Company NameLondon & Kent Construction Limited
DirectorsRichard Merlin Iain Astell and Hamish Fitzroy Musker
Company StatusActive
Company Number04853030
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 8 months 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 Richard Merlin Iain Astell
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Wharf Horseferry Place
London
SE10 9BB
Director NameMr Hamish Fitzroy Musker
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Wharf Horseferry Place
London
SE10 9BB
Secretary NameMrs Letitia Jane Bennett
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address98 Riefield Road
Eltham
London
SE9 2RA
Director NameMr Scott Jonathan Bennett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(2 weeks, 5 days after company formation)
Appointment Duration19 years, 5 months (resigned 12 January 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWinterton House High Street
Westerham
TN16 1AQ
Director NameMr Tomasz Bilakiewicz
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityPolish
StatusResigned
Appointed12 January 2023(19 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Bridge Street
Evesham
WR11 4RY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelondonandkent.co.uk
Telephone020 83330452
Telephone regionLondon

Location

Registered AddressWood Wharf
Horseferry Place
London
SE10 9BB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

51 at £1Scott Jonathan Bennett
51.00%
Ordinary
49 at £1Letitia Bennett
49.00%
Ordinary

Financials

Year2014
Net Worth£269
Cash£29,060
Current Liabilities£50,036

Accounts

Latest Accounts9 January 2023 (1 year, 2 months ago)
Next Accounts Due9 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End09 January

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

1 December 2023Termination of appointment of Tomasz Bilakiewicz as a director on 30 November 2023 (1 page)
25 August 2023Registered office address changed from Winterton House High Street Westerham TN16 1AQ England to London & Kent Construction Wood Wharf London SE10 9BB on 25 August 2023 (1 page)
13 June 2023Micro company accounts made up to 9 January 2023 (5 pages)
8 February 2023Previous accounting period extended from 31 December 2022 to 9 January 2023 (1 page)
17 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
12 January 2023Cessation of Scott Jonathan Bennett as a person with significant control on 9 January 2023 (1 page)
12 January 2023Appointment of Mr Tomasz Bilakiewicz as a director on 12 January 2023 (2 pages)
12 January 2023Appointment of Mr Richard Merlin Iain Astell as a director on 12 January 2023 (2 pages)
12 January 2023Termination of appointment of Scott Jonathan Bennett as a director on 12 January 2023 (1 page)
12 January 2023Appointment of Mr Hamish Fitzroy Musker as a director on 12 January 2023 (2 pages)
12 January 2023Notification of The New Greenwich Group Limited as a person with significant control on 9 January 2023 (2 pages)
12 January 2023Termination of appointment of Letitia Jane Bennett as a secretary on 12 January 2023 (1 page)
14 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
13 August 2021Notification of Scott Jonathan Bennett as a person with significant control on 12 August 2021 (2 pages)
12 August 2021Cessation of Scott Jonathan Bennett as a person with significant control on 12 August 2021 (1 page)
10 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 December 2020 (5 pages)
10 March 2021Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP to Winterton House High Street Westerham TN16 1AQ on 10 March 2021 (1 page)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 January 2020Appointment of Scott Jonathan Bennett as a director on 19 August 2003 (2 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
13 August 2019Director's details changed for Mr Scott Jonathan Bennett on 13 August 2019 (2 pages)
20 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 November 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
19 November 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
10 September 2013Registered office address changed from Le Forts Britannia House Roberts Mews Orpington Kent BR6 0JP on 10 September 2013 (1 page)
10 September 2013Registered office address changed from Le Forts Britannia House Roberts Mews Orpington Kent BR6 0JP on 10 September 2013 (1 page)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
13 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 January 2013Amending form 288A filed for scott jonathan bennett. Change to date of appointment (1 page)
15 January 2013Amending form 288A filed for scott jonathan bennett. Change to date of appointment (1 page)
13 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
1 December 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
21 December 2010Secretary's details changed for Letitia Jane Bennett on 31 July 2010 (1 page)
21 December 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
21 December 2010Secretary's details changed for Letitia Jane Bennett on 31 July 2010 (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
18 September 2009Registered office changed on 18/09/2009 from 22 greenvale road eltham london SE9 1PD (1 page)
18 September 2009Registered office changed on 18/09/2009 from 22 greenvale road eltham london SE9 1PD (1 page)
19 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 September 2008Return made up to 31/07/08; full list of members (3 pages)
11 September 2008Return made up to 31/07/08; full list of members (3 pages)
21 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
21 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
10 September 2007Return made up to 31/07/07; full list of members (2 pages)
10 September 2007Return made up to 31/07/07; full list of members (2 pages)
6 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
6 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
25 September 2006Return made up to 31/07/06; full list of members (2 pages)
25 September 2006Location of debenture register (1 page)
25 September 2006Location of debenture register (1 page)
25 September 2006Return made up to 31/07/06; full list of members (2 pages)
6 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
6 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
12 August 2005Registered office changed on 12/08/05 from: 22 greenvale road london SE9 1PD (1 page)
12 August 2005Return made up to 31/07/05; full list of members (2 pages)
12 August 2005Return made up to 31/07/05; full list of members (2 pages)
12 August 2005Location of register of members (1 page)
12 August 2005Registered office changed on 12/08/05 from: 22 greenvale road london SE9 1PD (1 page)
12 August 2005Location of register of members (1 page)
13 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
13 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
4 August 2004Return made up to 31/07/04; full list of members (6 pages)
4 August 2004Return made up to 31/07/04; full list of members (6 pages)
1 September 2003Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2003Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Secretary resigned (1 page)
31 July 2003Incorporation (16 pages)
31 July 2003Incorporation (16 pages)