London
SE1 7NA
Director Name | Ms Sonia Land |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 31 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Homefield Road Chiswick London W4 2LN |
Secretary Name | Ms Sonia Land |
---|---|
Nationality | Singaporean |
Status | Current |
Appointed | 31 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Homefield Road Chiswick London W4 2LN |
Director Name | Mr Christopher Land |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Ms Wenjun Zhang |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 March 2024(14 years, 7 months after company formation) |
Appointment Duration | 4 weeks |
Role | Corporate Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Telephone | 07 740927983 |
---|---|
Telephone region | Mobile |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Nicholas Charles Edward Land 50.00% Ordinary |
---|---|
50 at £1 | Sonia Land 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
9 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders (5 pages) |
5 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders (5 pages) |
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 April 2016 | Appointment of Mr Christopher Land as a director on 6 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Christopher Land as a director on 6 April 2016 (2 pages) |
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
24 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
17 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
23 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
4 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page) |
12 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
11 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
11 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
8 September 2009 | Director appointed nicholas charles edward land (2 pages) |
8 September 2009 | Director appointed nicholas charles edward land (2 pages) |
18 August 2009 | Appointment terminated director john king (1 page) |
18 August 2009 | Appointment terminated director john king (1 page) |
18 August 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
18 August 2009 | Director appointed sonia land (2 pages) |
18 August 2009 | Secretary appointed sonia land (2 pages) |
18 August 2009 | Secretary appointed sonia land (2 pages) |
18 August 2009 | Director appointed sonia land (2 pages) |
18 August 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
31 July 2009 | Incorporation (12 pages) |
31 July 2009 | Incorporation (12 pages) |