Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LASALLE LAND NOMINEE 1 LIMITED
Company Information for

LASALLE LAND NOMINEE 1 LIMITED

ONE, CURZON STREET, LONDON, W1J 5HD,
Company Registration Number
06439855
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lasalle Land Nominee 1 Ltd
LASALLE LAND NOMINEE 1 LIMITED was founded on 2007-11-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lasalle Land Nominee 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LASALLE LAND NOMINEE 1 LIMITED
 
Legal Registered Office
ONE
CURZON STREET
LONDON
W1J 5HD
Other companies in W1J
 
Previous Names
BARWOOD LASALLE LAND NOMINEE 1 LIMITED22/02/2018
Filing Information
Company Number 06439855
Company ID Number 06439855
Date formed 2007-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 09:59:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LASALLE LAND NOMINEE 1 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.

Company Officers of LASALLE LAND NOMINEE 1 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER JEANES
Director 2018-01-10
STUART JOHN RICHMOND-WATSON
Director 2011-08-26
THOMAS BENJAMIN ROSE
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN FRY
Director 2007-11-30 2018-03-20
ALAN JAMES RUDGE
Director 2011-08-26 2018-01-10
WILLIAM NICHOLAS TAYLOR
Director 2007-11-28 2018-01-10
ANDREW MARK BULL
Director 2007-11-28 2017-12-19
SARAH LOUISE LLOYD
Company Secretary 2013-11-07 2016-08-29
SARAH LOUISE LLOYD
Director 2014-06-16 2016-08-29
ANDREW JOHN MUSCAT
Director 2012-07-10 2014-06-16
MARTIN LEWIS POLLARD
Company Secretary 2007-11-28 2013-11-07
JAMES SCOTT LYON
Director 2007-11-28 2012-07-10
GREGORY BLOUIN
Director 2007-11-30 2011-08-26
CHRISTIAN PETER MATTHEWS
Director 2007-11-28 2011-08-26
7SIDE SECRETARIAL LIMITED
Company Secretary 2007-11-28 2007-11-28
7SIDE NOMINEES LIMITED
Director 2007-11-28 2007-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER JEANES LASALLE BLOOMS NOMINEE LIMITED Director 2018-05-01 CURRENT 2005-11-30 Active - Proposal to Strike off
ANDREW PETER JEANES LASALLE BLOOMS NOMINEE 2 LIMITED Director 2018-05-01 CURRENT 2008-06-13 Active - Proposal to Strike off
ANDREW PETER JEANES EID (NOMINEE) LIMITED Director 2018-03-21 CURRENT 2015-09-02 Active
ANDREW PETER JEANES LASALLE LAND TRUSTEE LIMITED Director 2018-03-21 CURRENT 2006-11-30 Active - Proposal to Strike off
ANDREW PETER JEANES LASALLE LAND NOMINEE 2 LIMITED Director 2018-01-10 CURRENT 2007-11-28 Active - Proposal to Strike off
ANDREW PETER JEANES CMH NO. 2 LIMITED Director 2017-12-20 CURRENT 2014-09-01 Active
ANDREW PETER JEANES CMH NO. 1 LIMITED Director 2017-12-20 CURRENT 2014-09-01 Active
ANDREW PETER JEANES SAP NO. 1 LIMITED Director 2017-12-20 CURRENT 2010-02-12 Active
ANDREW PETER JEANES SAP NO. 2 LIMITED Director 2017-12-20 CURRENT 2010-02-12 Active
ANDREW PETER JEANES PSHF NO. 1 LIMITED Director 2017-12-20 CURRENT 2010-08-03 Active - Proposal to Strike off
ANDREW PETER JEANES NCB NO. 2 LIMITED Director 2017-12-20 CURRENT 2014-09-01 Active
ANDREW PETER JEANES PSHF NO. 2 LIMITED Director 2017-12-20 CURRENT 2010-08-03 Active - Proposal to Strike off
ANDREW PETER JEANES NCB NO. 1 LIMITED Director 2017-12-20 CURRENT 2014-09-01 Active
ANDREW PETER JEANES BRUNSWICK GP LIMITED Director 2016-02-25 CURRENT 2007-05-10 Active
ANDREW PETER JEANES BRUNSWICK NOMINEE LIMITED Director 2016-02-25 CURRENT 2007-06-12 Active - Proposal to Strike off
ANDREW PETER JEANES POSSFUND REAL ESTATE INTERNATIONAL (UK) GP LIMITED Director 2011-03-15 CURRENT 2008-08-19 Dissolved 2016-05-01
ANDREW PETER JEANES FLODRIVE UK V (GENERAL PARTNER) LIMITED Director 2007-08-14 CURRENT 2007-06-13 Liquidation
ANDREW PETER JEANES LASALLE FUNDS GENERAL PARTNER LTD Director 2002-11-22 CURRENT 2002-11-22 Active
STUART JOHN RICHMOND-WATSON SWAN HOUSE (LEATHERHEAD) LIMITED Director 2015-10-08 CURRENT 2015-04-24 Active
STUART JOHN RICHMOND-WATSON JOCKEY CLUB ESTATES LIMITED Director 2014-01-01 CURRENT 1968-12-23 Active
STUART JOHN RICHMOND-WATSON LASALLE LAND NOMINEE 2 LIMITED Director 2011-08-26 CURRENT 2007-11-28 Active - Proposal to Strike off
STUART JOHN RICHMOND-WATSON LASALLE PARTNERS INTERNATIONAL Director 2011-02-09 CURRENT 1990-10-11 Active
STUART JOHN RICHMOND-WATSON LASALLE INVESTMENT MANAGEMENT Director 2011-02-09 CURRENT 1991-04-02 Active
THOMAS BENJAMIN ROSE LASALLE LAND NOMINEE 2 LIMITED Director 2018-05-01 CURRENT 2007-11-28 Active - Proposal to Strike off
THOMAS BENJAMIN ROSE LASALLE UK PROPERTY SERVICES LTD Director 2014-10-10 CURRENT 2014-10-10 Active
THOMAS BENJAMIN ROSE CHICHELE ESTATES LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active - Proposal to Strike off
THOMAS BENJAMIN ROSE TRAMSHEDS MANAGEMENT COMPANY LIMITED Director 2013-09-09 CURRENT 1999-10-08 Active
THOMAS BENJAMIN ROSE FAIRBRIDGE TRUSTEE LIMITED Director 2010-03-08 CURRENT 2001-02-23 Dissolved 2016-09-20
THOMAS BENJAMIN ROSE FAIRBRIDGE GENERAL PARTNER LIMITED Director 2010-03-08 CURRENT 2001-05-21 Dissolved 2017-01-03
THOMAS BENJAMIN ROSE 73 RANDOLPH AVENUE LIMITED Director 2006-11-24 CURRENT 1993-03-22 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
2023-08-08SECOND GAZETTE not voluntary dissolution
2023-05-16Voluntary dissolution strike-off suspended
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-03-29Application to strike the company off the register
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-01-09DIRECTOR APPOINTED MS RUKAYA BEGUM
2023-01-09APPOINTMENT TERMINATED, DIRECTOR MARK REID
2023-01-09CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK REID
2023-01-09AP01DIRECTOR APPOINTED MS RUKAYA BEGUM
2022-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN RICHMOND-WATSON
2022-04-22AP01DIRECTOR APPOINTED MR MARK REID
2022-03-10DISS40Compulsory strike-off action has been discontinued
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER JEANES
2021-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-16CH01Director's details changed for Mr Stuart John Richmond-Watson on 2020-12-16
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-05-22AP01DIRECTOR APPOINTED MR THOMAS BENJAMIN ROSE
2018-05-21AP01DIRECTOR APPOINTED ANDREW PETER JEANES
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRY
2018-04-12AP01DIRECTOR APPOINTED ANDREW PETER JEANES
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RUDGE
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR
2018-02-22RES15CHANGE OF COMPANY NAME 22/02/18
2018-02-22CERTNMCOMPANY NAME CHANGED BARWOOD LASALLE LAND NOMINEE 1 LIMITED CERTIFICATE ISSUED ON 22/02/18
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-08-30PSC02Notification of Barwood Lasalle Land General Partner Ltd as a person with significant control on 2016-04-06
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE LLOYD
2017-08-29TM02Termination of appointment of Sarah Louise Lloyd on 2016-08-29
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-01AR0128/11/15 ANNUAL RETURN FULL LIST
2015-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0128/11/14 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-06-16AP01DIRECTOR APPOINTED MRS SARAH LOUISE LLOYD
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MUSCAT
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0128/11/13 ANNUAL RETURN FULL LIST
2013-11-07AP03Appointment of Sarah Louise Lloyd as company secretary
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY MARTIN POLLARD
2013-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-11-28AR0128/11/12 FULL LIST
2012-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-07-10AP01DIRECTOR APPOINTED ANDREW JOHN MUSCAT
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LYON
2011-12-19AR0128/11/11 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED MR STUART JOHN RICHMOND-WATSON
2011-10-06AP01DIRECTOR APPOINTED MR ALAN JAMES RUDGE
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BLOUIN
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MATTHEWS
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 33 CAVENDISH SQUARE PO BOX 2326 LONDON W1A 2NF
2010-12-29AR0128/11/10 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FRY / 01/10/2010
2010-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-01-08AR0128/11/09 FULL LIST
2009-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-01-21363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288bSECRETARY RESIGNED
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW SECRETARY APPOINTED
2007-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-28New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LASALLE LAND NOMINEE 1 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 LASALLE LAND NOMINEE 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LASALLE LAND NOMINEE 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 LASALLE LAND NOMINEE 1 LIMITED

Intangible Assets
Patents
We have not found any records of LASALLE LAND NOMINEE 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LASALLE LAND NOMINEE 1 LIMITED
Trademarks
We have not found any records of LASALLE LAND NOMINEE 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASALLE LAND NOMINEE 1 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 (41100 - Development of building projects) as LASALLE LAND NOMINEE 1 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LASALLE LAND NOMINEE 1 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 LASALLE LAND NOMINEE 1 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 LASALLE LAND NOMINEE 1 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.