Company NameLondon & Leeds Developments Limited
Company StatusDissolved
Company Number04448649
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NameIMCO (192002) Limited

Business Activity

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

Directors

Director NameMr Ashish Naresh Sharma
Date of BirthAugust 1987 (Born 36 years ago)
NationalityIndian
StatusClosed
Appointed04 May 2018(15 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 11 April 2023)
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence Address317 Business Venue Building M/S Jas Tax Consultant
Opp Al Nasr Sports Club
Oud Metha
Dubai
United Arab Emirates
Director NameMr Ismail Sadikot
Date of BirthMarch 1989 (Born 35 years ago)
NationalityIndian
StatusClosed
Appointed04 May 2018(15 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 11 April 2023)
RoleManager
Country of ResidenceUnited Arab Emirates
Correspondence Address317 Business Venture Building M/S Jas Tax Consulta
Opp Al Nasr Sports Club
Oud Metha
Dubai
United Arab Emirates
Director NameMr Michael Fielding
Date of BirthMarch 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed04 May 2018(15 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameRoss McKenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleSolicitor
Correspondence Address15 Hall Farm Grove
Hoylandswaine
Barnsley
South Yorkshire
S36 7LJ
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr Neil Gordon Fieldsend
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 2002(5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Wayside Grove
Harrogate
North Yorkshire
HG2 8NR
Director NameMr David Selwyn Serr
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 2002(5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunkeswick House
Weeton Lane
Dunkeswick
North Yorkshire
LS17 9LP
Director NameLinda Barbara Plant
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 November 2002)
RoleCompany Director
Correspondence Address11 Saint Stephens Close
Avenue Road
London
NW8 6DB
Director NameJohn Robert Kidd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Gwennap Churchtown
South Cornwall
TR16 6BD
Secretary NameMr Neil Gordon Fieldsend
NationalityEnglish
StatusResigned
Appointed30 October 2002(5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Wayside Grove
Harrogate
North Yorkshire
HG2 8NR
Director NameMr Charnesh Kapoor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 2006)
RoleCompany Director
Correspondence Address534 Finchley Road
London
NW11 8DD
Secretary NameJayshree Kapoor
NationalityBritish
StatusResigned
Appointed13 November 2002(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 2005)
RoleSecretary
Correspondence Address534 Finchley Road
London
NW11 8DD
Secretary NameMary Moran
NationalityIrish
StatusResigned
Appointed04 May 2005(2 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Henchman Street
East Acton
London
W12 0BW
Director NameKanav Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 9 Charles Street
Mayfair
London
W1J 5DL
Director NameMrs Savitri Dev Kapoor
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Nutford Place
London
W1H 5YN
Director NameMr Michael Fielding
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMrs Claire Louise Farrow
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMrs Justine Mary Wilkinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMr Hugh Alan Le Vavasseur Dit Durell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMr Lewis James Lees Buckley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMr Edward Hugh Kelway Le Vavasseur Dit Durell
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(14 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 July 2017)
RoleAccountant
Country of ResidenceJersey
Correspondence Address1st Floor, 17 Bond Street
St. Helier
Jersey
JE2 3NP
Director NameMrs Claire Machin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2018)
RoleTrust Director
Country of ResidenceJersey
Correspondence Address17 Bond Street
St. Helier
Jersey
JE2 3NP
Director NameIMCO Director Limited (Corporation)
Date of BirthJuly 2005 (Born 18 years ago)
StatusResigned
Appointed03 July 2002(1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 October 2002)
Correspondence AddressSt Peters House
Hartshead
Sheffield
South Yorkshire
S1 2EL
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed03 July 2002(1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 October 2002)
Correspondence AddressSt Peters House
Hartshead
Sheffield
South Yorkshire
S1 2EL
Secretary NameHelm Trust Company Limited (Corporation)
StatusResigned
Appointed18 February 2013(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2018)
Correspondence Address1st Floor 17 Bond Street St Helier Jersey
Bond Street St. Helier
Jersey
JE2 3NP

Contact

Websitehightechnologyintl.com

Location

Registered Address10 Wyndham Place
London
W1H 2PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1New Delhi Trust
40.00%
Ordinary A
100 at £1New Delhi Trust
40.00%
Ordinary B
50 at £1New Delhi Trust
20.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 October 2011Delivered on: 28 October 2011
Satisfied on: 12 April 2013
Persons entitled: Longbow Investment No.2 S.A.R.L

Classification: Third party share mortgage
Secured details: All monies due or to become due from the borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rights and interest in the investments and all dividends see image for full details.
Fully Satisfied

Filing History

3 August 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
3 August 2017Notification of Helm Trust Company Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Termination of appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 13 July 2017 (1 page)
27 January 2017Appointment of Mrs Claire Machin as a director on 1 January 2017 (2 pages)
1 August 2016Appointment of Mr Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 (2 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 250
(5 pages)
4 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 250
(6 pages)
10 July 2015Termination of appointment of Justine Mary Wilkinson as a director on 25 June 2015 (1 page)
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 250
(6 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 250
(6 pages)
9 June 2014Termination of appointment of Michael Fielding as a director (1 page)
15 April 2014Termination of appointment of Mary Moran as a secretary (1 page)
20 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
7 January 2014Accounts for a dormant company made up to 31 December 2012 (9 pages)
8 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
8 July 2013Director's details changed for Mrs Justine Mary Wilkinson on 18 February 2013 (2 pages)
8 July 2013Director's details changed for Mrs Claire Lousie Farrow on 18 February 2013 (2 pages)
8 July 2013Director's details changed for Mr Hugh Alan Le Vavasseur Dit Durell on 18 February 2013 (2 pages)
8 July 2013Director's details changed for Mr Lewis James Lees Buckley on 18 February 2013 (2 pages)
5 July 2013Director's details changed for Mr Michael Fielding on 8 April 2013 (2 pages)
5 July 2013Director's details changed for Mr Michael Fielding on 8 April 2013 (2 pages)
6 June 2013Registered office address changed from 24-25 Nutford Place London W1H 5YN United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 24-25 Nutford Place London W1H 5YN United Kingdom on 6 June 2013 (1 page)
12 April 2013Satisfaction of charge 1 in full (3 pages)
22 February 2013Appointment of Mr Lewis James Lees Buckley as a director (2 pages)
22 February 2013Appointment of Mrs Claire Lousie Farrow as a director (2 pages)
22 February 2013Appointment of Helm Trust Company Ltd as a secretary (2 pages)
22 February 2013Appointment of Mrs Justine Mary Wilkinson as a director (2 pages)
22 February 2013Appointment of Mr Hugh Alan Le Vavasseur Dit Durell as a director (2 pages)
10 December 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 August 2012Termination of appointment of Savitri Kapoor as a director (1 page)
10 August 2012Appointment of Mr Michael Fielding as a director (2 pages)
10 August 2012Registered office address changed from 1 Harrington Gardens Kensington London SW7 4JJ on 10 August 2012 (1 page)
11 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 October 2011Company name changed imco (192002) LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Accounts for a small company made up to 31 December 2009 (7 pages)
20 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Accounts for a small company made up to 31 December 2007 (7 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2009Appointment of Savitri Kapoor as a director (3 pages)
1 December 2009Termination of appointment of Kanav Puri as a director (2 pages)
18 June 2009Return made up to 28/05/09; full list of members (4 pages)
29 October 2008Return made up to 28/05/08; full list of members (4 pages)
7 May 2008Return made up to 28/05/06; no change of members (4 pages)
7 May 2008Return made up to 28/05/07; no change of members (4 pages)
7 May 2008Accounts for a small company made up to 31 December 2006 (8 pages)
7 May 2008Accounts for a small company made up to 31 December 2005 (7 pages)
30 April 2008Restoration by order of the court (2 pages)
17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
15 June 2006Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 June 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
15 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
1 July 2005Return made up to 28/05/05; full list of members (6 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New secretary appointed (1 page)
4 June 2004Return made up to 28/05/04; full list of members (6 pages)
28 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 November 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: regents park house 45 byron street leeds west yorkshire LS2 7QJ (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
8 December 2002New director appointed (3 pages)
2 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 December 2002Nc inc already adjusted 30/10/02 (2 pages)
2 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2002Director resigned (1 page)
1 December 2002New secretary appointed;new director appointed (3 pages)
1 December 2002Registered office changed on 01/12/02 from: 24-25 nutford place london W1H 5YN (1 page)
1 December 2002Secretary resigned (1 page)
1 December 2002New director appointed (3 pages)
1 December 2002New director appointed (3 pages)
20 November 2002Director resigned (1 page)
20 November 2002Declaration of assistance for shares acquisition (5 pages)
20 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Declaration of assistance for shares acquisition (7 pages)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (3 pages)
20 November 2002Registered office changed on 20/11/02 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page)
20 November 2002Declaration of assistance for shares acquisition (7 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New secretary appointed (2 pages)
28 May 2002Incorporation (17 pages)