Company NameLandcap Maida Vale Ltd
Company StatusDissolved
Company Number09076018
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 10 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Faris Michael McKinnon
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(4 days after company formation)
Appointment Duration7 years, 6 months (closed 21 December 2021)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, First Floor The Westworks, White City Plac
195 Wood Lane
London
W12 7FQ
Director NameMr Rakan Robert McKinnon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(4 days after company formation)
Appointment Duration7 years, 6 months (closed 21 December 2021)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressUnit 1, First Floor The Westworks, White City Plac
195 Wood Lane
London
W12 7FQ
Director NameMr Nicholas Andrew Edward Lock
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, First Floor The Westworks, White City Plac
195 Wood Lane
London
W12 7FQ
Director NameMr Nicholas Andrew Lock
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Quiberon Court Green Street
Sunbury-On-Thames
TW16 6SR
Secretary NameMr Nicholas Lock
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address5 Quiberon Court Green Street
Sunbury-On-Thames
TW16 6SR

Location

Registered AddressUnit 1, First Floor The Westworks, White City Place
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

2 at £2Landcap Hamilton Court Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

16 September 2016Delivered on: 16 September 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A lease of even date between (1) hamilton court maida vale LTD and (2) the company in respect of airspace at/above hamilton court, 149 maida vale, london W9 1QR.
Outstanding
16 September 2016Delivered on: 16 September 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A lease of even date between (1) hamilton court maida vale LTD and (2) the company in respect of airspace at/above hamilton court, 149 maida vale, london W9 1QR.. A fixed charge by way of legal assignment on all the copyright in all drawings designs specifications plans and other written materials relating to any products from time to time manufactured by the mortgagor and all other intellectual property rights (including but without prejudice to the generality of the foregoing all present or future patents, trademarks, service marks, trade names, designs, copyright, inventions, topographical or similar rights, confidential information and know how and designations on or patterns of the labels and packages of any products from time to time manufactured by the mortgagor and all manufacturing and sales rights in relation to any products from time to time manufactured by the mortgagor) and including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
12 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
16 August 2019Secretary's details changed (1 page)
15 August 2019Director's details changed for Mr. Faris Michael Mckinnon on 1 August 2019 (2 pages)
15 August 2019Registered office address changed from 1st Floor 20 Thayer Street London W1U 2DD United Kingdom to Unit 1, First Floor the Westworks, White City Place 195 Wood Lane London W12 7FQ on 15 August 2019 (1 page)
15 August 2019Director's details changed for Mr Nicholas Andrew Lock on 1 August 2019 (2 pages)
15 August 2019Change of details for Mr. Rakan Mckinnon as a person with significant control on 1 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Rakan Mckinnon on 1 August 2019 (2 pages)
18 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
12 December 2017Director's details changed for Mr Nicholas Andrew Lock on 27 November 2017 (2 pages)
12 December 2017Director's details changed for Mr Nicholas Andrew Lock on 27 November 2017 (2 pages)
12 December 2017Director's details changed for Mr Faris Michael Mckinnon on 27 November 2017 (2 pages)
12 December 2017Director's details changed for Mr Faris Michael Mckinnon on 27 November 2017 (2 pages)
11 December 2017Change of details for Mr. Rakan Mckinnon as a person with significant control on 19 May 2017 (2 pages)
11 December 2017Director's details changed for Mr Rakan Mckinnon on 27 November 2017 (2 pages)
11 December 2017Director's details changed for Mr Rakan Mckinnon on 27 November 2017 (2 pages)
11 December 2017Change of details for Mr. Rakan Mckinnon as a person with significant control on 19 May 2017 (2 pages)
11 December 2017Registered office address changed from 3rd Floor 47 Marylebone Lane London W1U 2NT to 1st Floor 20 Thayer Street London W1U 2DD on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 3rd Floor 47 Marylebone Lane London W1U 2NT to 1st Floor 20 Thayer Street London W1U 2DD on 11 December 2017 (1 page)
21 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
22 May 2017Director's details changed for Mr Rakan Mckinnon on 19 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Rakan Mckinnon on 19 May 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 October 2016Appointment of Mr Nicholas Andrew Lock as a director on 6 October 2016 (2 pages)
13 October 2016Appointment of Mr Nicholas Andrew Lock as a director on 6 October 2016 (2 pages)
16 September 2016Registration of charge 090760180001, created on 16 September 2016 (39 pages)
16 September 2016Registration of charge 090760180001, created on 16 September 2016 (39 pages)
16 September 2016Registration of charge 090760180002, created on 16 September 2016 (23 pages)
16 September 2016Registration of charge 090760180002, created on 16 September 2016 (23 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(4 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(4 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
(4 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
(4 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
(4 pages)
15 August 2014Registered office address changed from 5 Quiberon Court Green Street Sunbury-on-Thames TW166SR England to 3Rd Floor 47 Marylebone Lane London W1U 2NT on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 5 Quiberon Court Green Street Sunbury-on-Thames TW166SR England to 3Rd Floor 47 Marylebone Lane London W1U 2NT on 15 August 2014 (1 page)
3 July 2014Appointment of Mr Faris Michael Mckinnon as a director (2 pages)
3 July 2014Termination of appointment of Nicholas Lock as a secretary (1 page)
3 July 2014Appointment of Mr Rakan Mckinnon as a director (2 pages)
3 July 2014Appointment of Mr Faris Michael Mckinnon as a director (2 pages)
3 July 2014Termination of appointment of Nicholas Lock as a director (1 page)
3 July 2014Termination of appointment of Nicholas Lock as a secretary (1 page)
3 July 2014Termination of appointment of Nicholas Lock as a director (1 page)
3 July 2014Appointment of Mr Rakan Mckinnon as a director (2 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 4
(25 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 4
(25 pages)