Company NameLondongate Investment & Management Ltd
DirectorsBahram Salmanpour and Susanne Salmanpour-Ehsani
Company StatusActive
Company Number03429210
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Bahram Salmanpour
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ferncroft Avenue
London
NW3 7PH
Director NameSusanne Salmanpour-Ehsani
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2001(3 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address6 Ferncroft Avenue
London
NW3 7PH
Secretary NameMrs Najat Mouhoubi
StatusCurrent
Appointed27 October 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressLloyd's Building Suite 809
One Lime Street
London
EC3M 7DQ
Director NameArvand Christopher Aghevli
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodbury Avenue
East Grinstead
West Sussex
RH19 3NY
Director NameIan James Brotzman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleChartered Secretary
Correspondence Address24 Burwood Court
Chelmsford
Essex
CM2 0TW
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameMr Ian George Walker Mackie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address80 Kynance Gardens
Stanmore
Middlesex
HA7 2QL
Secretary NameLesley Ann Irwin
NationalityBritish
StatusResigned
Appointed01 September 2003(6 years after company formation)
Appointment Duration14 years, 2 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address50 Brampton Close
Corringham
Stanford Le Hope
Essex
SS17 7NR
Director NameVaughn Graeme Farnes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2007)
RoleInsurance Broker
Correspondence Address55 Hollybush Road
Gravesend
Kent
DA12 5QG
Director NameMr David Henry Forrest
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 August 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBritain House
Dyke
Bourne
Lincolnshire
PE10 0AF
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence AddressSceptre House
169/173 Regent Street
London
W1R 7FB
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(8 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2003)
Correspondence Address3 Sheldon Square
London
W2 6PS

Contact

Websitewww.londongate.co.uk

Location

Registered AddressLloyd's Building Suite 809
One Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.1m at £0.01Bahram Salmanpour
9.21%
Ordinary
49.4m at £0.01Bahram Salmanpour
89.17%
Convertible Preference
900k at £0.01Langham Investment & Management LTD
1.62%
Ordinary

Financials

Year2014
Turnover£8,517
Net Worth£193,858
Cash£55,479
Current Liabilities£19,716

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 3 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Charges

25 July 2000Delivered 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

Filing History

31 October 2017Termination of appointment of Lesley Ann Irwin as a secretary on 27 October 2017 (1 page)
31 October 2017Appointment of Mrs Najat Mouhoubi as a secretary on 27 October 2017 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Notification of Bahram Salmanpour as a person with significant control on 20 April 2016 (2 pages)
10 July 2017Full accounts made up to 31 December 2016 (22 pages)
8 September 2016Full accounts made up to 31 December 2015 (17 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
22 March 2016Registered 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 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 553,925
(6 pages)
3 August 2015Termination of appointment of David Henry Forrest as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of David Henry Forrest as a director on 3 August 2015 (1 page)
14 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
19 December 2014Full accounts made up to 30 June 2014 (18 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 553,925
(7 pages)
10 January 2014Full accounts made up to 30 June 2013 (14 pages)
28 October 2013Second filing of AR01 previously delivered to Companies House made up to 29 August 2013 (18 pages)
10 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 553,925
  • ANNOTATION A second filed AR01 was registered on 28TH October 2013.
(8 pages)
25 June 2013Second filing of AR01 previously delivered to Companies House made up to 29 August 2012 (18 pages)
8 May 2013Satisfaction of charge 1 in full (4 pages)
19 December 2012Full accounts made up to 30 June 2012 (18 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25TH June 2013.
(8 pages)
15 February 2012Registered office address changed from , Holland House, 1-4 Bury Street, London, EC3A 5AW on 15 February 2012 (1 page)
14 December 2011Full accounts made up to 30 June 2011 (18 pages)
14 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
1 December 2010Full accounts made up to 30 June 2010 (18 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Mr David Henry Forrest on 29 August 2010 (2 pages)
11 January 2010Full accounts made up to 30 June 2009 (21 pages)
8 September 2009Return made up to 29/08/09; full list of members (4 pages)
14 July 2009Director appointed mr david henry forrest (1 page)
27 January 2009Full accounts made up to 30 June 2008 (20 pages)
5 September 2008Return made up to 29/08/08; full list of members (4 pages)
2 February 2008Full accounts made up to 30 June 2007 (23 pages)
19 October 2007Auditor's resignation (1 page)
5 September 2007Return made up to 29/08/07; full list of members (3 pages)
4 June 2007Group of companies' accounts made up to 30 June 2006 (23 pages)
15 May 2007Director resigned (1 page)
3 November 2006Registered office changed on 03/11/06 from: 2ND floor, 14 fenchurch avenue, london, EC3M 5BS (1 page)
13 September 2006Return made up to 29/08/06; full list of members (7 pages)
20 July 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
5 December 2005Delivery ext'd 3 mth 30/06/05 (1 page)
15 September 2005Return made up to 29/08/05; full list of members (7 pages)
12 July 2005Group of companies' accounts made up to 30 June 2004 (23 pages)
9 March 2005Section 394 (1 page)
17 January 2005Director resigned (1 page)
11 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
21 October 2004New director appointed (2 pages)
19 August 2004Return made up to 29/08/04; full list of members (7 pages)
9 July 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
22 January 2004New secretary appointed (3 pages)
29 December 2003Delivery ext'd 3 mth 30/06/03 (1 page)
27 October 2003Return made up to 29/08/03; full list of members (7 pages)
16 October 2003Secretary resigned (1 page)
11 June 2003Auditors res (1 page)
28 May 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
3 February 2003Secretary's particulars changed (1 page)
22 January 2003Delivery ext'd 3 mth 30/06/02 (1 page)
25 September 2002Return made up to 29/08/02; full list of members (7 pages)
25 September 2002New director appointed (2 pages)
30 April 2002Full accounts made up to 30 June 2001 (18 pages)
1 March 2002Ad 30/06/01--------- £ si [email protected] (2 pages)
22 February 2002Memorandum and Articles of Association (22 pages)
22 February 2002Nc inc already adjusted 30/06/01 (1 page)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
3 September 2001Return made up to 29/08/01; full list of members (6 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
23 January 2001Full accounts made up to 31 December 1999 (16 pages)
4 September 2000Return made up to 29/08/00; no change of members (5 pages)
29 August 2000Director's particulars changed (1 page)
29 August 2000Registered office changed on 29/08/00 from: sceptre house, 169-173 regent street, london, W1R 7FB (1 page)
27 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
9 September 1999Full accounts made up to 31 December 1998 (15 pages)
7 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
22 March 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 September 1998Return made up to 29/08/98; full list of members
  • 363(287) ‐ Registered office changed on 28/09/98
(6 pages)
25 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1997£ nc 600000/1000000 19/09/97 (1 page)
25 September 1997Memorandum and Articles of Association (6 pages)
19 September 1997Application to commence business (2 pages)
19 September 1997Ad 12/09/97--------- £ si [email protected]=59999 £ ic 2/60001 (2 pages)
19 September 1997Certificate of authorisation to commence business and borrow (1 page)
29 August 1997Incorporation (24 pages)