Company NameLandau Baker Limited
Company StatusActive
Company Number04630139
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jason Ian Appel
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(20 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Lee Alan Brook
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(20 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Myfanwy Margaret Neville
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(20 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Michael Jonathan Wedge
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(20 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMiss Tye Nee Lim
Date of BirthApril 1958 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed31 January 2003(3 weeks, 3 days after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2013)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address77 Chalet Estate, Hammers Lane
London
NW7 4DL
Director NameMr Michael Bernard Durst
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(3 weeks, 3 days after company formation)
Appointment Duration19 years, 11 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMountcliff House
154 Brent Street
London
NW4 2DR
Director NameMr David Norman Lew
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(3 weeks, 3 days after company formation)
Appointment Duration19 years, 11 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMountcliff House
154 Brent Street
London
NW4 2DR
Secretary NameMr David Norman Lew
NationalityBritish
StatusResigned
Appointed31 January 2003(3 weeks, 3 days after company formation)
Appointment Duration19 years, 11 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMountcliff House
154 Brent Street
London
NW4 2DR
Director NameMr Jacob Stephen Lew
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(15 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Connaught Drive
London
NW11 6BJ
Director NameMrs Carly Gila Pinkus
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(15 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitelandaubaker.co.uk

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Mr David Norman Lew
20.00%
Ordinary A
100 at £1Mr David Norman Lew
20.00%
Ordinary C
100 at £1Mr Michael Bernard Durst
20.00%
Ordinary A
100 at £1Mr Michael Bernard Durst
20.00%
Ordinary B
50 at £1David Norman Lew
10.00%
Ordinary D
50 at £1Michael Bernard Durst
10.00%
Ordinary D

Financials

Year2014
Net Worth£808,999
Cash£637,578
Current Liabilities£357,258

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 3 weeks from now)

Charges

17 October 2019Delivered on: 17 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

23 June 2023Cessation of Carly Gila Pinkus as a person with significant control on 15 April 2019 (1 page)
23 June 2023Cessation of Jacob Stephen Lew as a person with significant control on 15 April 2019 (1 page)
23 June 2023Notification of Landau Baker Holdings Limited as a person with significant control on 15 April 2019 (2 pages)
5 June 2023Memorandum and Articles of Association (13 pages)
5 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 May 2023Termination of appointment of Jacob Stephen Lew as a director on 17 May 2023 (1 page)
25 May 2023Termination of appointment of Carly Gila Pinkus as a director on 17 May 2023 (1 page)
25 May 2023Appointment of Mr Jason Appel as a director on 17 May 2023 (2 pages)
25 May 2023Appointment of Mr Lee Alan Brook as a director on 17 May 2023 (2 pages)
25 May 2023Appointment of Ms Myfanwy Margaret Neville as a director on 17 May 2023 (2 pages)
25 May 2023Appointment of Mr Michael Jonathan Wedge as a director on 17 May 2023 (2 pages)
22 May 2023Registered 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 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
29 January 2023Director's details changed for Mr David Norman Lew on 10 November 2022 (2 pages)
16 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Michael Bernard Durst as a director on 31 December 2022 (1 page)
3 January 2023Termination of appointment of David Norman Lew as a secretary on 31 December 2022 (1 page)
3 January 2023Termination of appointment of David Norman Lew as a director on 31 December 2022 (1 page)
8 June 2022Satisfaction of charge 046301390001 in full (1 page)
13 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
1 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
24 July 2020Notification of Jacob Stephen Lew as a person with significant control on 15 April 2019 (2 pages)
24 July 2020Cessation of David Norman Lew as a person with significant control on 15 April 2019 (1 page)
24 July 2020Cessation of Michael Bernard Durst as a person with significant control on 15 April 2019 (1 page)
24 July 2020Notification of Carly Gila Pinkus as a person with significant control on 15 April 2019 (2 pages)
15 January 2020Confirmation statement made on 7 January 2020 with updates (7 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 October 2019Registration of charge 046301390001, created on 17 October 2019 (41 pages)
7 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
4 January 2019Appointment of Mrs Carly Gila Pinkus as a director on 1 January 2019 (2 pages)
4 January 2019Appointment of Mr Jacob Stephen Lew as a director on 1 January 2019 (2 pages)
2 January 2019Director's details changed for Mr Michael Bernard Durst on 2 January 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (8 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Secretary's details changed for Mr David Norman Lew on 19 December 2016 (1 page)
19 December 2016Secretary's details changed for Mr David Norman Lew on 19 December 2016 (1 page)
19 December 2016Director's details changed for Mr David Norman Lew on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Mr David Norman Lew on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Michael Bernard Durst on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Michael Bernard Durst on 19 December 2016 (2 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500
(7 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500
(7 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500
(7 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500
(7 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 500
(6 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 500
(6 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 500
(6 pages)
7 January 2014Termination of appointment of Tye Lim as a director (1 page)
7 January 2014Termination of appointment of Tye Lim as a director (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Doc removal notice
  • ANNOTATION Auditors res removed and placed on 7794825
(1 page)
9 October 2013Doc removal notice
  • ANNOTATION Auditors res removed and placed on 7794825
(1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Director's details changed for Miss Tye Nee Lim on 1 April 2012 (2 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
8 January 2013Director's details changed for Miss Tye Nee Lim on 1 April 2012 (2 pages)
8 January 2013Director's details changed for Miss Tye Nee Lim on 1 April 2012 (2 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
6 January 2012Director's details changed for Miss Tye Nee Lim on 1 February 2011 (2 pages)
6 January 2012Director's details changed for Miss Tye Nee Lim on 1 February 2011 (2 pages)
6 January 2012Director's details changed for Miss Tye Nee Lim on 1 February 2011 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Director's details changed for Mr David Norman Lew on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr David Norman Lew on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Michael Bernard Durst on 1 January 2010 (2 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Michael Bernard Durst on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr David Norman Lew on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Miss Tye Nee Lim on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Michael Bernard Durst on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Miss Tye Nee Lim on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Miss Tye Nee Lim on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Miss Tye Nee Lim on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Miss Tye Nee Lim on 31 December 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 07/01/09; full list of members (5 pages)
7 January 2009Return made up to 07/01/09; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Return made up to 07/01/08; full list of members (3 pages)
9 January 2008Return made up to 07/01/08; full list of members (3 pages)
28 February 2007Return made up to 07/01/07; full list of members (3 pages)
28 February 2007Return made up to 07/01/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 May 2006Return made up to 07/01/06; full list of members (9 pages)
8 May 2006Return made up to 07/01/06; full list of members (9 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Return made up to 07/01/05; full list of members (9 pages)
18 January 2005Registered office changed on 18/01/05 from: albany house 324-326 regent street london W1B 3BL (1 page)
18 January 2005Registered office changed on 18/01/05 from: albany house 324-326 regent street london W1B 3BL (1 page)
18 January 2005Return made up to 07/01/05; full list of members (9 pages)
2 November 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
14 April 2004Rescinding 882 (2 pages)
14 April 2004Rescinding 882 (2 pages)
14 April 2004Rescinding 882 (2 pages)
14 April 2004Rescinding 882 (2 pages)
3 April 2004Return made up to 07/01/04; full list of members (10 pages)
3 April 2004Return made up to 07/01/04; full list of members (10 pages)
2 March 2004Ad 01/04/03--------- £ si 398@1=398 £ ic 500/898 (2 pages)
2 March 2004Ad 01/04/03--------- £ si 398@1=398 £ ic 500/898 (2 pages)
2 March 2004Ad 01/04/03--------- £ si 100@1=100 £ ic 898/998 (2 pages)
2 March 2004Ad 01/04/03--------- £ si 100@1=100 £ ic 898/998 (2 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003Ad 17/03/03--------- £ si 398@1=398 £ ic 2/400 (2 pages)
27 March 2003Ad 17/03/03--------- £ si 398@1=398 £ ic 2/400 (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Ad 17/03/03--------- £ si 100@1=100 £ ic 400/500 (2 pages)
27 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 March 2003Ad 17/03/03--------- £ si 100@1=100 £ ic 400/500 (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Director resigned (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
16 January 2003Director resigned (2 pages)
16 January 2003Registered office changed on 16/01/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
7 January 2003Incorporation (17 pages)
7 January 2003Incorporation (17 pages)