About

Registered Number: 02368297
Date of Incorporation: 04/04/1989 (36 years ago)
Company Status: Active
Registered Address: 42 Berkeley Square, London, W1J 5AW

 

Having been setup in 1989, London & Metropolitan International Developments Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This business has one director listed as Stewart, John Lindsay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, John Lindsay 31 October 2006 16 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 14 April 2020
CH03 - Change of particulars for secretary 09 October 2019
CH01 - Change of particulars for director 07 October 2019
CH03 - Change of particulars for secretary 07 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 13 April 2018
MR04 - N/A 09 March 2018
MR04 - N/A 09 March 2018
MR04 - N/A 01 December 2017
MR04 - N/A 01 December 2017
AA01 - Change of accounting reference date 13 October 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 31 March 2016
RESOLUTIONS - N/A 08 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 June 2015
SH19 - Statement of capital 08 June 2015
CAP-SS - N/A 08 June 2015
AUD - Auditor's letter of resignation 02 June 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 15 April 2015
TM01 - Termination of appointment of director 13 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 19 March 2014
AD01 - Change of registered office address 04 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 08 April 2013
AA01 - Change of accounting reference date 04 September 2012
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 30 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
363s - Annual Return 03 May 2007
CERT19 - Certificate of registration of order of court on reduction of share premium account 26 April 2007
OC - Order of Court 18 April 2007
RESOLUTIONS - N/A 03 April 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 22 February 2007
AA - Annual Accounts 15 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
400 - Particulars of a mortgage or charge subject to which property has been acquired 10 January 2007
400 - Particulars of a mortgage or charge subject to which property has been acquired 10 January 2007
395 - Particulars of a mortgage or charge 29 December 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 04 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 20 January 2005
CERTNM - Change of name certificate 09 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 2004
363s - Annual Return 07 May 2004
287 - Change in situation or address of Registered Office 20 January 2004
AA - Annual Accounts 11 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
AUD - Auditor's letter of resignation 13 October 2003
225 - Change of Accounting Reference Date 09 July 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 24 June 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
363s - Annual Return 30 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 27 April 2001
287 - Change in situation or address of Registered Office 27 April 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 03 August 1999
363a - Annual Return 26 April 1999
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
225 - Change of Accounting Reference Date 04 June 1998
AUD - Auditor's letter of resignation 12 May 1998
AA - Annual Accounts 16 April 1998
363a - Annual Return 08 April 1998
AA - Annual Accounts 21 July 1997
363a - Annual Return 07 April 1997
363(353) - N/A 07 April 1997
AA - Annual Accounts 22 July 1996
363a - Annual Return 04 April 1996
288 - N/A 14 September 1995
AA - Annual Accounts 08 August 1995
363x - Annual Return 04 April 1995
AA - Annual Accounts 18 August 1994
363x - Annual Return 12 April 1994
AA - Annual Accounts 11 November 1993
363x - Annual Return 16 April 1993
AA - Annual Accounts 29 October 1992
363x - Annual Return 09 April 1992
288 - N/A 20 February 1992
353 - Register of members 17 December 1991
325 - Location of register of directors' interests in shares etc 17 December 1991
287 - Change in situation or address of Registered Office 17 December 1991
RESOLUTIONS - N/A 13 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1991
123 - Notice of increase in nominal capital 13 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
RESOLUTIONS - N/A 15 November 1991
AA - Annual Accounts 31 October 1991
288 - N/A 14 October 1991
288 - N/A 14 October 1991
288 - N/A 16 September 1991
288 - N/A 16 September 1991
AA - Annual Accounts 24 July 1991
363x - Annual Return 01 July 1991
288 - N/A 01 June 1991
288 - N/A 27 March 1991
363a - Annual Return 24 January 1991
288 - N/A 27 February 1990
288 - N/A 27 February 1990
288 - N/A 27 February 1990
288 - N/A 09 October 1989
RESOLUTIONS - N/A 24 August 1989
RESOLUTIONS - N/A 16 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1989
CERTNM - Change of name certificate 01 August 1989
395 - Particulars of a mortgage or charge 30 June 1989
395 - Particulars of a mortgage or charge 19 June 1989
RESOLUTIONS - N/A 16 June 1989
395 - Particulars of a mortgage or charge 16 June 1989
MEM/ARTS - N/A 16 June 1989
287 - Change in situation or address of Registered Office 16 June 1989
288 - N/A 16 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1989
288 - N/A 06 June 1989
NEWINC - New incorporation documents 04 April 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 2006 Fully Satisfied

N/A

Debenture 02 November 2001 Fully Satisfied

N/A

Debenture 02 November 2001 Fully Satisfied

N/A

Legal charge 15 June 1989 Fully Satisfied

N/A

Legal charge 15 June 1989 Outstanding

N/A

Legal charge 15 June 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.