Company NameLondon Convention Bureau Limited
DirectorAllen Mark Simpson
Company StatusActive
Company Number03282781
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)
Previous NameClass Standards Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Allen Mark Simpson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(25 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director, Strategy And Operations
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameJohn Butler
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2000)
RoleCivil Servant
Correspondence Address34 The Oval
Turnford
Broxbourne
Hertfordshire
EN10 6DQ
Director NameSandra Kay Butler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2000)
RoleHousewife
Correspondence Address34 The Oval
Turnford
Broxbourne
Hertfordshire
EN10 6DQ
Director NamePatricia Carol Williams
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2000)
RoleSecretary
Correspondence Address11 Barleycroft Road
Welwyn Garden City
Hertfordshire
AL8 6JX
Director NameStephen Leonard Williams
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2000)
RoleRetired
Correspondence Address11 Barleycroft Road
Welwyn Garden City
Hertfordshire
AL8 6JX
Secretary NamePatricia Carol Williams
NationalityBritish
StatusResigned
Appointed02 January 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2000)
RoleCompany Director
Correspondence Address11 Barleycroft Road
Welwyn Garden City
Hertfordshire
AL8 6JX
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed01 November 1997(11 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameRosemary Anne Shepheard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 August 2005)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr Timothy Charles Parker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(11 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address67 William Way
Letchworth
Hertfordshire
SG6 2HJ
Director NameMr Martin John Singfield
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Windermere Court
Lonsdale Road
London
SW13 9AR
Director NameMr Andrew John Cooke
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(14 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameHarper Corporation Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed16 August 2005(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 May 2008)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed16 August 2005(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 2010)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitelondonandpartners.com
Email address[email protected]

Location

Registered Address169 (London & Partners) Union Street
London
SE1 0LL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1London & Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

12 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 October 2023Registered office address changed from 169 Union Street London SE1 0LL England to 169 (London & Partners) Union Street London SE1 0LL on 9 October 2023 (1 page)
28 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
3 July 2023Termination of appointment of Allen Mark Simpson as a director on 1 July 2023 (1 page)
3 July 2023Appointment of Mr Nayan Vraijal Rughani as a director on 1 July 2023 (2 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
19 January 2022Appointment of Mr Allen Mark Simpson as a director on 1 January 2022 (2 pages)
19 January 2022Termination of appointment of Andrew John Cooke as a director on 31 December 2021 (1 page)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 December 2020Registered office address changed from C/O London & Partners 6th Floor 2 More London Riverside London SE1 2RR to 169 Union Street London SE1 0LL on 22 December 2020 (1 page)
21 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
28 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
28 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 2
(3 pages)
19 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 2
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
2 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
18 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
17 September 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
17 September 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
16 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
16 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
9 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
9 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (2 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (2 pages)
23 November 2011Appointment of Mr Andrew John Cooke as a director (2 pages)
23 November 2011Registered office address changed from Visit London 6Th Floor 2 More London Riverside London SE1 2RR on 23 November 2011 (1 page)
23 November 2011Termination of appointment of Martin Singfield as a director (1 page)
23 November 2011Registered office address changed from Visit London 6Th Floor 2 More London Riverside London SE1 2RR on 23 November 2011 (1 page)
23 November 2011Termination of appointment of Martin Singfield as a director (1 page)
23 November 2011Appointment of Mr Andrew John Cooke as a director (2 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
30 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
28 April 2010Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 28 April 2010 (1 page)
28 April 2010Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 28 April 2010 (1 page)
27 April 2010Termination of appointment of Hal Management Limited as a secretary (1 page)
27 April 2010Termination of appointment of Hal Management Limited as a secretary (1 page)
12 April 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
17 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
17 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
19 May 2009Appointment terminated director timothy parker (1 page)
19 May 2009Appointment terminated director timothy parker (1 page)
14 May 2009Director appointed martin john singfield (6 pages)
14 May 2009Director appointed martin john singfield (6 pages)
8 May 2009Appointment terminated director hal directors LIMITED (1 page)
8 May 2009Appointment terminated director hal directors LIMITED (1 page)
24 November 2008Return made up to 22/11/08; full list of members (3 pages)
24 November 2008Return made up to 22/11/08; full list of members (3 pages)
21 October 2008Director's change of particulars / timothy parker / 21/10/2008 (1 page)
21 October 2008Director's change of particulars / timothy parker / 21/10/2008 (1 page)
26 September 2008Director appointed timothy parker (1 page)
26 September 2008Director appointed timothy parker (1 page)
1 July 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
1 July 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
23 November 2007Return made up to 22/11/07; full list of members (2 pages)
23 November 2007Return made up to 22/11/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
24 April 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
18 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2006Return made up to 22/11/06; full list of members (5 pages)
6 December 2006Return made up to 22/11/06; full list of members (5 pages)
28 February 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
28 February 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
16 December 2005Location of register of members (1 page)
16 December 2005Return made up to 22/11/05; full list of members (5 pages)
16 December 2005Location of register of members (1 page)
16 December 2005Return made up to 22/11/05; full list of members (5 pages)
28 October 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
28 October 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
26 August 2005Registered office changed on 26/08/05 from: red tiles 62 park road woking surrey GU22 7DB (1 page)
26 August 2005New secretary appointed (3 pages)
26 August 2005Registered office changed on 26/08/05 from: red tiles 62 park road woking surrey GU22 7DB (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (3 pages)
26 August 2005New director appointed (3 pages)
26 August 2005New secretary appointed (3 pages)
16 August 2005Return made up to 22/11/04; no change of members (4 pages)
16 August 2005Return made up to 22/11/04; no change of members (4 pages)
1 July 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
1 July 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
7 January 2004Return made up to 22/11/03; full list of members (5 pages)
7 January 2004Return made up to 22/11/03; full list of members (5 pages)
3 July 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
3 July 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
20 November 2002Return made up to 22/11/02; no change of members (4 pages)
20 November 2002Return made up to 22/11/02; no change of members (4 pages)
20 September 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
20 September 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
13 November 2001Return made up to 22/11/01; no change of members (4 pages)
13 November 2001Return made up to 22/11/01; no change of members (4 pages)
14 August 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
14 August 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
18 December 2000Return made up to 22/11/00; full list of members (5 pages)
18 December 2000Location of register of members (1 page)
18 December 2000Return made up to 22/11/00; full list of members (5 pages)
18 December 2000Location of register of members (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Return made up to 22/11/99; no change of members (6 pages)
22 March 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
22 March 2000Return made up to 22/11/99; no change of members (6 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
6 December 1999Company name changed class standards LIMITED\certificate issued on 07/12/99 (2 pages)
6 December 1999Company name changed class standards LIMITED\certificate issued on 07/12/99 (2 pages)
30 September 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
30 September 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
8 January 1999Return made up to 22/11/98; no change of members (6 pages)
8 January 1999Return made up to 22/11/98; no change of members (6 pages)
28 July 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
28 July 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
18 June 1998Return made up to 22/11/97; full list of members (7 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Return made up to 22/11/97; full list of members (7 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Location of register of members (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Location of register of members (1 page)
7 May 1998Registered office changed on 07/05/98 from: 60 tabernacle street london EC2A 4NB (1 page)
7 May 1998Registered office changed on 07/05/98 from: 60 tabernacle street london EC2A 4NB (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (1 page)
17 February 1997New director appointed (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997New director appointed (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997New director appointed (1 page)
17 February 1997New director appointed (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (1 page)
22 November 1996Incorporation (16 pages)
22 November 1996Incorporation (16 pages)