Company NameMore London Development Limited
DirectorsChristopher Michael Field and Simon Jonathan Chrispin
Company StatusActive
Company Number04326512
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Michael Field
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2001(1 week after company formation)
Appointment Duration22 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMs Bibi Rahima Ally
StatusCurrent
Appointed30 November 2010(9 years after company formation)
Appointment Duration13 years, 4 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(12 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameTom Harrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(1 week after company formation)
Appointment Duration14 years, 4 months (resigned 02 April 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameFergus John Low
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(3 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 13 February 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Simon Jonathan Chrispin
NationalityBritish
StatusResigned
Appointed23 October 2002(11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD

Contact

Websitewww.morelondon.com
Telephone020 79393016
Telephone regionLondon

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

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

Charges

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
8 April 2004Delivered on: 28 April 2004
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 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

Filing History

7 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
3 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
30 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
21 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (10 pages)
7 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
23 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
13 April 2016Termination of appointment of Tom Harrison as a director on 2 April 2016 (1 page)
13 April 2016Termination of appointment of Tom Harrison as a director on 2 April 2016 (1 page)
5 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
26 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 500,001
(4 pages)
26 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 500,001
(4 pages)
1 September 2015Satisfaction of charge 1 in full (1 page)
1 September 2015Satisfaction of charge 1 in full (1 page)
1 September 2015Satisfaction of charge 3 in full (1 page)
1 September 2015Satisfaction of charge 2 in full (2 pages)
1 September 2015Satisfaction of charge 3 in full (1 page)
1 September 2015Satisfaction of charge 2 in full (2 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
5 December 2014Director's details changed for Mr Simon Jonathan Chrispin on 21 November 2014 (2 pages)
5 December 2014Director's details changed for Mr Simon Jonathan Chrispin on 21 November 2014 (2 pages)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 500,001
(4 pages)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 500,001
(4 pages)
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)
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)
28 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 500,001
(4 pages)
28 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 500,001
(4 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
21 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
23 October 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
23 October 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Tom 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 Tom Harrison 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 Tom Harrison 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 Fergus John Low on 5 July 2011 (2 pages)
15 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 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 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 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 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
30 November 2010Registered office address changed from 6 More London Place London SE1 2DA on 30 November 2010 (1 page)
13 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 January 2010Director's details changed for Fergus John Low on 21 November 2009 (2 pages)
13 January 2010Secretary's details changed for Simon Jonathan Chrispin on 21 November 2009 (1 page)
13 January 2010Director's details changed for Fergus John Low on 21 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Christopher Michael Field on 21 November 2009 (2 pages)
13 January 2010Director's details changed for Tom Harrison on 21 November 2009 (2 pages)
13 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Tom Harrison on 21 November 2009 (2 pages)
13 January 2010Secretary's details changed for Simon Jonathan Chrispin on 21 November 2009 (1 page)
13 January 2010Director's details changed for Mr Christopher Michael Field on 21 November 2009 (2 pages)
13 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
9 February 2009Return made up to 21/11/08; full list of members (4 pages)
9 February 2009Return made up to 21/11/08; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (11 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (11 pages)
22 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (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 3 (1 page)
22 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
22 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
22 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
22 November 2007Return made up to 21/11/07; full list of members (2 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Return made up to 21/11/07; full list of members (2 pages)
22 November 2007Director's particulars changed (1 page)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (11 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (11 pages)
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)
23 November 2006Return made up to 21/11/06; full list of members (2 pages)
23 November 2006Return made up to 21/11/06; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (11 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (11 pages)
15 March 2006Particulars of mortgage/charge (43 pages)
15 March 2006Particulars of mortgage/charge (43 pages)
5 December 2005Return made up to 21/11/05; full list of members (2 pages)
5 December 2005Return made up to 21/11/05; full list of members (2 pages)
11 July 2005Full accounts made up to 31 December 2004 (14 pages)
11 July 2005Full accounts made up to 31 December 2004 (14 pages)
23 December 2004Return made up to 21/11/04; full list of members (7 pages)
23 December 2004Return made up to 21/11/04; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
28 April 2004Particulars of mortgage/charge (35 pages)
28 April 2004Particulars of mortgage/charge (35 pages)
10 January 2004Full accounts made up to 31 December 2002 (15 pages)
10 January 2004Full accounts made up to 31 December 2002 (15 pages)
15 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2003Ad 18/12/02--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
9 April 2003Nc inc already adjusted 18/12/02 (1 page)
9 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2003Ad 18/12/02--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
9 April 2003Nc inc already adjusted 18/12/02 (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
8 February 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
8 February 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
16 December 2002Return made up to 21/11/02; full list of members (7 pages)
16 December 2002Return made up to 21/11/02; full list of members (7 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: 10 norwich street london EC4A 1BD (1 page)
26 September 2002Registered office changed on 26/09/02 from: 10 norwich street london EC4A 1BD (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (3 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (3 pages)
6 December 2001Director resigned (1 page)
30 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2001Incorporation (18 pages)
21 November 2001Incorporation (18 pages)