London
EC4A 1BD
Director Name | Mr Simon Jonathan Chrispin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Christopher Michael Field |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Liam Stephen Bond |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Fergus John Low |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Dr Thomas Harrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Mr Simon Jonathan Chrispin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Website | morelondon.com |
---|---|
Telephone | 020 79393016 |
Telephone region | London |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | London Bridge Development Contractors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,000 |
Net Worth | £20,226 |
Cash | £24,515 |
Current Liabilities | £5,335 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
6 January 2011 | Delivered on: 20 January 2011 Satisfied on: 1 September 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
3 March 2010 | Delivered on: 4 March 2010 Satisfied on: 1 September 2015 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Supplemental charge Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional assets the 7ML construction documents see image for full details. Fully Satisfied |
15 April 2009 | Delivered on: 28 April 2009 Satisfied on: 1 September 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental charge Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional assets the 10ML construction documents see image for full details. Fully Satisfied |
6 September 2007 | Delivered on: 19 September 2007 Satisfied on: 1 September 2015 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Supplemental charge Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge each and all of the items described in the schedule (the additional assets) including all rights of enforcement of the same. See the mortgage charge document for full details. Fully Satisfied |
15 August 2007 | Delivered on: 29 August 2007 Satisfied on: 1 September 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental charge Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interests in the relevant contracts any building contract for the construction of the development the interest in the benefit of all guarantees warranties and representations all future easements and other rights. See the mortgage charge document for full details. Fully Satisfied |
21 November 2006 | Delivered on: 5 December 2006 Satisfied on: 1 September 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 November 2006 | Delivered on: 22 November 2006 Satisfied on: 1 September 2015 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee Appointed Pursuant to the Intercreditordeed as Security Trustee for the Finance Parties) the Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 2006 | Delivered on: 15 March 2006 Satisfied on: 1 September 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a more london bridge, london t/no TGL143293 and TGL181200 and TGL180383. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 April 2004 | Delivered on: 28 April 2004 Satisfied on: 1 September 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
7 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
24 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020
|
25 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019
|
3 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
28 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
28 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
11 April 2016 | Termination of appointment of Thomas Harrison as a director on 2 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Thomas Harrison as a director on 2 April 2016 (1 page) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
26 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
1 September 2015 | Satisfaction of charge 9 in full (1 page) |
1 September 2015 | Satisfaction of charge 1 in full (1 page) |
1 September 2015 | Satisfaction of charge 5 in full (1 page) |
1 September 2015 | Satisfaction of charge 8 in full (1 page) |
1 September 2015 | Satisfaction of charge 6 in full (1 page) |
1 September 2015 | Satisfaction of charge 4 in full (1 page) |
1 September 2015 | Satisfaction of charge 3 in full (1 page) |
1 September 2015 | Satisfaction of charge 5 in full (1 page) |
1 September 2015 | Satisfaction of charge 9 in full (1 page) |
1 September 2015 | Satisfaction of charge 3 in full (1 page) |
1 September 2015 | Satisfaction of charge 6 in full (1 page) |
1 September 2015 | Satisfaction of charge 7 in full (1 page) |
1 September 2015 | Satisfaction of charge 1 in full (1 page) |
1 September 2015 | Satisfaction of charge 8 in full (1 page) |
1 September 2015 | Satisfaction of charge 7 in full (1 page) |
1 September 2015 | Satisfaction of charge 2 in full (2 pages) |
1 September 2015 | Satisfaction of charge 2 in full (2 pages) |
1 September 2015 | Satisfaction of charge 4 in full (1 page) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
5 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Mr Simon Jonathan Chrispin on 18 November 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Simon Jonathan Chrispin on 18 November 2014 (2 pages) |
1 August 2014 | Appointment of Mr Simon Jonathan Chrispin as a director on 7 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Christopher Michael Field as a director on 7 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Christopher Michael Field as a director on 7 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Simon Jonathan Chrispin as a director on 7 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of Fergus John Low as a director on 13 February 2014 (1 page) |
1 August 2014 | Appointment of Mr Christopher Michael Field as a director on 7 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of Fergus John Low as a director on 13 February 2014 (1 page) |
1 August 2014 | Appointment of Mr Simon Jonathan Chrispin as a director on 7 July 2014 (2 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
28 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
15 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
22 August 2011 | Director's details changed for Fergus John Low on 5 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Dr Thomas Harrison on 5 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Dr Thomas Harrison on 5 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Fergus John Low on 5 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Dr Thomas Harrison on 5 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Fergus John Low on 5 July 2011 (2 pages) |
26 April 2011 | Termination of appointment of Liam Bond as a director
|
26 April 2011 | Termination of appointment of Liam Bond as a director
|
20 April 2011 | Termination of appointment of Liam Bond as a director
|
20 April 2011 | Termination of appointment of Liam Bond as a director
|
8 April 2011 | Termination of appointment of Liam Bond as a director (2 pages) |
8 April 2011 | Termination of appointment of Liam Bond as a director (2 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
15 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Appointment of Ms Bibi Rahima Ally as a secretary (2 pages) |
1 December 2010 | Appointment of Ms Bibi Rahima Ally as a secretary (2 pages) |
30 November 2010 | Registered office address changed from 6 More London Place London SE1 2DA on 30 November 2010 (1 page) |
30 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
30 November 2010 | Registered office address changed from 6 More London Place London SE1 2DA on 30 November 2010 (1 page) |
30 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
30 November 2010 | Termination of appointment of Simon Chrispin as a secretary (1 page) |
30 November 2010 | Termination of appointment of Simon Chrispin as a secretary (1 page) |
13 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
30 November 2009 | Director's details changed for Dr Thomas Harrison on 18 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Fergus John Low on 18 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Liam Stephen Bond on 18 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Liam Stephen Bond on 18 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr Thomas Harrison on 18 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Fergus John Low on 18 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Simon Jonathan Chrispin on 18 November 2009 (1 page) |
30 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Secretary's details changed for Simon Jonathan Chrispin on 18 November 2009 (1 page) |
28 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
6 February 2009 | Return made up to 18/11/08; full list of members (4 pages) |
6 February 2009 | Return made up to 18/11/08; full list of members (4 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
14 December 2007 | Director's particulars changed (1 page) |
19 September 2007 | Particulars of mortgage/charge (11 pages) |
19 September 2007 | Particulars of mortgage/charge (11 pages) |
29 August 2007 | Particulars of mortgage/charge (21 pages) |
29 August 2007 | Particulars of mortgage/charge (21 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 3-5 burlington gardens london W1S 3AZ (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 3-5 burlington gardens london W1S 3AZ (1 page) |
5 December 2006 | Particulars of mortgage/charge (33 pages) |
5 December 2006 | Particulars of mortgage/charge (33 pages) |
23 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
22 November 2006 | Particulars of mortgage/charge (7 pages) |
22 November 2006 | Particulars of mortgage/charge (7 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
15 March 2006 | Particulars of mortgage/charge (43 pages) |
15 March 2006 | Particulars of mortgage/charge (43 pages) |
5 December 2005 | Return made up to 18/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 18/11/05; full list of members (2 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
23 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
23 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
28 April 2004 | Particulars of mortgage/charge (35 pages) |
28 April 2004 | Particulars of mortgage/charge (35 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New secretary appointed (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New secretary appointed (1 page) |
4 December 2003 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
18 November 2003 | Incorporation (16 pages) |
18 November 2003 | Incorporation (16 pages) |