London
SE1 2AF
Director Name | Mr Jonathan James Mantovani |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 05 January 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Alasdair John Nicholls |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 05 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr David Howard Peck |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 05 January 2023) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Nicholas Edward Bowles Gray |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2017(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 05 January 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Andrew David Locke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2017(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 05 January 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Mr Clive Andrew Riding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Mr Stephen Howard Rhodes Musgrave |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Website | native-land.com |
---|---|
Telephone | 020 77583650 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Native Land LTD 3.23% Ordinary |
---|---|
5 at £1 | Alasdair Nicholls 16.13% A |
5 at £1 | Andrew Locke 16.13% D |
5 at £1 | Clive Riding 16.13% C |
5 at £1 | Jonathan Mantovani 16.13% B |
5 at £1 | Nicholas Gray 16.13% E |
5 at £1 | Philip Blackman 16.13% F |
Year | 2014 |
---|---|
Turnover | £105,000 |
Gross Profit | £105,000 |
Net Worth | £1,743 |
Cash | £18,050 |
Current Liabilities | £16,331 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
17 December 2020 | Registered office address changed from The Pavilion 118 Southwark Street London SE1 0SW to 1 More London Place London SE1 2AF on 17 December 2020 (2 pages) |
---|---|
9 December 2020 | Resolutions
|
9 December 2020 | Declaration of solvency (6 pages) |
9 December 2020 | Appointment of a voluntary liquidator (3 pages) |
29 September 2020 | Accounts for a small company made up to 31 October 2019 (15 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 July 2019 | Accounts for a small company made up to 31 October 2018 (15 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Stephen Howard Rhodes Musgrave as a director on 31 December 2018 (1 page) |
3 August 2018 | Accounts for a small company made up to 31 October 2017 (13 pages) |
22 May 2018 | Director's details changed for Mr David Howard Peck on 10 May 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
9 August 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
9 August 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
16 June 2017 | Appointment of Nicholas Edward Bowles Gray as a director on 15 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Andrew David Locke as a director on 15 June 2017 (2 pages) |
16 June 2017 | Appointment of Nicholas Edward Bowles Gray as a director on 15 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Andrew David Locke as a director on 15 June 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (11 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (11 pages) |
1 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
13 August 2015 | Termination of appointment of Clive Andrew Riding as a director on 31 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Clive Andrew Riding as a director on 31 July 2015 (1 page) |
18 June 2015 | Full accounts made up to 31 October 2014 (12 pages) |
18 June 2015 | Full accounts made up to 31 October 2014 (12 pages) |
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
13 June 2014 | Current accounting period shortened from 31 January 2015 to 31 October 2014 (1 page) |
13 June 2014 | Current accounting period shortened from 31 January 2015 to 31 October 2014 (1 page) |
27 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
17 April 2014 | Appointment of Mr Stephen Howard Rhodes Musgrave as a director (2 pages) |
17 April 2014 | Appointment of Mr David Howard Peck as a director (2 pages) |
17 April 2014 | Appointment of Mr Jonathan James Mantovani as a director (2 pages) |
17 April 2014 | Appointment of Mr Clive Andrew Riding as a director (2 pages) |
17 April 2014 | Appointment of Mr Jonathan James Mantovani as a director (2 pages) |
17 April 2014 | Appointment of Mr Alasdair John Nicholls as a director (2 pages) |
17 April 2014 | Appointment of Mr Clive Andrew Riding as a director (2 pages) |
17 April 2014 | Appointment of Mr Alasdair John Nicholls as a director (2 pages) |
17 April 2014 | Appointment of Mr David Howard Peck as a director (2 pages) |
17 April 2014 | Appointment of Mr Stephen Howard Rhodes Musgrave as a director (2 pages) |
22 January 2014 | Incorporation
|
22 January 2014 | Incorporation
|