4th Floor
London
W1F 8GW
Director Name | Mr Stephen John Morgan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Savile Row London W1S 3PE |
Director Name | Christopher David Routh |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 February 2010) |
Role | Company Director |
Correspondence Address | Fairhaven Coach Road Northend Bath BA1 8ES |
Secretary Name | Mr Barnabas Webster Frith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 03 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Chipchase Oxclose Washington Tyne & Wear NE38 0NG |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Website | landid.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74959100 |
Telephone region | London |
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Landid Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,567 |
Current Liabilities | £15,345 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
6 July 2005 | Delivered on: 9 July 2005 Satisfied on: 6 December 2012 Persons entitled: Bono Properties Limited Classification: Rent deposit deed Secured details: £38,201.60 due or to become due from the company to the chargee. Particulars: Rental deposit of £38,201.60 to secure the payment of rents and/or other monies due pursuant to a lease. Fully Satisfied |
---|
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 17 March 2016 Statement of capital on 2016-03-23
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Annual return made up to 17 March 2015 Statement of capital on 2015-04-08
|
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Director's details changed for Mr Trevor Hugh Silver on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Trevor Hugh Silver on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Trevor Hugh Silver on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Trevor Hugh Silver on 1 September 2014 (2 pages) |
21 August 2014 | Registered office address changed from 4315 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB to 4Th Floor 71 Broadwick Street London W1F 9QY on 21 August 2014 (1 page) |
25 March 2014 | Register(s) moved to registered office address (1 page) |
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 March 2014 | Termination of appointment of Stephen Morgan as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Director's details changed for Mr Trevor Hugh Silver on 23 July 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Stephen John Morgan on 23 July 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Trevor Hugh Silver on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Trevor Hugh Silver on 8 May 2013 (2 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Director's details changed for Mr Trevor Hugh Silver on 1 January 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Trevor Hugh Silver on 1 January 2011 (2 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Registered office address changed from 16 Blenheim Terrace Leeds West Yorkshire LS2 9HN England on 13 January 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Termination of appointment of Barnabas Frith as a secretary (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Termination of appointment of Christopher Routh as a director (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from richmond house 16 blenheim terrace leeds LS2 9HN (1 page) |
4 June 2009 | Resolutions
|
27 May 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
19 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
26 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
5 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 December 2006 | Ad 10/04/06--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages) |
7 December 2006 | New director appointed (1 page) |
21 November 2006 | Nc inc already adjusted 10/04/06 (1 page) |
21 November 2006 | Memorandum and Articles of Association (9 pages) |
21 November 2006 | Resolutions
|
16 November 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
30 August 2006 | Ad 07/07/05--------- £ si 98@1 (2 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
5 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | Ad 17/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2005 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
22 March 2005 | Company name changed norham house 1025 LIMITED\certificate issued on 22/03/05 (2 pages) |
17 March 2005 | Incorporation (16 pages) |