Company NameLondon And Colorado Limited
Company StatusActive
Company Number03053526
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 12 months ago)
Previous NameNewgrace Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Esmond Nadler
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1995(4 days after company formation)
Appointment Duration28 years, 12 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameSuzanna Jane Becerra
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(10 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleDesigner
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Christopher Michael Tippetts
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(19 years after company formation)
Appointment Duration9 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusCurrent
Appointed03 June 2005(10 years, 1 month after company formation)
Appointment Duration18 years, 11 months
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Secretary NameJames Nicholas Malin
NationalityBritish
StatusResigned
Appointed09 May 1995(4 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address120 Southampton Row
London
WC1B 5AA
Director NameSuzanna Jane Becerra
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 June 2005)
RoleDesigner
Correspondence Address37 Ives Street
London
SW3 2ND
Secretary NameSuzanna Jane Becerra
NationalityBritish
StatusResigned
Appointed01 March 2000(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 June 2005)
RoleDesigner
Correspondence Address37 Ives Street
London
SW3 2ND

Contact

Telephone020 75896969
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

300k at £1John Esmond Nadler
100.00%
Ordinary

Financials

Year2014
Net Worth£1,293,262
Cash£373,899
Current Liabilities£576,118

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Filing History

10 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
11 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
30 April 2020Director's details changed for Suzanna Jane Becerra on 30 April 2020 (2 pages)
30 April 2020Director's details changed for Mr Christopher Michael Tippetts on 30 April 2020 (2 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
16 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
8 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
3 January 2018Change of details for John Esmond Nadler as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Director's details changed for John Esmond Nadler on 3 January 2018 (2 pages)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 300,000
(6 pages)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 300,000
(6 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 300,000
(6 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 300,000
(6 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 300,000
(6 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 June 2014Appointment of Christopher Michael Tippetts as a director (3 pages)
5 June 2014Appointment of Christopher Michael Tippetts as a director (3 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300,000
(5 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300,000
(5 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300,000
(5 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 September 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
30 September 2013Director's details changed for John Esmond Nadler on 30 September 2013 (2 pages)
30 September 2013Director's details changed for John Esmond Nadler on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
17 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 May 2012Director's details changed for Suzanna Jane Becerra on 4 May 2012 (2 pages)
22 May 2012Director's details changed for Suzanna Jane Becerra on 4 May 2012 (2 pages)
22 May 2012Director's details changed for Suzanna Jane Becerra on 4 May 2012 (2 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
11 May 2009Return made up to 05/05/09; full list of members (3 pages)
11 May 2009Return made up to 05/05/09; full list of members (3 pages)
17 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
17 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
27 May 2008Return made up to 05/05/08; full list of members (3 pages)
27 May 2008Return made up to 05/05/08; full list of members (3 pages)
17 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
17 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
4 June 2007Return made up to 05/05/07; full list of members (2 pages)
4 June 2007Return made up to 05/05/07; full list of members (2 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
23 June 2006Return made up to 05/05/06; full list of members (2 pages)
23 June 2006Return made up to 05/05/06; full list of members (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
9 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
8 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
8 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
18 July 2005New secretary appointed (1 page)
18 July 2005New secretary appointed (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
13 June 2005Secretary's particulars changed;director's particulars changed (1 page)
13 June 2005Secretary's particulars changed;director's particulars changed (1 page)
1 June 2005Return made up to 05/05/05; full list of members (2 pages)
1 June 2005Return made up to 05/05/05; full list of members (2 pages)
19 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
19 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
15 June 2004Return made up to 05/05/04; full list of members (5 pages)
15 June 2004Return made up to 05/05/04; full list of members (5 pages)
23 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
23 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
2 June 2003Secretary's particulars changed;director's particulars changed (1 page)
2 June 2003Secretary's particulars changed;director's particulars changed (1 page)
23 May 2003Return made up to 05/05/03; full list of members (5 pages)
23 May 2003Return made up to 05/05/03; full list of members (5 pages)
23 December 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
23 December 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
22 May 2002Return made up to 05/05/02; full list of members (7 pages)
22 May 2002Return made up to 05/05/02; full list of members (7 pages)
5 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
5 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
24 August 2001Return made up to 05/05/01; full list of members (6 pages)
24 August 2001Return made up to 05/05/01; full list of members (6 pages)
17 May 2001Full accounts made up to 30 June 2000 (7 pages)
17 May 2001Full accounts made up to 30 June 2000 (7 pages)
6 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Full accounts made up to 30 June 1999 (6 pages)
5 April 2000Full accounts made up to 30 June 1999 (6 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed;new director appointed (2 pages)
24 March 2000New secretary appointed;new director appointed (2 pages)
1 June 1999Return made up to 05/05/99; full list of members (6 pages)
1 June 1999Return made up to 05/05/99; full list of members (6 pages)
9 November 1998Full accounts made up to 30 June 1998 (6 pages)
9 November 1998Full accounts made up to 30 June 1998 (6 pages)
18 December 1997Full accounts made up to 30 June 1997 (6 pages)
18 December 1997Full accounts made up to 30 June 1997 (6 pages)
8 July 1997Return made up to 05/05/97; no change of members (5 pages)
8 July 1997Return made up to 05/05/97; no change of members (5 pages)
21 December 1996Full accounts made up to 30 June 1996 (6 pages)
21 December 1996Full accounts made up to 30 June 1996 (6 pages)
1 July 1996Return made up to 05/05/96; full list of members (7 pages)
1 July 1996Return made up to 05/05/96; full list of members (7 pages)
12 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
12 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
18 August 1995Ad 02/08/95--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
18 August 1995Particulars of contract relating to shares (4 pages)
18 August 1995Ad 02/08/95--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
18 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 August 1995£ nc 1000/500000 02/08/95 (1 page)
18 August 1995Particulars of contract relating to shares (4 pages)
18 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 August 1995£ nc 1000/500000 02/08/95 (1 page)
16 August 1995Accounting reference date notified as 31/03 (1 page)
16 August 1995Accounting reference date notified as 31/03 (1 page)
22 May 1995Secretary resigned (2 pages)
22 May 1995New secretary appointed (2 pages)
22 May 1995New secretary appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Secretary resigned (2 pages)
22 May 1995Registered office changed on 22/05/95 from: 2 blackall street london EC2A 4BB (1 page)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Registered office changed on 22/05/95 from: 2 blackall street london EC2A 4BB (1 page)
18 May 1995Company name changed newgrace LIMITED\certificate issued on 19/05/95 (4 pages)
18 May 1995Company name changed newgrace LIMITED\certificate issued on 19/05/95 (4 pages)
5 May 1995Incorporation (20 pages)
5 May 1995Incorporation (20 pages)