Company NameLondon And Counties Flats Limited
DirectorsGabrielle Sarah Drew Sharpe and Steven Sharpe
Company StatusActive
Company Number02750855
CategoryPrivate Limited Company
Incorporation Date25 September 1992(31 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Gabrielle Sarah Drew Sharpe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(10 years after company formation)
Appointment Duration21 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BJ
Secretary NameMr Steven Sharpe
NationalityBritish
StatusCurrent
Appointed01 April 2004(11 years, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BJ
Director NameMr Steven Sharpe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(22 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BJ
Director NameMr Giovanni Primo Losi
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Dollis Avenue
Finchley
London
N3 1TX
Secretary NameMr Melvin Frank Robinson
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address19 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ
Director NameMr Steven Sharpe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenwood House
Kenwood Close
London
NW3 7JL
Secretary NameSteven Sharpe
NationalityBritish
StatusResigned
Appointed26 September 1994(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 1997)
RoleDirector/Company Secretary
Correspondence Address53 Norrice Lea
Hampstead Garden Suburb
London
N2 0RN
Secretary NameMrs Gabrielle Sarah Drew Sharpe
NationalityBritish
StatusResigned
Appointed25 November 1997(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenwood House
Kenwood Close
London
NW3 7JL
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Telephone020 75809110
Telephone regionLondon

Location

Registered AddressFairchild House
Redbourne Avenue
London
N3 2BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

90 at £1Gabrielle Sarah Drew Sharpe
90.00%
Ordinary
10 at £1Alexandra Hannah Sharpe
10.00%
Ordinary

Financials

Year2014
Net Worth£207,660
Cash£159,157
Current Liabilities£949,323

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

30 June 2022Delivered on: 12 July 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
31 January 2019Delivered on: 1 February 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Fixed charge.
Outstanding
31 January 2019Delivered on: 1 February 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
12 July 2022Registration of charge 027508550003, created on 30 June 2022 (16 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
29 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 November 2019Satisfaction of charge 027508550001 in full (1 page)
19 November 2019Satisfaction of charge 027508550002 in full (1 page)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
1 February 2019Registration of charge 027508550001, created on 31 January 2019 (19 pages)
1 February 2019Registration of charge 027508550002, created on 31 January 2019 (19 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 August 2018Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to Fairchild House Redbourne Avenue London N3 2BP on 7 August 2018 (1 page)
7 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Notification of Gabrielle Sarah Drew Sharpe as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Gabrielle Sarah Drew Sharpe as a person with significant control on 6 April 2016 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
16 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 February 2016Change of share class name or designation (2 pages)
16 February 2016Change of share class name or designation (2 pages)
29 January 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
25 June 2015Appointment of Mr Steven Sharpe as a director on 18 June 2015 (2 pages)
25 June 2015Appointment of Mr Steven Sharpe as a director on 18 June 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
15 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 15 January 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Secretary's details changed for Mr Steven Sharpe on 24 September 2012 (2 pages)
24 October 2012Registered office address changed from 6 Bruce Grove London N17 6RA on 24 October 2012 (1 page)
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
24 October 2012Registered office address changed from 6 Bruce Grove London N17 6RA on 24 October 2012 (1 page)
24 October 2012Director's details changed for Mrs Gabrielle Sarah Drew Sharpe on 24 September 2012 (2 pages)
24 October 2012Director's details changed for Mrs Gabrielle Sarah Drew Sharpe on 24 September 2012 (2 pages)
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
24 October 2012Secretary's details changed for Mr Steven Sharpe on 24 September 2012 (2 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for Mrs Gabrielle Sarah Drew Sharpe on 26 September 2010 (2 pages)
27 September 2011Director's details changed for Mrs Gabrielle Sarah Drew Sharpe on 26 September 2010 (2 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Director's details changed for Gabrielle Sarah Drew Sharpe on 1 October 2009 (2 pages)
28 September 2010Secretary's details changed for Steven Sharpe on 1 October 2009 (1 page)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Steven Sharpe on 1 October 2009 (1 page)
28 September 2010Director's details changed for Gabrielle Sarah Drew Sharpe on 1 October 2009 (2 pages)
28 September 2010Secretary's details changed for Steven Sharpe on 1 October 2009 (1 page)
28 September 2010Director's details changed for Gabrielle Sarah Drew Sharpe on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
29 September 2009Return made up to 25/09/09; full list of members (3 pages)
29 September 2009Return made up to 25/09/09; full list of members (3 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2008Return made up to 25/09/08; full list of members (3 pages)
15 October 2008Return made up to 25/09/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2007Return made up to 25/09/07; no change of members (6 pages)
4 October 2007Return made up to 25/09/07; no change of members (6 pages)
18 October 2006Return made up to 25/09/06; full list of members (6 pages)
18 October 2006Return made up to 25/09/06; full list of members (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005Secretary resigned (1 page)
28 September 2005Return made up to 25/09/05; full list of members (7 pages)
28 September 2005Return made up to 25/09/05; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
6 October 2004Return made up to 25/09/04; full list of members (7 pages)
6 October 2004Return made up to 25/09/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
3 October 2002Return made up to 25/09/02; full list of members (6 pages)
3 October 2002Return made up to 25/09/02; full list of members (6 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 October 2001Return made up to 25/09/01; full list of members (6 pages)
1 October 2001Return made up to 25/09/01; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 October 2000Return made up to 25/09/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 October 2000Return made up to 25/09/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 December 1999Return made up to 25/09/99; full list of members (7 pages)
23 December 1999Return made up to 25/09/99; full list of members (7 pages)
24 November 1999Secretary's particulars changed (1 page)
24 November 1999Secretary's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
2 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 October 1998Return made up to 25/09/98; full list of members (7 pages)
5 October 1998Director resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998New secretary appointed (1 page)
5 October 1998New secretary appointed (1 page)
5 October 1998Return made up to 25/09/98; full list of members (7 pages)
5 October 1998Secretary resigned (1 page)
11 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 November 1997Return made up to 25/09/97; full list of members (8 pages)
26 November 1997Return made up to 25/09/97; full list of members (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
16 December 1996Return made up to 25/09/96; full list of members (8 pages)
16 December 1996Return made up to 25/09/96; full list of members (8 pages)
16 December 1996Director's particulars changed (1 page)
16 December 1996Director's particulars changed (1 page)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
10 October 1995Return made up to 25/09/95; full list of members (14 pages)
10 October 1995Return made up to 25/09/95; full list of members (14 pages)
25 September 1992Incorporation (16 pages)
25 September 1992Incorporation (16 pages)