About

Registered Number: 02732750
Date of Incorporation: 20/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor 161 Marsh Wall, London, England And Wales, E14 9SJ,

 

Landor (Dundee Wharf) Ltd was registered on 20 July 1992, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Pearson, David Nicholas, Egan, Deirdre Mary, Fingleton, Michael, Purcell, John Stanislaus, Raymond, Hardy, Rigby, Emmanuel Joseph, Rigby, Mary Bernadette for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGAN, Deirdre Mary 04 August 1992 10 March 1995 1
FINGLETON, Michael 10 March 1995 23 August 2002 1
PURCELL, John Stanislaus 04 August 1992 23 August 2002 1
RAYMOND, Hardy 23 August 2002 21 January 2009 1
RIGBY, Emmanuel Joseph 20 July 1992 04 August 1992 1
RIGBY, Mary Bernadette 20 July 1992 04 August 1992 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, David Nicholas 01 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 05 August 2019
PSC07 - N/A 12 March 2019
PSC02 - N/A 10 October 2018
PSC09 - N/A 09 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 06 September 2018
CH01 - Change of particulars for director 21 May 2018
AA - Annual Accounts 07 December 2017
PSC02 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
CS01 - N/A 10 August 2017
MR04 - N/A 24 February 2017
MR04 - N/A 24 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
AA - Annual Accounts 04 January 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
CH01 - Change of particulars for director 28 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
CS01 - N/A 05 September 2016
CH03 - Change of particulars for secretary 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AD01 - Change of registered office address 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AD01 - Change of registered office address 10 February 2016
CH03 - Change of particulars for secretary 04 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 06 January 2016
MR01 - N/A 08 September 2015
MR01 - N/A 03 September 2015
AR01 - Annual Return 21 July 2015
MR01 - N/A 10 March 2015
MR01 - N/A 10 March 2015
TM01 - Termination of appointment of director 11 November 2014
AP03 - Appointment of secretary 16 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
TM01 - Termination of appointment of director 24 September 2014
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 04 August 2014
AR01 - Annual Return 22 July 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 31 July 2013
MR01 - N/A 03 July 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 24 May 2013
CH01 - Change of particulars for director 23 May 2013
MG01 - Particulars of a mortgage or charge 27 December 2012
AA - Annual Accounts 24 December 2012
MG01 - Particulars of a mortgage or charge 18 December 2012
MG01 - Particulars of a mortgage or charge 18 December 2012
RESOLUTIONS - N/A 10 September 2012
AR01 - Annual Return 23 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 March 2012
AA - Annual Accounts 08 January 2012
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 05 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 14 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AP01 - Appointment of director 09 November 2009
TM01 - Termination of appointment of director 16 October 2009
363a - Annual Return 29 July 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 17 February 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
363s - Annual Return 20 August 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 14 March 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 11 August 2005
395 - Particulars of a mortgage or charge 26 April 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 31 July 2003
363s - Annual Return 19 June 2003
AUD - Auditor's letter of resignation 07 February 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
287 - Change in situation or address of Registered Office 09 December 2002
395 - Particulars of a mortgage or charge 16 October 2002
225 - Change of Accounting Reference Date 25 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2002
RESOLUTIONS - N/A 09 September 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 September 2002
AA - Annual Accounts 04 September 2002
395 - Particulars of a mortgage or charge 30 August 2002
395 - Particulars of a mortgage or charge 30 August 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 05 April 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 15 August 2000
287 - Change in situation or address of Registered Office 17 November 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 23 March 1999
395 - Particulars of a mortgage or charge 06 October 1998
363s - Annual Return 03 September 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288c - Notice of change of directors or secretaries or in their particulars 29 April 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 19 September 1997
288c - Notice of change of directors or secretaries or in their particulars 19 September 1997
AA - Annual Accounts 11 March 1997
CERTNM - Change of name certificate 19 November 1996
395 - Particulars of a mortgage or charge 05 September 1996
395 - Particulars of a mortgage or charge 05 September 1996
363s - Annual Return 03 September 1996
395 - Particulars of a mortgage or charge 06 August 1996
AA - Annual Accounts 14 March 1996
CERTNM - Change of name certificate 26 February 1996
395 - Particulars of a mortgage or charge 15 December 1995
363s - Annual Return 06 October 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 05 April 1995
287 - Change in situation or address of Registered Office 05 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1995
MEM/ARTS - N/A 14 March 1995
CERTNM - Change of name certificate 09 March 1995
AA - Annual Accounts 10 February 1995
AA - Annual Accounts 08 November 1994
RESOLUTIONS - N/A 21 October 1994
363s - Annual Return 10 August 1994
287 - Change in situation or address of Registered Office 12 March 1994
288 - N/A 26 August 1993
288 - N/A 26 August 1993
363s - Annual Return 20 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1993
288 - N/A 04 August 1992
NEWINC - New incorporation documents 20 July 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2015 Fully Satisfied

N/A

A registered charge 26 August 2015 Fully Satisfied

N/A

A registered charge 06 March 2015 Fully Satisfied

N/A

A registered charge 06 March 2015 Fully Satisfied

N/A

A registered charge 21 June 2013 Fully Satisfied

N/A

Multiparty debenture 10 December 2012 Fully Satisfied

N/A

Debenture 07 December 2012 Fully Satisfied

N/A

Debenture 07 December 2012 Fully Satisfied

N/A

Mortgage of shares 13 April 2005 Fully Satisfied

N/A

Mortgage of shares 03 October 2002 Fully Satisfied

N/A

Legal charge 27 August 2002 Fully Satisfied

N/A

Debenture 27 August 2002 Fully Satisfied

N/A

Debenture 18 September 1998 Fully Satisfied

N/A

Debenture 30 August 1996 Fully Satisfied

N/A

Legal charge 30 August 1996 Fully Satisfied

N/A

Legal charge 01 August 1996 Fully Satisfied

N/A

Debenture 27 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.