Company NameLondon & Colonial Properties Limited
DirectorsDawn Patricia Rowe and Carmelita Jacqueline Barrett
Company StatusActive
Company Number03741818
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years, 1 month ago)
Previous NameLondon & Colonial Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Dawn Patricia Rowe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(2 months after company formation)
Appointment Duration24 years, 11 months
RoleSite Technical Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address17 Fordyce Road
London
SE13 6RH
Director NameCarmelita Jacqueline Barrett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2001(2 years after company formation)
Appointment Duration23 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address19 Treherne Court
Tooting Bec Road
London
SW17 8BJ
Director NameSteven Mitchell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleRetailer
Correspondence Address17 Fordyce Road
London
SE13 6RH
Secretary NameSteven Mitchell
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleRetailer
Correspondence Address17 Fordyce Road
London
SE13 6RH
Secretary NameMarian Godfrey
NationalityBritish
StatusResigned
Appointed06 June 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address325 City Road
London
Ec1v 1lj
EC1V 1LJ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameCity Road Registration Limited (Corporation)
StatusResigned
Appointed05 December 2006(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2010)
Correspondence Address325 City Road
London
EC1V 1LJ

Location

Registered Address2nd Floor Butler House
177-178 Tottenham Court Road
London
W1T 7AF
Address MatchesOver 100 other UK companies use this postal address

Shareholders

95 at £1Dawn Rowe
95.00%
Ordinary
5 at £1C.j. Barrett
5.00%
Ordinary

Financials

Year2014
Net Worth-£101,049
Current Liabilities£199,807

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

30 November 1999Delivered on: 16 December 1999
Satisfied on: 13 January 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 210 hither green lane london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 August 1999Delivered on: 1 September 1999
Satisfied on: 13 January 2011
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 April 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
29 March 2023Change of details for Ms Dawn Patricia Rowe as a person with significant control on 1 March 2023 (2 pages)
16 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
3 March 2023Registered office address changed from Solar House 3rd Floor 1-9 Romford Road London E15 4RG to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023 (1 page)
7 April 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
16 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 May 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
30 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-19
(3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 April 2017Director's details changed for Ms Dawn Rowe on 5 April 2017 (2 pages)
6 April 2017Director's details changed for Ms Dawn Rowe on 5 April 2017 (2 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS on 29 May 2013 (1 page)
29 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Director's details changed for Carmelita Jacqueline Barrett on 26 March 2010 (2 pages)
20 July 2010Termination of appointment of City Road Registration Limited as a secretary (1 page)
20 July 2010Termination of appointment of City Road Registration Limited as a secretary (1 page)
20 July 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Carmelita Jacqueline Barrett on 26 March 2010 (2 pages)
20 July 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 June 2009Registered office changed on 12/06/2009 from julco house jones and partners 26-28 great portland street london W1W 8AS (1 page)
12 June 2009Registered office changed on 12/06/2009 from julco house jones and partners 26-28 great portland street london W1W 8AS (1 page)
8 June 2009Registered office changed on 08/06/2009 from 325 city road london EC1V 1LJ (1 page)
8 June 2009Registered office changed on 08/06/2009 from 325 city road london EC1V 1LJ (1 page)
11 May 2009Return made up to 26/03/09; full list of members (4 pages)
11 May 2009Return made up to 26/03/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 26/03/08; full list of members (4 pages)
7 April 2008Return made up to 26/03/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2007Return made up to 26/03/07; full list of members (3 pages)
5 April 2007Return made up to 26/03/07; full list of members (3 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 March 2006Return made up to 26/03/06; full list of members (3 pages)
28 March 2006Return made up to 26/03/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2005Return made up to 26/03/05; full list of members (7 pages)
6 April 2005Return made up to 26/03/05; full list of members (7 pages)
4 April 2005Ad 27/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2005Ad 27/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 April 2004Return made up to 26/03/04; full list of members (7 pages)
3 April 2004Return made up to 26/03/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 May 2003Return made up to 26/03/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 May 2003Return made up to 26/03/03; full list of members (7 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2000 (3 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2000 (3 pages)
19 June 2002Return made up to 26/03/02; full list of members (6 pages)
19 June 2002Return made up to 26/03/02; full list of members (6 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned;director resigned (1 page)
11 July 2001Registered office changed on 11/07/01 from: 325 city road london EC1V 1LJ (1 page)
11 July 2001Return made up to 26/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2001Return made up to 26/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2001Registered office changed on 11/07/01 from: 325 city road london EC1V 1LJ (1 page)
11 July 2001Secretary resigned;director resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
20 February 2001Compulsory strike-off action has been discontinued (1 page)
20 February 2001Compulsory strike-off action has been discontinued (1 page)
15 February 2001Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
15 February 2001Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
26 December 2000First Gazette notice for compulsory strike-off (1 page)
26 December 2000First Gazette notice for compulsory strike-off (1 page)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: 44 upper belgrave road bristol BS8 2XN (1 page)
15 July 1999Registered office changed on 15/07/99 from: 44 upper belgrave road bristol BS8 2XN (1 page)
26 March 1999Incorporation (7 pages)
26 March 1999Incorporation (7 pages)