Company Information for LANDSTOCK ESTATES LIMITED
6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LANDSTOCK ESTATES LIMITED | |
Legal Registered Office | |
6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in KT22 | |
Company Number | 06950324 | |
---|---|---|
Company ID Number | 06950324 | |
Date formed | 2009-07-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB145101359 |
Last Datalog update: | 2024-11-05 10:29:11 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ELLIOT GREENBERG |
||
JOSHUA LEVINE |
||
JOSHUA ERIC SWIDLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALLAN NEWMAN |
Company Secretary | ||
DAVID ALLAN NEWMAN |
Director | ||
STEVEN HOWARD KASOFF |
Director | ||
CARL STEPHEN TURPIN |
Company Secretary | ||
CARL STEPHEN TURPIN |
Director | ||
CARL STEPHEN TURPIN |
Company Secretary | ||
CARL STEPHEN TURPIN |
Director | ||
DAMON JAMES TURNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BASS REAL ESTATE NO. 9 LIMITED | Director | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 7 LIMITED | Director | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 5 LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
BASS REAL ESTATE NO. 1 LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 13 LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
BASS REAL ESTATE NO. 17 LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 18 LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 4 LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
BASS REAL ESTATE NO. 8 LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 11 LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 3 LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 14 LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 15 LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 16 LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 2 LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
BASS REAL ESTATE NO. 10 LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 6 LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 12 LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
CALGACUS CAPITAL LIMITED | Director | 2011-03-07 | CURRENT | 2011-01-18 | Dissolved 2017-05-30 | |
URBICUS LIMITED | Director | 2011-03-07 | CURRENT | 2011-01-18 | Active - Proposal to Strike off | |
ROSINVESTCO UK LTD | Director | 2010-09-28 | CURRENT | 2001-11-29 | Active | |
UK FRIENDS OF THE ASSOCIATION FOR THE WELLBEING OF ISRAEL'S SOLDIERS | Director | 2016-12-14 | CURRENT | 2000-10-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 15/08/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for person with significant control | |
SH01 | 26/03/21 STATEMENT OF CAPITAL GBP 2846767 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CH01 | Director's details changed for Elliot Greenberg on 2020-11-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/20 FROM Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR SRIKRISHNAN RAJAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA LEVINE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA ERIC SWIDLER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL | |
PSC09 | Withdrawal of a person with significant control statement on 2018-11-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES | |
TM02 | Termination of appointment of David Allan Newman on 2017-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN NEWMAN | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 2846767 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 2396774 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/06/14 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID ALLAN NEWMAN | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 2396774 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/14 FROM Cornhill House 32 Cornhill London EC3V 3SG | |
AP01 | DIRECTOR APPOINTED JOSHUA LEVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN KASOFF | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr David Allan Newman as company secretary | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 FULL LIST | |
AR01 | 02/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ERIC SWIDLER / 27/09/2010 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARL TURPIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL TURPIN | |
AP03 | SECRETARY APPOINTED MR CARL STEPHEN TURPIN | |
AP01 | DIRECTOR APPOINTED MR CARL STEPHEN TURPIN | |
SH01 | 28/07/10 STATEMENT OF CAPITAL GBP 1600006 | |
SH01 | 05/10/10 STATEMENT OF CAPITAL GBP 1600006 | |
SH01 | 12/08/10 STATEMENT OF CAPITAL GBP 1600006 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARL TURPIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL TURPIN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM CORNHILL HOUSE 32 CORNHILL LONDON EC3V 3SG | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM OAKDENE HOUSE 34 BELL STREET REIGATE SURREY RH2 7SL | |
AP01 | DIRECTOR APPOINTED MR JOSHUA ERIC SWIDLER | |
SH01 | 28/07/10 STATEMENT OF CAPITAL GBP 1600006 | |
AR01 | 02/07/10 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 25/01/2010 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA01 | CURREXT FROM 31/07/2010 TO 31/12/2010 | |
SH01 | 15/10/09 STATEMENT OF CAPITAL GBP 500157.000080 | |
AP01 | DIRECTOR APPOINTED STEVEN HOWARD KASOFF | |
AP01 | DIRECTOR APPOINTED ELLIOT GREENBERG | |
SH01 | 15/10/09 STATEMENT OF CAPITAL GBP 500157 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMON TURNER | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | NC INC ALREADY ADJUSTED | |
MISC | FORM 123 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 14,180 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
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 LANDSTOCK ESTATES LIMITED
Called Up Share Capital | 2012-01-01 | £ 2,170,828 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,085 |
Current Assets | 2012-01-01 | £ 442,468 |
Debtors | 2012-01-01 | £ 51,203 |
Shareholder Funds | 2012-01-01 | £ 428,288 |
Stocks Inventory | 2012-01-01 | £ 390,180 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LANDSTOCK ESTATES LIMITED are:
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. |