Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > X LAND LIMITED
Company Information for

X LAND LIMITED

55 LOUDOUN ROAD, ST JOHNS WOOD LONDON, NW8 0DL,
Company Registration Number
03359910
Private Limited Company
Active

Company Overview

About X Land Ltd
X LAND LIMITED was founded on 1997-04-21 and has its registered office in . The organisation's status is listed as "Active". X Land Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
X LAND LIMITED
 
Legal Registered Office
55 LOUDOUN ROAD
ST JOHNS WOOD LONDON
NW8 0DL
Other companies in NW8
 
Filing Information
Company Number 03359910
Company ID Number 03359910
Date formed 1997-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2023
Account next due 30/09/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB696527482  
Last Datalog update: 2025-01-05 10:09:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for X LAND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MGR MAP LIMITED   REPORTIS LTD   THE PROFESSIONAL PAYROLL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name X LAND LIMITED
The following companies were found which have the same name as X LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
X LAND (GEOFFREY ROAD) LIMITED 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL Dissolved Company formed on the 2006-04-28
X LAND (WALLIS ROAD) LIMITED 55 LOUDOUN ROAD ST JOHNS WOOD ST JOHNS WOOD LONDON NW8 0DL Active - Proposal to Strike off Company formed on the 2006-07-07
X LAND HOLDINGS LIMITED 55 LOUDOUN ROAD ST. JOHN'S WOOD LONDON NW8 0DL Active Company formed on the 2018-10-30
X Land Limited Unknown Company formed on the 2022-10-26
X LANDSCAPES PTY LTD NSW 2015 Dissolved Company formed on the 2011-05-25
X LANDSCAPING PTY LTD Active Company formed on the 2021-07-28
X Landscaping LLC 7573 Tangleoak Ln Castle Pines CO 80108 Good Standing Company formed on the 2023-11-10

Company Officers of X LAND LIMITED

Current Directors
Officer Role Date Appointed
GREGORY VERE WILLIAMS
Company Secretary 2008-02-18
JOSEPH WILLIAMS
Director 1999-08-31
PAUL ELIOTT WILLIAMS
Director 1997-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ELIOTT WILLIAMS
Company Secretary 1997-04-22 2008-02-18
ROGER DANIEL BLACK
Director 1997-04-22 1999-05-25
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-04-21 1997-04-22
COMBINED NOMINEES LIMITED
Nominated Director 1997-04-21 1997-04-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-04-21 1997-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ELIOTT WILLIAMS SCAPE PROJECTS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
PAUL ELIOTT WILLIAMS VINEVALLEY MANAGEMENT LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
PAUL ELIOTT WILLIAMS BODE LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
PAUL ELIOTT WILLIAMS WINDMILL OPPORTUNITIES LTD Director 2012-09-26 CURRENT 2010-01-08 Liquidation
PAUL ELIOTT WILLIAMS GARTMERE LIMITED Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2014-06-17
PAUL ELIOTT WILLIAMS MILE END INVESTMENT (GENERAL PARTNER) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
PAUL ELIOTT WILLIAMS MILE END ROAD NOMINEE (NO.1) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
PAUL ELIOTT WILLIAMS MILE END ROAD NOMINEE (NO.2) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2016-05-17
PAUL ELIOTT WILLIAMS SYZYGY PROPERTY LIMITED Director 2010-06-17 CURRENT 2010-06-17 Active
PAUL ELIOTT WILLIAMS MILE END ROAD LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2016-05-17
PAUL ELIOTT WILLIAMS X LAND (WALLIS ROAD) LIMITED Director 2007-02-01 CURRENT 2006-07-07 Active - Proposal to Strike off
PAUL ELIOTT WILLIAMS X LAND (GEOFFREY ROAD) LIMITED Director 2006-04-28 CURRENT 2006-04-28 Dissolved 2014-10-21
PAUL ELIOTT WILLIAMS PRITCHARDS ROAD LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active - Proposal to Strike off
PAUL ELIOTT WILLIAMS EXTRACOOL LIMITED Director 2005-05-23 CURRENT 2005-05-04 Active
PAUL ELIOTT WILLIAMS DYNAMIC SPACES UK LIMITED Director 2004-11-12 CURRENT 2004-11-12 Dissolved 2017-01-03
PAUL ELIOTT WILLIAMS DYNAMIC SPACES HOUSING LIMITED Director 2004-11-12 CURRENT 2004-11-12 Dissolved 2017-01-10
PAUL ELIOTT WILLIAMS DYNAMIC SPACES LIMITED Director 2004-11-12 CURRENT 2004-11-12 Dissolved 2017-01-17
PAUL ELIOTT WILLIAMS VINEVALLEY LIMITED Director 2004-01-19 CURRENT 2003-12-05 Active
PAUL ELIOTT WILLIAMS BANKCOURT LIMITED Director 2003-09-30 CURRENT 2002-09-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-1630/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23Director's details changed for Gregory Vere Williams on 2023-05-18
2023-05-18Director's details changed for Gregory Vere Williams on 2023-05-18
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2022-12-08AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2021-10-29AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-10-26AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12AP01DIRECTOR APPOINTED MR ADAM WILLIAMS
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM STEPHEN BROCKLEY
2020-04-24AP01DIRECTOR APPOINTED MR ADAM STEPHEN BROCKLEY
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2019-09-25PSC04Change of details for Mr Paul Eliott Williams as a person with significant control on 2019-09-24
2019-09-25PSC04Change of details for Mr Paul Eliott Williams as a person with significant control on 2019-09-24
2019-09-25PSC07CESSATION OF JOSEPH WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2019-09-25PSC07CESSATION OF JOSEPH WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2018-09-21AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 50
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-20AA30/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 50
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-21CH01Director's details changed for Mr Joseph Williams on 2017-04-20
2016-09-15AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23AR0121/04/16 ANNUAL RETURN FULL LIST
2015-09-30AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 50
2015-06-01AR0121/04/15 ANNUAL RETURN FULL LIST
2014-09-30AA30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 50
2014-06-13AR0121/04/14 ANNUAL RETURN FULL LIST
2013-09-27AA30/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0121/04/13 ANNUAL RETURN FULL LIST
2012-12-24AA30/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0121/04/12 ANNUAL RETURN FULL LIST
2012-02-04DISS40Compulsory strike-off action has been discontinued
2012-02-02AA30/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-05-20AR0121/04/11 FULL LIST
2010-11-01AA30/12/09 TOTAL EXEMPTION SMALL
2010-05-19AR0121/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ELIOTT WILLIAMS / 05/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAMS / 05/05/2010
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY VERE WILLIAMS / 05/05/2010
2010-05-05DISS40DISS40 (DISS40(SOAD))
2010-05-04AA30/12/08 TOTAL EXEMPTION SMALL
2010-03-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-01-26GAZ1FIRST GAZETTE
2009-06-30AA30/12/07 TOTAL EXEMPTION SMALL
2009-05-12DISS40DISS40 (DISS40(SOAD))
2009-05-11363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-05-07288cSECRETARY'S CHANGE OF PARTICULARS / GREGORY WILLIAMS / 07/05/2009
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAMS / 07/05/2009
2009-03-03GAZ1FIRST GAZETTE
2008-08-11363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-02-20288aNEW SECRETARY APPOINTED
2008-02-20288bSECRETARY RESIGNED
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/06
2007-05-17363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-05-09225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/12/06
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-05-15363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-26363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-06-01363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2003-12-16CERTNMCOMPANY NAME CHANGED PILGRIM STREET LIMITED CERTIFICATE ISSUED ON 16/12/03
2003-05-22363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2003-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-26363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2001-05-30363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-04-05AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-20287REGISTERED OFFICE CHANGED ON 20/03/01 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2001-01-02DISS40STRIKE-OFF ACTION DISCONTINUED
2000-12-29AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-12-05GAZ1FIRST GAZETTE
1999-11-17395PARTICULARS OF MORTGAGE/CHARGE
1999-09-21288aNEW DIRECTOR APPOINTED
1999-09-20AUDAUDITOR'S RESIGNATION
1999-09-06288bDIRECTOR RESIGNED
1999-06-16363sRETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS
1999-06-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/98
1999-02-22AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-23122S-DIV 23/06/98
1998-12-2388(2)RAD 23/06/98--------- £ SI 4800@.01=48 £ IC 2/50
1998-06-22225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98
1998-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-18363sRETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS
1997-10-08395PARTICULARS OF MORTGAGE/CHARGE
1997-10-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to X LAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-27
Proposal to Strike Off2010-01-26
Proposal to Strike Off2009-03-03
Proposal to Strike Off2000-12-05
Fines / Sanctions
No fines or sanctions have been issued against X LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1999-11-17 Outstanding THE GOVERNING BODY OF RUGBY SCHOOL
LEGAL CHARGE 1997-10-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-10-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-30
Annual Accounts
2014-12-30
Annual Accounts
2015-12-30
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on X LAND LIMITED

Intangible Assets
Patents
We have not found any records of X LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for X LAND LIMITED
Trademarks
We have not found any records of X LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for X LAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as X LAND LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where X LAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyX LAND LIMITEDEvent Date2011-12-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyX LAND LIMITEDEvent Date2010-01-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyX LAND LIMITEDEvent Date2009-03-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyX LAND LIMITEDEvent Date2000-12-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded X LAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded X LAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.