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

LANDBANK RESIDENTIAL LIMITED

LONDON, W1U,
Company Registration Number
06651724
Private Limited Company
Dissolved

Dissolved 2016-08-30

Company Overview

About Landbank Residential Ltd
LANDBANK RESIDENTIAL LIMITED was founded on 2008-07-21 and had its registered office in London. The company was dissolved on the 2016-08-30 and is no longer trading or active.

Key Data
Company Name
LANDBANK RESIDENTIAL LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
BIDEAWHILE 597 LIMITED09/09/2008
Filing Information
Company Number 06651724
Date formed 2008-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-08-30
Type of accounts DORMANT
Last Datalog update: 2016-10-21 16:44:23
Primary Source:Companies House
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.

Company Officers of LANDBANK RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
SIMON RUSSELL BLAIR
Company Secretary 2008-09-05
DENNIS MALCOLM BAYLIN
Director 2008-09-05
SIMON RUSSELL BLAIR
Director 2008-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE BURRELL
Company Secretary 2008-09-05 2010-08-31
BIRKETTS SECRETARIES LIMITED
Company Secretary 2008-07-21 2008-09-05
BIRKETTS DIRECTORS LIMITED
Director 2008-07-21 2008-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RUSSELL BLAIR BAKER STREET PROPERTY SERVICES LIMITED Company Secretary 2009-07-24 CURRENT 2009-07-24 Dissolved 2017-01-17
SIMON RUSSELL BLAIR MAGDEN PARK LIMITED Company Secretary 2009-04-09 CURRENT 2009-04-09 Dissolved 2017-07-04
SIMON RUSSELL BLAIR EDENLAW LIMITED Company Secretary 2004-11-05 CURRENT 2004-11-02 Active - Proposal to Strike off
SIMON RUSSELL BLAIR EROS ESTATES LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-23 Dissolved 2017-03-14
SIMON RUSSELL BLAIR LANDBANK PROPERTIES LIMITED Company Secretary 2003-02-17 CURRENT 2003-02-11 Dissolved 2017-06-13
DENNIS MALCOLM BAYLIN CONQUEROR COURT LIMITED Director 2017-11-29 CURRENT 2009-04-06 Active
DENNIS MALCOLM BAYLIN CROPLEY COMMERCIAL LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
DENNIS MALCOLM BAYLIN BIDEAWHILE 717 LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
DENNIS MALCOLM BAYLIN GHL (EAGLE WHARF ROAD) LIMITED Director 2014-07-07 CURRENT 2014-05-09 Active
DENNIS MALCOLM BAYLIN PARR STREET LIMITED Director 2013-10-17 CURRENT 2013-10-10 Liquidation
DENNIS MALCOLM BAYLIN LIVERPOOL ROAD LIMITED Director 2010-07-26 CURRENT 2010-07-26 Dissolved 2016-03-29
DENNIS MALCOLM BAYLIN BAKER STREET PROPERTY SERVICES LIMITED Director 2009-07-24 CURRENT 2009-07-24 Dissolved 2017-01-17
DENNIS MALCOLM BAYLIN MAGDEN PARK LIMITED Director 2009-04-09 CURRENT 2009-04-09 Dissolved 2017-07-04
DENNIS MALCOLM BAYLIN WAVEPOST LIMITED Director 2007-08-07 CURRENT 2007-07-09 Active - Proposal to Strike off
DENNIS MALCOLM BAYLIN PRESTIGEVIEW LIMITED Director 2005-12-20 CURRENT 2005-12-05 Active - Proposal to Strike off
DENNIS MALCOLM BAYLIN VASTHOUSE LIMITED Director 2005-11-23 CURRENT 2005-03-07 Liquidation
DENNIS MALCOLM BAYLIN HOSTGIFT LIMITED Director 2005-03-10 CURRENT 2005-03-02 Active - Proposal to Strike off
DENNIS MALCOLM BAYLIN EDENLAW LIMITED Director 2004-11-05 CURRENT 2004-11-02 Active - Proposal to Strike off
DENNIS MALCOLM BAYLIN EROS ESTATES LIMITED Director 2004-03-31 CURRENT 2004-03-23 Dissolved 2017-03-14
DENNIS MALCOLM BAYLIN LANDBANK PROPERTIES LIMITED Director 2003-02-17 CURRENT 2003-02-11 Dissolved 2017-06-13
DENNIS MALCOLM BAYLIN EXECUTEC LIMITED Director 1990-06-06 CURRENT 1987-01-15 Active
SIMON RUSSELL BLAIR CONQUEROR COURT LIMITED Director 2017-04-25 CURRENT 2009-04-06 Active
SIMON RUSSELL BLAIR M8 PORTFOLIO PARTNERS LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
SIMON RUSSELL BLAIR BLAIR INVESTMENTS LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
SIMON RUSSELL BLAIR BIDEAWHILE 717 LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
SIMON RUSSELL BLAIR MAGDEN PARK LIMITED Director 2011-10-10 CURRENT 2009-04-09 Dissolved 2017-07-04
SIMON RUSSELL BLAIR BAKER STREET PROPERTY SERVICES LIMITED Director 2009-07-24 CURRENT 2009-07-24 Dissolved 2017-01-17
SIMON RUSSELL BLAIR EDENLAW LIMITED Director 2004-11-05 CURRENT 2004-11-02 Active - Proposal to Strike off
SIMON RUSSELL BLAIR EROS ESTATES LIMITED Director 2004-03-31 CURRENT 2004-03-23 Dissolved 2017-03-14
SIMON RUSSELL BLAIR LANDBANK PROPERTIES LIMITED Director 2003-02-17 CURRENT 2003-02-11 Dissolved 2017-06-13

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
2016-08-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-01DS01APPLICATION FOR STRIKING-OFF
2015-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-05AR0121/07/15 FULL LIST
2014-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-31AR0121/07/14 FULL LIST
2013-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-30AR0121/07/13 FULL LIST
2013-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-30AR0121/07/12 FULL LIST
2011-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-15AR0121/07/11 FULL LIST
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MALCOLM BAYLIN / 12/05/2011
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 30 CITY ROAD LONDON CITY OF LONDON EC1Y 2AB
2010-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-09TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE BURRELL
2010-07-21AR0121/07/10 FULL LIST
2009-07-22363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-05-21288cSECRETARY'S CHANGE OF PARTICULARS / MICHELLE BURRELL / 01/05/2009
2009-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-17288aDIRECTOR AND SECRETARY APPOINTED SIMON RUSSELL BLAIR
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY BIRKETTS SECRETARIES LIMITED
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR BIRKETTS DIRECTORS LIMITED
2008-09-30288aSECRETARY APPOINTED MICHELLE BURRELL
2008-09-30288aDIRECTOR APPOINTED DENNIS MALCOLM BAYLIN
2008-09-29225CURRSHO FROM 31/07/2009 TO 31/03/2009
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM BIRKETTS LLP 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ
2008-09-2388(2)AD 05/09/08 GBP SI 1@1=1 GBP IC 2/3
2008-09-06CERTNMCOMPANY NAME CHANGED BIDEAWHILE 597 LIMITED CERTIFICATE ISSUED ON 09/09/08
2008-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LANDBANK RESIDENTIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANDBANK RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 LANDBANK RESIDENTIAL LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 3
Shareholder Funds 2011-04-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDBANK RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDBANK RESIDENTIAL LIMITED
Trademarks
We have not found any records of LANDBANK RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDBANK RESIDENTIAL 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 (74990 - Non-trading company) as LANDBANK RESIDENTIAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LANDBANK RESIDENTIAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDBANK RESIDENTIAL 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 LANDBANK RESIDENTIAL 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.