Company NameLondon & Suburban Property Co Limited
Company StatusActive
Company Number04082604
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(3 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(10 years, 5 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(20 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameRoger William Fowles
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 27 May 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address9 La Gare
51 Surrey Row
London
SE1 0BZ
Director NameAlan Hoggett
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 27 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDanesfield Herington Grove
Hutton
Brentwood
Essex
CM13 2NW
Secretary NameAlan Hoggett
NationalityBritish
StatusResigned
Appointed27 November 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 27 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDanesfield Herington Grove
Hutton
Brentwood
Essex
CM13 2NW
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed27 May 2004(3 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Secretary NameMr Ian Rapley
NationalityBritish
StatusResigned
Appointed19 August 2005(4 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(8 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(11 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Fairhold Holdings (2003) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£52,836
Net Worth£2,458,832
Current Liabilities£23,068

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

19 October 2005Delivered on: 25 October 2005
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from fairhold holdings limited, fairhold holdings (2001) limited, fairhold holdings (2003) limited and linecroft limited to all or any of the secured parties 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.
Outstanding
30 June 2005Delivered on: 12 July 2005
Satisfied on: 22 October 2005
Persons entitled: Deutsche Postbank Ag as Trustee for the Finance Parties (The Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the finance parties 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
27 May 2004Delivered on: 3 June 2004
Satisfied on: 5 July 2005
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch

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. See the mortgage charge document for full details.
Fully Satisfied
20 October 2001Delivered on: 7 November 2001
Satisfied on: 24 June 2004
Persons entitled: National Westminster 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: Royal court,queen of denmark court and princes court,southsea st,london borough of southwark,gt.london.
Fully Satisfied

Filing History

20 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
17 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
1 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
6 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
31 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (19 pages)
22 July 2019Change of details for Fairhold Holdings (2003) Limited as a person with significant control on 2 April 2019 (2 pages)
22 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
19 July 2019Change of details for Fairhold Holdings (2003) Limited as a person with significant control on 2 April 2019 (2 pages)
19 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
19 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
29 March 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019 (1 page)
13 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
1 November 2018Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (21 pages)
2 January 2018Satisfaction of charge 4 in full (2 pages)
27 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
24 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
19 August 2016Full accounts made up to 31 December 2015 (20 pages)
19 August 2016Full accounts made up to 31 December 2015 (20 pages)
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
21 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
1 September 2015Full accounts made up to 31 December 2014 (14 pages)
1 September 2015Full accounts made up to 31 December 2014 (14 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(5 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(5 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(5 pages)
8 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (21 pages)
8 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
8 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (21 pages)
8 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
9 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
9 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
9 March 2012Appointment of Paul Hallam as a secretary (2 pages)
9 March 2012Appointment of Paul Hallam as a secretary (2 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
9 August 2011Full accounts made up to 31 December 2010 (13 pages)
9 August 2011Full accounts made up to 31 December 2010 (13 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
15 October 2010Full accounts made up to 31 December 2009 (13 pages)
15 October 2010Full accounts made up to 31 December 2009 (13 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
7 September 2009Director appointed christopher charles mcgill (1 page)
7 September 2009Director appointed christopher charles mcgill (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
20 August 2009Full accounts made up to 31 December 2007 (13 pages)
20 August 2009Full accounts made up to 31 December 2007 (13 pages)
10 December 2008Return made up to 03/10/08; full list of members (3 pages)
10 December 2008Return made up to 03/10/08; full list of members (3 pages)
5 November 2008Registered office changed on 05/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page)
5 November 2008Registered office changed on 05/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page)
28 January 2008Full accounts made up to 31 December 2006 (12 pages)
28 January 2008Full accounts made up to 31 December 2006 (12 pages)
23 October 2007Return made up to 03/10/07; full list of members (2 pages)
23 October 2007Return made up to 03/10/07; full list of members (2 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2006Return made up to 03/10/06; full list of members (2 pages)
31 October 2006Return made up to 03/10/06; full list of members (2 pages)
13 January 2006Full accounts made up to 31 December 2004 (11 pages)
13 January 2006Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
25 October 2005Particulars of mortgage/charge (31 pages)
25 October 2005Particulars of mortgage/charge (31 pages)
24 October 2005Return made up to 03/10/05; full list of members (7 pages)
24 October 2005Return made up to 03/10/05; full list of members (7 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
13 July 2005Declaration of assistance for shares acquisition (6 pages)
13 July 2005Declaration of assistance for shares acquisition (6 pages)
13 July 2005Declaration of assistance for shares acquisition (6 pages)
13 July 2005Declaration of assistance for shares acquisition (6 pages)
12 July 2005Particulars of mortgage/charge (10 pages)
12 July 2005Particulars of mortgage/charge (10 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2005Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2005Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
25 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
25 June 2004Registered office changed on 25/06/04 from: mayfair chambers 7 broadbent street london W1X 9HJ (1 page)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 June 2004New director appointed (6 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Secretary resigned;director resigned (1 page)
25 June 2004Secretary resigned;director resigned (1 page)
25 June 2004Registered office changed on 25/06/04 from: mayfair chambers 7 broadbent street london W1X 9HJ (1 page)
25 June 2004New director appointed (6 pages)
25 June 2004New secretary appointed (2 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of assistance for shares acquisition (11 pages)
8 June 2004Declaration of assistance for shares acquisition (11 pages)
8 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 June 2004Particulars of mortgage/charge (8 pages)
3 June 2004Particulars of mortgage/charge (8 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2004Amended accounts made up to 31 March 2003 (5 pages)
6 January 2004Amended accounts made up to 31 March 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2003Return made up to 03/10/03; full list of members (7 pages)
22 October 2003Return made up to 03/10/03; full list of members (7 pages)
15 April 2003Registered office changed on 15/04/03 from: 9 la gare 51 surrey row london SE1 0BZ (1 page)
15 April 2003Registered office changed on 15/04/03 from: 9 la gare 51 surrey row london SE1 0BZ (1 page)
27 October 2002Return made up to 03/10/02; full list of members (7 pages)
27 October 2002Return made up to 03/10/02; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
30 October 2001Return made up to 03/10/01; full list of members (6 pages)
30 October 2001Return made up to 03/10/01; full list of members (6 pages)
17 September 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
17 September 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
6 March 2001Ad 19/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Ad 19/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: danesfield herington gardens brentwood essex CM13 2NW (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: danesfield herington gardens brentwood essex CM13 2NW (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000Registered office changed on 30/11/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Registered office changed on 30/11/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
3 October 2000Incorporation (16 pages)
3 October 2000Incorporation (16 pages)