London
W1K 4EF
Director Name | Mr Faris McKinnon |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2010(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 54 Brooks Mews London W1K 4EF |
Director Name | Mr Jonathan Walter Nash |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 144 Wymering Mansions London W9 2NG |
Secretary Name | Miss Jade McKean |
---|---|
Status | Resigned |
Appointed | 19 July 2010(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | 47 Marylebone Lane London W1U 2NT |
Website | land-cap.com |
---|---|
Email address | [email protected] |
Telephone | 020 79359997 |
Telephone region | London |
Registered Address | 3rd Floor 54 Brooks Mews London W1K 4EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
650 at £1 | Rakan Mckinnon 65.00% Ordinary |
---|---|
350 at £1 | Faris Michael Mckinnon 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,154 |
Cash | £5,132 |
Current Liabilities | £168,976 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
---|---|
28 June 2023 | Notification of Faris Mckinnon as a person with significant control on 28 June 2023 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 December 2021 | Change of details for Mr. Rakan Mckinnon as a person with significant control on 26 November 2021 (2 pages) |
2 December 2021 | Change of details for Mr. Rakan Mckinnon as a person with significant control on 26 November 2021 (2 pages) |
1 December 2021 | Cessation of Rakan Mckinnon as a person with significant control on 7 April 2016 (1 page) |
1 December 2021 | Registered office address changed from Unit 1, First Floor the Westworks, White City Place 195 Wood Lane London W12 7FQ United Kingdom to 3rd Floor 54 Brooks Mews London W1K 4EF on 1 December 2021 (1 page) |
1 December 2021 | Director's details changed for Mr Faris Mckinnon on 26 November 2021 (2 pages) |
1 December 2021 | Director's details changed for Mr. Rakan Robert Mckinnon on 26 November 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 August 2019 | Change of details for Mr. Rakan Mckinnon as a person with significant control on 1 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Rakan Mckinnon on 1 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Faris Mckinnon on 1 August 2019 (2 pages) |
14 August 2019 | Registered office address changed from 1st Floor 20 Thayer Street London W1U 2DD United Kingdom to Unit 1, First Floor the Westworks, White City Place 195 Wood Lane London W12 7FQ on 14 August 2019 (1 page) |
3 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
1 December 2017 | Change of details for Mr. Rakan Mckinnon as a person with significant control on 27 November 2017 (2 pages) |
1 December 2017 | Change of details for Mr. Rakan Mckinnon as a person with significant control on 27 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Rakan Mckinnon on 27 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Faris Mckinnon on 27 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Faris Mckinnon on 27 November 2017 (2 pages) |
30 November 2017 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to 1st Floor 20 Thayer Street London W1U 2DD on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to 1st Floor 20 Thayer Street London W1U 2DD on 30 November 2017 (1 page) |
30 November 2017 | Director's details changed for Mr Rakan Mckinnon on 27 November 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Rakan Mckinnon as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Rakan Mckinnon as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Change of details for Mr. Rakan Mckinnon as a person with significant control on 19 May 2017 (2 pages) |
6 July 2017 | Change of details for Mr. Rakan Mckinnon as a person with significant control on 19 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Rakan Mckinnon on 19 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Rakan Mckinnon on 19 May 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 June 2014 | Director's details changed for Mr Faris Mckinnon on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Faris Mckinnon on 17 June 2014 (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Termination of appointment of Jade Mckean as a secretary (1 page) |
14 August 2013 | Termination of appointment of Jade Mckean as a secretary (1 page) |
14 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Registered office address changed from Studio 3 95a Clifton Hill St. Johns Wood London NW8 0JP England on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Studio 3 95a Clifton Hill St. Johns Wood London NW8 0JP England on 10 January 2013 (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 1 July 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 1 July 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 1 July 2011 (5 pages) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Compulsory strike-off action has been suspended (1 page) |
20 July 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Current accounting period shortened from 1 July 2012 to 31 December 2011 (3 pages) |
7 December 2011 | Current accounting period shortened from 1 July 2012 to 31 December 2011 (3 pages) |
7 December 2011 | Current accounting period shortened from 1 July 2012 to 31 December 2011 (3 pages) |
13 September 2011 | Termination of appointment of Jonathan Nash as a director (1 page) |
13 September 2011 | Appointment of Mr Faris Mckinnon as a director (2 pages) |
13 September 2011 | Appointment of Miss Jade Mckean as a secretary (1 page) |
13 September 2011 | Appointment of Mr Faris Mckinnon as a director (2 pages) |
13 September 2011 | Termination of appointment of Jonathan Nash as a director (1 page) |
13 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Appointment of Miss Jade Mckean as a secretary (1 page) |
13 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 1 July 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 1 July 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 1 July 2010 (4 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Rakan Mckinnon on 1 November 2009 (2 pages) |
20 July 2010 | Director's details changed for Rakan Mckinnon on 1 November 2009 (2 pages) |
20 July 2010 | Director's details changed for Rakan Mckinnon on 1 November 2009 (2 pages) |
23 June 2010 | Current accounting period extended from 30 June 2010 to 1 July 2010 (1 page) |
23 June 2010 | Current accounting period extended from 30 June 2010 to 1 July 2010 (1 page) |
23 June 2010 | Current accounting period extended from 30 June 2010 to 1 July 2010 (1 page) |
30 June 2009 | Incorporation (20 pages) |
30 June 2009 | Incorporation (20 pages) |