London
EC2N 2AX
Director Name | Darren Scutter |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(15 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Cfo / Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr William John Haslam |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR |
Director Name | Mr Peter Alan Hilton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 March 2021) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR |
Director Name | Mr Richard Edwin Smeed |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Highland House Business Centre Chandler's Ford Eastleigh Hampshire SO53 4AR |
Director Name | Mrs Tracey Haslam |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR |
Director Name | Mr Francisco Barbosa Varandas Fernandes |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 March 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Geoffrey Michael Smith |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr David Anthony Napp |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2024) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Andrew James Sheerin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2022(14 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 09 September 2022) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Oliver Vines |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2022(14 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 09 September 2022) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Gordon Alexander Walker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2022(14 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 09 September 2022) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Mr William John Haslam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,468,090 |
Cash | £56,585 |
Current Liabilities | £1,877,319 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
24 February 2017 | Delivered on: 28 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Please refer to instrument. Outstanding |
---|---|
24 February 2017 | Delivered on: 28 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as feadon farm, tregea hill, portreath, cornwall (title number CL257988). Outstanding |
16 August 2011 | Delivered on: 25 August 2011 Persons entitled: South West Investment Group (Capital) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at feadon farm portreath redruth cornwall, being part of the land registered under t/no CL257988; all rents receivable, proceeds of any insurance. See image for full details. Outstanding |
9 March 2010 | Delivered on: 12 March 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a feadon farm feadon lane prtreath cornwall. Outstanding |
9 March 2010 | Delivered on: 12 March 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a feadon farm feadon lane portreath cornwall t/no CL257988. Outstanding |
9 March 2010 | Delivered on: 12 March 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 November 2008 | Delivered on: 12 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at feadon farm, tregea hill, portreath, cornwall by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
25 February 2022 | Delivered on: 25 February 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Contains fixed charge including over any intellectual property charged pursuant to clause 2.10. mortgage over any land charged pursuant to clause 2.3. Outstanding |
25 February 2022 | Delivered on: 25 February 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Includes a mortgage over feadon farm (title number: CL257988) and gwel an mor, feadon lane (title number: CL179965). Outstanding |
12 September 2008 | Delivered on: 17 September 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
1 October 2010 | Delivered on: 6 October 2010 Satisfied on: 5 October 2015 Persons entitled: Peter Hilton (Wickham) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a land at feadon farm, tregea hill portreath cornwall t/no. CL257988 and all buildings fixtures and fittings fixed plant and machinery and the proceeds of sale of such assets with the benefit of all warranties guarantees or other agreements from time to time relating to the property or any such buildings or fixtures. Fully Satisfied |
9 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
---|---|
13 December 2022 | Notification of Cove Communities Holiday Park Uk Holdco Limited as a person with significant control on 1 September 2022 (2 pages) |
13 December 2022 | Cessation of David Anthony Napp as a person with significant control on 1 September 2022 (1 page) |
13 December 2022 | Cessation of Murray Jerome Mccabe as a person with significant control on 1 September 2022 (1 page) |
13 December 2022 | Cessation of Colleen Sheridan Edwards as a person with significant control on 1 September 2022 (1 page) |
6 December 2022 | Director's details changed for Mr Mark Seaton on 30 June 2021 (2 pages) |
6 December 2022 | Director's details changed for Mr Mark Seaton on 30 June 2022 (2 pages) |
12 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
9 September 2022 | Termination of appointment of Andrew James Sheerin as a director on 9 September 2022 (1 page) |
9 September 2022 | Termination of appointment of Gordon Alexander Walker as a director on 9 September 2022 (1 page) |
9 September 2022 | Termination of appointment of Oliver Vines as a director on 9 September 2022 (1 page) |
30 August 2022 | Appointment of Mr Gordon Alexander Walker as a director on 25 August 2022 (2 pages) |
26 August 2022 | Appointment of Mr Oliver Vines as a director on 25 August 2022 (2 pages) |
26 August 2022 | Appointment of Mr Andrew James Sheerin as a director on 25 August 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
9 August 2022 | Company name changed landish developments (feadon farm) LTD\certificate issued on 09/08/22
|
25 February 2022 | Registration of charge 066728820010, created on 25 February 2022 (9 pages) |
25 February 2022 | Registration of charge 066728820011, created on 25 February 2022 (15 pages) |
2 December 2021 | Second filing of Confirmation Statement dated 1 August 2021 (3 pages) |
5 October 2021 | Confirmation statement made on 1 August 2021 with updates
|
13 September 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
28 July 2021 | Director's details changed for Mr David Anthony Napp on 24 May 2021 (2 pages) |
25 June 2021 | Registered office address changed from Gwel an Mor Luxury Resort Feadon Lane Portreath Cornwall TR16 4PE England to 1 Bartholomew Lane London EC2N 2AX on 25 June 2021 (1 page) |
13 May 2021 | Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 13 May 2021 (2 pages) |
30 March 2021 | Notification of Murray Jerome Mccabe as a person with significant control on 2 March 2021 (2 pages) |
30 March 2021 | Notification of Colleen Sheridan Edwards as a person with significant control on 2 March 2021 (2 pages) |
30 March 2021 | Notification of David Anthony Napp as a person with significant control on 2 March 2021 (2 pages) |
30 March 2021 | Cessation of William John Haslam as a person with significant control on 2 March 2021 (1 page) |
22 March 2021 | Memorandum and Articles of Association (27 pages) |
22 March 2021 | Resolutions
|
18 March 2021 | Termination of appointment of William John Haslam as a director on 2 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Richard Edwin Smeed as a director on 2 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Peter Alan Hilton as a director on 2 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Tracey Haslam as a director on 2 March 2021 (1 page) |
16 March 2021 | Statement of company's objects (2 pages) |
8 March 2021 | Appointment of Mr David Anthony Napp as a director on 2 March 2021 (2 pages) |
8 March 2021 | Appointment of Mr Francisco Barbosa Varandas Fernandes as a director on 2 March 2021 (2 pages) |
8 March 2021 | Appointment of Mr Geoffrey Michael Smith as a director on 2 March 2021 (2 pages) |
8 March 2021 | Appointment of Mr Mark Seaton as a director on 2 March 2021 (2 pages) |
28 February 2021 | Registered office address changed from 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR to Gwel an Mor Luxury Resort Feadon Lane Portreath Cornwall TR16 4PE on 28 February 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
7 December 2020 | Director's details changed for Mr Richard Edwin Smeed on 7 December 2020 (2 pages) |
2 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
19 April 2018 | Appointment of Mrs Tracey Haslam as a director on 4 October 2017 (2 pages) |
13 April 2018 | Change of details for Mr William John Haslam as a person with significant control on 4 October 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (3 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (3 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
6 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
6 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
1 March 2017 | Satisfaction of charge 7 in full (1 page) |
1 March 2017 | Satisfaction of charge 4 in full (1 page) |
1 March 2017 | Satisfaction of charge 2 in full (2 pages) |
1 March 2017 | Satisfaction of charge 4 in full (1 page) |
1 March 2017 | Satisfaction of charge 7 in full (1 page) |
1 March 2017 | Satisfaction of charge 3 in full (1 page) |
1 March 2017 | Satisfaction of charge 3 in full (1 page) |
1 March 2017 | Satisfaction of charge 5 in full (1 page) |
1 March 2017 | Satisfaction of charge 2 in full (2 pages) |
1 March 2017 | Satisfaction of charge 1 in full (1 page) |
1 March 2017 | Satisfaction of charge 1 in full (1 page) |
1 March 2017 | Satisfaction of charge 5 in full (1 page) |
28 February 2017 | Registration of charge 066728820008, created on 24 February 2017 (7 pages) |
28 February 2017 | Registration of charge 066728820008, created on 24 February 2017 (7 pages) |
28 February 2017 | Registration of charge 066728820009, created on 24 February 2017 (23 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
13 April 2016 | Director's details changed for Mr Peter Alan Hilton on 10 November 2015 (2 pages) |
13 April 2016 | Director's details changed for Mr Peter Alan Hilton on 10 November 2015 (2 pages) |
12 April 2016 | Appointment of Mr Richard Edwin Smeed as a director on 9 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr Richard Edwin Smeed as a director on 9 March 2016 (2 pages) |
28 November 2015 | Appointment of Mr Peter Alan Hilton as a director on 9 November 2015 (2 pages) |
28 November 2015 | Appointment of Mr Peter Alan Hilton as a director on 9 November 2015 (2 pages) |
28 November 2015 | Appointment of Mr Peter Alan Hilton as a director on 9 November 2015 (2 pages) |
20 November 2015 | Resolutions
|
20 November 2015 | Sub-division of shares on 9 November 2015 (5 pages) |
20 November 2015 | Sub-division of shares on 9 November 2015 (5 pages) |
20 November 2015 | Resolutions
|
20 November 2015 | Resolutions
|
20 November 2015 | Change of share class name or designation (2 pages) |
20 November 2015 | Resolutions
|
20 November 2015 | Sub-division of shares on 9 November 2015 (5 pages) |
20 November 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Satisfaction of charge 6 in full (2 pages) |
5 October 2015 | Satisfaction of charge 6 in full (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
24 August 2015 | Auditor's resignation (1 page) |
24 August 2015 | Auditor's resignation (1 page) |
5 August 2015 | Annual return made up to 1 August 2015 Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 Statement of capital on 2015-08-05
|
25 June 2015 | Registered office address changed from 13/17 Hursley Road Chanders Ford Eastleigh Hampshire SO53 2FW to 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 25 June 2015 (1 page) |
25 June 2015 | Director's details changed for Mr William John Haslam on 25 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr William John Haslam on 25 June 2015 (2 pages) |
25 June 2015 | Registered office address changed from 13/17 Hursley Road Chanders Ford Eastleigh Hampshire SO53 2FW to 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 25 June 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
11 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
5 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 January 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Mr William John Haslam on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr William John Haslam on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr William John Haslam on 1 August 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
2 December 2009 | Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
2 December 2009 | Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
4 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 August 2008 | Incorporation (18 pages) |
14 August 2008 | Incorporation (18 pages) |