About

Registered Number: 02841039
Date of Incorporation: 30/07/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 1 Eaton Mews West (Off Elizabeth Street), Belgravia, London, SW1W 9ET

 

Londres Developments Ltd was registered on 30 July 1993, it's status is listed as "Active". There are 5 directors listed as Jacob, Benjamin, Jacob, Nicholas Benjamin, Jacob, Verena, D'mello, Mervyn, Majid, Mohamed Rafi for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOB, Benjamin 30 July 1993 - 1
JACOB, Nicholas Benjamin 02 October 2014 - 1
D'MELLO, Mervyn 08 January 2001 01 August 2005 1
MAJID, Mohamed Rafi 30 July 1993 11 July 1997 1
Secretary Name Appointed Resigned Total Appointments
JACOB, Verena 11 July 1997 31 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
MR01 - N/A 21 January 2020
MR05 - N/A 26 October 2019
MR01 - N/A 14 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 15 April 2019
MR01 - N/A 19 November 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 28 April 2015
MR04 - N/A 17 April 2015
MR04 - N/A 17 April 2015
MR04 - N/A 17 April 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 28 April 2014
CERTNM - Change of name certificate 24 February 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 22 April 2013
TM02 - Termination of appointment of secretary 17 September 2012
TM02 - Termination of appointment of secretary 14 September 2012
AR01 - Annual Return 16 July 2012
AD01 - Change of registered office address 16 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 26 July 2011
AD01 - Change of registered office address 26 July 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 17 July 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 01 June 2009
363s - Annual Return 29 August 2008
AA - Annual Accounts 30 May 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
395 - Particulars of a mortgage or charge 29 January 2008
363s - Annual Return 30 September 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 22 May 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 17 May 2004
395 - Particulars of a mortgage or charge 07 May 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 10 August 2002
395 - Particulars of a mortgage or charge 31 July 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 22 March 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 17 May 1999
288c - Notice of change of directors or secretaries or in their particulars 10 December 1998
288c - Notice of change of directors or secretaries or in their particulars 10 December 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 15 May 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
395 - Particulars of a mortgage or charge 15 November 1997
AA - Annual Accounts 07 November 1997
363s - Annual Return 25 July 1997
288b - Notice of resignation of directors or secretaries 20 July 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 03 August 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 02 May 1995
363s - Annual Return 13 September 1994
287 - Change in situation or address of Registered Office 17 August 1993
288 - N/A 17 August 1993
288 - N/A 17 August 1993
NEWINC - New incorporation documents 30 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2020 Outstanding

N/A

A registered charge 11 October 2019 Outstanding

N/A

A registered charge 15 November 2018 Outstanding

N/A

Legal charge 28 March 2008 Fully Satisfied

N/A

Legal charge 28 March 2008 Fully Satisfied

N/A

Debenture 14 January 2008 Outstanding

N/A

Legal charge 30 April 2004 Fully Satisfied

N/A

Legal charge 30 May 2002 Fully Satisfied

N/A

Legal charge 14 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.