Company NameLondon Strategic Land Limited
Company StatusActive
Company Number09782407
CategoryPrivate Limited Company
Incorporation Date17 September 2015(8 years, 7 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 Daniel Remy Cavanagh
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Welbeck Street
London
W1G 8EX
Director NameMr Ashley Philip Griffiths
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(1 year, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Welbeck Street
London
W1G 8EX
Director NameMr Nicholas Ttarou
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(7 years, 8 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Welbeck Street
London
W1G 8EX
Director NameMr Iain James Macgregor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 2019)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address33 Welbeck Street Welbeck Street
London
W1G 8EX
Director NameMr Robert Alexander Upton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(2 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 December 2018)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address33 Welbeck Street
London
W1G 8EX
Director NameMs Anthea Marie Nembhard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Welbeck Street
London
W1G 8EX

Location

Registered Address33 Welbeck Street
London
W1G 8EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (4 months, 4 weeks from now)

Charges

7 September 2016Delivered on: 27 September 2016
Persons entitled: Mark Lee Tagliaferri

Classification: A registered charge
Particulars: All estates or interests in any freehold and leasehold property now or in the future belonging to the company.
Outstanding
7 September 2016Delivered on: 27 September 2016
Persons entitled: Mohammed Hassan Afkhami Ebrahimi

Classification: A registered charge
Particulars: All estates or interests in any freehold and leasehold property now or in the future belonging to the company.
Outstanding

Filing History

7 January 2021Change of details for Mohammad Hassan Afkham-Ebrahimi as a person with significant control on 28 October 2019 (2 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
6 April 2020Accounts for a small company made up to 31 December 2019 (10 pages)
20 January 2020Appointment of Ms Anthea Marie Nembhard as a director on 20 January 2020 (2 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (3 pages)
17 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
12 August 2019Termination of appointment of Iain James Macgregor as a director on 5 August 2019 (1 page)
3 December 2018Termination of appointment of Robert Alexander Upton as a director on 3 December 2018 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
25 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
26 April 2018Appointment of Mr Robert Alexander Upton as a director on 26 April 2018 (2 pages)
18 October 2017Appointment of Mr Iain James Macgregor as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Iain James Macgregor as a director on 18 October 2017 (2 pages)
21 September 2017Notification of Mark Lee Tagliaferri as a person with significant control on 14 November 2016 (2 pages)
21 September 2017Cessation of Daniel Remy Cavanagh as a person with significant control on 21 September 2017 (1 page)
21 September 2017Notification of Mohammad Hassan Afkham-Ebrahimi as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Notification of Mark Lee Tagliaferri as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
21 September 2017Notification of Mark Lee Tagliaferri as a person with significant control on 14 November 2016 (2 pages)
21 September 2017Notification of Mohammad Hassan Afkham-Ebrahimi as a person with significant control on 14 November 2016 (2 pages)
21 September 2017Cessation of Daniel Remy Cavanagh as a person with significant control on 14 November 2016 (1 page)
21 September 2017Cessation of Daniel Remy Cavanagh as a person with significant control on 14 November 2016 (1 page)
21 September 2017Director's details changed for Mr Daniel Remy Cavanagh on 15 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Daniel Remy Cavanagh on 15 September 2017 (2 pages)
21 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
21 September 2017Notification of Mohammad Hassan Afkham-Ebrahimi as a person with significant control on 14 November 2016 (2 pages)
7 February 2017Appointment of Mr Ashley Phillip Griffiths as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Ashley Phillip Griffiths as a director on 7 February 2017 (2 pages)
19 January 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
19 January 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
18 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approved 14/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approved 14/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 December 2016Sub-division of shares on 14 November 2016 (4 pages)
4 December 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 100.00
(4 pages)
4 December 2016Sub-division of shares on 14 November 2016 (4 pages)
4 December 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 100.00
(4 pages)
24 November 2016Change of share class name or designation (2 pages)
24 November 2016Change of share class name or designation (2 pages)
15 November 2016Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
15 November 2016Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
27 September 2016Registration of charge 097824070001, created on 7 September 2016 (33 pages)
27 September 2016Registration of charge 097824070002, created on 7 September 2016 (32 pages)
27 September 2016Registration of charge 097824070002, created on 7 September 2016 (32 pages)
27 September 2016Registration of charge 097824070001, created on 7 September 2016 (33 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
20 September 2016Director's details changed for Mr Daniel Remy Cavanagh on 15 September 2016 (2 pages)
20 September 2016Director's details changed for Mr Daniel Remy Cavanagh on 15 September 2016 (2 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
17 September 2015Incorporation
Statement of capital on 2015-09-17
  • GBP 1
(34 pages)
17 September 2015Incorporation
Statement of capital on 2015-09-17
  • GBP 1
(34 pages)