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
27 March 2003 | Ad 17/03/03--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Ad 17/03/03--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
27 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
27 March 2003 | Ad 17/03/03--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Director resigned (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
16 January 2003 | Director resigned (2 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
7 January 2003 | Incorporation (17 pages) |
7 January 2003 | Incorporation (17 pages) |