Company NameLondon Consolidated Finance Limited
DirectorsDavid Kenton Sandground and Jaskarn Johal
Company StatusActive
Company Number08635087
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Kenton Sandground
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, Imperial House, 2a, Heigham Road
London
E6 2JG
Director NameMr Jaskarn Johal
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(3 years, 8 months after company formation)
Appointment Duration7 years
RoleInvestor Relations Executive
Country of ResidenceUnited Kingdom
Correspondence Address80 Long Lane
Grays
Essex
RM16 2PL
Director NameMr Anthony Michael Peters
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 July 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 406 Fortis House
160, London Road
Barking
Essex
IG11 8BB

Location

Registered Address199 Clements Road
London
E6 2DW
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardWall End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1David Kenton Sandground
99.00%
Ordinary
1 at £1Carole Angela Shaw
1.00%
Ordinary

Financials

Year2014
Net Worth£600
Current Liabilities£1,900

Accounts

Latest Accounts31 August 2023 (8 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 August 2023 (9 months, 2 weeks ago)
Next Return Due16 August 2024 (3 months from now)

Filing History

27 March 2024Micro company accounts made up to 31 August 2023 (3 pages)
28 October 2023Compulsory strike-off action has been discontinued (1 page)
25 October 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
25 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
16 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
2 August 2022Change of details for Mr David Kenton Sandground as a person with significant control on 29 July 2022 (2 pages)
21 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
13 October 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
23 May 2021Registered office address changed from C/O D K Sandground Suite 4, Imperial House 2a Heigham Road London E6 2JG to 199 Clements Road London E6 2DW on 23 May 2021 (1 page)
30 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
25 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
19 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
11 December 2018Change of details for Mr David Kenton Sandground as a person with significant control on 10 December 2018 (2 pages)
16 August 2018Confirmation statement made on 2 August 2018 with updates (5 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 March 2018Notification of Jaskarn Johal as a person with significant control on 23 February 2018 (2 pages)
1 March 2018Change of details for Mr David Kenton Sandground as a person with significant control on 23 February 2018 (2 pages)
26 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
17 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
21 April 2017Appointment of Mr Jaskarn Johal as a director on 21 April 2017 (2 pages)
21 April 2017Appointment of Mr Jaskarn Johal as a director on 21 April 2017 (2 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
6 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
6 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
30 September 2015Director's details changed for Mr David Kenton Sandground on 1 July 2015 (2 pages)
30 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Director's details changed for Mr David Kenton Sandground on 1 July 2015 (2 pages)
30 September 2015Registered office address changed from C/O D. Sandground T/a Dks Room 406 Fortis House 160, London Road Barking Essex IG11 8BB to C/O D K Sandground Suite 4, Imperial House 2a Heigham Road London E6 2JG on 30 September 2015 (1 page)
30 September 2015Registered office address changed from C/O D. Sandground T/a Dks Room 406 Fortis House 160, London Road Barking Essex IG11 8BB to C/O D K Sandground Suite 4, Imperial House 2a Heigham Road London E6 2JG on 30 September 2015 (1 page)
30 September 2015Director's details changed for Mr David Kenton Sandground on 1 July 2015 (2 pages)
30 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
17 April 2015Micro company accounts made up to 31 August 2014 (2 pages)
17 April 2015Micro company accounts made up to 31 August 2014 (2 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
20 July 2014Termination of appointment of Anthony Michael Peters as a director on 6 July 2014 (1 page)
20 July 2014Termination of appointment of Anthony Michael Peters as a director on 6 July 2014 (1 page)
20 July 2014Termination of appointment of Anthony Michael Peters as a director on 6 July 2014 (1 page)
14 November 2013Appointment of Mr Anthony Michael Peters as a director (2 pages)
14 November 2013Registered office address changed from the Gate House Westoning Road Harlington Dunstable Bedfordshire LU5 6PB United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from the Gate House Westoning Road Harlington Dunstable Bedfordshire LU5 6PB United Kingdom on 14 November 2013 (1 page)
14 November 2013Appointment of Mr Anthony Michael Peters as a director (2 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 100
(20 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 100
(20 pages)