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

LANDAU MANSON LTD

DORKING, SURREY, RH4 2HF,
Company Registration Number
01605694
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About Landau Manson Ltd
LANDAU MANSON LTD was founded on 1981-12-23 and had its registered office in Dorking. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
LANDAU MANSON LTD
 
Legal Registered Office
DORKING
SURREY
RH4 2HF
Other companies in RH4
 
Previous Names
LANDAU MANSON AND PARTNERS LIMITED22/03/2007
Filing Information
Company Number 01605694
Date formed 1981-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-02-21
Type of accounts FULL
Last Datalog update: 2017-08-15 09:57:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDAU MANSON LTD
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 LANDAU MANSON LTD

Current Directors
Officer Role Date Appointed
ANDREW DAVID SWANN
Company Secretary 2009-07-23
PAUL ANTHONY ANSCOMBE
Director 2009-07-23
DAVID NOBLE
Director 1999-06-01
ANDREW DAVID SWANN
Director 2009-07-23
PAUL ANDREW TURNER
Director 2009-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
LEENA BISNAUTHSING
Company Secretary 2006-03-01 2009-07-23
MARC BRENNAN
Director 2006-03-01 2009-07-23
ANTHONY KENNETH BRETT
Director 1991-05-30 2009-07-23
GERARD NIGEL LANE
Director 1991-05-30 2008-03-01
GERARD NIGEL LANE
Company Secretary 2002-10-28 2006-03-01
GEOFFREY HERMAN LANDAU
Company Secretary 1991-05-30 2001-08-01
GERARD NIGEL LANE
Company Secretary 2001-08-01 2001-08-01
GEOFFREY HERMAN LANDAU
Director 1991-05-30 2001-08-01
CASCIA GALLAGHER
Director 1991-05-30 1991-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID SWANN PETER W. EDWARDS AND CO. LIMITED Company Secretary 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
ANDREW DAVID SWANN FIRST LIGHT INSURANCE BROKERS LIMITED Company Secretary 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
ANDREW DAVID SWANN DAVID WINDER INSURANCE BROKERS LTD Company Secretary 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
ANDREW DAVID SWANN JAMES HALLAM FINANCIAL SERVICES LIMITED Company Secretary 2005-04-22 CURRENT 1981-10-29 Dissolved 2017-02-21
ANDREW DAVID SWANN INTERSURENET LIMITED Company Secretary 2005-04-22 CURRENT 2000-03-27 Dissolved 2017-02-21
ANDREW DAVID SWANN HALLAM HEATH LIMITED Company Secretary 2005-04-22 CURRENT 1982-11-23 Dissolved 2017-02-21
ANDREW DAVID SWANN ALAN TURNER MOTOR POLICIES LIMITED Company Secretary 2005-04-22 CURRENT 1981-10-29 Dissolved 2017-02-21
ANDREW DAVID SWANN TOUCHSTONE UNDERWRITING LIMITED Company Secretary 2005-04-22 CURRENT 1988-06-06 Active
ANDREW DAVID SWANN SEVENTEEN GROUP LIMITED Company Secretary 2005-04-22 CURRENT 1981-10-27 Active
ANDREW DAVID SWANN YES QUOTE LIMITED Company Secretary 2005-04-22 CURRENT 1981-10-27 Active
ANDREW DAVID SWANN JAMES HALLAM LIMITED Company Secretary 2005-04-22 CURRENT 1982-05-04 Active
ANDREW DAVID SWANN ARNOLD FISHER INSURANCE SERVICES LIMITED Company Secretary 2004-12-01 CURRENT 1994-04-26 Active
ANDREW DAVID SWANN DUDE TRADING LIMITED Company Secretary 2004-05-12 CURRENT 2002-05-09 Active
ANDREW DAVID SWANN JOHN ROBERTS (BRENTWOOD) LIMITED Company Secretary 2003-03-31 CURRENT 1990-07-17 Dissolved 2017-02-28
ANDREW DAVID SWANN JOHN ROBERTS (DUNMOW) LIMITED Company Secretary 2003-03-31 CURRENT 1990-07-17 Dissolved 2017-02-21
ANDREW DAVID SWANN SEVENTEEN INVESTMENTS LIMITED Company Secretary 2003-03-31 CURRENT 1948-01-27 Active
PAUL ANTHONY ANSCOMBE WESTSCOTT INSURANCE BROKERS LIMITED Director 2017-03-24 CURRENT 1983-05-04 Active
PAUL ANTHONY ANSCOMBE BRITISH INSURANCE BROKERS' ASSOCIATION Director 2016-05-03 CURRENT 1977-01-01 Active
PAUL ANTHONY ANSCOMBE PROFESSIONAL INSURANCE ADVISERS LIMITED Director 2015-07-21 CURRENT 1992-02-18 Active
PAUL ANTHONY ANSCOMBE JAMES HALLAM REAL ESTATE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2017-02-28
PAUL ANTHONY ANSCOMBE TRS RISK SERVICES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
PAUL ANTHONY ANSCOMBE 4SIGHT RISK MANAGEMENT LIMITED Director 2009-07-23 CURRENT 2007-03-08 Active
PAUL ANTHONY ANSCOMBE PETER W. EDWARDS AND CO. LIMITED Director 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
PAUL ANTHONY ANSCOMBE FIRST LIGHT INSURANCE BROKERS LIMITED Director 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
PAUL ANTHONY ANSCOMBE TOUCHSTONE UNDERWRITING LIMITED Director 2007-06-16 CURRENT 1988-06-06 Active
PAUL ANTHONY ANSCOMBE SEVENTEEN GROUP LIMITED Director 2006-10-31 CURRENT 1981-10-27 Active
PAUL ANTHONY ANSCOMBE DAVID WINDER INSURANCE BROKERS LTD Director 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
PAUL ANTHONY ANSCOMBE ARNOLD FISHER INSURANCE SERVICES LIMITED Director 2004-12-01 CURRENT 1994-04-26 Active
DAVID NOBLE JAMES HALLAM LIMITED Director 2011-03-07 CURRENT 1982-05-04 Active
DAVID NOBLE THE SPRINGBOARD CHARITY Director 2010-03-12 CURRENT 1995-03-10 Active
DAVID NOBLE ADDVALUE LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
ANDREW DAVID SWANN EIB HOLDINGS 2010 LIMITED Director 2018-07-02 CURRENT 2010-11-08 Active
ANDREW DAVID SWANN EVERARD INSURANCE BROKERS LIMITED Director 2018-07-02 CURRENT 1977-01-18 Active
ANDREW DAVID SWANN COMPLETE INSURANCE SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2005-06-24 Active
ANDREW DAVID SWANN TOTAL INSURANCE SERVICES LIMITED Director 2018-02-22 CURRENT 2005-12-01 Active
ANDREW DAVID SWANN RUPERT BURGOYNE LIMITED Director 2018-02-19 CURRENT 1996-01-23 Active
ANDREW DAVID SWANN WESTSCOTT INSURANCE BROKERS LIMITED Director 2017-03-24 CURRENT 1983-05-04 Active
ANDREW DAVID SWANN COMPLETE INSURANCE BROKING LTD Director 2016-04-15 CURRENT 2011-09-30 Active
ANDREW DAVID SWANN PROFESSIONAL INSURANCE ADVISERS LIMITED Director 2015-07-21 CURRENT 1992-02-18 Active
ANDREW DAVID SWANN THOMPSON & PARTNERS LIMITED Director 2015-05-01 CURRENT 2000-02-02 Dissolved 2017-05-09
ANDREW DAVID SWANN JAMES HALLAM REAL ESTATE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2017-02-28
ANDREW DAVID SWANN TRS RISK SERVICES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
ANDREW DAVID SWANN 17 LIMITED Director 2010-07-15 CURRENT 2010-07-14 Active
ANDREW DAVID SWANN SEVENTEEN LIMITED Director 2010-07-15 CURRENT 2007-09-28 Active
ANDREW DAVID SWANN SEVENTEEN GROUP LIMITED Director 2009-10-29 CURRENT 1981-10-27 Active
ANDREW DAVID SWANN 4SIGHT RISK MANAGEMENT LIMITED Director 2009-07-23 CURRENT 2007-03-08 Active
ANDREW DAVID SWANN PETER W. EDWARDS AND CO. LIMITED Director 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
ANDREW DAVID SWANN FIRST LIGHT INSURANCE BROKERS LIMITED Director 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
ANDREW DAVID SWANN TOUCHSTONE UNDERWRITING LIMITED Director 2007-06-16 CURRENT 1988-06-06 Active
ANDREW DAVID SWANN DAVID WINDER INSURANCE BROKERS LTD Director 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
ANDREW DAVID SWANN ARNOLD FISHER INSURANCE SERVICES LIMITED Director 2004-12-01 CURRENT 1994-04-26 Active
ANDREW DAVID SWANN JAMES HALLAM LIMITED Director 2004-02-13 CURRENT 1982-05-04 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
2017-02-21GAZ2STRUCK OFF AND DISSOLVED
2016-12-06GAZ1FIRST GAZETTE
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 1176.5
2016-04-27AR0125/04/16 FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ANSCOMBE / 28/04/2015
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1176.5
2015-04-30AR0125/04/15 FULL LIST
2014-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1176.5
2014-04-25AR0125/04/14 FULL LIST
2013-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-26AR0125/04/13 FULL LIST
2012-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-26AR0125/04/12 FULL LIST
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ANSCOMBE / 09/11/2011
2011-04-28AR0125/04/11 FULL LIST
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-07AR0125/04/10 FULL LIST
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-1588(2)AD 23/07/09 GBP SI 353@0.5=176.5 GBP IC 1000/1176.5
2009-08-11288aDIRECTOR APPOINTED PAUL ANDREW TURNER
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-01288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BRETT
2009-08-01288aDIRECTOR APPOINTED PAUL ANTHONY ANSCOMBE
2009-08-01288aDIRECTOR AND SECRETARY APPOINTED ANDREW DAVID SWANN
2009-08-01288bAPPOINTMENT TERMINATED SECRETARY LEENA BISNAUTHSING
2009-08-01288bAPPOINTMENT TERMINATED DIRECTOR MARC BRENNAN
2009-07-30122S-DIV
2009-07-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-30RES04NC INC ALREADY ADJUSTED 23/07/2009
2009-07-30123GBP NC 1000/1250 23/07/09
2009-07-30225CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-07-30287REGISTERED OFFICE CHANGED ON 30/07/2009 FROM FINANCE HSE 19 CRAVEN RD LONDON W2 3BP
2009-05-21363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-09-17AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR GERARD LANE
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-12363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-06-12288cSECRETARY'S PARTICULARS CHANGED
2007-03-22CERTNMCOMPANY NAME CHANGED LANDAU MANSON AND PARTNERS LIMIT ED CERTIFICATE ISSUED ON 22/03/07
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-05363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-06-05353LOCATION OF REGISTER OF MEMBERS
2006-06-05288bSECRETARY RESIGNED
2006-05-31288aNEW SECRETARY APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2005-07-12AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-07-11363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-08-11363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-10-14363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2002-11-06288aNEW SECRETARY APPOINTED
2002-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-05-02363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-04-16288aNEW SECRETARY APPOINTED
2002-04-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-16AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-30363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2000-05-23363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-05-23AAFULL GROUP ACCOUNTS MADE UP TO 29/02/00
1999-06-06288aNEW DIRECTOR APPOINTED
1999-05-17363sRETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS
1999-05-01AAFULL GROUP ACCOUNTS MADE UP TO 28/02/99
1998-05-15363sRETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS
1998-05-11AAFULL GROUP ACCOUNTS MADE UP TO 28/02/98
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to LANDAU MANSON LTD 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 LANDAU MANSON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY DEBENTURE 2009-08-07 Outstanding MACQUARIE BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2009-02-28

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 LANDAU MANSON LTD

Intangible Assets
Patents
We have not found any records of LANDAU MANSON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LANDAU MANSON LTD
Trademarks
We have not found any records of LANDAU MANSON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDAU MANSON LTD. 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 (65120 - Non-life insurance) as LANDAU MANSON LTD are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where LANDAU MANSON LTD 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 LANDAU MANSON LTD 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 LANDAU MANSON LTD 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.