Company NameLondon Management Directors Limited
Company StatusDissolved
Company Number04503703
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Stephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2018(16 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 16 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameMrs Irene Wai Keng Potter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2018(16 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 16 May 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed05 August 2002(same day as company formation)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameRobert Schweitzer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityArgentinian
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Penywern Road
London
SW5 9ST
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(8 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 24 October 2014)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Yardena Landman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(5 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressUnit 203, Second Floor, China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

100 at £1Western Intrust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
30 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 November 2015Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015 (1 page)
25 November 2015Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (1 page)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 November 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 (1 page)
4 November 2014Termination of appointment of Jamie Edward Thompson as a director on 24 October 2014 (1 page)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(7 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 May 2013Director's details changed for Mr Jamie Edward Thompson on 30 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Yardena Landman on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages)
9 January 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 9 January 2013 (1 page)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 August 2011Particulars of variation of rights attached to shares (3 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 December 2009Particulars of variation of rights attached to shares (2 pages)
26 November 2009Director's details changed for Yardena Landman on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Yardena Landman on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Ms. Zenah Landman on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Ms. Zenah Landman on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Jamie Edward Thompson on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Jamie Edward Thompson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
1 September 2009Return made up to 05/08/09; full list of members (4 pages)
5 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 August 2008Return made up to 05/08/08; full list of members (4 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 March 2008Director appointed yardena landman (3 pages)
5 March 2008Appointment terminated director robert schweitzer (1 page)
14 December 2007Director's particulars changed (1 page)
21 August 2007Return made up to 05/08/07; full list of members (3 pages)
13 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 August 2006Return made up to 05/08/06; full list of members (3 pages)
24 May 2006Director's particulars changed (1 page)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 December 2005Secretary's particulars changed (1 page)
16 September 2005Return made up to 05/08/05; full list of members (3 pages)
12 July 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 August 2004Return made up to 05/08/04; full list of members (6 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 December 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
21 August 2003Return made up to 05/08/03; full list of members (6 pages)
25 April 2003New director appointed (2 pages)
30 August 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
30 August 2002Delivery ext'd 3 mth 31/12/03 (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (10 pages)
22 August 2002New director appointed (2 pages)
8 August 2002Ad 05/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2002Incorporation (11 pages)