London
NW3 7PH
Director Name | Susanne Salmanpour-Ehsani |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2001(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ferncroft Avenue London NW3 7PH |
Secretary Name | Mrs Najat Mouhoubi |
---|---|
Status | Current |
Appointed | 27 October 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Lloyd's Building Suite 809 One Lime Street London EC3M 7DQ |
Director Name | Arvand Christopher Aghevli |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodbury Avenue East Grinstead West Sussex RH19 3NY |
Director Name | Ian James Brotzman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 24 Burwood Court Chelmsford Essex CM2 0TW |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Mr Ian George Walker Mackie |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 80 Kynance Gardens Stanmore Middlesex HA7 2QL |
Secretary Name | Lesley Ann Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(6 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 50 Brampton Close Corringham Stanford Le Hope Essex SS17 7NR |
Director Name | Vaughn Graeme Farnes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2007) |
Role | Insurance Broker |
Correspondence Address | 55 Hollybush Road Gravesend Kent DA12 5QG |
Director Name | Mr David Henry Forrest |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 August 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Britain House Dyke Bourne Lincolnshire PE10 0AF |
Secretary Name | Bristlekarn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | Sceptre House 169/173 Regent Street London W1R 7FB |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2003) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Website | www.londongate.co.uk |
---|
Registered Address | Lloyd's Building Suite 809 One Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.1m at £0.01 | Bahram Salmanpour 9.21% Ordinary |
---|---|
49.4m at £0.01 | Bahram Salmanpour 89.17% Convertible Preference |
900k at £0.01 | Langham Investment & Management LTD 1.62% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,517 |
Net Worth | £193,858 |
Cash | £55,479 |
Current Liabilities | £19,716 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 3 weeks from now) |
25 July 2000 | Delivered on: 27 July 2000 Satisfied on: 8 May 2013 Persons entitled: The City of London Real Property Company Limited Classification: Deed of rent deposit Secured details: Payment of the rents reserved by and the performance of the companys obligations in an underlease dated 26/05/94. Particulars: The sum of £31,850.00. Fully Satisfied |
---|
31 October 2017 | Termination of appointment of Lesley Ann Irwin as a secretary on 27 October 2017 (1 page) |
---|---|
31 October 2017 | Appointment of Mrs Najat Mouhoubi as a secretary on 27 October 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Notification of Bahram Salmanpour as a person with significant control on 20 April 2016 (2 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
22 March 2016 | Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR to 25 Lime Street London EC3M 7HR on 22 March 2016 (1 page) |
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
3 August 2015 | Termination of appointment of David Henry Forrest as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of David Henry Forrest as a director on 3 August 2015 (1 page) |
14 May 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
19 December 2014 | Full accounts made up to 30 June 2014 (18 pages) |
5 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
10 January 2014 | Full accounts made up to 30 June 2013 (14 pages) |
28 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 August 2013 (18 pages) |
10 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
25 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 August 2012 (18 pages) |
8 May 2013 | Satisfaction of charge 1 in full (4 pages) |
19 December 2012 | Full accounts made up to 30 June 2012 (18 pages) |
6 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders
|
15 February 2012 | Registered office address changed from , Holland House, 1-4 Bury Street, London, EC3A 5AW on 15 February 2012 (1 page) |
14 December 2011 | Full accounts made up to 30 June 2011 (18 pages) |
14 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
1 December 2010 | Full accounts made up to 30 June 2010 (18 pages) |
2 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Mr David Henry Forrest on 29 August 2010 (2 pages) |
11 January 2010 | Full accounts made up to 30 June 2009 (21 pages) |
8 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
14 July 2009 | Director appointed mr david henry forrest (1 page) |
27 January 2009 | Full accounts made up to 30 June 2008 (20 pages) |
5 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 30 June 2007 (23 pages) |
19 October 2007 | Auditor's resignation (1 page) |
5 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
4 June 2007 | Group of companies' accounts made up to 30 June 2006 (23 pages) |
15 May 2007 | Director resigned (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 2ND floor, 14 fenchurch avenue, london, EC3M 5BS (1 page) |
13 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
20 July 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
5 December 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
15 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
12 July 2005 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
9 March 2005 | Section 394 (1 page) |
17 January 2005 | Director resigned (1 page) |
11 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
21 October 2004 | New director appointed (2 pages) |
19 August 2004 | Return made up to 29/08/04; full list of members (7 pages) |
9 July 2004 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
22 January 2004 | New secretary appointed (3 pages) |
29 December 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
27 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
16 October 2003 | Secretary resigned (1 page) |
11 June 2003 | Auditors res (1 page) |
28 May 2003 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
3 February 2003 | Secretary's particulars changed (1 page) |
22 January 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
25 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
25 September 2002 | New director appointed (2 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (18 pages) |
1 March 2002 | Ad 30/06/01--------- £ si [email protected] (2 pages) |
22 February 2002 | Memorandum and Articles of Association (22 pages) |
22 February 2002 | Nc inc already adjusted 30/06/01 (1 page) |
22 February 2002 | Resolutions
|
27 January 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
3 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
23 January 2001 | Full accounts made up to 31 December 1999 (16 pages) |
4 September 2000 | Return made up to 29/08/00; no change of members (5 pages) |
29 August 2000 | Director's particulars changed (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: sceptre house, 169-173 regent street, london, W1R 7FB (1 page) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
9 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 September 1999 | Return made up to 29/08/99; no change of members
|
22 March 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
22 March 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 September 1998 | Return made up to 29/08/98; full list of members
|
25 September 1997 | Resolutions
|
25 September 1997 | £ nc 600000/1000000 19/09/97 (1 page) |
25 September 1997 | Memorandum and Articles of Association (6 pages) |
19 September 1997 | Application to commence business (2 pages) |
19 September 1997 | Ad 12/09/97--------- £ si [email protected]=59999 £ ic 2/60001 (2 pages) |
19 September 1997 | Certificate of authorisation to commence business and borrow (1 page) |
29 August 1997 | Incorporation (24 pages) |