About

Registered Number: 02088186
Date of Incorporation: 09/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: 6 Wisley Close, Northampton, NN4 0XJ,

 

Established in 1987, London & Stockholm Properties Ltd have registered office in Northampton. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IBRAHEEM, Nigel Olalekan 26 January 2004 - 1
DANIELSSON, Jonas 14 May 1997 26 January 2004 1
LAVEN, Johan N/A 17 February 1993 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CH01 - Change of particulars for director 27 October 2019
CS01 - N/A 08 October 2019
AD04 - Change of location of company records to the registered office 08 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 04 June 2018
AD01 - Change of registered office address 24 January 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 24 July 2017
AAMD - Amended Accounts 09 December 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 09 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
AA - Annual Accounts 29 July 2007
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 09 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 26 July 2005
287 - Change in situation or address of Registered Office 26 April 2005
363s - Annual Return 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2004
395 - Particulars of a mortgage or charge 27 January 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 11 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 November 2002
AA - Annual Accounts 08 October 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 07 October 2002
RESOLUTIONS - N/A 04 October 2002
RESOLUTIONS - N/A 04 October 2002
RESOLUTIONS - N/A 04 October 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 04 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
123 - Notice of increase in nominal capital 04 October 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 01 October 2001
CERT19 - Certificate of registration of order of court on reduction of share premium account 24 November 2000
OC - Order of Court 24 November 2000
RESOLUTIONS - N/A 08 November 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 10 July 2000
395 - Particulars of a mortgage or charge 17 December 1999
363s - Annual Return 01 December 1999
AA - Annual Accounts 16 September 1999
225 - Change of Accounting Reference Date 03 September 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 24 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
287 - Change in situation or address of Registered Office 23 July 1998
395 - Particulars of a mortgage or charge 07 November 1997
AA - Annual Accounts 31 October 1997
363a - Annual Return 14 October 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288c - Notice of change of directors or secretaries or in their particulars 21 May 1997
363a - Annual Return 13 October 1996
AA - Annual Accounts 23 May 1996
RESOLUTIONS - N/A 29 December 1995
RESOLUTIONS - N/A 29 December 1995
123 - Notice of increase in nominal capital 29 December 1995
363x - Annual Return 06 October 1995
288 - N/A 13 June 1995
AA - Annual Accounts 09 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 October 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 21 October 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 October 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 21 October 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 October 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 20 October 1994
395 - Particulars of a mortgage or charge 19 October 1994
395 - Particulars of a mortgage or charge 19 October 1994
395 - Particulars of a mortgage or charge 19 October 1994
363x - Annual Return 14 October 1994
88(2)P - N/A 28 July 1994
88(2)P - N/A 26 July 1994
88(2)P - N/A 14 July 1994
AA - Annual Accounts 16 May 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 May 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 09 May 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 09 May 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 09 May 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 09 May 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 March 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 16 March 1994
RESOLUTIONS - N/A 20 December 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 December 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 09 December 1993
88(2)P - N/A 12 November 1993
363x - Annual Return 01 November 1993
AA - Annual Accounts 09 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1993
288 - N/A 25 February 1993
288 - N/A 22 December 1992
288 - N/A 02 November 1992
288 - N/A 30 October 1992
363x - Annual Return 13 October 1992
AA - Annual Accounts 22 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1992
363x - Annual Return 25 November 1991
288 - N/A 10 September 1991
288 - N/A 06 September 1991
395 - Particulars of a mortgage or charge 07 May 1991
395 - Particulars of a mortgage or charge 07 May 1991
288 - N/A 19 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1991
395 - Particulars of a mortgage or charge 19 December 1990
395 - Particulars of a mortgage or charge 19 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1990
AA - Annual Accounts 29 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1990
AA - Annual Accounts 16 October 1990
363 - Annual Return 08 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1990
395 - Particulars of a mortgage or charge 20 December 1989
395 - Particulars of a mortgage or charge 20 December 1989
395 - Particulars of a mortgage or charge 20 December 1989
395 - Particulars of a mortgage or charge 20 December 1989
395 - Particulars of a mortgage or charge 20 December 1989
MEM/ARTS - N/A 03 November 1989
MEM/ARTS - N/A 20 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1989
RESOLUTIONS - N/A 18 September 1989
RESOLUTIONS - N/A 18 September 1989
RESOLUTIONS - N/A 18 September 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 September 1989
363 - Annual Return 01 September 1989
288 - N/A 25 July 1989
AA - Annual Accounts 05 July 1989
288 - N/A 15 June 1989
395 - Particulars of a mortgage or charge 06 December 1988
288 - N/A 11 October 1988
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
288 - N/A 22 July 1988
395 - Particulars of a mortgage or charge 14 March 1988
395 - Particulars of a mortgage or charge 14 March 1988
287 - Change in situation or address of Registered Office 21 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1987
CERTNM - Change of name certificate 08 April 1987
288 - N/A 01 April 1987
CERTINC - N/A 09 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 January 2004 Outstanding

N/A

Debenture 14 December 1999 Fully Satisfied

N/A

Deed of deposit 05 November 1997 Fully Satisfied

N/A

Charge over shares and loans 28 September 1994 Fully Satisfied

N/A

Charge over cash deposit 28 September 1994 Fully Satisfied

N/A

Charge over cash deposit 28 September 1994 Fully Satisfied

N/A

Legal charge 02 May 1991 Fully Satisfied

N/A

Legal charge 02 May 1991 Fully Satisfied

N/A

Legal charge 14 December 1990 Fully Satisfied

N/A

Legal charge 14 December 1990 Fully Satisfied

N/A

Legal charge 14 December 1989 Fully Satisfied

N/A

Legal charge 14 December 1989 Fully Satisfied

N/A

Legal charge 14 December 1989 Fully Satisfied

N/A

Legal charge 14 December 1989 Fully Satisfied

N/A

Legal charge 14 December 1989 Fully Satisfied

N/A

Legal charge 28 November 1988 Fully Satisfied

N/A

Legal & equitable charge 11 March 1988 Fully Satisfied

N/A

Debenture 11 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.