Manchester
M1 1EX
Director Name | Mr Joseph Peter Gerrard |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2008(37 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Newton Street Manchester M1 1EX |
Director Name | Mr Anjum Suhail |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(54 years after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Newton Street Manchester M1 1EX |
Director Name | Mr Leonard Boulton |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 252 Finchley Road London NW3 7AA |
Director Name | M J Higgins |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 252 Finchley Road London NW3 7AA |
Director Name | Mrs Joyce Pinto |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 21 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 252 Finchley Road London NW3 7AA |
Secretary Name | Mr Leonard Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 252 Finchley Road London NW3 7AA |
Director Name | William Edward Jones |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(21 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 21 February 2008) |
Role | Structural Engineer |
Correspondence Address | 252 Finchley Road London NW3 7AA |
Director Name | Miss Yuk Mui Yau |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(21 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 21 February 2008) |
Role | Company Director |
Correspondence Address | 252 Finchley Road London NW3 7AA |
Secretary Name | William Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(21 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 21 February 2008) |
Role | Structural Engineer |
Correspondence Address | 252 Finchley Road London NW3 7AA |
Director Name | Ofer Raphael Ambalo |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(37 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 January 2009) |
Role | Property Developer |
Correspondence Address | 24 Dolphin Court Woodlands London NW11 9QY |
Director Name | Mr Yehuda Ambalo |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 December 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Allandale Avenue Finchley London N3 3PJ |
Secretary Name | Mr Yehuda Ambalo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 December 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Allandale Avenue Finchley London N3 3PJ |
Registered Address | 77 Newton Street Manchester M1 1EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Investland LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
10 May 2022 | Delivered on: 16 May 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: Flat 1 richardson mews, 2A causton road, london, N6 5ES and all other properties listed in schedule 1. Outstanding |
---|---|
10 May 2022 | Delivered on: 11 May 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
10 May 2022 | Delivered on: 11 May 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
10 May 2022 | Delivered on: 11 May 2022 Satisfied on: 18 May 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: Flat 1 richardson mews, 2A causton road, london, N6 5ES and all other properties listed in the schedule. Fully Satisfied |
30 November 2020 | Cessation of Investland Limited as a person with significant control on 26 November 2020 (1 page) |
---|---|
30 November 2020 | Notification of Archway Apartments Limited as a person with significant control on 26 November 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
26 October 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
1 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
1 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
1 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Termination of appointment of Yehuda Ambalo as a secretary (1 page) |
7 January 2013 | Termination of appointment of Yehuda Ambalo as a director (1 page) |
7 January 2013 | Termination of appointment of Yehuda Ambalo as a director (1 page) |
7 January 2013 | Termination of appointment of Yehuda Ambalo as a secretary (1 page) |
25 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
25 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 January 2011 | Secretary's details changed for Mr Yuda Ambalo on 31 December 2010 (1 page) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 January 2011 | Director's details changed for Mr Yuda Ambalo on 31 December 2010 (2 pages) |
21 January 2011 | Secretary's details changed for Mr Yuda Ambalo on 31 December 2010 (1 page) |
21 January 2011 | Director's details changed for Mr Yuda Ambalo on 31 December 2010 (2 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 January 2009 | Appointment terminated director ofer ambalo (1 page) |
15 January 2009 | Appointment terminated director ofer ambalo (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 September 2008 | Director's change of particulars / ofer ambalo / 11/08/2008 (1 page) |
11 September 2008 | Director's change of particulars / ofer ambalo / 11/08/2008 (1 page) |
20 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
6 May 2008 | Director's change of particulars / ofer ambalo / 11/04/2008 (1 page) |
6 May 2008 | Director's change of particulars / ofer ambalo / 11/04/2008 (1 page) |
8 March 2008 | Director and secretary appointed yuda ambalo (2 pages) |
8 March 2008 | Director and secretary appointed yuda ambalo (2 pages) |
8 March 2008 | Appointment terminated director and secretary william jones (1 page) |
8 March 2008 | Director appointed joseph peter gerrard (2 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from 250 hendon way london NW4 3NL (1 page) |
8 March 2008 | Appointment terminated director and secretary william jones (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from 250 hendon way london NW4 3NL (1 page) |
8 March 2008 | Director appointed joseph peter gerrard (2 pages) |
8 March 2008 | Director appointed michael gerrard (2 pages) |
8 March 2008 | Director appointed michael gerrard (2 pages) |
8 March 2008 | Appointment terminated director yuk yau (1 page) |
8 March 2008 | Director appointed ofer ambalo (2 pages) |
8 March 2008 | Appointment terminated director joyce pinto (1 page) |
8 March 2008 | Prev ext from 31/12/2007 to 31/01/2008 (1 page) |
8 March 2008 | Appointment terminated director yuk yau (1 page) |
8 March 2008 | Prev ext from 31/12/2007 to 31/01/2008 (1 page) |
8 March 2008 | Appointment terminated director joyce pinto (1 page) |
8 March 2008 | Director appointed ofer ambalo (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 December 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
15 December 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
15 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
2 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 November 1997 | Resolutions
|
18 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
18 November 1997 | Resolutions
|
18 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (1 page) |
19 October 1996 | Full accounts made up to 31 December 1995 (1 page) |
28 January 1996 | Full accounts made up to 31 December 1994 (1 page) |
28 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 January 1996 | Full accounts made up to 31 December 1994 (1 page) |
3 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
3 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
12 March 1970 | Certificate of incorporation (1 page) |
12 March 1970 | Certificate of incorporation (1 page) |