About

Registered Number: 02776248
Date of Incorporation: 23/12/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 2 Lankers Drive, North Harrow, Middlesex, HA2 7NY,

 

Having been setup in 1992, London & General Marketing Ltd have registered office in North Harrow, it's status is listed as "Active". We don't know the number of employees at the company. Dattani, Vinesh, Dattani, Mukesh Thakershi, Dattani, Varsha are listed as the directors of London & General Marketing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DATTANI, Vinesh 31 March 2020 - 1
DATTANI, Mukesh Thakershi 20 February 1995 01 March 1997 1
DATTANI, Varsha 03 February 1993 20 February 1995 1

Filing History

Document Type Date
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 23 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 29 May 2018
MR04 - N/A 25 April 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 29 November 2016
AD01 - Change of registered office address 28 June 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 23 October 2015
AD01 - Change of registered office address 19 October 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 23 May 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 15 November 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 18 October 2007
287 - Change in situation or address of Registered Office 23 May 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 27 October 2003
395 - Particulars of a mortgage or charge 06 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 29 October 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 03 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1998
123 - Notice of increase in nominal capital 29 July 1998
287 - Change in situation or address of Registered Office 26 June 1998
395 - Particulars of a mortgage or charge 31 March 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 12 August 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
287 - Change in situation or address of Registered Office 11 April 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 18 October 1995
288 - N/A 02 March 1995
287 - Change in situation or address of Registered Office 02 March 1995
363s - Annual Return 21 February 1995
RESOLUTIONS - N/A 28 November 1994
AA - Annual Accounts 28 November 1994
363b - Annual Return 11 March 1994
288 - N/A 16 June 1993
287 - Change in situation or address of Registered Office 16 June 1993
288 - N/A 16 June 1993
NEWINC - New incorporation documents 23 December 1992

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 19 February 2013 Fully Satisfied

N/A

Debenture 28 August 2003 Outstanding

N/A

Debenture 25 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.