Company NameLondon Corporate Living Limited
DirectorJoseph Musso
Company StatusActive
Company Number04697464
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Musso
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(9 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address555 White Hart Lane
London
N17 7RP
Director NameAnna Maria Musso
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Aislabie House
7 Cunard Crescent
Winchmore Hill London
N21 2TL
Secretary NameMr Onofrio Tony Musso
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Millstream Close
Palmers Green
London
N13 6EF
Director NameMr Onofrio Tony Musso
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(1 year, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 February 2020)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address8 Millstream Close
Palmers Green
London
N13 6EF
Secretary NameAnna Maria Musso
NationalityItalian
StatusResigned
Appointed20 August 2004(1 year, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address11 Crothall Close
Palmers Green
London
N13 4BN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Big & Red Unit 5 Martinbridge Industrial Estate
240-242 Lincoln Road
Enfield
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Joe Musso
100.00%
Ordinary

Financials

Year2014
Net Worth£191,642
Cash£742,367
Current Liabilities£550,807

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

8 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
1 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 May 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2020Termination of appointment of Onofrio Tony Musso as a director on 29 February 2020 (1 page)
9 March 2020Confirmation statement made on 9 March 2020 with updates (3 pages)
9 March 2020Termination of appointment of Anna Maria Musso as a secretary on 29 February 2020 (1 page)
3 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 November 2019Registered office address changed from Unit 5 Martinbridge Industrial Estate Lincoln Road Enfield England to C/O Big & Red Unit 5 Martinbridge Industrial Estate 240-242 Lincoln Road Enfield EN1 1SP on 12 November 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
28 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
15 November 2018Registered office address changed from 555 White Hart Lane London N17 7RP to Unit 5 Martinbridge Industrial Estate Lincoln Road Enfield on 15 November 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
5 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
18 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Registered office address changed from 8 Millstream Close Palmers Green London N13 6EF on 15 November 2013 (1 page)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
15 November 2013Appointment of Mr Joseph Musso as a director (2 pages)
15 November 2013Appointment of Mr Joseph Musso as a director (2 pages)
15 November 2013Registered office address changed from 8 Millstream Close Palmers Green London N13 6EF on 15 November 2013 (1 page)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Director's details changed for Onofrio Tony Musso on 13 March 2010 (2 pages)
26 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Onofrio Tony Musso on 13 March 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 July 2009Return made up to 13/03/09; full list of members (3 pages)
21 July 2009Return made up to 13/03/09; full list of members (3 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
10 July 2009Return made up to 13/03/08; full list of members (3 pages)
10 July 2009Return made up to 13/03/08; full list of members (3 pages)
21 May 2009Registered office changed on 21/05/2009 from c/o bond partners LLP the grange 100 high street southgate london N14 6TB (1 page)
21 May 2009Registered office changed on 21/05/2009 from c/o bond partners LLP the grange 100 high street southgate london N14 6TB (1 page)
3 February 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009Compulsory strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 13/03/07; full list of members (5 pages)
18 April 2007Return made up to 13/03/07; full list of members (5 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Return made up to 13/03/06; full list of members (5 pages)
21 June 2006Registered office changed on 21/06/06 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Return made up to 13/03/06; full list of members (5 pages)
21 June 2006Secretary's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 May 2005Return made up to 13/03/05; full list of members (8 pages)
20 May 2005Return made up to 13/03/05; full list of members (8 pages)
19 October 2004Registered office changed on 19/10/04 from: langley house park road east finchley london N2 8EX (1 page)
19 October 2004Registered office changed on 19/10/04 from: langley house park road east finchley london N2 8EX (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004Compulsory strike-off action has been discontinued (1 page)
28 September 2004Return made up to 13/03/04; full list of members (5 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Return made up to 13/03/04; full list of members (5 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004New director appointed (3 pages)
28 September 2004New director appointed (3 pages)
28 September 2004Compulsory strike-off action has been discontinued (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
7 July 2003Registered office changed on 07/07/03 from: 11 crothall close palmers green london N13 4BN (1 page)
7 July 2003Registered office changed on 07/07/03 from: 11 crothall close palmers green london N13 4BN (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003Registered office changed on 21/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Registered office changed on 21/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 March 2003Incorporation (6 pages)
13 March 2003Incorporation (6 pages)