Company NameLondon & New York Developments Limited
DirectorAntony Ian Spencer
Company StatusActive
Company Number04593647
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)
Previous NamesStrata Concepts Limited and Stadium Jacob Well Mews Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Antony Ian Spencer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(6 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Jacobs Well Mews
London
W1U 3DY
Secretary NameVinod Kumar Gupta
NationalityBritish
StatusResigned
Appointed18 January 2008(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wren Avenue
London
NW2 6UG
Director NameMr Jamie Allan Rolfe Spencer
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(15 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Manchester Square
London
W1U 3PQ
Director NameMrs Laurie Bene Rolfe Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(15 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Manchester Square
London
W1U 3PQ
Director NameM & M Corporate Services Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address7 Manchester Square
London
W1U 3PB
Secretary NameMax Montague Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address3 Manchester Square
London
W1U 3PB
Director NameW K Trustees Limited (Corporation)
StatusResigned
Appointed31 March 2005(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2009)
Correspondence AddressC/O Weston Kay
73-75 Mortimer Street
London
W1W 7SQ
Secretary NameW K Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 2008)
Correspondence AddressC/O Weston Kay
73-75 Mortimer Street
London
W1W 7SQ

Location

Registered Address10 Jacobs Well Mews
London
W1U 3DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Antony Ian Spencer
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Filing History

29 January 2024Change of details for Mr Antony Ian Spencer as a person with significant control on 29 January 2024 (2 pages)
29 January 2024Director's details changed for Mr Antony Ian Spencer on 29 January 2024 (2 pages)
29 January 2024Registered office address changed from 7 Manchester Square London W1U 3PQ to 10 Jacobs Well Mews London W1U 3DY on 29 January 2024 (1 page)
4 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
15 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
13 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 February 2022Director's details changed for Mr Antony Ian Spencer on 1 October 2009 (2 pages)
15 February 2022Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
22 November 2018Confirmation statement made on 13 November 2018 with updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 January 2018Appointment of Mr Jamie Allan Rolfe Spencer as a director on 29 January 2018 (2 pages)
29 January 2018Termination of appointment of Laurie Bene Rolfe Spencer as a director on 29 January 2018 (1 page)
29 January 2018Termination of appointment of Jamie Allan Rolfe Spencer as a director on 29 January 2018 (1 page)
29 January 2018Appointment of Mrs Laurie Bene Rolfe Spencer as a director on 29 January 2018 (2 pages)
18 December 2017Termination of appointment of Vinod Kumar Gupta as a secretary on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Vinod Kumar Gupta as a secretary on 18 December 2017 (1 page)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 November 2015Register inspection address has been changed from 5th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 7 Manchester Square London W1U 3PQ (1 page)
18 November 2015Register(s) moved to registered office address 7 Manchester Square London W1U 3PQ (1 page)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Register(s) moved to registered office address 7 Manchester Square London W1U 3PQ (1 page)
18 November 2015Register inspection address has been changed from 5th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 7 Manchester Square London W1U 3PQ (1 page)
4 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 April 2012Change of name notice (2 pages)
19 April 2012Company name changed stadium jacob well mews LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
(2 pages)
19 April 2012Change of name notice (2 pages)
19 April 2012Company name changed stadium jacob well mews LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
(2 pages)
13 February 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
13 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
13 February 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
9 January 2012Register inspection address has been changed (1 page)
9 January 2012Register(s) moved to registered inspection location (1 page)
9 January 2012Register inspection address has been changed (1 page)
9 January 2012Register(s) moved to registered inspection location (1 page)
4 April 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
24 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
18 May 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
18 May 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Antony Ian Spencer on 18 November 2009 (2 pages)
30 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mr Antony Ian Spencer on 18 November 2009 (2 pages)
6 June 2009Director appointed antony ian spencer (4 pages)
6 June 2009Appointment terminated director w k trustees LIMITED (1 page)
6 June 2009Appointment terminated director w k trustees LIMITED (1 page)
6 June 2009Director appointed antony ian spencer (4 pages)
3 June 2009Company name changed strata concepts LIMITED\certificate issued on 06/06/09 (2 pages)
3 June 2009Company name changed strata concepts LIMITED\certificate issued on 06/06/09 (2 pages)
16 April 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
25 November 2008Return made up to 18/11/08; full list of members (3 pages)
25 November 2008Return made up to 18/11/08; full list of members (3 pages)
28 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
3 December 2007Return made up to 18/11/07; full list of members (2 pages)
3 December 2007Return made up to 18/11/07; full list of members (2 pages)
30 November 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
23 April 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
23 April 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
20 November 2006Return made up to 18/11/06; full list of members (2 pages)
20 November 2006Location of register of members (1 page)
20 November 2006Location of register of members (1 page)
20 November 2006Return made up to 18/11/06; full list of members (2 pages)
25 September 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
25 September 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
19 December 2005Return made up to 18/11/05; full list of members (2 pages)
19 December 2005Return made up to 18/11/05; full list of members (2 pages)
23 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
23 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Secretary resigned (1 page)
22 March 2005Return made up to 18/11/04; full list of members (6 pages)
22 March 2005Return made up to 18/11/04; full list of members (6 pages)
4 January 2005Secretary's particulars changed (1 page)
4 January 2005Secretary's particulars changed (1 page)
2 November 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
2 November 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
17 December 2003Return made up to 18/11/03; full list of members (5 pages)
17 December 2003Return made up to 18/11/03; full list of members (5 pages)
18 November 2002Incorporation (21 pages)
18 November 2002Incorporation (21 pages)