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

CELAND LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
02942783
Private Limited Company
Active

Company Overview

About Celand Ltd
CELAND LIMITED was founded on 1994-06-24 and has its registered office in London. The organisation's status is listed as "Active". Celand 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
CELAND LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 02942783
Company ID Number 02942783
Date formed 1994-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:41:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELAND 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 CELAND LIMITED
The following companies were found which have the same name as CELAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CELAND CONSULTING LIMITED 11 SCARLATTI ROAD BASINGSTOKE HAMPSHIRE RG22 4LY Active - Proposal to Strike off Company formed on the 2008-07-21
CELAND CONSULTANCY LTD Portman House Hue Street St Helier Jersey JE4 5RP JE4 5RP Dissolved Company formed on the 2013-09-05
CELAND CONSTRUCTIONS PTY. LTD. QLD 4120 Strike-off action in progress Company formed on the 2001-05-31
CELAND CORPORATION 1244 S.E. 3RD AVENUE FT. LAUDERDALE FL 33316 Inactive Company formed on the 1976-08-24
CELAND ENTERPRISES, L.L.C. SPORER & FLANAGAN, PLLC 108 3RD ST STE 322 DES MOINES IA 50309 Active Company formed on the 2017-03-22
CELAND HOLDINGS LTD Solo House The Courtyard London Road Horsham RH12 1AT Active Company formed on the 2022-11-03
CELAND INVEST AS c/o Cecilie Grøsland Prins Oscars gate 41 DRAMMEN 3011 Active Company formed on the 2005-11-23
CELAND PTY. LTD. QLD 4120 Active Company formed on the 1970-03-31
CELAND SUPER PTY LTD Active Company formed on the 2020-03-16
CELAND YARN DYERS INC North Carolina Unknown
CELANDA LTD NORFOLK HOUSE HAMLIN WAY KING'S LYNN NORFOLK PE30 4NG Active Company formed on the 2005-03-08
CELANDER AS Uelands gate 18 OSLO 0175 Liquidation Company formed on the 2000-10-09
CELANDER CONSULTING INC. 7621 DEL RIO DR CORPUS CHRISTI TX 78413 Active Company formed on the 2016-10-27
CELANDER SOLE CONSULTING INC. 204 N WEST ST ROCKWALL TX 75087 Forfeited Company formed on the 2017-02-21
CELANDER US INC 1522 N JOHN YOUNG PARKWAY KISSIMMEE FL 34759 Inactive Company formed on the 2009-04-14
CELANDER US INC Georgia Unknown
CELANDINA 4, BRACKEN BUSINESS PARK, BRACKEN ROAD, SANDYFORD, DUBLIN 18. Dissolved Company formed on the 1918-12-12
CELANDINA PROPERTIES LLC 5 ARTHUR PLACE Orange GOSHEN NY 10924 Active Company formed on the 2022-04-08
CELANDINE ASSOCIATES LIMITED 114 SUNDORNE ROAD SHREWSBURY SHROPSHIRE SY1 4RR Active - Proposal to Strike off Company formed on the 2003-01-02
CELANDINE CAPITAL UK LTD FLAT 504 21 NEW VILLAGE AVENUE LONDON E14 0GL Active - Proposal to Strike off Company formed on the 2010-04-20

Company Officers of CELAND LIMITED

Current Directors
Officer Role Date Appointed
EVA FRIEDMAN
Company Secretary 1994-07-19
ISAAC FRIEDMAN
Director 1994-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 1994-06-24 1994-07-19
BUYVIEW LTD
Nominated Director 1994-06-24 1994-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISAAC FRIEDMAN GOLDSIDE LIMITED Director 2017-07-24 CURRENT 2016-12-08 Active
ISAAC FRIEDMAN ACTIONTOWER LIMITED Director 2017-01-03 CURRENT 1985-06-19 Active
ISAAC FRIEDMAN GOLDENBELL LIMITED Director 2015-06-23 CURRENT 2015-06-16 Active
ISAAC FRIEDMAN FINE TOP LTD Director 2007-06-01 CURRENT 1999-09-03 Active
ISAAC FRIEDMAN C.N.L. LIMITED Director 2004-03-22 CURRENT 1998-06-17 Active
ISAAC FRIEDMAN QUOTESAVE LIMITED Director 1997-12-01 CURRENT 1997-09-04 Active
ISAAC FRIEDMAN PROMO LIMITED Director 1997-07-23 CURRENT 1997-07-11 Active - Proposal to Strike off
ISAAC FRIEDMAN KALEV GEMACH LIMITED Director 1995-10-18 CURRENT 1984-12-21 Active
ISAAC FRIEDMAN J S ESTATES LIMITED Director 1995-10-02 CURRENT 1995-09-14 Active
ISAAC FRIEDMAN KEEPFINE LIMITED Director 1995-05-15 CURRENT 1995-05-05 Active
ISAAC FRIEDMAN ALMAFORD LIMITED Director 1993-11-02 CURRENT 1993-09-09 Active

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
2024-03-1930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-03-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-04-06AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-05-07AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029427830019
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029427830017
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-03-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-04-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2018-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC FRIEDMAN
2017-07-27CH01Director's details changed for Mr Isaac Friedman on 2016-04-06
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIPORA STERN
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-02-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0124/06/16 FULL LIST
2016-06-29AR0124/06/16 FULL LIST
2016-04-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-01AR0124/06/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-25AR0124/06/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0124/06/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0124/06/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0124/06/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-28AR0124/06/10 ANNUAL RETURN FULL LIST
2010-03-30AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-22363aReturn made up to 24/06/09; full list of members
2009-03-26AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-24363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-04363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13363aRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-29363aRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-12363aRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-06-21395PARTICULARS OF MORTGAGE/CHARGE
2003-06-21395PARTICULARS OF MORTGAGE/CHARGE
2003-06-21395PARTICULARS OF MORTGAGE/CHARGE
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-06-29363aRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-28363aRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-03-10395PARTICULARS OF MORTGAGE/CHARGE
2001-03-10395PARTICULARS OF MORTGAGE/CHARGE
2001-03-10395PARTICULARS OF MORTGAGE/CHARGE
2001-03-10395PARTICULARS OF MORTGAGE/CHARGE
2001-03-10395PARTICULARS OF MORTGAGE/CHARGE
2001-03-10395PARTICULARS OF MORTGAGE/CHARGE
2001-03-10395PARTICULARS OF MORTGAGE/CHARGE
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-12287REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-09-08363aRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-30363aRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-04-13395PARTICULARS OF MORTGAGE/CHARGE
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-03395PARTICULARS OF MORTGAGE/CHARGE
1998-06-29363aRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-07-02363aRETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS
1996-06-28363xRETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS
1996-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-09-19363xRETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS
1995-02-17287REGISTERED OFFICE CHANGED ON 17/02/95 FROM: 41 CHARDMORE ROAD LONDON N16 6JA
1995-02-03395PARTICULARS OF MORTGAGE/CHARGE
1994-07-22287REGISTERED OFFICE CHANGED ON 22/07/94 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CELAND 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 CELAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2005-11-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-06-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEED 2002-05-02 Outstanding WOOLWICH PLC
FLOATING CHARGE 2002-05-02 Outstanding WOOLWICH PLC
MORTGAGE DEED 2001-03-10 Outstanding WOOLWICH PLC
DEED OF INTER-CHARGE 2001-03-10 Outstanding WOOLWICH PLC
DEED OF INTER-CHARGE 2001-03-10 Outstanding WOOLWICH PLC
MORTGAGE DEED 2001-03-10 Outstanding WOOLWICH PLC
DEED OF INTER-CHARGE 2001-03-10 Outstanding WOOLWICH PLC
MORTGAGE DEED 2001-03-10 Outstanding WOOLWICH PLC
FLOATING CHARGE 2001-03-10 Outstanding WOOLWICH PLC
LEGAL CHARGE 1999-04-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-08-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-02-03 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CELAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELAND LIMITED
Trademarks
We have not found any records of CELAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELAND 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 (68201 - Renting and operating of Housing Association real estate) as CELAND LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CELAND 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 CELAND 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 CELAND 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.