Company NameLBD 2 Limited
DirectorsSimon Jonathan Chrispin and Christopher Michael Field
Company StatusActive
Company Number04967835
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMs Bibi Rahima Ally
StatusCurrent
Appointed30 November 2010(7 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Simon Jonathan Chrispin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(10 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Christopher Michael Field
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(10 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameLiam Stephen Bond
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameFergus John Low
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameDr Thomas Harrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Simon Jonathan Chrispin
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP

Contact

Websitemorelondon.com
Telephone020 79393016
Telephone regionLondon

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1London Bridge Development Contractors LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,000
Net Worth£20,226
Cash£24,515
Current Liabilities£5,335

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

6 January 2011Delivered 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 2010Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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

Filing History

12 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
7 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
23 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
24 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 24/03/2021.
(12 pages)
25 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 24/03/2021.
(10 pages)
3 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
28 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
7 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
11 April 2016Termination of appointment of Thomas Harrison as a director on 2 April 2016 (1 page)
11 April 2016Termination of appointment of Thomas Harrison as a director on 2 April 2016 (1 page)
5 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
26 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
1 September 2015Satisfaction of charge 9 in full (1 page)
1 September 2015Satisfaction of charge 1 in full (1 page)
1 September 2015Satisfaction of charge 5 in full (1 page)
1 September 2015Satisfaction of charge 8 in full (1 page)
1 September 2015Satisfaction of charge 6 in full (1 page)
1 September 2015Satisfaction of charge 4 in full (1 page)
1 September 2015Satisfaction of charge 3 in full (1 page)
1 September 2015Satisfaction of charge 5 in full (1 page)
1 September 2015Satisfaction of charge 9 in full (1 page)
1 September 2015Satisfaction of charge 3 in full (1 page)
1 September 2015Satisfaction of charge 6 in full (1 page)
1 September 2015Satisfaction of charge 7 in full (1 page)
1 September 2015Satisfaction of charge 1 in full (1 page)
1 September 2015Satisfaction of charge 8 in full (1 page)
1 September 2015Satisfaction of charge 7 in full (1 page)
1 September 2015Satisfaction of charge 2 in full (2 pages)
1 September 2015Satisfaction of charge 2 in full (2 pages)
1 September 2015Satisfaction of charge 4 in full (1 page)
9 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
5 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Director's details changed for Mr Simon Jonathan Chrispin on 18 November 2014 (2 pages)
5 December 2014Director's details changed for Mr Simon Jonathan Chrispin on 18 November 2014 (2 pages)
1 August 2014Appointment of Mr Simon Jonathan Chrispin as a director on 7 July 2014 (2 pages)
1 August 2014Appointment of Mr Christopher Michael Field as a director on 7 July 2014 (2 pages)
1 August 2014Appointment of Mr Christopher Michael Field as a director on 7 July 2014 (2 pages)
1 August 2014Appointment of Mr Simon Jonathan Chrispin as a director on 7 July 2014 (2 pages)
1 August 2014Termination of appointment of Fergus John Low as a director on 13 February 2014 (1 page)
1 August 2014Appointment of Mr Christopher Michael Field as a director on 7 July 2014 (2 pages)
1 August 2014Termination of appointment of Fergus John Low as a director on 13 February 2014 (1 page)
1 August 2014Appointment of Mr Simon Jonathan Chrispin as a director on 7 July 2014 (2 pages)
24 December 2013Full accounts made up to 31 March 2013 (14 pages)
24 December 2013Full accounts made up to 31 March 2013 (14 pages)
28 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
28 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
15 October 2012Full accounts made up to 31 March 2012 (12 pages)
15 October 2012Full accounts made up to 31 March 2012 (12 pages)
15 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
1 November 2011Full accounts made up to 31 March 2011 (12 pages)
1 November 2011Full accounts made up to 31 March 2011 (12 pages)
22 August 2011Director's details changed for Fergus John Low on 5 July 2011 (2 pages)
22 August 2011Director's details changed for Dr Thomas Harrison on 5 July 2011 (2 pages)
22 August 2011Director's details changed for Dr Thomas Harrison on 5 July 2011 (2 pages)
22 August 2011Director's details changed for Fergus John Low on 5 July 2011 (2 pages)
22 August 2011Director's details changed for Dr Thomas Harrison on 5 July 2011 (2 pages)
22 August 2011Director's details changed for Fergus John Low on 5 July 2011 (2 pages)
26 April 2011Termination of appointment of Liam Bond as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
26 April 2011Termination of appointment of Liam Bond as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
20 April 2011Termination of appointment of Liam Bond as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
20 April 2011Termination of appointment of Liam Bond as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
8 April 2011Termination of appointment of Liam Bond as a director (2 pages)
8 April 2011Termination of appointment of Liam Bond as a director (2 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
15 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
1 December 2010Appointment of Ms Bibi Rahima Ally as a secretary (2 pages)
1 December 2010Appointment of Ms Bibi Rahima Ally as a secretary (2 pages)
30 November 2010Registered office address changed from 6 More London Place London SE1 2DA on 30 November 2010 (1 page)
30 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
30 November 2010Registered office address changed from 6 More London Place London SE1 2DA on 30 November 2010 (1 page)
30 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
30 November 2010Termination of appointment of Simon Chrispin as a secretary (1 page)
30 November 2010Termination of appointment of Simon Chrispin as a secretary (1 page)
13 July 2010Full accounts made up to 31 December 2009 (12 pages)
13 July 2010Full accounts made up to 31 December 2009 (12 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 8 (16 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 8 (16 pages)
30 November 2009Director's details changed for Dr Thomas Harrison on 18 November 2009 (2 pages)
30 November 2009Director's details changed for Fergus John Low on 18 November 2009 (2 pages)
30 November 2009Director's details changed for Liam Stephen Bond on 18 November 2009 (2 pages)
30 November 2009Director's details changed for Liam Stephen Bond on 18 November 2009 (2 pages)
30 November 2009Director's details changed for Dr Thomas Harrison on 18 November 2009 (2 pages)
30 November 2009Director's details changed for Fergus John Low on 18 November 2009 (2 pages)
30 November 2009Secretary's details changed for Simon Jonathan Chrispin on 18 November 2009 (1 page)
30 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
30 November 2009Secretary's details changed for Simon Jonathan Chrispin on 18 November 2009 (1 page)
28 October 2009Full accounts made up to 31 December 2008 (12 pages)
28 October 2009Full accounts made up to 31 December 2008 (12 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
6 February 2009Return made up to 18/11/08; full list of members (4 pages)
6 February 2009Return made up to 18/11/08; full list of members (4 pages)
24 September 2008Full accounts made up to 31 December 2007 (12 pages)
24 September 2008Full accounts made up to 31 December 2007 (12 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Return made up to 18/11/07; full list of members (2 pages)
14 December 2007Return made up to 18/11/07; full list of members (2 pages)
14 December 2007Director's particulars changed (1 page)
19 September 2007Particulars of mortgage/charge (11 pages)
19 September 2007Particulars of mortgage/charge (11 pages)
29 August 2007Particulars of mortgage/charge (21 pages)
29 August 2007Particulars of mortgage/charge (21 pages)
15 August 2007Full accounts made up to 31 December 2006 (12 pages)
15 August 2007Full accounts made up to 31 December 2006 (12 pages)
18 May 2007Registered office changed on 18/05/07 from: 3-5 burlington gardens london W1S 3AZ (1 page)
18 May 2007Registered office changed on 18/05/07 from: 3-5 burlington gardens london W1S 3AZ (1 page)
5 December 2006Particulars of mortgage/charge (33 pages)
5 December 2006Particulars of mortgage/charge (33 pages)
23 November 2006Return made up to 18/11/06; full list of members (2 pages)
23 November 2006Return made up to 18/11/06; full list of members (2 pages)
22 November 2006Particulars of mortgage/charge (7 pages)
22 November 2006Particulars of mortgage/charge (7 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
15 March 2006Particulars of mortgage/charge (43 pages)
15 March 2006Particulars of mortgage/charge (43 pages)
5 December 2005Return made up to 18/11/05; full list of members (2 pages)
5 December 2005Return made up to 18/11/05; full list of members (2 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 December 2004Return made up to 18/11/04; full list of members (7 pages)
23 December 2004Return made up to 18/11/04; full list of members (7 pages)
28 April 2004Particulars of mortgage/charge (35 pages)
28 April 2004Particulars of mortgage/charge (35 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003New secretary appointed (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003New secretary appointed (1 page)
4 December 2003Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003New director appointed (2 pages)
18 November 2003Incorporation (16 pages)
18 November 2003Incorporation (16 pages)