Company NameThe London Development Company Limited
Company StatusDissolved
Company Number02837869
CategoryPrivate Limited Company
Incorporation Date21 July 1993(30 years, 9 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard David
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1993(2 weeks, 6 days after company formation)
Appointment Duration25 years, 9 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressT/A Building Surveying Solutions 13 Seafield Road
Friars Cliff
Christchurch
Dorset
BH23 4ET
Director NameTanvir Rasab
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(2 weeks, 6 days after company formation)
Appointment Duration6 months (resigned 07 February 1994)
RoleMarketing Director
Correspondence Address13 Delaford Street
Fulham
London
SW6 7LT
Secretary NameTanvir Rasab
NationalityBritish
StatusResigned
Appointed10 August 1993(2 weeks, 6 days after company formation)
Appointment Duration6 months (resigned 07 February 1994)
RoleMarketing Director
Correspondence Address13 Delaford Street
Fulham
London
SW6 7LT
Secretary NameAnnette David
NationalityBritish
StatusResigned
Appointed25 August 1995(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address32 The Hamlet
London
SE5 8AW
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 11 months after company formation)
Appointment Duration13 years (resigned 22 July 2015)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
16 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 September 2017Change of details for Mr Richard David as a person with significant control on 14 September 2016 (2 pages)
4 September 2017Change of details for Mr Richard David as a person with significant control on 14 September 2016 (2 pages)
1 September 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 November 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
28 October 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 3 London Wall Buildings London EC2M 5PD on 28 October 2016 (2 pages)
28 October 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 3 London Wall Buildings London EC2M 5PD on 28 October 2016 (2 pages)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Termination of appointment of Denis Christopher Carter Lunn as a secretary on 22 July 2015 (1 page)
12 January 2016Termination of appointment of Denis Christopher Carter Lunn as a secretary on 22 July 2015 (1 page)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Annual return made up to 21 July 2015
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 21 July 2015
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Annual return made up to 21 July 2012 (4 pages)
31 July 2012Annual return made up to 21 July 2012 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Annual return made up to 21 July 2011 (4 pages)
12 August 2011Annual return made up to 21 July 2011 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Richard David on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Richard David on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Richard David on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Richard David on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Richard David on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Richard David on 1 February 2010 (2 pages)
6 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Return made up to 21/07/08; full list of members (3 pages)
2 September 2008Return made up to 21/07/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Return made up to 21/07/07; full list of members (6 pages)
3 August 2007Return made up to 21/07/07; full list of members (6 pages)
24 August 2006Return made up to 21/07/06; full list of members (6 pages)
24 August 2006Return made up to 21/07/06; full list of members (6 pages)
5 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 July 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 August 2004Return made up to 21/07/04; full list of members (6 pages)
24 August 2004Return made up to 21/07/04; full list of members (6 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
28 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
2 October 2002Return made up to 21/07/02; full list of members (6 pages)
2 October 2002Return made up to 21/07/02; full list of members (6 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 32 the hamlet champion hill camberwell london SE5 8AW (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Registered office changed on 23/07/02 from: 32 the hamlet champion hill camberwell london SE5 8AW (1 page)
23 July 2002New secretary appointed (2 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
11 September 2001Return made up to 21/07/01; full list of members (6 pages)
11 September 2001Return made up to 21/07/01; full list of members (6 pages)
17 August 2000Return made up to 21/07/00; full list of members (6 pages)
17 August 2000Return made up to 21/07/00; full list of members (6 pages)
7 June 2000Full accounts made up to 31 March 2000 (3 pages)
7 June 2000Full accounts made up to 31 March 2000 (3 pages)
28 October 1999Return made up to 21/07/99; full list of members (6 pages)
28 October 1999Return made up to 21/07/99; full list of members (6 pages)
17 August 1999Full accounts made up to 31 March 1999 (3 pages)
17 August 1999Full accounts made up to 31 March 1999 (3 pages)
12 October 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
12 October 1998Full accounts made up to 31 July 1998 (3 pages)
12 October 1998Return made up to 21/07/98; full list of members (6 pages)
12 October 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
12 October 1998Full accounts made up to 31 July 1998 (3 pages)
12 October 1998Return made up to 21/07/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 July 1997 (3 pages)
4 February 1998Full accounts made up to 31 July 1997 (3 pages)
16 October 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1997Registered office changed on 23/05/97 from: 6 vestry mews vestry road london SE5 8NS (1 page)
23 May 1997Registered office changed on 23/05/97 from: 6 vestry mews vestry road london SE5 8NS (1 page)
25 September 1996Return made up to 21/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 September 1996Return made up to 21/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 September 1996Full accounts made up to 31 July 1996 (3 pages)
25 September 1996Full accounts made up to 31 July 1996 (3 pages)
10 July 1996Registered office changed on 10/07/96 from: 8 nesbitt square coxwell road london SE19 3AB (1 page)
10 July 1996Registered office changed on 10/07/96 from: 8 nesbitt square coxwell road london SE19 3AB (1 page)
6 September 1995Full accounts made up to 31 July 1995 (2 pages)
6 September 1995Full accounts made up to 31 July 1995 (2 pages)
31 August 1995New secretary appointed (2 pages)
31 August 1995Return made up to 21/07/95; full list of members (6 pages)
31 August 1995Return made up to 21/07/94; full list of members (6 pages)
31 August 1995Return made up to 21/07/95; full list of members (6 pages)
31 August 1995Return made up to 21/07/94; full list of members (6 pages)
31 August 1995New secretary appointed (2 pages)
3 August 1995Full accounts made up to 31 July 1994 (2 pages)
3 August 1995Full accounts made up to 31 July 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 July 1993Incorporation (15 pages)
21 July 1993Incorporation (15 pages)