Company NameLandvest Developments Limited
DirectorsRichard Geoffrey Collins and Jamie Chaim Braha
Company StatusActive
Company Number08536402
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)
Previous NameLandvest (RGC) Limited

Business Activity

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

Directors

Director NameMr Richard Geoffrey Collins
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(1 year, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Jamie Chaim Braha
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(2 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Michael Allan Snooks
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Ian Ker Reid
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR

Contact

Websitewww.landvest.co.uk

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Ian Ker Reid
33.33%
Ordinary B
2 at £1Michael Allan Snooks
33.33%
Ordinary C
2 at £1Richard Geoffrey Collins
33.33%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

22 May 2020Delivered on: 28 May 2020
Persons entitled:
Ian Reid
Michael Snooks

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 December 2023Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
30 October 2023Registration of charge 085364020002, created on 11 October 2023 (15 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
25 May 2022Confirmation statement made on 20 May 2022 with updates (5 pages)
5 April 2022Current accounting period extended from 31 March 2022 to 30 April 2022 (1 page)
27 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
6 April 2021Satisfaction of charge 085364020001 in full (1 page)
23 December 2020Memorandum and Articles of Association (17 pages)
23 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 May 2020Termination of appointment of Ian Ker Reid as a director on 22 May 2020 (1 page)
29 May 2020Termination of appointment of Michael Allan Snooks as a director on 22 May 2020 (1 page)
29 May 2020Change of details for Mr Richard Geoffrey Collins as a person with significant control on 22 May 2020 (2 pages)
29 May 2020Change of details for Jamie Chaim Braha as a person with significant control on 22 May 2020 (2 pages)
28 May 2020Registration of charge 085364020001, created on 22 May 2020 (20 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
5 May 2020Notification of Richard Geoffrey Collins as a person with significant control on 30 April 2020 (2 pages)
5 May 2020Notification of Jamie Chaim Braha as a person with significant control on 30 April 2020 (2 pages)
5 May 2020Withdrawal of a person with significant control statement on 5 May 2020 (2 pages)
4 May 2020Director's details changed for Mr Michael Allan Snooks on 29 April 2020 (2 pages)
4 May 2020Director's details changed for Mr Ian Ker Reid on 29 April 2020 (2 pages)
4 May 2020Director's details changed for Mr Richard Geoffrey Collins on 29 April 2020 (2 pages)
4 May 2020Director's details changed for Mr Jamie Chaim Braha on 29 April 2020 (2 pages)
4 May 2020Registered office address changed from Langley House Park Road London N2 8EY England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 4 May 2020 (1 page)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 November 2019Director's details changed for Mr Jamie Chaim Braha on 4 November 2019 (2 pages)
3 June 2019Director's details changed for Mr Jamie Chim Braha on 25 May 2019 (2 pages)
31 May 2019Director's details changed for Mr Richard Geoffrey Collins on 20 May 2019 (2 pages)
31 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
31 May 2019Director's details changed for Mr Michael Allan Snooks on 20 May 2019 (2 pages)
31 May 2019Director's details changed for Mr Richard Geoffrey Collins on 20 May 2019 (2 pages)
31 May 2019Director's details changed for Mr Ian Ker Reid on 20 May 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
26 February 2018Registered office address changed from Fusion House the Green Letchmore Heath Hertfordshire WD25 8ER United Kingdom to Langley House Park Road London N2 8EY on 26 February 2018 (1 page)
18 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 July 2017Registered office address changed from 23 Church Street Rickmansworth Hertfordshire WD3 1DE to Fusion House the Green Letchmore Heath Hertfordshire WD25 8ER on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 23 Church Street Rickmansworth Hertfordshire WD3 1DE to Fusion House the Green Letchmore Heath Hertfordshire WD25 8ER on 14 July 2017 (1 page)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Appointment of Mr Jamie Chim Braha as a director on 4 April 2016 (2 pages)
16 June 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 8
(3 pages)
16 June 2016Appointment of Mr Jamie Chim Braha as a director on 4 April 2016 (2 pages)
16 June 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 8
(3 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6
(7 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6
(7 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6
(6 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6
(6 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 6
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 6
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 6
(3 pages)
16 April 2015Appointment of Mr Richard Geoffrey Collins as a director on 15 April 2015 (2 pages)
16 April 2015Appointment of Mr Richard Geoffrey Collins as a director on 15 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Richard Geoffrey Collins on 16 April 2015 (2 pages)
16 April 2015Appointment of Mr Ian Ker Reid as a director on 15 April 2015 (2 pages)
16 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 6
(3 pages)
16 April 2015Appointment of Mr Ian Ker Reid as a director on 15 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Richard Geoffrey Collins on 16 April 2015 (2 pages)
15 April 2015Company name changed landvest (rgc) LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
(3 pages)
15 April 2015Company name changed landvest (rgc) LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
22 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
22 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)