Ilford
Essex
IG1 1LR
Director Name | Mr Jamie Chaim Braha |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(2 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mr Michael Allan Snooks |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mr Ian Ker Reid |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Website | www.landvest.co.uk |
---|
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Ian Ker Reid 33.33% Ordinary B |
---|---|
2 at £1 | Michael Allan Snooks 33.33% Ordinary C |
2 at £1 | Richard Geoffrey Collins 33.33% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
22 May 2020 | Delivered on: 28 May 2020 Persons entitled: Ian Reid Michael Snooks Classification: A registered charge Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
19 December 2023 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
30 October 2023 | Registration of charge 085364020002, created on 11 October 2023 (15 pages) |
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
25 May 2022 | Confirmation statement made on 20 May 2022 with updates (5 pages) |
5 April 2022 | Current accounting period extended from 31 March 2022 to 30 April 2022 (1 page) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
6 April 2021 | Satisfaction of charge 085364020001 in full (1 page) |
23 December 2020 | Memorandum and Articles of Association (17 pages) |
23 December 2020 | Resolutions
|
2 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 May 2020 | Termination of appointment of Ian Ker Reid as a director on 22 May 2020 (1 page) |
29 May 2020 | Termination of appointment of Michael Allan Snooks as a director on 22 May 2020 (1 page) |
29 May 2020 | Change of details for Mr Richard Geoffrey Collins as a person with significant control on 22 May 2020 (2 pages) |
29 May 2020 | Change of details for Jamie Chaim Braha as a person with significant control on 22 May 2020 (2 pages) |
28 May 2020 | Registration of charge 085364020001, created on 22 May 2020 (20 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
5 May 2020 | Notification of Richard Geoffrey Collins as a person with significant control on 30 April 2020 (2 pages) |
5 May 2020 | Notification of Jamie Chaim Braha as a person with significant control on 30 April 2020 (2 pages) |
5 May 2020 | Withdrawal of a person with significant control statement on 5 May 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Michael Allan Snooks on 29 April 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Ian Ker Reid on 29 April 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Richard Geoffrey Collins on 29 April 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Jamie Chaim Braha on 29 April 2020 (2 pages) |
4 May 2020 | Registered 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 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 November 2019 | Director's details changed for Mr Jamie Chaim Braha on 4 November 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr Jamie Chim Braha on 25 May 2019 (2 pages) |
31 May 2019 | Director's details changed for Mr Richard Geoffrey Collins on 20 May 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
31 May 2019 | Director's details changed for Mr Michael Allan Snooks on 20 May 2019 (2 pages) |
31 May 2019 | Director's details changed for Mr Richard Geoffrey Collins on 20 May 2019 (2 pages) |
31 May 2019 | Director's details changed for Mr Ian Ker Reid on 20 May 2019 (2 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
26 February 2018 | Registered 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 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 July 2017 | Registered 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 2017 | Registered 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 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Appointment of Mr Jamie Chim Braha as a director on 4 April 2016 (2 pages) |
16 June 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
16 June 2016 | Appointment of Mr Jamie Chim Braha as a director on 4 April 2016 (2 pages) |
16 June 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
16 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
16 April 2015 | Appointment of Mr Richard Geoffrey Collins as a director on 15 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Richard Geoffrey Collins as a director on 15 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Richard Geoffrey Collins on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Ian Ker Reid as a director on 15 April 2015 (2 pages) |
16 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
16 April 2015 | Appointment of Mr Ian Ker Reid as a director on 15 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Richard Geoffrey Collins on 16 April 2015 (2 pages) |
15 April 2015 | Company name changed landvest (rgc) LIMITED\certificate issued on 15/04/15
|
15 April 2015 | Company name changed landvest (rgc) LIMITED\certificate issued on 15/04/15
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
22 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
22 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
20 May 2013 | Incorporation
|
20 May 2013 | Incorporation
|