About

Registered Number: 01375265
Date of Incorporation: 23/06/1978 (45 years and 10 months ago)
Company Status: Active
Registered Address: The Peer Suite, The Hop Exchange, 24 Southwark Street, London., SE1 1TY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BREEZE, Michael David 05 September 2013 - 1
WALLWORK, Paul Antony Hewitt 21 December 2012 30 August 2013 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.