Company NameLandinvest Homes Limited
Company StatusActive - Proposal to Strike off
Company Number06034466
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael David Edwin Wilson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence Address6a Elm Tree Avenue
Esher
Surrey
KT10 8JG
Secretary NameMr Alexander Clive Reeks
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Acorn 4 Pelhams Walk
Esher
Surrey
KT10 8QD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone07 711171680
Telephone regionMobile

Location

Registered AddressThe Chase
Elm Tree Avenue
Esher
KT10 8JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHinchley Wood and Weston Green
Built Up AreaGreater London

Shareholders

100 at £1Michael Wilson
100.00%
Ordinary

Financials

Year2014
Turnover£210,860
Gross Profit£193,145
Net Worth-£335,258
Cash£8,574
Current Liabilities£370,013

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2018 (5 years, 11 months ago)
Next Return Due23 May 2019 (overdue)

Charges

20 December 2011Delivered on: 22 December 2011
Persons entitled: Investec Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rental income account and all monies from time to time standing to the credit of the rental income account see image for full details.
Outstanding
20 December 2011Delivered on: 22 December 2011
Persons entitled: Investec Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rental income account and all monies from time to time standing to the credit of the rental income account see image for full details.
Outstanding
20 December 2011Delivered on: 22 December 2011
Persons entitled: Investec Bank PLC

Classification: Deposit account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and the account and all rights benefits and advantages see image for full details.
Outstanding
24 August 2007Delivered on: 7 September 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 leys road oxshott f/h t/no SY542343 l/h t/no SY78281. See the mortgage charge document for full details.
Outstanding
23 February 2007Delivered on: 8 March 2007
Persons entitled: Investec Bank (UK) 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 f/h land known as the willows 6 spicers field oxshott leatherhead t/n SY576739, plant and equipment, goodwill,. See the mortgage charge document for full details.
Outstanding

Filing History

14 June 2022Compulsory strike-off action has been suspended (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
28 March 2022Receiver's abstract of receipts and payments to 15 February 2022 (5 pages)
16 March 2022Registered office address changed from 18 Elstree Road Bushey Heath Bushey WD23 4GG to The Chase Elm Tree Avenue Esher KT10 8JG on 16 March 2022 (1 page)
28 February 2022Notice of ceasing to act as receiver or manager (4 pages)
28 February 2022Notice of ceasing to act as receiver or manager (4 pages)
19 January 2022Receiver's abstract of receipts and payments to 10 April 2021 (4 pages)
19 January 2022Receiver's abstract of receipts and payments to 10 October 2021 (4 pages)
31 August 2021Receiver's abstract of receipts and payments to 10 April 2021 (4 pages)
28 August 2021Receiver's abstract of receipts and payments to 10 April 2021 (5 pages)
5 May 2021Appointment of receiver or manager (4 pages)
5 May 2021Notice of ceasing to act as receiver or manager (4 pages)
22 February 2021Receiver's abstract of receipts and payments to 10 October 2020 (4 pages)
22 February 2021Receiver's abstract of receipts and payments to 10 April 2020 (4 pages)
22 February 2021Receiver's abstract of receipts and payments to 10 October 2020 (4 pages)
22 February 2021Receiver's abstract of receipts and payments to 10 April 2020 (4 pages)
11 December 2020Notice of ceasing to act as receiver or manager (4 pages)
11 December 2020Notice of ceasing to act as receiver or manager (4 pages)
2 January 2020Receiver's abstract of receipts and payments to 10 October 2019 (4 pages)
2 January 2020Receiver's abstract of receipts and payments to 10 October 2019 (7 pages)
16 September 2019Termination of appointment of Michael David Edwin Wilson as a director on 14 September 2019 (1 page)
26 October 2018Appointment of receiver or manager (4 pages)
26 October 2018Appointment of receiver or manager (4 pages)
22 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2017Director's details changed for Michael David Wilson on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
27 July 2017Director's details changed for Michael David Wilson on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
11 June 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
11 June 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
7 May 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
7 May 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
28 February 2014Registered office address changed from 570 Kingston Road Road Raynes Park London England SW19 8DR United Kingdom on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 570 Kingston Road Road Raynes Park London England SW19 8DR United Kingdom on 28 February 2014 (1 page)
20 February 2014Total exemption full accounts made up to 31 March 2012 (10 pages)
20 February 2014Total exemption full accounts made up to 31 March 2012 (10 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
12 September 2011Accounts for a small company made up to 31 March 2010 (7 pages)
12 September 2011Accounts for a small company made up to 31 March 2010 (7 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
15 March 2010Registered office address changed from , 6a Elm Tree Avenue, Esher, Surrey, KT10 8JG on 15 March 2010 (1 page)
15 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
15 March 2010Registered office address changed from , 6a Elm Tree Avenue, Esher, Surrey, KT10 8JG on 15 March 2010 (1 page)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
24 June 2009Return made up to 20/12/08; no change of members (4 pages)
24 June 2009Return made up to 20/12/08; no change of members (4 pages)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
15 February 2008Registered office changed on 15/02/08 from: 4 pelhams walk, esher, surrey KT10 8QD (1 page)
15 February 2008Registered office changed on 15/02/08 from: 4 pelhams walk, esher, surrey KT10 8QD (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 20/12/07; full list of members (2 pages)
15 January 2008Return made up to 20/12/07; full list of members (2 pages)
15 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
15 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
18 January 2007New secretary appointed (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New secretary appointed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Registered office changed on 18/01/07 from: 7 cavendish hall, 51 balaclava, road, surbiton, surrey, KT6 5RX (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Registered office changed on 18/01/07 from: 7 cavendish hall, 51 balaclava, road, surbiton, surrey, KT6 5RX (1 page)
20 December 2006Incorporation (11 pages)
20 December 2006Incorporation (11 pages)