Company NameLondon Bridge Development Contractors Limited
DirectorsChristopher Michael Field and Simon Jonathan Chrispin
Company StatusActive
Company Number03800585
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 10 months ago)
Previous NamesCit Development Management Limited and Cit (Development Contractors) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Michael Field
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(8 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMs Bibi Rahima Ally
StatusCurrent
Appointed30 November 2010(11 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Simon Jonathan Chrispin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(15 years after company formation)
Appointment Duration9 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr John Barroll Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Argyll Road
London
W8 7BG
Director NameGlenn Douglas Tomkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Secretary NameGlenn Douglas Tomkins
NationalityBritish
StatusResigned
Appointed06 July 1999(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Director NameMr Philip Clement Claude Christian Sorensen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 August 2002)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressCrossinglands
Salford Road Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8HZ
Director NameFergus John Low
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years after company formation)
Appointment Duration11 years, 6 months (resigned 13 February 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameDr Thomas Harrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years after company formation)
Appointment Duration13 years, 8 months (resigned 02 April 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameFergus John Low
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 September 2002)
RoleChartered Surveyor
Correspondence Address3 Bolingbroke Grove
London
SW11 6ES
Secretary NameMr Simon Jonathan Chrispin
NationalityBritish
StatusResigned
Appointed23 September 2002(3 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitemorelondon.com

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1London Development Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,077,845
Cash£1,198,551
Current Liabilities£681,909

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 Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

15 April 2009Delivered on: 28 April 2009
Satisfied on: 1 September 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental charge
Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The additional assets the 10ML construction documents see image for full details.
Fully Satisfied
6 September 2007Delivered on: 19 September 2007
Satisfied on: 1 September 2015
Persons entitled: The Royal Bank of Scotland (The "Security Trustee")

Classification: Supplemental charge
Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge each and all of the items described in the schedule below (the additional assets) including all rights of enforcement of the same. See the mortgage charge document for full details.
Fully Satisfied
15 August 2007Delivered on: 29 August 2007
Satisfied on: 1 September 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental charge
Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interests in the relevant contracts any building contract for the construction of the development the interest in the benefit of all guarantees warranties and representations all future easements and other rights. See the mortgage charge document for full details.
Fully Satisfied
21 November 2006Delivered on: 5 December 2006
Satisfied on: 1 September 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
28 February 2006Delivered on: 15 March 2006
Satisfied on: 1 September 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a more london bridge, london t/no TGL143293 and TGL181200 and TGL180383. 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. See the mortgage charge document for full details.
Fully Satisfied
20 October 2004Delivered on: 10 November 2004
Satisfied on: 1 September 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental charge
Secured details: All monies due or to become due from the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The additional assets. See the mortgage charge document for full details.
Fully Satisfied
8 April 2004Delivered on: 28 April 2004
Satisfied on: 1 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
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
25 June 2001Delivered on: 11 July 2001
Satisfied on: 1 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies and liabilities due or to become due from london bridge holdings limited and/or the company to the beneficiaries pursuant to the finance documents and on any account whatsoever under the terms of the debenture.
Particulars: The company's interest in the development agreement, the development construction management agreements and the trade contracts, all guarantees, warranties and representations, all plant machinery untensils etc, uncalled capital, insurances and a floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 March 2010Delivered on: 4 March 2010
Satisfied on: 1 September 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Supplemental charge
Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The additional assets the 7ML construction documents see image for full details.
Fully Satisfied
2 August 2000Delivered on: 16 August 2000
Satisfied on: 5 July 2001
Persons entitled: Bhf-Bank Ag

Classification: Debenture
Secured details: All obligations or liabilities due or to become due from each obligor (as defined) to the chargee and/or the beneficiaries (as defined) or any of them under the finance documents (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
17 October 2023Change of details for Mr Sarkis Dikran Izmirlian as a person with significant control on 12 October 2023 (2 pages)
7 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
13 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
29 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
20 July 2021Cessation of Sarkis Dikran Izmirlian as a person with significant control on 16 June 2021 (1 page)
20 July 2021Notification of Sarkis Dikran Izmirlian as a person with significant control on 16 June 2021 (2 pages)
20 July 2021Cessation of Sarkis Dikran Izmirlian as a person with significant control on 16 June 2021 (1 page)
20 July 2021Notification of Sarkis Dikran Izmirlian as a person with significant control on 16 June 2021 (2 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 24/03/2021.
(14 pages)
17 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 24/03/2021.
(13 pages)
23 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
17 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 24/03/2021
(14 pages)
13 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
5 July 2017Notification of Sarkis Dikran Izmirlian as a person with significant control on 30 September 2016 (2 pages)
5 July 2017Withdrawal of a person with significant control statement on 5 July 2017 (2 pages)
5 July 2017Withdrawal of a person with significant control statement on 5 July 2017 (2 pages)
5 July 2017Notification of Sarkis Dikran Izmirlian as a person with significant control on 30 September 2016 (2 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
11 April 2016Termination of appointment of Thomas Harrison as a director on 2 April 2016 (1 page)
11 April 2016Termination of appointment of Thomas Harrison as a director on 2 April 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Satisfaction of charge 2 in full (2 pages)
1 September 2015Satisfaction of charge 2 in full (2 pages)
1 September 2015Satisfaction of charge 10 in full (1 page)
1 September 2015Satisfaction of charge 4 in full (1 page)
1 September 2015Satisfaction of charge 4 in full (1 page)
1 September 2015Satisfaction of charge 5 in full (2 pages)
1 September 2015Satisfaction of charge 6 in full (1 page)
1 September 2015Satisfaction of charge 3 in full (1 page)
1 September 2015Satisfaction of charge 10 in full (1 page)
1 September 2015Satisfaction of charge 3 in full (1 page)
1 September 2015Satisfaction of charge 7 in full (1 page)
1 September 2015Satisfaction of charge 5 in full (2 pages)
1 September 2015Satisfaction of charge 8 in full (1 page)
1 September 2015Satisfaction of charge 6 in full (1 page)
1 September 2015Satisfaction of charge 9 in full (1 page)
1 September 2015Satisfaction of charge 9 in full (1 page)
1 September 2015Satisfaction of charge 7 in full (1 page)
1 September 2015Satisfaction of charge 8 in full (1 page)
23 July 2015Director's details changed for Mr Simon Jonathan Chrispin on 5 July 2015 (2 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Director's details changed for Mr Simon Jonathan Chrispin on 5 July 2015 (2 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Director's details changed for Mr Simon Jonathan Chrispin on 5 July 2015 (2 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Termination of appointment of Fergus John Low as a director on 13 February 2014 (1 page)
1 August 2014Appointment of Mr Simon Jonathan Chrispin as a director on 7 July 2014 (2 pages)
1 August 2014Termination of appointment of Fergus John Low as a director on 13 February 2014 (1 page)
1 August 2014Appointment of Mr Simon Jonathan Chrispin as a director on 7 July 2014 (2 pages)
1 August 2014Appointment of Mr Simon Jonathan Chrispin as a director on 7 July 2014 (2 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (4 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
15 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
1 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Mr Christopher Michael Field on 5 July 2011 (2 pages)
22 August 2011Director's details changed for Fergus John Low on 5 July 2011 (2 pages)
22 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Dr Thomas Harrison on 5 July 2011 (2 pages)
22 August 2011Director's details changed for Dr Thomas Harrison on 5 July 2011 (2 pages)
22 August 2011Director's details changed for Fergus John Low on 5 July 2011 (2 pages)
22 August 2011Director's details changed for Mr Christopher Michael Field on 5 July 2011 (2 pages)
22 August 2011Director's details changed for Fergus John Low on 5 July 2011 (2 pages)
22 August 2011Director's details changed for Mr Christopher Michael Field on 5 July 2011 (2 pages)
22 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Dr Thomas Harrison on 5 July 2011 (2 pages)
1 December 2010Appointment of Ms Bibi Rahima Ally as a secretary (2 pages)
1 December 2010Appointment of Ms Bibi Rahima Ally as a secretary (2 pages)
30 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
30 November 2010Termination of appointment of Simon Chrispin as a secretary (1 page)
30 November 2010Registered office address changed from 6 More London Place London SE1 2DA on 30 November 2010 (1 page)
30 November 2010Termination of appointment of Simon Chrispin as a secretary (1 page)
30 November 2010Registered office address changed from 6 More London Place London SE1 2DA on 30 November 2010 (1 page)
30 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
13 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
13 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 10 (16 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 10 (16 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (11 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (11 pages)
30 July 2009Return made up to 05/07/09; full list of members (4 pages)
30 July 2009Return made up to 05/07/09; full list of members (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
24 September 2008Accounts for a small company made up to 31 December 2007 (11 pages)
24 September 2008Accounts for a small company made up to 31 December 2007 (11 pages)
22 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
22 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
22 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
22 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
22 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
22 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
1 August 2008Return made up to 05/07/08; full list of members (4 pages)
1 August 2008Return made up to 05/07/08; full list of members (4 pages)
11 March 2008Director appointed christopher michael field (3 pages)
11 March 2008Director appointed christopher michael field (3 pages)
19 September 2007Particulars of mortgage/charge (11 pages)
19 September 2007Particulars of mortgage/charge (11 pages)
29 August 2007Particulars of mortgage/charge (21 pages)
29 August 2007Particulars of mortgage/charge (21 pages)
15 August 2007Accounts for a small company made up to 31 December 2006 (11 pages)
15 August 2007Accounts for a small company made up to 31 December 2006 (11 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 05/07/07; full list of members (2 pages)
27 July 2007Return made up to 05/07/07; full list of members (2 pages)
27 July 2007Director's particulars changed (1 page)
18 May 2007Registered office changed on 18/05/07 from: 3-5 burlington gardens london W1S 3AZ (1 page)
18 May 2007Registered office changed on 18/05/07 from: 3-5 burlington gardens london W1S 3AZ (1 page)
5 December 2006Particulars of mortgage/charge (33 pages)
5 December 2006Particulars of mortgage/charge (33 pages)
21 November 2006Accounts for a small company made up to 31 December 2005 (10 pages)
21 November 2006Accounts for a small company made up to 31 December 2005 (10 pages)
31 July 2006Return made up to 05/07/06; full list of members (2 pages)
31 July 2006Return made up to 05/07/06; full list of members (2 pages)
15 March 2006Particulars of mortgage/charge (43 pages)
15 March 2006Particulars of mortgage/charge (43 pages)
28 July 2005Return made up to 05/07/05; full list of members (2 pages)
28 July 2005Return made up to 05/07/05; full list of members (2 pages)
11 July 2005Full accounts made up to 31 December 2004 (13 pages)
11 July 2005Full accounts made up to 31 December 2004 (13 pages)
10 November 2004Particulars of mortgage/charge (9 pages)
10 November 2004Particulars of mortgage/charge (9 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 August 2004Return made up to 05/07/04; full list of members (7 pages)
3 August 2004Return made up to 05/07/04; full list of members (7 pages)
28 April 2004Particulars of mortgage/charge (35 pages)
28 April 2004Particulars of mortgage/charge (35 pages)
1 October 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
1 October 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
22 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
22 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
28 April 2003Full accounts made up to 30 June 2002 (11 pages)
28 April 2003Full accounts made up to 30 June 2002 (11 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: 8 bourdon street mayfair london W1K 3PD (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: 8 bourdon street mayfair london W1K 3PD (1 page)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed;new director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
15 July 2002Return made up to 05/07/02; full list of members (7 pages)
15 July 2002Return made up to 05/07/02; full list of members (7 pages)
16 January 2002Full accounts made up to 30 June 2001 (11 pages)
16 January 2002Full accounts made up to 30 June 2001 (11 pages)
23 October 2001Company name changed cit (development contractors) li mited\certificate issued on 23/10/01 (2 pages)
23 October 2001Company name changed cit (development contractors) li mited\certificate issued on 23/10/01 (2 pages)
11 July 2001Particulars of mortgage/charge (10 pages)
11 July 2001Particulars of mortgage/charge (10 pages)
10 July 2001Return made up to 05/07/01; full list of members (6 pages)
10 July 2001Return made up to 05/07/01; full list of members (6 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2001Registered office changed on 12/04/01 from: 28 albemarle street london W1X 3FA (1 page)
12 April 2001Registered office changed on 12/04/01 from: 28 albemarle street london W1X 3FA (1 page)
21 December 2000Full accounts made up to 30 June 2000 (11 pages)
21 December 2000Full accounts made up to 30 June 2000 (11 pages)
4 September 2000Return made up to 05/07/00; full list of members (6 pages)
4 September 2000Return made up to 05/07/00; full list of members (6 pages)
16 August 2000Particulars of mortgage/charge (10 pages)
16 August 2000Particulars of mortgage/charge (10 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
27 August 1999Company name changed cit development management limit ed\certificate issued on 31/08/99 (2 pages)
27 August 1999Company name changed cit development management limit ed\certificate issued on 31/08/99 (2 pages)
23 July 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
23 July 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
13 July 1999Ad 07/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1999Registered office changed on 13/07/99 from: 28 albemarle street london W1X 3FA (2 pages)
13 July 1999Registered office changed on 13/07/99 from: 28 albemarle street london W1X 3FA (2 pages)
13 July 1999New director appointed (3 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Ad 07/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1999New director appointed (3 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (3 pages)
13 July 1999New director appointed (3 pages)
9 July 1999Registered office changed on 09/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
9 July 1999Secretary resigned (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (2 pages)
5 July 1999Incorporation (16 pages)
5 July 1999Incorporation (16 pages)