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

INVESTLAND GROUP LIMITED

GRIFFINS TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR,
Company Registration Number
03826235
Private Limited Company
Liquidation

Company Overview

About Investland Group Ltd
INVESTLAND GROUP LIMITED was founded on 1999-08-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Investland Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INVESTLAND GROUP LIMITED
 
Legal Registered Office
GRIFFINS TAVISTOCK HOUSE NORTH
TAVISTOCK SQUARE
LONDON
WC1H 9HR
Other companies in EN5
 
Filing Information
Company Number 03826235
Company ID Number 03826235
Date formed 1999-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2016
Account next due 29/01/2018
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB744264236  
Last Datalog update: 2023-10-08 05:39:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESTLAND GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AVN ARENA LIMITED   LEAD KITE LIMITED   S C LEE ACCOUNTANT 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 INVESTLAND GROUP LIMITED
The following companies were found which have the same name as INVESTLAND GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INVESTLAND GROUP LIMITED Unknown
INVESTLAND GROUP, INC. 50 PEACHTREE ST NW SUITE 204 ATLANTA GA 30303 Admin. Dissolved Company formed on the 2004-03-03

Company Officers of INVESTLAND GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GERRARD
Director 1999-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH PETER GERRARD
Director 1999-08-16 2018-01-02
JOSEPH PETER GERRARD
Company Secretary 1999-12-03 2013-01-03
YEHUDA AMBALO
Director 1999-08-16 2012-12-23
OFER RAPHAEL AMBALO
Director 2007-02-09 2009-01-05
YUDA AMBALO
Company Secretary 1999-08-16 1999-12-03
JPCORS LIMITED
Nominated Secretary 1999-08-16 1999-08-16
JPCORD LIMITED
Nominated Director 1999-08-16 1999-08-16
JPCORS LIMITED
Nominated Director 1999-08-16 1999-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GERRARD PONDERS END PROPERTIES LTD Director 2017-08-16 CURRENT 2017-08-16 Active
MICHAEL GERRARD BASIN PROPERTIES LTD Director 2017-08-02 CURRENT 2017-08-02 Active
MICHAEL GERRARD NORBURY PROPERTIES LTD Director 2017-06-21 CURRENT 2016-11-28 Active
MICHAEL GERRARD THORNTON HEATH PROPERTIES LIMITED Director 2016-08-05 CURRENT 2016-03-18 Active
MICHAEL GERRARD BRIGSTOCK ROAD LTD Director 2016-06-07 CURRENT 2016-06-07 Active
MICHAEL GERRARD BIRDHURST PROPERTIES LTD Director 2016-04-26 CURRENT 2016-04-26 Active
MICHAEL GERRARD LEWISHAM WORKS LTD Director 2015-12-21 CURRENT 2015-12-21 Active
MICHAEL GERRARD SYDENHAM INVESTMENTS LTD Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL GERRARD MARYLAND INVESTMENTS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
MICHAEL GERRARD SELSDON PROPERTIES LTD Director 2015-10-08 CURRENT 2015-10-08 Active
MICHAEL GERRARD HACKNEY WICK BREWERY LTD Director 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
MICHAEL GERRARD HACKNEY WICK PROPERTIES LTD Director 2015-06-30 CURRENT 2015-06-30 Active
MICHAEL GERRARD EGN ESTATES LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
MICHAEL GERRARD ANDOVER ESTATES LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
MICHAEL GERRARD ARCHWAY APARTMENTS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Liquidation
MICHAEL GERRARD LIVELAND PROPERTIES LIMITED Director 2014-04-02 CURRENT 2012-10-18 Active - Proposal to Strike off
MICHAEL GERRARD MORNINGTON INVESTMENTS (UK) LTD Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
MICHAEL GERRARD LIVE LET LIMITED Director 2013-07-09 CURRENT 2012-06-13 Active
MICHAEL GERRARD ARCTIC ESTATES DALSTON LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
MICHAEL GERRARD STAMWORKS PROPERTIES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
MICHAEL GERRARD KINSAT ENTERPRISES LTD Director 2012-10-10 CURRENT 2011-09-15 Active
MICHAEL GERRARD TEXTILE TEAM LIMITED Director 2009-07-27 CURRENT 1995-06-12 Active
MICHAEL GERRARD INVESTLAND ESTATES LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
MICHAEL GERRARD INVESTLAND LIMITED Director 2008-06-27 CURRENT 2008-06-27 Active
MICHAEL GERRARD AMBERMERE PROPERTIES LIMITED Director 2008-02-21 CURRENT 1970-03-12 Active
MICHAEL GERRARD 2812352 LIMITED Director 2007-11-06 CURRENT 1993-04-23 Dissolved 2016-02-23
MICHAEL GERRARD INVESTLAND 2011 LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
MICHAEL GERRARD SODA STUDIOS LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
MICHAEL GERRARD GAPLAND LIMITED Director 2006-09-14 CURRENT 2006-09-14 Liquidation
MICHAEL GERRARD IBUILD CONSTRUCTION LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
MICHAEL GERRARD IGENERATION LIMITED Director 2005-09-27 CURRENT 2005-09-27 Active
MICHAEL GERRARD 284/288 KINGSLAND ROAD (MANAGEMENT) LIMITED Director 2005-01-12 CURRENT 2001-12-20 Active - Proposal to Strike off
MICHAEL GERRARD CHARBURY LIMITED Director 2004-10-20 CURRENT 2004-09-28 Active
MICHAEL GERRARD SODA STUDIOS COMMERCIAL LIMITED Director 2004-07-30 CURRENT 2004-07-29 Active
MICHAEL GERRARD INVESTLAND (KINGSLAND) LIMITED Director 2004-06-08 CURRENT 1999-11-26 Active
MICHAEL GERRARD INVESTLAND (RESIDENTIAL) LIMITED Director 2004-02-10 CURRENT 2004-02-09 Dissolved 2017-03-07
MICHAEL GERRARD INVESTLAND (COMMERCIAL) LIMITED Director 2003-10-16 CURRENT 2003-10-15 Active
MICHAEL GERRARD SODA SPACE LIMITED Director 2003-10-10 CURRENT 2003-02-27 Active
MICHAEL GERRARD INVESTLAND (PROPERTY HOLDINGS) LIMITED Director 2003-06-30 CURRENT 2002-06-26 Active - Proposal to Strike off
MICHAEL GERRARD GRESHAM INVESTMENTS LIMITED Director 2003-06-26 CURRENT 2001-04-20 Dissolved 2016-08-09
MICHAEL GERRARD LIFESTYLE LOFTS LIMITED Director 1999-10-04 CURRENT 1999-10-04 Active
MICHAEL GERRARD INVESTLAND (ADELPHI) LIMITED Director 1999-07-02 CURRENT 1998-09-03 Active
MICHAEL GERRARD LIVE & WORK BUILDINGS LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active - Proposal to Strike off

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
2023-09-27REGISTERED OFFICE CHANGED ON 27/09/23 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG
2023-06-28Compulsory liquidation winding up progress report
2022-06-22Compulsory liquidation winding up progress report
2022-06-22WU07Compulsory liquidation winding up progress report
2021-06-30WU07Compulsory liquidation winding up progress report
2020-06-24WU07Compulsory liquidation winding up progress report
2020-06-24WU07Compulsory liquidation winding up progress report
2019-07-03WU07Compulsory liquidation winding up progress report
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM 42 Lytton Road Barnet EN5 5BY
2018-05-24WU04Compulsory liquidation appointment of liquidator
2018-02-08COCOMPORDER OF COURT TO WIND UP
2018-02-08COCOMPORDER OF COURT TO WIND UP
2018-01-29AA01Previous accounting period shortened from 28/01/18 TO 27/01/18
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PETER GERRARD
2017-10-29AA01Previous accounting period shortened from 29/01/17 TO 28/01/17
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 100257
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-07-28AA01Previous accounting period shortened from 30/01/17 TO 29/01/17
2017-04-26CERT10Certificate of re-registration from Public Limited Company to Private
2017-04-26MARRe-registration of memorandum and articles of association
2017-04-26RES02Resolutions passed:
  • Resolution of re-registration
2017-04-26RR02Re-registration from a public company to a private limited company
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100257
2015-09-15AR0116/08/15 ANNUAL RETURN FULL LIST
2015-08-22AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100257
2014-09-09AR0116/08/14 ANNUAL RETURN FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-09-09AR0116/08/13 ANNUAL RETURN FULL LIST
2013-07-30AA01Previous accounting period shortened from 31/01/13 TO 30/01/13
2013-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-01-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOSEPH GERRARD
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR YEHUDA AMBALO
2012-08-31AR0116/08/12 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-09-05AR0116/08/11 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-09-09AR0116/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YUDA AMBALO / 16/08/2010
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-09-04363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR OFER AMBALO
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / OFER AMBALO / 11/08/2008
2008-09-04363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / OFER AMBALO / 11/08/2008
2008-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / OFER AMBALO / 11/04/2008
2007-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-08-31363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-08-31353LOCATION OF REGISTER OF MEMBERS
2007-04-01287REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 1 OAKWOOD PARADE LONDON N14 4HY
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-11363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-09-11353LOCATION OF REGISTER OF MEMBERS
2006-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-03-15AUDAUDITOR'S RESIGNATION
2006-03-13RES04NC INC ALREADY ADJUSTED 27/01/06
2006-03-13123£ NC 1010000/1100000 27/01/06
2006-03-13RES12VARYING SHARE RIGHTS AND NAMES
2006-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-03-1388(2)RAD 27/01/06--------- £ SI 25@1=25 £ IC 100232/100257
2006-03-1388(2)RAD 27/01/06--------- £ SI 50066@1=50066 £ IC 50166/100232
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 120 BAKER STREET LONDON W1U 6TU
2005-08-24353LOCATION OF REGISTER OF MEMBERS
2005-08-24363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2004-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-08-10363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-08-0388(2)RAD 23/07/04--------- £ SI 50@1=50 £ IC 50116/50166
2004-02-0988(2)RAD 19/01/04--------- £ SI 100@1=100 £ IC 50016/50116
2004-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-29123NC INC ALREADY ADJUSTED 19/01/04
2004-01-29RES12VARYING SHARE RIGHTS AND NAMES
2004-01-29RES04£ NC 1000000/1010000 19/0
2004-01-29RES13SHARES ISSUED 19/01/04
2003-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-08-19363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2002-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-09-03363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-08-23395PARTICULARS OF MORTGAGE/CHARGE
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 22 NEW QUEBEC STREET LONDON W1H 7SB
2001-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/01
2001-08-23363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-08-21363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-03-08SRES04NC INC ALREADY ADJUSTED 15/12/99
2000-03-08123£ NC 50000/1000000 15/12/99
2000-03-08SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/99
1999-12-23CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to INVESTLAND GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2023-06-26
Meetings o2020-01-07
Appointmen2018-05-08
Winding-Up Orders2018-02-01
Petitions to Wind Up (Companies)2017-12-15
Fines / Sanctions
No fines or sanctions have been issued against INVESTLAND GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-09 Satisfied TEXTILE TEAM EXECUTIVE PENSION SCHEME
THIRD PARTY CHARGE OF SECURITIES (UK) 2002-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of INVESTLAND GROUP LIMITED registering or being granted any patents
Domain Names

INVESTLAND GROUP LIMITED owns 5 domain names.

thewoolhouse.co.uk   adelphipoint.co.uk   investland.co.uk   live-workspace.co.uk   kingslandbasin.co.uk  

Trademarks
We have not found any records of INVESTLAND GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESTLAND GROUP 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 (64205 - Activities of financial services holding companies) as INVESTLAND GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INVESTLAND GROUP 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.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyINVESTLAND GROUP LIMITEDEvent Date2023-06-26
In the High Court of Justice Court Number: CR-2017-8895 INVESTLAND GROUP LIMITED (Company Number 03826235 ) Previous Name of Company: Investland Group PLC Registered office: Griffins Tavistock House S…
 
Initiating party Event TypeMeetings o
Defending partyINVESTLAND GROUP LIMITEDEvent Date2020-01-07
In the High Court of Justice Court Number: CR-2017-8895 INVESTLAND GROUP LIMITED (Company Number 03826235 ) Previous Name of Company: Investland Group Plc Registered office: Griffins, Tavistock House…
 
Initiating party Event TypeAppointmen
Defending partyINVESTLAND GROUP LIMITEDEvent Date2018-05-08
In the High Court of Justice Court Number: CR-2017-8895 INVESTLAND GROUP LIMITED (Company Number 03826235 ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Princ…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyINVESTLAND GROUP LIMITEDEvent Date2017-11-24
In the High Court of Justice Business and Property Courts of England and Wales case number 008895 A Petition to wind up the above-named company (registered no 03826235) of Lytton Road, Barnet EN5 5BY presented on 24 November 2017 by SPACEBOURNE LIMITED of Fourth Floor, 7/10 Chandos Street, Cavendish Square, London W1G 9DQ (the Petitioner) claiming to be a creditor of the company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL. Date: 17 January 2018, Time: 11.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 16.00 hours on 16 January 2018 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVESTLAND GROUP 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 INVESTLAND GROUP 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.