Company NameLandfield Limited
DirectorsHenry Bondi and Philip Heitner
Company StatusActive
Company Number10071635
CategoryPrivate Limited Company
Incorporation Date18 March 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Henry Bondi
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMr Philip Heitner
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address48 Boyne Avenue
London
NW4 2JN

Location

Registered Address479 Holloway Road
London
N7 6LE
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

15 March 2023Delivered on: 16 March 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 9 templars avenue, london NW11 0PB.
Outstanding
9 March 2023Delivered on: 10 March 2023
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property known as 15 hamilton road, london, NW11 9EH as registered at the land registry with title number MX450178.
Outstanding
9 March 2023Delivered on: 10 March 2023
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
2 August 2021Delivered on: 2 August 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that property known as 27 sandringham road, london, NW11 9DR.
Outstanding
13 February 2019Delivered on: 14 February 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as flat 1-8, 23-27 endsleigh road, merstham, redhill, RH1 3LX being all of the land and buildings in title SY251173 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
2 August 2017Delivered on: 8 August 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
2 August 2017Delivered on: 8 August 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 16 high street london SE25 6ET registered at hm land registry with title absolute under title number SGL127045.
Outstanding
3 June 2016Delivered on: 7 June 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
3 June 2016Delivered on: 6 June 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as the white house, 23, 25 and 27 endsleigh road mersham RH1 3LX registered at hm land registry with title absolute under title number SY251173.
Outstanding

Filing History

13 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
26 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
14 February 2019Registration of charge 100716350005, created on 13 February 2019 (6 pages)
13 June 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
12 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
15 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
8 August 2017Registration of charge 100716350003, created on 2 August 2017 (18 pages)
8 August 2017Registration of charge 100716350004, created on 2 August 2017 (13 pages)
8 August 2017Registration of charge 100716350003, created on 2 August 2017 (18 pages)
8 August 2017Registration of charge 100716350004, created on 2 August 2017 (13 pages)
16 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
7 June 2016Registration of charge 100716350002, created on 3 June 2016 (13 pages)
7 June 2016Registration of charge 100716350002, created on 3 June 2016 (13 pages)
6 June 2016Registration of charge 100716350001, created on 3 June 2016 (19 pages)
6 June 2016Registration of charge 100716350001, created on 3 June 2016 (19 pages)
11 May 2016Termination of appointment of Michael Holder as a director on 1 May 2016 (1 page)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Appointment of Mr Henry Bondi as a director on 1 May 2016 (2 pages)
11 May 2016Termination of appointment of Michael Holder as a director on 1 May 2016 (1 page)
11 May 2016Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 479 Holloway Road London N7 6LE on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 479 Holloway Road London N7 6LE on 11 May 2016 (1 page)
11 May 2016Appointment of Mr Philip Heitner as a director on 1 May 2016 (2 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Appointment of Mr Henry Bondi as a director on 1 May 2016 (2 pages)
11 May 2016Appointment of Mr Philip Heitner as a director on 1 May 2016 (2 pages)
18 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-18
  • GBP 1
(19 pages)
18 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-18
  • GBP 1
(19 pages)