London
EC1Y 4AG
Director Name | Mrs Jancis Mary Lander |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mr Nicholas Laurence Lander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Ms Julia Lander |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2010(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 August 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Miss Rose Lander |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2010(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 August 2021) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr William Isaac Lander |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2010(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 August 2021) |
Role | Website Designer |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Nicholas Laurence Lander |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(9 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Matthew Sechrest |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2021(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Website | jancisrobinson.com |
---|---|
Telephone | 0845 0564117 |
Telephone region | Unknown |
Registered Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
510 at £1 | Jancis Mary Lander 51.00% Ordinary |
---|---|
130 at £1 | Julia Margaux Lander 13.00% Ordinary |
130 at £1 | Rose Lander 13.00% Ordinary |
130 at £1 | William Lander 13.00% Ordinary |
100 at £1 | Nicholas Laurence Lander 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,620 |
Cash | £477,045 |
Current Liabilities | £154,580 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with updates (5 pages) |
22 November 2021 | Change of share class name or designation (2 pages) |
25 October 2021 | Registered office address changed from 64 New Cavendish Street London London W1G 8TB England to Milton Gate 60 Chiswell Street London EC1Y 4AG on 25 October 2021 (1 page) |
22 October 2021 | Memorandum and Articles of Association (26 pages) |
22 October 2021 | Resolutions
|
18 October 2021 | Cessation of Jancis Mary Lander as a person with significant control on 26 August 2021 (1 page) |
18 October 2021 | Notification of a person with significant control statement (2 pages) |
12 October 2021 | Termination of appointment of Jancis Mary Lander as a director on 26 August 2021 (1 page) |
12 October 2021 | Appointment of Matthew Sechrest as a director on 26 August 2021 (2 pages) |
12 October 2021 | Termination of appointment of Nicholas Laurence Lander as a director on 26 August 2021 (1 page) |
12 October 2021 | Termination of appointment of Nicholas Laurence Lander as a secretary on 26 August 2021 (1 page) |
12 October 2021 | Termination of appointment of Rose Lander as a director on 26 August 2021 (1 page) |
12 October 2021 | Appointment of Andrew Perlman as a director on 26 August 2021 (2 pages) |
12 October 2021 | Termination of appointment of Julia Lander as a director on 26 August 2021 (1 page) |
12 October 2021 | Termination of appointment of William Isaac Lander as a director on 26 August 2021 (1 page) |
1 April 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
31 January 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
13 February 2020 | Confirmation statement made on 30 January 2020 with updates (6 pages) |
23 December 2019 | Resolutions
|
21 November 2019 | Memorandum and Articles of Association (23 pages) |
21 November 2019 | Statement of company's objects (2 pages) |
20 November 2019 | Change of share class name or designation (2 pages) |
20 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
13 March 2018 | Director's details changed for Miss Rose Lander on 13 March 2018 (2 pages) |
13 March 2018 | Registered office address changed from C/O Percy Westhead & Co 1 Booth Street Manchester M2 4AD England to 64 New Cavendish Street London London W1G 8TB on 13 March 2018 (1 page) |
13 March 2018 | Director's details changed for Ms Julia Lander on 13 March 2018 (2 pages) |
13 March 2018 | Secretary's details changed for Mr Nicholas Laurence Lander on 13 March 2018 (1 page) |
13 March 2018 | Director's details changed for Mrs Jancis Mary Lander on 13 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr William Isaac Lander on 13 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Nicholas Laurence Lander on 13 March 2018 (2 pages) |
13 March 2018 | Change of details for Mrs Jancis Mary Lander as a person with significant control on 13 March 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
1 February 2017 | Director's details changed for Mrs Jancis Mary Lander on 5 December 2016 (2 pages) |
1 February 2017 | Director's details changed for Mrs Jancis Mary Lander on 5 December 2016 (2 pages) |
1 February 2017 | Director's details changed for Mr Nicholas Laurence Lander on 5 December 2016 (2 pages) |
1 February 2017 | Director's details changed for Mr Nicholas Laurence Lander on 5 December 2016 (2 pages) |
22 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 February 2016 | Annual return made up to 23 January 2016 Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 23 January 2016 Statement of capital on 2016-02-08
|
5 February 2016 | Secretary's details changed for Mr Nicholas Laurence Lander on 18 January 2016 (1 page) |
5 February 2016 | Secretary's details changed for Mr Nicholas Laurence Lander on 18 January 2016 (1 page) |
16 June 2015 | Director's details changed for Ms Julia Lander on 11 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from C/O Green Corporates Limited Brandon House King Street Knutsford Cheshire WA16 6DX to C/O Percy Westhead & Co 1 Booth Street Manchester M2 4AD on 16 June 2015 (1 page) |
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 June 2015 | Director's details changed for Mr Nicholas Laurence Lander on 11 June 2015 (2 pages) |
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 June 2015 | Director's details changed for Mr Nicholas Laurence Lander on 11 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Miss Rose Lander on 11 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr William Isaac Lander on 11 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mrs Jancis Mary Lander on 11 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Ms Julia Lander on 11 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from C/O Green Corporates Limited Brandon House King Street Knutsford Cheshire WA16 6DX to C/O Percy Westhead & Co 1 Booth Street Manchester M2 4AD on 16 June 2015 (1 page) |
16 June 2015 | Director's details changed for Mr William Isaac Lander on 11 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Miss Rose Lander on 11 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mrs Jancis Mary Lander on 11 June 2015 (2 pages) |
30 January 2015 | Annual return made up to 23 January 2015 Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 23 January 2015 Statement of capital on 2015-01-30
|
5 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 February 2014 | Director's details changed for Mr William Lander on 31 July 2013 (2 pages) |
19 February 2014 | Appointment of Mr Nicholas Laurence Lander as a director (2 pages) |
19 February 2014 | Director's details changed for Miss Rose Lander on 31 January 2013 (2 pages) |
19 February 2014 | Director's details changed for Miss Rose Lander on 31 January 2013 (2 pages) |
19 February 2014 | Director's details changed for Ms Julia Lander on 31 July 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr William Lander on 31 July 2013 (2 pages) |
19 February 2014 | Director's details changed for Ms Julia Lander on 31 July 2013 (2 pages) |
19 February 2014 | Appointment of Mr Nicholas Laurence Lander as a director (2 pages) |
18 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
7 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
17 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
21 December 2010 | Appointment of Ms Julia Lander as a director (2 pages) |
21 December 2010 | Appointment of Mr William Lander as a director (2 pages) |
21 December 2010 | Appointment of Mr William Lander as a director (2 pages) |
21 December 2010 | Appointment of Ms Julia Lander as a director (2 pages) |
20 December 2010 | Appointment of Miss Rose Lander as a director (2 pages) |
20 December 2010 | Appointment of Miss Rose Lander as a director (2 pages) |
19 October 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
19 October 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
18 February 2010 | Director's details changed for Mrs Jancis Mary Lander on 23 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Jancis Mary Lander on 23 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 March 2006 | Ad 01/03/05-28/02/06 £ si 999@1 (2 pages) |
17 March 2006 | Ad 01/03/05-28/02/06 £ si 999@1 (2 pages) |
30 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
30 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
31 March 2005 | Return made up to 23/01/05; full list of members (6 pages) |
31 March 2005 | Return made up to 23/01/05; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: c/o horwath clark whitehill 6TH floor, arkwright house parsonage gardens manchester M3 2HP (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: c/o horwath clark whitehill 6TH floor, arkwright house parsonage gardens manchester M3 2HP (1 page) |
2 February 2004 | Return made up to 23/01/04; full list of members
|
2 February 2004 | Return made up to 23/01/04; full list of members
|
4 February 2003 | Incorporation (10 pages) |
4 February 2003 | Incorporation (10 pages) |