Company Information for LONDON ACTIVE MANAGEMENT LIMITED
49 4TH FLOOR, 49 ST JAMES'S STREET, LONDON, LONDON, SW1A 1AH,
|
Company Registration Number
04140339
Private Limited Company
Active |
Company Name | |
---|---|
LONDON ACTIVE MANAGEMENT LIMITED | |
Legal Registered Office | |
49 4TH FLOOR 49 ST JAMES'S STREET LONDON LONDON SW1A 1AH Other companies in EC1V | |
Company Number | 04140339 | |
---|---|---|
Company ID Number | 04140339 | |
Date formed | 2001-01-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 00:30:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAMELA SINCLAIR |
||
PAMELA SINCLAIR |
||
RONALD NEIL SINCLAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD NEIL SINCLAIR |
Company Secretary | ||
CHRISTOPHER WILLIAM JONAS |
Director | ||
DAVID IVOR YOUNG-OF-GRAFFHAM |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VARIETY EVENTS LIMITED | Director | 2016-01-01 | CURRENT | 1988-07-26 | Active | |
VARIETY, THE CHILDREN'S CHARITY | Director | 1999-01-01 | CURRENT | 1952-07-16 | Active | |
MOORGATE & CITY PROPERTIES LIMITED | Director | 1994-09-29 | CURRENT | 1994-09-22 | Dissolved 2016-11-05 | |
HBP SERVICES LIMITED | Director | 2014-08-27 | CURRENT | 2003-12-19 | Active | |
SINCLAIR GOLDSMITH & CO LTD | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
VARIETY EVENTS LIMITED | Director | 2003-01-01 | CURRENT | 1988-07-26 | Active | |
MOORGATE & CITY PROPERTIES LIMITED | Director | 1994-09-29 | CURRENT | 1994-09-22 | Dissolved 2016-11-05 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 04/08/23 FROM Lower Ground Floor One George Yard London EC3V 9DF United Kingdom | ||
Director's details changed for Mr Ronald Neil Sinclair on 2016-08-24 | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/19 FROM 145-157 st John Street London London EC1V 4PY | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS PAMELA SINCLAIR | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/12 FROM 145-147 St John Street London EC1V 4PY | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RONALD SINCLAIR | |
AP03 | Appointment of Pamela Sinclair as company secretary | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 29-30 FITZROY SQUARE LONDON W1T 6LQ | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RONALD SINCLAIR / 23/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONAS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID YOUNG-OF-GRAFFHAM | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363a | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
363a | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GLOBALSWIFT LIMITED CERTIFICATE ISSUED ON 29/11/01 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/05/01--------- £ SI 49@1=49 £ IC 100/149 | |
88(2)R | AD 15/05/01--------- £ SI 1@1=1 £ IC 149/150 | |
88(2)R | AD 12/01/01--------- £ SI 98@1=98 £ IC 2/100 | |
88(2)R | AD 12/01/01--------- £ SI 1@1=1 £ IC 1/2 | |
122 | S-DIV 12/01/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
ORES12 | VARYING SHARE RIGHTS AND NAMES 12/01/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2008-08-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-01-31 | £ 10,440 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 19,616 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON ACTIVE MANAGEMENT LIMITED
Cash Bank In Hand | 2012-01-31 | £ 4,114 |
---|---|---|
Current Assets | 2013-01-31 | £ 1,449 |
Current Assets | 2012-01-31 | £ 7,114 |
Debtors | 2012-01-31 | £ 3,000 |
Shareholder Funds | 2012-01-31 | £ 6,218 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LONDON ACTIVE MANAGEMENT LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | LONDON ACTIVE MANAGEMENT LIMITED | Event Date | 2008-07-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 5622 A Petition to wind up the above-named Company London Active Management Limited, of 29-30 Fitzroy Square, London W1T 6LQ , presented on 10 July 2008 by GOODMAN JONES LLP , of 29-30 Fitzroy Square, London W1T 6LQ , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 17 September 2008 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 16 September 2008. The Petitioners Solicitor is Howard Kennedy , 19 Cavendish Square, London W1A 2AW , DX 42748 Oxford Circus North, telephone 020 75476 8806.(Ref JA1/1151.24.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |