Company NameLondon & Suffolk Properties Limited
DirectorDavid Frost
Company StatusActive
Company Number03902484
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Frost
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address58 Drax Avenue
London
SW20 0EY
Director NameMr Paul Gerard Sexton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Loaning
Station Road, Sunningdale
Ascot
Berkshire
SL5 0QR
Secretary NameMr Paul Gerard Sexton
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Loaning
Station Road, Sunningdale
Ascot
Berkshire
SL5 0QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWaterman's House Waterman's Court
Kingsbury Crescent
Staines-Upon-Thames
Middlesex
TW18 3BA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Shareholders

50 at £1David Frost
50.00%
Ordinary
50 at £1Paul Gerard Sexton
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

7 March 2017Delivered on: 28 March 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: 1.The courtyard, 59 church street, staines TW18 4XS. As the same is registered at hm land registry under title number: SY746282. 2. all that freehold property known as:. Watermans court, kingsbury crescent, staines TW18 3BA. As the same is registered at hm land registry under title number SY624264. 3. all that freehold property known as:. Westcombe house, 36-38 windsor street, uxbridge UB8 1AB. As the same is registered at hm land registry under title number AGL42402. 4. all that freehold property known as. 21-25 church street (odd), church street west, woking GU21 6DJ. As the same is registered at hm land registry under title number SY540150.
Outstanding
7 March 2017Delivered on: 10 March 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: The freehold properties known as:. 1.The courtyard, 59 church street, staines TW18 4XS (as the same is registered at hm land registry under title number: SY746282). 2. all that freehold property known as:. Watermans court, kingsbury crescent, staines TW18 3BA (as the same is registered at hm land registry under title number SY3129987). 3. all that freehold property known as:. Westcombe house, 36-38 windsor street, uxbridge UB8 1AB (as the same is registered at hm land registry under title number AGL42402). 4. all that freehold property known as. 21-25 church street (odd), church street west, woking GU21 6DJ (as the same is registered at hm land registry under title number SY540150).
Outstanding
7 March 2017Delivered on: 9 March 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

19 January 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
10 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
2 November 2023Satisfaction of charge 039024840002 in full (4 pages)
12 October 2023Satisfaction of charge 039024840003 in full (4 pages)
12 October 2023Registration of charge 039024840004, created on 9 October 2023 (15 pages)
12 October 2023Satisfaction of charge 039024840001 in full (4 pages)
10 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
10 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
21 May 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
8 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
1 April 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
4 February 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
20 July 2018Termination of appointment of Paul Gerard Sexton as a secretary on 19 July 2018 (1 page)
20 July 2018Termination of appointment of Paul Gerard Sexton as a director on 19 July 2018 (1 page)
20 July 2018Cessation of Paul Gerard Sexton as a person with significant control on 19 July 2018 (1 page)
19 July 2018Previous accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
19 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-19
(3 pages)
19 July 2018Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF to Waterman's House Waterman's Court Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA on 19 July 2018 (1 page)
17 April 2018Resolutions
  • RES13 ‐ Situations in wich either paul sexton and or david frost being directors has or can have a direct or indirect interest that conflicts or may conflict with the intrsest of the company re sect 175 07/09/2017
(2 pages)
13 February 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
6 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 September 2017Solvency Statement dated 06/09/17 (1 page)
6 September 2017Statement by Directors (1 page)
6 September 2017Statement of capital on 6 September 2017
  • GBP 2,030,100
(3 pages)
6 September 2017Solvency Statement dated 06/09/17 (1 page)
6 September 2017Statement by Directors (1 page)
6 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 September 2017Statement of capital on 6 September 2017
  • GBP 2,030,100
(3 pages)
25 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 April 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 6,030,100
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 6,030,100
(3 pages)
28 March 2017Registration of charge 039024840003, created on 7 March 2017 (19 pages)
10 March 2017Registration of charge 039024840002, created on 7 March 2017 (19 pages)
10 March 2017Registration of charge 039024840002, created on 7 March 2017 (19 pages)
9 March 2017Registration of charge 039024840001, created on 7 March 2017 (20 pages)
9 March 2017Registration of charge 039024840001, created on 7 March 2017 (20 pages)
7 March 2017Statement of company's objects (2 pages)
7 March 2017Resolutions
  • RES13 ‐ Other company business 24/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
7 March 2017Resolutions
  • RES13 ‐ Other company business 24/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
7 March 2017Statement of company's objects (2 pages)
11 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
23 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
24 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
30 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
21 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
15 June 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 June 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
22 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
16 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Paul Gerard Sexton on 5 January 2010 (2 pages)
6 January 2010Director's details changed for David Frost on 5 January 2010 (2 pages)
6 January 2010Director's details changed for David Frost on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Paul Gerard Sexton on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Paul Gerard Sexton on 5 January 2010 (2 pages)
6 January 2010Director's details changed for David Frost on 5 January 2010 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 January 2009Return made up to 05/01/09; full list of members (4 pages)
5 January 2009Return made up to 05/01/09; full list of members (4 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 February 2008Return made up to 05/01/08; full list of members (2 pages)
5 February 2008Return made up to 05/01/08; full list of members (2 pages)
16 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
16 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 January 2007Return made up to 05/01/07; full list of members (2 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Return made up to 05/01/07; full list of members (2 pages)
22 January 2007Director's particulars changed (1 page)
29 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
29 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
12 January 2006Return made up to 05/01/06; full list of members (2 pages)
12 January 2006Return made up to 05/01/06; full list of members (2 pages)
31 August 2005Company name changed london & suffolk properties limi ted\certificate issued on 31/08/05 (2 pages)
31 August 2005Company name changed london & suffolk properties limi ted\certificate issued on 31/08/05 (2 pages)
16 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
16 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
26 January 2005Return made up to 05/01/05; full list of members (7 pages)
26 January 2005Return made up to 05/01/05; full list of members (7 pages)
18 May 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
18 May 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
30 January 2004Return made up to 05/01/04; full list of members (7 pages)
30 January 2004Return made up to 05/01/04; full list of members (7 pages)
28 April 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
28 April 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
20 January 2003Return made up to 05/01/03; full list of members (7 pages)
20 January 2003Return made up to 05/01/03; full list of members (7 pages)
2 December 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
2 December 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
13 March 2002Return made up to 05/01/02; full list of members (6 pages)
13 March 2002Return made up to 05/01/02; full list of members (6 pages)
24 December 2001Company name changed the glassmills 2 LIMITED\certificate issued on 24/12/01 (2 pages)
24 December 2001Company name changed the glassmills 2 LIMITED\certificate issued on 24/12/01 (2 pages)
21 December 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
21 December 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
16 July 2001Company name changed london & suffolk properties LTD\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed london & suffolk properties LTD\certificate issued on 16/07/01 (2 pages)
16 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2000Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2000New secretary appointed;new director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New secretary appointed;new director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
5 January 2000Incorporation (17 pages)
5 January 2000Incorporation (17 pages)