London
SW7 1EX
Director Name | Richard George Leivers |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tregirls Highcliffe Trebetherick Wadebridge Cornwall PL27 6TN |
Director Name | Peter Geoffrey Howard Greene |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(10 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 03 November 2005) |
Role | Property Consultant |
Correspondence Address | Malthouse Farm West Woodhay Newbury Berkshire RG20 0BJ |
Director Name | Sarah Elizabeth Greene |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(10 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 03 November 2005) |
Role | Property Consultant |
Correspondence Address | Malthouse Farm West Woodhay Newbury Berkshire RG20 0BJ |
Secretary Name | Peter Geoffrey Howard Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(10 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 03 November 2005) |
Role | Property Consultant |
Correspondence Address | Malthouse Farm West Woodhay Newbury Berkshire RG20 0BJ |
Secretary Name | Richard George Leivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tregirls Highcliffe Trebetherick Wadebridge Cornwall PL27 6TN |
Secretary Name | Haarmann Hemmelrath Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | Floor 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
Website | londonland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75910288 |
Telephone region | London |
Registered Address | 1 Montpelier Street London SW7 1EX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Dominic Charles Leivers 80.00% Ordinary |
---|---|
10 at £1 | Richard George Leivers 10.00% Ordinary |
10 at £1 | Susan Leivers 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,676 |
Cash | £174 |
Current Liabilities | £313,173 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
28 September 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
22 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
24 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
24 January 2022 | Termination of appointment of Richard George Leivers as a secretary on 4 February 2021 (1 page) |
30 September 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
23 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
19 February 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 February 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 January 2011 | Director's details changed for Dominic Charles Leivers on 15 October 2010 (2 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Director's details changed for Dominic Charles Leivers on 15 October 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
11 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 April 2007 | Company name changed virgo investments LIMITED\certificate issued on 17/04/07 (2 pages) |
17 April 2007 | Company name changed virgo investments LIMITED\certificate issued on 17/04/07 (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
26 May 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
26 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
26 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
26 May 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
7 February 2006 | Return made up to 21/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 21/12/05; full list of members (7 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Secretary resigned;director resigned (1 page) |
15 November 2005 | Secretary resigned;director resigned (1 page) |
15 November 2005 | New secretary appointed;new director appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed;new director appointed (2 pages) |
15 November 2005 | Secretary resigned;director resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Secretary resigned;director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
2 November 2005 | Ad 24/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2005 | Memorandum and Articles of Association (18 pages) |
2 November 2005 | Memorandum and Articles of Association (18 pages) |
2 November 2005 | Ad 24/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New secretary appointed;new director appointed (2 pages) |
20 October 2005 | Company name changed hh & p forty eight LIMITED\certificate issued on 20/10/05 (2 pages) |
20 October 2005 | Company name changed hh & p forty eight LIMITED\certificate issued on 20/10/05 (2 pages) |
21 December 2004 | Incorporation (23 pages) |
21 December 2004 | Incorporation (23 pages) |