Company NameLondon And Suburban Land And Building Company Limited(The)
DirectorsAndrew Grant Petter and Aurelien David Rowland
Company StatusActive
Company Number00000371
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Grant Petter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Duke Street
St James
London
SW1Y 6BN
Director NameMr Aurelien David Rowland
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(120 years, 12 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
Director NameJeremy Edward James
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(90 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressGaiters Bishops Walk
Shirley Hills
Addington
Surrey
CR0 5BA
Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(90 years, 7 months after company formation)
Appointment Duration30 years, 4 months (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed29 June 1992(90 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 May 1997)
RoleCompany Director
Correspondence Address17 Isbets Dale
Taverham
Norwich
NR8 6XA
Secretary NameKevin Woolrich
NationalityBritish
StatusResigned
Appointed19 May 1997(95 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Wymondham
Norfolk
NR18 0NP
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed12 December 2000(99 years after company formation)
Appointment Duration12 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Secretary NameKate Bayley
NationalityBritish
StatusResigned
Appointed07 December 2001(100 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2004)
RoleCompany Director
Correspondence Address143 Erskine Crescent
London
N17 9PS
Secretary NameRichard Ian Causton
NationalityBritish
StatusResigned
Appointed07 December 2001(100 years after company formation)
Appointment Duration5 years, 5 months (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Director NameMr Harley James Rowland
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(100 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMr Michael David Langford Smith
NationalitySouth African
StatusResigned
Appointed09 May 2007(105 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
77 Clapham Common Southside
London
SW4 9DG
Secretary NameAndrew Yull
NationalityBritish
StatusResigned
Appointed27 February 2009(107 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressThe Old Post Office The Street
Shotesham All Saints
Norwich
Norfolk
NR15 1AP
Secretary NameMrs Yvonne Kelsey
StatusResigned
Appointed07 February 2014(112 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 November 2021)
RoleCompany Director
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN

Location

Registered Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

138.6k at £1Berylstone LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

28 March 1983Delivered on: 11 April 1983
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 47-75 (odd nos.) mottingham road and 276-288 (even numbers) court road eltham.
Outstanding
24 May 1982Delivered on: 27 May 1982
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 47,49,51,53,55,57 & 59,61,63,65,67,69,71,73,75 nottingham road together with the 15 garages. Title nos ln 14996, ln 14997, ln 14998, ln 14999 ln 15000 LN15001 ln 15002, ln 15003 ln 15004, ln 15005 ln 15006, ln 14952 ln 14953, ln 14954 ln 14955 respectiveley 276,278 & 280 court road land and buildings at the back and the roadway leasing from court road into mottingham road title no ln 5754 282,284, 286, 288, court road and 4 garages. Title nos ln 14948 ln 14949 ln 14950 ln 14951 respectively.
Outstanding

Filing History

18 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
11 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
15 November 2022Termination of appointment of Graham John Robeson as a director on 9 November 2022 (1 page)
15 November 2022Appointment of Mr Aurelien David Rowland as a director on 9 November 2022 (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
2 December 2021Appointment of Mr Andrew Grant Petter as a director on 26 November 2021 (2 pages)
29 November 2021Termination of appointment of Yvonne Kelsey as a secretary on 26 November 2021 (1 page)
14 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 July 2020Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 1 July 2020 (1 page)
11 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
16 August 2018Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN on 16 August 2018 (1 page)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 June 2017Notification of David John Rowland as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Notification of David John Rowland as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 138,597
(6 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 138,597
(6 pages)
19 April 2016Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page)
19 April 2016Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 138,597
(4 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 138,597
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 138,597
(4 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 138,597
(4 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yull as a secretary (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yull as a secretary (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Appointment of Andrew Yull as a secretary (2 pages)
2 August 2012Appointment of Andrew Yull as a secretary (2 pages)
12 July 2012Director's details changed for Mr Harley James Rowland on 31 May 2012 (2 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
12 July 2012Director's details changed for Mr Harley James Rowland on 31 May 2012 (2 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
30 June 2009Location of register of members (1 page)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london wis 3PD (1 page)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london wis 3PD (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
17 July 2008Location of register of members (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
19 July 2007Return made up to 29/06/07; no change of members
  • 363(287) ‐ Registered office changed on 19/07/07
(7 pages)
19 July 2007Return made up to 29/06/07; no change of members
  • 363(287) ‐ Registered office changed on 19/07/07
(7 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
31 May 2007Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
31 May 2007Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
27 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 July 2006Return made up to 29/06/06; full list of members (7 pages)
20 July 2006Return made up to 29/06/06; full list of members (7 pages)
9 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 June 2004Return made up to 29/06/04; full list of members (7 pages)
29 June 2004Return made up to 29/06/04; full list of members (7 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 January 2004Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
23 January 2004Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
5 July 2003Return made up to 29/06/03; full list of members (7 pages)
5 July 2003Return made up to 29/06/03; full list of members (7 pages)
11 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 March 2003Return made up to 09/06/02; no change of members (5 pages)
24 March 2003Return made up to 09/06/02; no change of members (5 pages)
20 March 2003Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page)
20 March 2003Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page)
9 March 2003New secretary appointed (1 page)
9 March 2003New secretary appointed (1 page)
6 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
3 August 2001Location of register of members (1 page)
3 August 2001Location of register of members (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
9 July 2001Return made up to 29/06/01; full list of members (6 pages)
9 July 2001Return made up to 29/06/01; full list of members (6 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: st clements house, 2-16 colegate, norwich. NR3 1BQ (1 page)
23 November 2000Registered office changed on 23/11/00 from: st clements house, 2-16 colegate, norwich. NR3 1BQ (1 page)
7 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 July 2000Return made up to 29/06/00; full list of members (6 pages)
7 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2000Return made up to 29/06/00; full list of members (6 pages)
27 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
27 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
27 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
27 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
27 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1999Return made up to 29/06/99; full list of members (7 pages)
21 July 1999Return made up to 29/06/99; full list of members (7 pages)
20 December 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
20 December 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
26 July 1998Return made up to 29/06/98; full list of members (6 pages)
26 July 1998Return made up to 29/06/98; full list of members (6 pages)
26 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
26 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
28 October 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
28 October 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
25 July 1997Return made up to 29/06/97; no change of members (4 pages)
25 July 1997Return made up to 29/06/97; no change of members (4 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997New secretary appointed (1 page)
2 June 1997New secretary appointed (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
23 July 1996Return made up to 29/06/96; no change of members (5 pages)
23 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
23 July 1996Return made up to 29/06/96; no change of members (5 pages)
23 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
25 July 1995Return made up to 29/06/95; full list of members (14 pages)
25 July 1995Return made up to 29/06/95; full list of members (14 pages)
13 December 1901Incorporation (36 pages)
13 December 1901Incorporation (36 pages)