Company NameLondon And Continental Developments (Holdings) Limited
Company StatusActive
Company Number01375265
CategoryPrivate Limited Company
Incorporation Date23 June 1978(45 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Howard James Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(19 years, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London.
SE1 1TY
Director NameMrs Susan Alice Birrane
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(26 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London.
SE1 1TY
Director NameMs Amanda Phyllis Birrane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(26 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London.
SE1 1TY
Secretary NameMr Michael David Breeze
StatusCurrent
Appointed05 September 2013(35 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address24 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Michael David Breeze
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(35 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London.
SE1 1TY
Director NameMr Jonathan Simon Dean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(40 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London.
SE1 1TY
Director NameMr Jonathan James Neal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(40 years, 9 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London.
SE1 1TY
Director NamePeter Abbott
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 1994)
RoleCompany Director
Correspondence AddressLindens Holtye Road
East Grinstead
West Sussex
RH19 3PP
Director NameBridget Kathleen Skeens
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleSolicitor
Correspondence AddressWish House Woods Corner
Dallington
Heathfield
East Sussex
TN21 9JX
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration26 years, 5 months (resigned 09 June 2018)
RoleProperty Consultant
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London.
SE1 1TY
Secretary NameBridget Kathleen Skeens
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressWish House Woods Corner
Dallington
Heathfield
East Sussex
TN21 9JX
Secretary NameMr Peter James Smith
NationalityBritish
StatusResigned
Appointed31 December 1993(15 years, 6 months after company formation)
Appointment Duration18 years, 12 months (resigned 21 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Director NameMr Peter James Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(18 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 21 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Director NameMr Robert Wilfred Couchman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(18 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Rectory Park
Sanderstead
South Croydon
Surrey
CR2 9JN
Director NameMs Bridget Kathleen Birrane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(26 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London.
SE1 1TY
Secretary NameMr Paul Antony Hewitt Wallwork
StatusResigned
Appointed21 December 2012(34 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 August 2013)
RoleCompany Director
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London.
SE1 1TY
Director NameMr Richard Charles Mander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(35 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London.
SE1 1TY

Contact

Websitelondonresearchinternational.com

Location

Registered AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London.
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

15k at £1Tulketh Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£116,337
Net Worth£7,872,366
Cash£26,850
Current Liabilities£40,986

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Charges

4 January 2019Delivered on: 9 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as ongar park, north weald, ongar, essex CM16 6GQ with title number EX504944.
Outstanding
4 January 2019Delivered on: 9 January 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as ongar park, north weald, ongar, essex CM16 6GQ with title number EX504944.
Outstanding
20 December 2012Delivered on: 22 December 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being ongar park estate north weald bassett t/no.EX504944 and fixed charge all agreements relating to the property see image for full details.
Outstanding
20 December 2012Delivered on: 21 December 2012
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: The f/h title to the land at the ognar park estate north weald bassett t/no EX504944 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2000Delivered on: 5 April 2000
Satisfied on: 19 November 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from tulketh group limited and/or the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 April 1994Delivered on: 26 April 1994
Satisfied on: 6 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land at cold hall north weald bassett t/n ex 379297 and f/h land k/a ongar park est. North weald essex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
14 January 1986Delivered on: 16 January 1986
Satisfied on: 6 April 2000
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £315,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H industrial units at 12-16 ayres street, london SE 1 t/N. Sgl 430516.
Fully Satisfied
20 February 1985Delivered on: 11 March 1985
Satisfied on: 6 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of staines road west, sunbury, surrey title no. Sy 434113.
Fully Satisfied
11 September 1981Delivered on: 17 September 1981
Satisfied on: 6 April 2000
Persons entitled: George South M.J. Smyth

Classification: Legal charge
Secured details: £80,000 & all monies due or to become due from the company to the chargee.
Particulars: F/H property on the south side of staines road west, sunbury surrey, now known as 68, staines road west, aforesaid. Title no: sy 434113.
Fully Satisfied

Filing History

29 January 2024Accounts for a small company made up to 31 July 2023 (22 pages)
19 January 2024Registration of charge 013752650010, created on 18 January 2024 (4 pages)
21 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
13 January 2023Accounts for a small company made up to 31 July 2022 (22 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
26 October 2022Director's details changed for Mrs Susan Alice Birrane on 31 May 2021 (2 pages)
13 January 2022Accounts for a small company made up to 31 July 2021 (22 pages)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 July 2020 (21 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 July 2019 (20 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
13 November 2019Director's details changed for Ms Amanda Phylis Birrane-Rule on 13 December 2017 (2 pages)
13 March 2019Appointment of Mr Jonathan James Neal as a director on 11 March 2019 (2 pages)
4 February 2019Appointment of Mr Jonathan Simon Dean as a director on 31 January 2019 (2 pages)
9 January 2019Registration of charge 013752650008, created on 4 January 2019 (39 pages)
9 January 2019Registration of charge 013752650009, created on 4 January 2019 (39 pages)
3 January 2019Accounts for a small company made up to 31 July 2018 (21 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 November 2018Termination of appointment of Richard Charles Mander as a director on 16 November 2018 (1 page)
21 June 2018Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page)
21 June 2018Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page)
16 April 2018Accounts for a small company made up to 31 July 2017 (21 pages)
6 April 2018Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages)
22 December 2017Change of details for Peer Group Plc as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 December 2017Change of details for Peer Group Plc as a person with significant control on 6 April 2016 (2 pages)
27 April 2017Full accounts made up to 31 July 2016 (21 pages)
27 April 2017Full accounts made up to 31 July 2016 (21 pages)
14 February 2017Satisfaction of charge 7 in full (1 page)
14 February 2017Satisfaction of charge 7 in full (1 page)
2 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
2 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
27 April 2016Full accounts made up to 31 July 2015 (15 pages)
27 April 2016Full accounts made up to 31 July 2015 (15 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15,000
(6 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15,000
(6 pages)
5 May 2015Full accounts made up to 31 July 2014 (17 pages)
5 May 2015Full accounts made up to 31 July 2014 (17 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 15,000
(6 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 15,000
(6 pages)
14 April 2014Full accounts made up to 31 July 2013 (16 pages)
14 April 2014Full accounts made up to 31 July 2013 (16 pages)
20 January 2014Appointment of Mr Michael David Breeze as a director (2 pages)
20 January 2014Appointment of Mr Richard Charles Mander as a director (2 pages)
20 January 2014Appointment of Mr Richard Charles Mander as a director (2 pages)
20 January 2014Appointment of Mr Michael David Breeze as a director (2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 15,000
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 15,000
(5 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
3 May 2013Full accounts made up to 31 July 2012 (14 pages)
3 May 2013Full accounts made up to 31 July 2012 (14 pages)
25 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
25 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 December 2012Director's details changed for Bridget Kathleen Walker on 27 December 2012 (2 pages)
28 December 2012Director's details changed for Bridget Kathleen Walker on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Ms Amanda Phylis Birrane-Rule on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Ms Amanda Phylis Birrane-Rule on 27 December 2012 (2 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
21 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
21 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page)
21 December 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
21 December 2012Termination of appointment of Peter Smith as a director (1 page)
21 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page)
21 December 2012Termination of appointment of Peter Smith as a director (1 page)
27 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2012Full accounts made up to 31 July 2011 (15 pages)
8 February 2012Full accounts made up to 31 July 2011 (15 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
27 January 2011Full accounts made up to 31 July 2010 (15 pages)
27 January 2011Full accounts made up to 31 July 2010 (15 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Amanda Birrane-Rule on 1 October 2009 (2 pages)
8 February 2010Full accounts made up to 31 July 2009 (15 pages)
8 February 2010Full accounts made up to 31 July 2009 (15 pages)
17 February 2009Full accounts made up to 31 July 2008 (15 pages)
17 February 2009Full accounts made up to 31 July 2008 (15 pages)
4 February 2009Director's change of particulars / martin birrane / 03/02/2009 (1 page)
4 February 2009Director's change of particulars / martin birrane / 03/02/2009 (1 page)
4 February 2009Return made up to 31/12/08; full list of members (5 pages)
4 February 2009Return made up to 31/12/08; full list of members (5 pages)
1 May 2008Full accounts made up to 31 July 2007 (16 pages)
1 May 2008Full accounts made up to 31 July 2007 (16 pages)
31 March 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 31/03/08
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 March 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 31/03/08
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
5 April 2007Full accounts made up to 31 July 2006 (16 pages)
5 April 2007Full accounts made up to 31 July 2006 (16 pages)
10 January 2007Return made up to 31/12/06; full list of members (9 pages)
10 January 2007Return made up to 31/12/06; full list of members (9 pages)
20 February 2006Full accounts made up to 31 July 2005 (17 pages)
20 February 2006Full accounts made up to 31 July 2005 (17 pages)
16 January 2006Return made up to 31/12/05; full list of members (9 pages)
16 January 2006Return made up to 31/12/05; full list of members (9 pages)
29 March 2005Full accounts made up to 31 July 2004 (17 pages)
29 March 2005Full accounts made up to 31 July 2004 (17 pages)
9 February 2005Return made up to 31/12/04; full list of members (8 pages)
9 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
25 June 2004Director's particulars changed (1 page)
1 March 2004Full accounts made up to 31 July 2003 (18 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
7 January 2004Auditor's resignation (1 page)
2 March 2003Full accounts made up to 31 July 2002 (17 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 February 2002Full accounts made up to 31 July 2001 (15 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 February 2001Full accounts made up to 31 July 2000 (15 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
6 April 2000Declaration of satisfaction of mortgage/charge (1 page)
6 April 2000Declaration of satisfaction of mortgage/charge (1 page)
6 April 2000Declaration of satisfaction of mortgage/charge (1 page)
6 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Particulars of mortgage/charge (7 pages)
10 February 2000Full accounts made up to 31 July 1999 (15 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 1999Full accounts made up to 31 July 1998 (14 pages)
2 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 May 1998Declaration of mortgage charge released/ceased (1 page)
30 April 1998New director appointed (3 pages)
13 February 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 1998Full accounts made up to 31 July 1997 (12 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
23 January 1997Full accounts made up to 31 July 1996 (11 pages)
17 January 1997Return made up to 31/12/96; no change of members (5 pages)
13 February 1996Return made up to 31/12/95; full list of members (7 pages)
19 December 1995Full accounts made up to 31 July 1995 (11 pages)
20 March 1995Return made up to 31/12/94; no change of members (6 pages)