Company NameLolworth Developments Ltd
Company StatusActive
Company Number11263054
CategoryPrivate Limited Company
Incorporation Date19 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameNasser Al-Ghanim
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityKuwaiti
StatusCurrent
Appointed19 March 2018(same day as company formation)
RoleGroup Investment Manager
Country of ResidenceKuwait
Correspondence AddressSalhia Complex Mohammad Thunayan Al-Ghanim St
Safat
13o95
Kuwait
Director NameAbdulaziz Alnafisi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityKuwaiti
StatusCurrent
Appointed19 March 2018(same day as company formation)
RoleDeputy Ceo
Country of ResidenceKuwait
Correspondence AddressSalhia Complex Mohammad Thunayan Al-Ghanim St
Kuwait
13o95
Director NameMr David Kendal Scott Bushe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressMappin House 4 Winsley Street
London
W1W 8HF
Director NameMr Graeme John Cosgrove
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(4 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arnold Hill & Co Llp 6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Michael Harrison Kasher
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(same day as company formation)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSimons Developments Limited 991 Doddington Road
Lincoln
LN6 3AA
Director NameMr Philip David Hodgkinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(same day as company formation)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence Address5 Windmill Street
London
W1T 2JA
Director NameMr Frank Gerard Gillespie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Windmill Street
London
W1T 2JA
Director NameMr Nicholas Michael Blake
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2021(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 11 April 2022)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressArnold Hill & Co Llp Craven House
16 Northumberland Avenue
London
WC2N 5AP

Location

Registered AddressC/O Arnold Hill & Co Llp 6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

12 June 2018Delivered on: 13 June 2018
Persons entitled: Salhia Real Estate Co. Ksc as Security Trustee

Classification: A registered charge
Outstanding

Filing History

19 June 2023Full accounts made up to 30 November 2022 (18 pages)
7 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
4 August 2022Registered office address changed from Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to C/O Arnold Hill & Co Llp 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 4 August 2022 (1 page)
9 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
13 April 2022Termination of appointment of Nicholas Michael Blake as a director on 11 April 2022 (1 page)
13 April 2022Appointment of Mr Graeme John Cosgrove as a director on 12 April 2022 (2 pages)
8 February 2022Full accounts made up to 30 November 2021 (17 pages)
10 June 2021Appointment of Mr David Kendal Scott Bushe as a director on 13 May 2021 (2 pages)
10 June 2021Appointment of Mr Nicholas Michael Blake as a director on 13 May 2021 (2 pages)
27 May 2021Registered office address changed from 5 Windmill Street London W1T 2JA England to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP on 27 May 2021 (1 page)
27 May 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
14 May 2021Cessation of Simons Developments Limited as a person with significant control on 12 May 2021 (1 page)
14 May 2021Change of details for Salhia Real Estate Co. Ksc as a person with significant control on 12 May 2021 (2 pages)
14 May 2021Termination of appointment of Frank Gerard Gillespie as a director on 12 May 2021 (1 page)
14 May 2021Termination of appointment of Philip David Hodgkinson as a director on 12 May 2021 (1 page)
29 April 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
8 March 2021Full accounts made up to 30 November 2020 (16 pages)
30 July 2020Change of details for Hodgkinson Acquisitions 2019 Limited as a person with significant control on 16 June 2020 (2 pages)
31 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
19 March 2020Notification of Hodgkinson Acquisitions 2019 Limited as a person with significant control on 24 December 2019 (2 pages)
19 March 2020Cessation of Simons Developments Limited as a person with significant control on 24 December 2019 (1 page)
13 February 2020Accounts for a small company made up to 30 November 2019 (13 pages)
5 February 2020Registered office address changed from 5 5 Windmill Street London W1T 2JA England to 5 Windmill Street London W1T 2JA on 5 February 2020 (1 page)
15 January 2020Registered office address changed from Simons Developments Limited 991 Doddington Road Lincoln England LN6 3AA England to 5 5 Windmill Street London W1T 2JA on 15 January 2020 (1 page)
16 August 2019Appointment of Mr Frank Gerard Gillespie as a director on 15 August 2019 (2 pages)
16 August 2019Termination of appointment of Michael Harrison Kasher as a director on 15 August 2019 (1 page)
3 April 2019Confirmation statement made on 18 March 2019 with updates (2 pages)
6 March 2019Full accounts made up to 30 November 2018 (13 pages)
7 August 2018Current accounting period shortened from 31 March 2019 to 30 November 2018 (1 page)
13 July 2018Change of share class name or designation (2 pages)
13 July 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 101.00
(4 pages)
13 July 2018Particulars of variation of rights attached to shares (2 pages)
28 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Floating rate secured loan notes 2018 12/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
13 June 2018Registration of charge 112630540001, created on 12 June 2018 (48 pages)
19 March 2018Incorporation
Statement of capital on 2018-03-19
  • GBP 2
(48 pages)