London
SE1 9SG
Secretary Name | Mr Sunil Masson |
---|---|
Status | Closed |
Appointed | 09 April 2013(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 October 2018) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 October 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Karen Mairead Hanley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 132 John Trundle Court Barbican London EC2Y 8NE |
Director Name | Spencer Gordon Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Account Manager |
Correspondence Address | 20 Wilmot Place London W7 3TZ |
Secretary Name | Stephanie Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Queen Adelaide Court Queen Adelaide Road Penge London SE20 7EB |
Director Name | Mr Thadeshwar Ashok Fangoo |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 08 October 2009(3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 2013) |
Role | Avccountant |
Country of Residence | United Kingdom |
Correspondence Address | 85a Wanstead Park Road Ilford Essex IG1 3TH |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winchester House Mailstop 428, 1 Great Winchester London EC2N 2DB |
Secretary Name | Jodie Osborne |
---|---|
Status | Resigned |
Appointed | 13 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 2013) |
Role | Company Director |
Correspondence Address | Winchester House Mailstop 428, 1 Great Winchester London EC2N 2DB |
Director Name | Ms Sally Margaret Gilding |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 April 2013(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winchester House Mailstop 428, 1 Great Winchester London EC2N 2DB |
Website | www.landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50k at £0.00002 | Sceptre Funding No. 1 Holdings LTD 50.00% Ordinary |
---|---|
1 at £0.5 | Deutsche International Finance (Ireland) LTD 25.00% Ordinary 1 |
1 at £0.5 | Sceptre Funding No. 1 Holdings LTD 25.00% Ordinary 1 |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £16,578,748 |
Gross Profit | £694 |
Net Worth | £20,980 |
Cash | £27,693 |
Current Liabilities | £16,971,797 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 July 2009 | Delivered on: 12 August 2009 Persons entitled: Deutsche Trustee Company Limited (The Issuer Security Trustee) Classification: An issuer deed of charge Secured details: All monies due or to become due from the company to the issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed security for the payment or discharge of the issuer shared liabilities all of its right, title, interest and benefit, present and future in, to and under issuer/borrower loan agreement; the borrower deed of charge see image for full details. Outstanding |
---|
29 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
26 June 2017 | Registered office address changed from Winchester House Mailstop 428, 1 Great Winchester Street London EC2N 2DB to The Shard 32 London Bridge Street London SE1 9SG on 26 June 2017 (2 pages) |
26 June 2017 | Registered office address changed from Winchester House Mailstop 428, 1 Great Winchester Street London EC2N 2DB to The Shard 32 London Bridge Street London SE1 9SG on 26 June 2017 (2 pages) |
19 June 2017 | Declaration of solvency (5 pages) |
19 June 2017 | Appointment of a voluntary liquidator (1 page) |
19 June 2017 | Appointment of a voluntary liquidator (1 page) |
19 June 2017 | Declaration of solvency (5 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
10 May 2017 | Satisfaction of charge 1 in full (2 pages) |
10 May 2017 | Satisfaction of charge 1 in full (2 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
31 May 2016 | Full accounts made up to 31 March 2016 (28 pages) |
31 May 2016 | Full accounts made up to 31 March 2016 (28 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (26 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (26 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 August 2014 | Full accounts made up to 31 March 2014 (25 pages) |
4 August 2014 | Full accounts made up to 31 March 2014 (25 pages) |
13 August 2013 | Full accounts made up to 31 March 2013 (21 pages) |
13 August 2013 | Full accounts made up to 31 March 2013 (21 pages) |
7 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 April 2013 | Appointment of Ms Sally Gilding as a director (2 pages) |
17 April 2013 | Appointment of Ms Sally Gilding as a director (2 pages) |
16 April 2013 | Termination of appointment of Nicholas Bland as a director (1 page) |
16 April 2013 | Appointment of Mr Sunil Masson as a director (2 pages) |
16 April 2013 | Appointment of Mr Sunil Masson as a director (2 pages) |
16 April 2013 | Termination of appointment of Thadeshwar Fangoo as a director (1 page) |
16 April 2013 | Termination of appointment of Nicholas Bland as a director (1 page) |
16 April 2013 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
16 April 2013 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
16 April 2013 | Termination of appointment of Thadeshwar Fangoo as a director (1 page) |
16 April 2013 | Appointment of Mr Sunil Masson as a secretary (1 page) |
16 April 2013 | Appointment of Mr Sunil Masson as a secretary (1 page) |
8 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
18 July 2011 | Director's details changed for Mr Nicholas John Bland on 30 June 2010 (2 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Thadeshwar Fangoo on 1 October 2010 (2 pages) |
18 July 2011 | Director's details changed for Thadeshwar Fangoo on 1 October 2010 (2 pages) |
18 July 2011 | Director's details changed for Mr Nicholas John Bland on 30 June 2010 (2 pages) |
18 July 2011 | Director's details changed for Thadeshwar Fangoo on 1 October 2010 (2 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Thadeshwar Ashook Fangoo on 1 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Thadeshwar Ashook Fangoo on 1 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Thadeshwar Ashook Fangoo on 1 October 2010 (2 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
19 August 2010 | Appointment of Jodie Osborne as a secretary (1 page) |
19 August 2010 | Appointment of Jodie Osborne as a secretary (1 page) |
19 August 2010 | Termination of appointment of Stephanie Toms as a secretary (1 page) |
19 August 2010 | Termination of appointment of Stephanie Toms as a secretary (1 page) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Termination of appointment of Karen Hanley as a director (1 page) |
6 July 2010 | Appointment of Mr Nicholas John Bland as a director (2 pages) |
6 July 2010 | Termination of appointment of Karen Hanley as a director (1 page) |
6 July 2010 | Appointment of Mr Nicholas John Bland as a director (2 pages) |
25 October 2009 | Termination of appointment of Spencer Wilson as a director (2 pages) |
25 October 2009 | Termination of appointment of Spencer Wilson as a director (2 pages) |
15 October 2009 | Appointment of Thadeshwar Fangoo as a director (1 page) |
15 October 2009 | Appointment of Thadeshwar Fangoo as a director (1 page) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 1 (26 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 1 (26 pages) |
20 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
20 July 2009 | Ad 14/07/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
20 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
20 July 2009 | Ad 14/07/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
17 July 2009 | Application to commence business (2 pages) |
17 July 2009 | Application to commence business (2 pages) |
17 July 2009 | Commence business and borrow (1 page) |
17 July 2009 | Commence business and borrow (1 page) |
8 July 2009 | Incorporation (17 pages) |
8 July 2009 | Incorporation (17 pages) |