Company NameLiving In London Ltd
Company StatusActive
Company Number03762634
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)
Previous NameRelative Marketing Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Justin Bharucha
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(2 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wellmeade Drive
Sevenoaks
Kent
TN13 1QA
Director NameAdam Peter Miller
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(12 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Oxford Drive
London
SE1 2FB
Director NameBen John Miller
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(12 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Oxford Drive
London
SE1 2FB
Secretary NameStephen James White
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148a Kingsway
Petts Wood
Kent
BR5 1PU
Director NameDavid Carter
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2005)
RoleCompany Director
Correspondence Address19 Dunmow Road
Bishops Stortford
Hertfordshire
CM23 5HE
Director NameStephen James White
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148a Kingsway
Petts Wood
Kent
BR5 1PU
Director NameMark Delahunty
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 21 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Regents Park Road
London
N3 3HS
Director NameStuart Arthur Belcher
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(7 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 June 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address89 Malford Grove
Southwoodford
London
E18 2DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteliving-london.net

Location

Registered Address43 Oxford Drive
London
SE1 2FB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3k at £0.01Justin Bharucha
33.33%
Ordinary B
2.8k at £0.01Mark Delahunty
31.33%
Ordinary C
180 at £0.01Stuart Belcher
2.00%
Ordinary C
1.5k at £0.01Justin Bharucha
17.01%
Ordinary A
1.4k at £0.01Adam Miller & Ben Miller
15.00%
Ordinary A
118 at £0.01Steve White
1.31%
Ordinary A
1 at £0.01Ben Miller
0.01%
Ordinary G

Financials

Year2014
Net Worth£228,312
Cash£305,813
Current Liabilities£148,516

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 January 2024 (4 months, 1 week ago)
Next Return Due25 January 2025 (8 months, 1 week from now)

Charges

4 September 2015Delivered on: 17 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a block c unit e&f marine wharf london.
Outstanding
21 May 2015Delivered on: 21 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
23 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
30 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
13 September 2016Termination of appointment of Stephen James White as a director on 13 September 2016 (1 page)
26 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 89.98
(7 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 September 2015Registration of charge 037626340002, created on 4 September 2015 (10 pages)
17 September 2015Registration of charge 037626340002, created on 4 September 2015 (10 pages)
22 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 89.98
(8 pages)
22 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 89.98
(8 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 May 2015Registration of charge 037626340001, created on 21 May 2015 (23 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 89.98
(8 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 89.98
(8 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 June 2013Termination of appointment of Stuart Belcher as a director (1 page)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(10 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(10 pages)
11 June 2013Termination of appointment of Stephen White as a secretary (1 page)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (10 pages)
31 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (10 pages)
31 August 2012Appointment of Adam Miller as a director (2 pages)
31 August 2012Appointment of Ben Miller as a director (2 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (8 pages)
4 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Stuart Arthur Belcher on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (8 pages)
4 June 2010Director's details changed for Mark Delahunty on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Stuart Arthur Belcher on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mark Delahunty on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 29 April 2009 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 29 April 2008 with a full list of shareholders (6 pages)
8 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 29/04/09; full list of members (5 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 May 2008Return made up to 29/04/08; full list of members (5 pages)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 July 2007Return made up to 29/04/07; full list of members (9 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 January 2007New director appointed (1 page)
29 November 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 May 2006Return made up to 29/04/06; full list of members (8 pages)
21 November 2005Resolutions
  • RES13 ‐ Transfer shares to livi 11/02/05
(1 page)
3 November 2005Return made up to 29/04/05; full list of members (9 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 January 2005Director resigned (1 page)
30 July 2004Statement of rights attached to allotted shares (1 page)
30 July 2004S-div 01/12/03 (1 page)
30 July 2004Return made up to 29/04/04; full list of members (9 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 April 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2003New director appointed (3 pages)
19 February 2003Director resigned (1 page)
19 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
17 December 2002New secretary appointed (2 pages)
2 July 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Return made up to 29/04/02; full list of members (6 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Secretary resigned (1 page)
27 July 2001Company name changed relative marketing LIMITED\certificate issued on 26/07/01 (2 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
7 February 2001Registered office changed on 07/02/01 from: 40-41 pall mall london SW1Y 5JG (1 page)
13 October 2000Return made up to 29/04/00; full list of members (6 pages)
17 February 2000Registered office changed on 17/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
29 April 1999Incorporation (17 pages)