Company NameLondon Industry Limited
DirectorRudolf Meroni
Company StatusActive
Company Number03735169
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameDr Rudolf Meroni
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwiss
StatusCurrent
Appointed01 October 2009(10 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
Secretary NameTelemark Management Services Ltd (Corporation)
StatusCurrent
Appointed29 October 2004(5 years, 7 months after company formation)
Appointment Duration19 years, 6 months
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMoore Consulting Sa (Corporation)
StatusResigned
Appointed30 September 1999(6 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 07 February 2014)
Correspondence AddressTrident Chambers PO Box 146 Road Town
Tortola
Bvi
Foreign
Secretary NameNationwide Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2000)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2HH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 2004)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Moore Consulting Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£23,094
Cash£27,300
Current Liabilities£7,274

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

24 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
22 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
22 March 2023Notification of London (Uk) Limited as a person with significant control on 21 March 2023 (2 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
28 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
24 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(3 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(3 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 31/03/2010 for Dr Rudolf Meroni
(5 pages)
6 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 31/03/2010 for Dr Rudolf Meroni
(5 pages)
16 April 2014Termination of appointment of Moore Consulting Sa as a director (1 page)
16 April 2014Termination of appointment of Moore Consulting Sa as a director (1 page)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
31 March 2010Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Moore Consulting Sa on 1 October 2009 (2 pages)
31 March 2010Appointment of Dr. Rudolf Meroni as a director
  • ANNOTATION A Second Filed AP01 was registered on 06/05/2014
(3 pages)
31 March 2010Director's details changed for Moore Consulting Sa on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Moore Consulting Sa on 1 October 2009 (2 pages)
31 March 2010Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
31 March 2010Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
31 March 2010Appointment of Dr. Rudolf Meroni as a director
  • ANNOTATION A Second Filed AP01 was registered on 06/05/2014
(3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Return made up to 17/03/09; full list of members (3 pages)
18 March 2009Return made up to 17/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 April 2008Return made up to 17/03/08; full list of members (3 pages)
15 April 2008Return made up to 17/03/08; full list of members (3 pages)
14 April 2008Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page)
14 April 2008Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Registered office changed on 29/01/08 from: 158-160 arthur road london SW19 8AQ (1 page)
29 January 2008Registered office changed on 29/01/08 from: 158-160 arthur road london SW19 8AQ (1 page)
3 May 2007Return made up to 17/03/07; full list of members (2 pages)
3 May 2007Return made up to 17/03/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 March 2006Return made up to 17/03/06; full list of members (2 pages)
23 March 2006Return made up to 17/03/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 April 2005Return made up to 17/03/05; full list of members (6 pages)
13 April 2005Return made up to 17/03/05; full list of members (6 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004Registered office changed on 19/11/04 from: 212 piccadilly london W1J 9HG (1 page)
19 November 2004Registered office changed on 19/11/04 from: 212 piccadilly london W1J 9HG (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004Secretary resigned (1 page)
3 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 April 2004Return made up to 17/03/04; full list of members (6 pages)
1 April 2004Return made up to 17/03/04; full list of members (6 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
7 November 2003Registered office changed on 07/11/03 from: chesham executive centre chesham house 150 regent street london W1R 5FA (1 page)
7 November 2003Registered office changed on 07/11/03 from: chesham executive centre chesham house 150 regent street london W1R 5FA (1 page)
26 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
12 April 2003Return made up to 17/03/03; full list of members (6 pages)
12 April 2003Return made up to 17/03/03; full list of members (6 pages)
21 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
21 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
4 April 2002Return made up to 17/03/02; full list of members (6 pages)
4 April 2002Return made up to 17/03/02; full list of members (6 pages)
28 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
28 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 May 2001Accounts made up to 31 March 2000 (7 pages)
21 May 2001Accounts made up to 31 March 2000 (7 pages)
26 March 2001Return made up to 17/03/01; full list of members (6 pages)
26 March 2001Return made up to 17/03/01; full list of members (6 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
27 November 2000Registered office changed on 27/11/00 from: kemp house 152/160 city road london EC1V 2HH (1 page)
27 November 2000New secretary appointed (3 pages)
27 November 2000New secretary appointed (3 pages)
27 November 2000Registered office changed on 27/11/00 from: kemp house 152/160 city road london EC1V 2HH (1 page)
29 June 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Ad 12/11/99--------- £ si 999@1 (2 pages)
29 June 2000Ad 12/11/99--------- £ si 999@1 (2 pages)
29 June 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
4 November 1999Director resigned (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
17 March 1999Incorporation (10 pages)
17 March 1999Incorporation (10 pages)