Company NameLondon Active Management Limited
DirectorsRonald Neil Sinclair and Pamela Sinclair
Company StatusActive
Company Number04140339
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 3 months ago)
Previous NameGlobalswift Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Neil Sinclair
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressApartment 2 Eamont Street
St John's Wood
London
NW8 7DT
Secretary NamePamela Sinclair
NationalityBritish
StatusCurrent
Appointed21 September 2009(8 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressFlat 2 8 Eamont Street
London
NW8 7DT
Director NameMrs Pamela Sinclair
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(12 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 8 Eamont Street
London
NW8 7DT
Director NameLord David Ivor Young-Of-Graffham
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address28 York Terrace West
London
NW1 4QA
Secretary NameMr Ronald Neil Sinclair
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressApartment 2 Eamont Street
St John's Wood
London
NW8 7DT
Director NameMr Christopher William Jonas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(4 months after company formation)
Appointment Duration7 years (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Victoria Square
London
SW1W 0BB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address49 4th Floor
49 St James's Street
London
SW1A 1AH

Shareholders

12 at £1Pamela Sinclair
8.00%
Ordinary Non Voting
110 at £1Ronald Neil Sinclair
73.33%
Ordinary Non Voting
3 at £1Ronald Neil Sinclair
2.00%
Ordinary
25 at £1Karin Zenger
16.67%
Ordinary Non Voting

Financials

Year2014
Net Worth-£4,331
Cash£1,186
Current Liabilities£13,434

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

21 December 2023Registered office address changed from 180 Piccadilly London W1J 9HF England to 49 4th Floor 49 st James's Street London London SW1A 1AH on 21 December 2023 (1 page)
30 October 2023Total exemption full accounts made up to 31 January 2023 (14 pages)
4 August 2023Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 180 Piccadilly London W1J 9HF on 4 August 2023 (1 page)
4 August 2023Director's details changed for Mr Ronald Neil Sinclair on 24 August 2016 (2 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
29 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
23 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
3 April 2019Registered office address changed from 145-157 st John Street London London EC1V 4PY to Lower Ground Floor One George Yard London EC3V 9DF on 3 April 2019 (1 page)
3 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150
(6 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150
(6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 150
(6 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 150
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 150
(6 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 150
(6 pages)
7 March 2014Appointment of Mrs Pamela Sinclair as a director (2 pages)
7 March 2014Appointment of Mrs Pamela Sinclair as a director (2 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 April 2012Registered office address changed from 145-147 St John Street London EC1V 4PY on 4 April 2012 (1 page)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
4 April 2012Registered office address changed from 145-147 St John Street London EC1V 4PY on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 145-147 St John Street London EC1V 4PY on 4 April 2012 (1 page)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (14 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (14 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (14 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 October 2009Termination of appointment of Ronald Sinclair as a secretary (1 page)
8 October 2009Appointment of Pamela Sinclair as a secretary (1 page)
8 October 2009Appointment of Pamela Sinclair as a secretary (1 page)
8 October 2009Termination of appointment of Ronald Sinclair as a secretary (1 page)
22 September 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 March 2009Registered office changed on 31/03/2009 from 29-30 fitzroy square london W1T 6LQ (1 page)
31 March 2009Registered office changed on 31/03/2009 from 29-30 fitzroy square london W1T 6LQ (1 page)
13 February 2009Return made up to 08/02/09; full list of members (10 pages)
13 February 2009Return made up to 08/02/09; full list of members (10 pages)
27 January 2009Director and secretary's change of particulars / ronald sinclair / 23/01/2009 (1 page)
27 January 2009Director and secretary's change of particulars / ronald sinclair / 23/01/2009 (1 page)
20 August 2008Appointment terminated director david young-of-graffham (1 page)
20 August 2008Appointment terminated director christopher jonas (2 pages)
20 August 2008Appointment terminated director christopher jonas (2 pages)
20 August 2008Appointment terminated director david young-of-graffham (1 page)
18 February 2008Return made up to 12/01/08; full list of members (4 pages)
18 February 2008Return made up to 12/01/08; full list of members (4 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
29 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
7 March 2007Return made up to 12/01/07; full list of members (4 pages)
7 March 2007Return made up to 12/01/07; full list of members (4 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
30 January 2006Return made up to 12/01/06; full list of members (4 pages)
30 January 2006Return made up to 12/01/06; full list of members (4 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
15 July 2005Return made up to 12/01/05; full list of members (4 pages)
15 July 2005Return made up to 12/01/05; full list of members (4 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
12 February 2004Return made up to 12/01/04; full list of members (8 pages)
12 February 2004Return made up to 12/01/04; full list of members (8 pages)
27 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
27 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
17 April 2003Return made up to 12/01/03; full list of members (8 pages)
17 April 2003Return made up to 12/01/03; full list of members (8 pages)
15 November 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
15 November 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
24 January 2002Return made up to 12/01/02; full list of members (9 pages)
24 January 2002Return made up to 12/01/02; full list of members (9 pages)
29 November 2001Company name changed globalswift LIMITED\certificate issued on 29/11/01 (2 pages)
29 November 2001Company name changed globalswift LIMITED\certificate issued on 29/11/01 (2 pages)
16 June 2001Ad 15/05/01--------- £ si 1@1=1 £ ic 149/150 (2 pages)
16 June 2001Ad 15/05/01--------- £ si 49@1=49 £ ic 100/149 (2 pages)
16 June 2001Ad 15/05/01--------- £ si 1@1=1 £ ic 149/150 (2 pages)
16 June 2001Ad 15/05/01--------- £ si 49@1=49 £ ic 100/149 (2 pages)
16 June 2001New director appointed (3 pages)
16 June 2001New director appointed (3 pages)
5 April 2001Ad 12/01/01--------- £ si 98@1=98 £ ic 2/100 (3 pages)
5 April 2001Ad 12/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2001Ad 12/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2001Ad 12/01/01--------- £ si 98@1=98 £ ic 2/100 (3 pages)
26 March 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 March 2001S-div 12/01/01 (1 page)
26 March 2001S-div 12/01/01 (1 page)
26 March 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001New director appointed (4 pages)
9 March 2001Registered office changed on 09/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
9 March 2001Director resigned (1 page)
9 March 2001New secretary appointed;new director appointed (3 pages)
9 March 2001Registered office changed on 09/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001New secretary appointed;new director appointed (3 pages)
9 March 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
9 March 2001New director appointed (4 pages)
12 January 2001Incorporation (11 pages)
12 January 2001Incorporation (11 pages)