Company NameLondon And Counties Property Investment Ltd
DirectorOla Akintola
Company StatusActive
Company Number12246308
CategoryPrivate Limited Company
Incorporation Date7 October 2019(4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ola Akintola
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 The Water Gardens
London
W2 2DA
Director NameMr Ola Akintola
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Water Gardens
Burwood Place
London
W2 2DA
Director NameMr Harpinder Chauhan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(8 months after company formation)
Appointment Duration10 months (resigned 07 April 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address106 Bulstrode Avenue Bulstrode Avenue
Hounslow
TW3 3AG
Director NameMr Omofela Kabir Akintola
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2020(8 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 November 2020)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address9d Transept Street Transept Street
London
NW1 5EJ
Director NameMr Marc Walker-Loveridge
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(1 year, 1 month after company formation)
Appointment Duration2 weeks (resigned 14 December 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Location

Registered Address5 The Water Gardens
The Water Gardens
London
W2 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

12 March 2020Delivered on: 12 March 2020
Persons entitled: Mtf Ne Limited

Classification: A registered charge
Particulars: All that leasehold land and buildings being flat 4, 42 montrell road, london SW2 4QB and registered under title number TGL278073 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property.
Outstanding

Filing History

31 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
14 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
15 January 2023Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 5 the Water Gardens the Water Gardens London W2 2DA on 15 January 2023 (1 page)
5 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
13 June 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 (1 page)
16 January 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
27 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
7 May 2021Termination of appointment of Harpinder Chauhan as a director on 7 April 2021 (1 page)
7 May 2021Notification of Ola Akintola as a person with significant control on 3 February 2021 (2 pages)
7 May 2021Cessation of Omofela Kabir Akintola as a person with significant control on 2 February 2021 (1 page)
24 January 2021Appointment of Mr Harpinder Chauhan as a director on 8 June 2020 (2 pages)
14 December 2020Termination of appointment of Marc Walker-Loveridge as a director on 14 December 2020 (1 page)
14 December 2020Appointment of Mr Ola Akintola as a director on 14 December 2020 (2 pages)
4 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
30 November 2020Appointment of Mr Marc Walker-Loveridge as a director on 30 November 2020 (2 pages)
30 November 2020Termination of appointment of Omofela Kabir Akintola as a director on 29 November 2020 (1 page)
19 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Ola Akintola as a director on 16 June 2020 (1 page)
21 June 2020Appointment of Mr Omofela Kabir Akintola as a director on 17 June 2020 (2 pages)
21 June 2020Notification of Omofela Kabir Akintola as a person with significant control on 17 June 2020 (2 pages)
21 June 2020Cessation of Ola Akintola as a person with significant control on 16 June 2020 (1 page)
12 March 2020Registration of charge 122463080001, created on 12 March 2020 (29 pages)
7 October 2019Incorporation
Statement of capital on 2019-10-07
  • GBP 100
(29 pages)