Brighouse
HD6 1HR
Director Name | Mr Nigel James Mertens |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 William Street Brighouse HD6 1HR |
Director Name | Mrs Helen Rachelle Mertens |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 William Street Brighouse HD6 1HR |
Director Name | Mrs Caroline Jill Mertens |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 William Street Brighouse HD6 1HR |
Secretary Name | Mrs Irene Batty |
---|---|
Status | Current |
Appointed | 31 December 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 1 William Street Brighouse HD6 1HR |
Secretary Name | Mr Stephen John Mertens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 William Street Brighouse HD6 1HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | landau.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01482 440680 |
Telephone region | Hull |
Registered Address | 1 William Street Brighouse HD6 1HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
100 at £1 | C.j. Mertens 20.00% Ordinary E |
---|---|
100 at £1 | H.r. Mertens 20.00% Ordinary C |
100 at £1 | N.j. Mertens 20.00% Ordinary D |
100 at £1 | S.j. Mertens 20.00% Ordinary B |
50 at £1 | Mr Nigel James Mertens 10.00% Ordinary |
50 at £1 | Mr Stephen John Mertens 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £313,796 |
Cash | £12,828 |
Current Liabilities | £22,635 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
5 October 2011 | Delivered on: 6 October 2011 Persons entitled: The Trustees of Landau Holdings Limited Retirement Benefit Scheme (Namely Arni Mertens, Marjorie Rose Mertens, Stephen John Mertens, Nigel James Mertens and Richard Pedro) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at bontoft avenue, kingston upon hull, t/no: HS124318, HS196181 and HS72784. Outstanding |
---|---|
31 January 2002 | Delivered on: 1 February 2002 Satisfied on: 2 December 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at bontoft avenue hull t/n HS196181, HS124318 and HS72784. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 October 2001 | Delivered on: 20 October 2001 Satisfied on: 2 December 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
7 September 2021 | Confirmation statement made on 6 September 2021 with updates (4 pages) |
16 July 2021 | Termination of appointment of Stephen John Mertens as a secretary on 31 December 2020 (1 page) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
31 December 2020 | Appointment of Mrs Irene Batty as a secretary on 31 December 2020 (2 pages) |
7 December 2020 | Director's details changed for Mr Nigel James Mertens on 2 August 2018 (2 pages) |
7 December 2020 | Director's details changed for Mrs Caroline Jill Mertens on 2 August 2018 (2 pages) |
7 December 2020 | Registered office address changed from Unit 1 Old Boston Road Wetherby LS22 5NB England to 1 William Street Brighouse HD6 1HR on 7 December 2020 (1 page) |
7 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
13 March 2019 | Change of details for Mrs Nigel James Mertens as a person with significant control on 13 March 2019 (2 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
6 September 2018 | Change of details for Mrs Nigel James Mertens as a person with significant control on 23 August 2018 (2 pages) |
21 February 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
8 July 2017 | Director's details changed for Mrs Caroline Jill Mertens on 30 June 2017 (2 pages) |
8 July 2017 | Director's details changed for Mr Stephen John Mertens on 30 June 2017 (2 pages) |
8 July 2017 | Director's details changed for Mr Nigel James Mertens on 30 June 2017 (2 pages) |
8 July 2017 | Director's details changed for Mr Stephen John Mertens on 30 June 2017 (2 pages) |
8 July 2017 | Director's details changed for Mrs Caroline Jill Mertens on 30 June 2017 (2 pages) |
8 July 2017 | Director's details changed for Mrs Helen Rachelle Mertens on 30 June 2017 (2 pages) |
8 July 2017 | Director's details changed for Mr Nigel James Mertens on 30 June 2017 (2 pages) |
8 July 2017 | Director's details changed for Mrs Helen Rachelle Mertens on 30 June 2017 (2 pages) |
12 December 2016 | Registered office address changed from Landau House Bontoft Avenue Hull East Yorkshire HU5 4HF to Unit 1 Old Boston Road Wetherby LS22 5NB on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from Landau House Bontoft Avenue Hull East Yorkshire HU5 4HF to Unit 1 Old Boston Road Wetherby LS22 5NB on 12 December 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 September 2016 | Satisfaction of charge 3 in full (1 page) |
12 September 2016 | Satisfaction of charge 3 in full (1 page) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
2 December 2015 | Satisfaction of charge 1 in full (1 page) |
2 December 2015 | Satisfaction of charge 1 in full (1 page) |
2 December 2015 | Satisfaction of charge 2 in full (2 pages) |
2 December 2015 | Satisfaction of charge 2 in full (2 pages) |
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
14 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
5 August 2014 | Appointment of Mrs Caroline Jill Mertens as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Helen Rachelle Mertens as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Helen Rachelle Mertens as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Caroline Jill Mertens as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Caroline Jill Mertens as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Helen Rachelle Mertens as a director on 1 August 2014 (2 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 September 2013 | Director's details changed for Mr Nigel James Mertens on 2 August 2013 (2 pages) |
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Director's details changed for Mr Nigel James Mertens on 2 August 2013 (2 pages) |
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Director's details changed for Mr Nigel James Mertens on 2 August 2013 (2 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 September 2012 | Director's details changed for Mr Stephen John Mertens on 7 September 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Mr Stephen John Mertens on 7 September 2012 (1 page) |
7 September 2012 | Director's details changed for Mr Stephen John Mertens on 7 September 2012 (2 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Secretary's details changed for Mr Stephen John Mertens on 7 September 2012 (1 page) |
7 September 2012 | Director's details changed for Mr Stephen John Mertens on 7 September 2012 (2 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Secretary's details changed for Mr Stephen John Mertens on 7 September 2012 (1 page) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
7 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
11 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
7 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
13 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
14 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 September 2003 | Return made up to 06/09/03; full list of members
|
17 September 2003 | Return made up to 06/09/03; full list of members
|
13 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 September 2002 | Return made up to 06/09/02; full list of members
|
30 September 2002 | Return made up to 06/09/02; full list of members
|
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
28 September 2001 | Ad 06/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
28 September 2001 | Ad 06/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Incorporation (14 pages) |
6 September 2001 | Incorporation (14 pages) |