Having been setup in 1978, London & Continental Developments (Holdings) Ltd have registered office in 24 Southwark Street in London., it's status at Companies House is "Active". The companies directors are listed as Breeze, Michael David, Wallwork, Paul Antony Hewitt in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREEZE, Michael David | 05 September 2013 | - | 1 |
WALLWORK, Paul Antony Hewitt | 21 December 2012 | 30 August 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 20 December 2019 | |
CH01 - Change of particulars for director | 13 November 2019 | |
AP01 - Appointment of director | 13 March 2019 | |
AP01 - Appointment of director | 04 February 2019 | |
MR01 - N/A | 09 January 2019 | |
MR01 - N/A | 09 January 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 19 December 2018 | |
TM01 - Termination of appointment of director | 20 November 2018 | |
TM01 - Termination of appointment of director | 21 June 2018 | |
PSC07 - N/A | 21 June 2018 | |
AA - Annual Accounts | 16 April 2018 | |
CH01 - Change of particulars for director | 06 April 2018 | |
CS01 - N/A | 22 December 2017 | |
PSC05 - N/A | 22 December 2017 | |
AA - Annual Accounts | 27 April 2017 | |
MR04 - N/A | 14 February 2017 | |
CS01 - N/A | 02 January 2017 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AA - Annual Accounts | 05 May 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 14 April 2014 | |
AP01 - Appointment of director | 20 January 2014 | |
AP01 - Appointment of director | 20 January 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AP03 - Appointment of secretary | 09 September 2013 | |
TM02 - Termination of appointment of secretary | 06 September 2013 | |
AA - Annual Accounts | 03 May 2013 | |
TM01 - Termination of appointment of director | 25 March 2013 | |
RESOLUTIONS - N/A | 14 January 2013 | |
AR01 - Annual Return | 04 January 2013 | |
CH01 - Change of particulars for director | 28 December 2012 | |
CH01 - Change of particulars for director | 27 December 2012 | |
CH01 - Change of particulars for director | 27 December 2012 | |
CH01 - Change of particulars for director | 27 December 2012 | |
CH01 - Change of particulars for director | 27 December 2012 | |
MG01 - Particulars of a mortgage or charge | 22 December 2012 | |
AP03 - Appointment of secretary | 21 December 2012 | |
TM01 - Termination of appointment of director | 21 December 2012 | |
TM02 - Termination of appointment of secretary | 21 December 2012 | |
MG01 - Particulars of a mortgage or charge | 21 December 2012 | |
RESOLUTIONS - N/A | 27 November 2012 | |
AA - Annual Accounts | 08 February 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 27 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AA - Annual Accounts | 08 February 2010 | |
AA - Annual Accounts | 17 February 2009 | |
363a - Annual Return | 04 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2009 | |
AA - Annual Accounts | 01 May 2008 | |
363s - Annual Return | 31 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363s - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 20 February 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 29 March 2005 | |
363s - Annual Return | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 01 February 2005 | |
288a - Notice of appointment of directors or secretaries | 11 January 2005 | |
288a - Notice of appointment of directors or secretaries | 11 January 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2004 | |
AA - Annual Accounts | 01 March 2004 | |
363s - Annual Return | 08 January 2004 | |
AUD - Auditor's letter of resignation | 07 January 2004 | |
AA - Annual Accounts | 02 March 2003 | |
363s - Annual Return | 08 January 2003 | |
AA - Annual Accounts | 22 February 2002 | |
363s - Annual Return | 04 January 2002 | |
AA - Annual Accounts | 16 February 2001 | |
363s - Annual Return | 02 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2000 | |
395 - Particulars of a mortgage or charge | 05 April 2000 | |
AA - Annual Accounts | 10 February 2000 | |
363s - Annual Return | 25 January 2000 | |
AA - Annual Accounts | 09 February 1999 | |
363s - Annual Return | 02 February 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 1998 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 07 May 1998 | |
288a - Notice of appointment of directors or secretaries | 30 April 1998 | |
363s - Annual Return | 13 February 1998 | |
AA - Annual Accounts | 25 January 1998 | |
288a - Notice of appointment of directors or secretaries | 10 March 1997 | |
288a - Notice of appointment of directors or secretaries | 10 March 1997 | |
AA - Annual Accounts | 23 January 1997 | |
363s - Annual Return | 17 January 1997 | |
363s - Annual Return | 13 February 1996 | |
AA - Annual Accounts | 19 December 1995 | |
363s - Annual Return | 20 March 1995 | |
AA - Annual Accounts | 03 January 1995 | |
AA - Annual Accounts | 03 January 1995 | |
288 - N/A | 16 September 1994 | |
288 - N/A | 22 July 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 May 1994 | |
RESOLUTIONS - N/A | 06 May 1994 | |
MEM/ARTS - N/A | 06 May 1994 | |
395 - Particulars of a mortgage or charge | 26 April 1994 | |
363s - Annual Return | 09 February 1994 | |
288 - N/A | 09 February 1994 | |
AA - Annual Accounts | 07 November 1993 | |
287 - Change in situation or address of Registered Office | 06 April 1993 | |
288 - N/A | 15 March 1993 | |
363s - Annual Return | 03 February 1993 | |
AA - Annual Accounts | 26 May 1992 | |
AA - Annual Accounts | 11 March 1992 | |
363b - Annual Return | 20 December 1991 | |
AA - Annual Accounts | 16 August 1991 | |
AA - Annual Accounts | 16 August 1991 | |
287 - Change in situation or address of Registered Office | 24 June 1991 | |
363x - Annual Return | 24 June 1991 | |
363x - Annual Return | 24 June 1991 | |
363 - Annual Return | 01 February 1990 | |
363 - Annual Return | 01 February 1990 | |
AA - Annual Accounts | 12 June 1989 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 04 February 1988 | |
287 - Change in situation or address of Registered Office | 26 October 1987 | |
288 - N/A | 04 September 1987 | |
288 - N/A | 03 August 1987 | |
AA - Annual Accounts | 23 July 1987 | |
363 - Annual Return | 14 July 1987 | |
287 - Change in situation or address of Registered Office | 08 July 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 September 1986 | |
288 - N/A | 10 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 January 2019 | Outstanding |
N/A |
A registered charge | 04 January 2019 | Outstanding |
N/A |
Legal charge | 20 December 2012 | Fully Satisfied |
N/A |
Debenture | 20 December 2012 | Outstanding |
N/A |
Mortgage debenture | 31 March 2000 | Fully Satisfied |
N/A |
Legal charge | 14 April 1994 | Fully Satisfied |
N/A |
Legal charge | 14 January 1986 | Fully Satisfied |
N/A |
Legal charge | 20 February 1985 | Fully Satisfied |
N/A |
Legal charge | 11 September 1981 | Fully Satisfied |
N/A |