Standard Land Company Limited LONDON


Standard Land Company started in year 1963 as Private Limited Company with registration number 00784354. The Standard Land Company company has been functioning successfully for 61 years now and its status is active. The firm's office is based in London at 4th Floor Charles House. Postal code: NW3 5JJ.

At the moment there are 4 directors in the the firm, namely Henry J., Charles J. and Wendy J. and others. In addition one secretary - Henry J. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Wendy J. who worked with the the firm until 17 January 2017.

Standard Land Company Limited Address / Contact

Office Address 4th Floor Charles House
Office Address2 108-110 Finchley Road
Town London
Post code NW3 5JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00784354
Date of Incorporation Thu, 12th Dec 1963
Industry Development of building projects
End of financial Year 31st March
Company age 61 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Henry J.

Position: Secretary

Appointed: 17 January 2017

Henry J.

Position: Director

Appointed: 01 April 2010

Charles J.

Position: Director

Appointed: 01 April 2005

Wendy J.

Position: Director

Appointed: 06 December 1996

Martin J.

Position: Director

Appointed: 30 September 1991

Wendy J.

Position: Secretary

Appointed: 06 December 1996

Resigned: 17 January 2017

Elizabeth D.

Position: Director

Appointed: 30 September 1991

Resigned: 06 December 1996

Richard K.

Position: Director

Appointed: 30 September 1991

Resigned: 06 December 1996

Deborah J.

Position: Director

Appointed: 30 September 1991

Resigned: 06 December 1996

Christine K.

Position: Director

Appointed: 30 September 1991

Resigned: 06 December 1996

Judith T.

Position: Director

Appointed: 30 September 1991

Resigned: 06 December 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Standard Estates Limited from London, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Standard Estates Limited

4th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered England & Wales
Place registered The Registrar Of Companies For England & Wales
Registration number 0239659
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 740 7902 785 273      
Balance Sheet
Cash Bank In Hand172 144222 791      
Cash Bank On Hand  294 938109 20317 53831 47837 20923 100
Current Assets672 144722 791844 938870 410847 538815 445557 209378 880
Debtors500 000500 000550 000761 207830 000783 967520 000355 780
Net Assets Liabilities  3 308 8033 343 1123 425 0533 394 9023 282 2513 124 034
Net Assets Liabilities Including Pension Asset Liability2 740 7902 785 273      
Other Debtors   11 207    
Property Plant Equipment  2 952 8743 021 9543 046 4413 046 0363 197 9833 366 511
Tangible Fixed Assets2 081 8122 080 109      
Reserves/Capital
Called Up Share Capital11 41011 410      
Profit Loss Account Reserve1 016 7521 061 235      
Shareholder Funds2 740 7902 785 273      
Other
Accumulated Depreciation Impairment Property Plant Equipment  122 270122 989123 527123 932124 235124 462
Amounts Owed By Group Undertakings  550 000750 000830 000780 000520 000350 000
Average Number Employees During Period  444444
Creditors  28 91789 1608 8346 4878 0959 644
Creditors Due Within One Year11 90416 365      
Fixed Assets2 081 9122 080 2092 952 9743 022 0543 046 5413 046 1363 198 0833 366 611
Increase From Depreciation Charge For Year Property Plant Equipment   719538405303227
Investments Fixed Assets100100100100100100100100
Investments In Group Undertakings  100100100100100100
Net Current Assets Liabilities660 240706 426816 021781 250838 704808 958549 114369 236
Number Shares Allotted 11 410      
Other Creditors  11 96889 1602 0686 0682 0685 568
Other Reserves165 566165 566      
Other Taxation Social Security Payable  16 949 6 345 3 1103 500
Par Value Share 1      
Property Plant Equipment Gross Cost  3 075 1443 144 9433 169 9683 169 9683 322 2183 490 973
Provisions For Liabilities Balance Sheet Subtotal  460 192460 192460 192460 192464 946611 813
Provisions For Liabilities Charges1 3621 362      
Revaluation Reserve1 547 0621 547 062      
Share Capital Allotted Called Up Paid11 41011 410      
Tangible Fixed Assets Cost Or Valuation2 200 144       
Tangible Fixed Assets Depreciation118 332120 035      
Tangible Fixed Assets Depreciation Charged In Period 1 703      
Total Additions Including From Business Combinations Property Plant Equipment   69 79925 025 152 250168 755
Total Assets Less Current Liabilities2 742 1522 786 6353 768 9953 803 3043 885 2453 855 0943 747 1973 735 847
Trade Creditors Trade Payables    4214192 917576
Trade Debtors Trade Receivables     3 967 5 780

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, October 2023
Free Download (10 pages)

Company search