Company Information for LONDON HOUSE (ALDERSGATE) LIMITED
CALDER & CO, 30 ORANGE STREET, LONDON, WC2H 7HF,
|
Company Registration Number
05535851
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
LONDON HOUSE (ALDERSGATE) LIMITED | |
Legal Registered Office | |
CALDER & CO 30 ORANGE STREET LONDON WC2H 7HF Other companies in SW1Y | |
Company Number | 05535851 | |
---|---|---|
Company ID Number | 05535851 | |
Date formed | 2005-08-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 00:31:29 |
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 |
---|---|---|
ANTHONY GORDON-JAMES |
||
JONATHAN RICHARD EDWARD DENNIS |
||
ANTHONY GORDON-JAMES |
||
JONATHAN DAVID MORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN GROVER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHILPOT HOUSE LIMITED | Director | 2011-10-07 | CURRENT | 2011-07-15 | Active | |
LONDON HOUSE FREEHOLD LTD | Director | 2008-04-11 | CURRENT | 2008-03-04 | Active | |
CITY APARTMENTS LIMITED | Director | 1999-08-13 | CURRENT | 1999-08-13 | Active | |
HARROWDENE MANAGEMENT COMPANY LIMITED | Director | 2018-03-05 | CURRENT | 1976-01-21 | Active | |
HARROWDENE FREEHOLD LIMITED | Director | 2018-03-05 | CURRENT | 1985-10-01 | Active | |
LONDON HOUSE FREEHOLD LTD | Director | 2011-06-01 | CURRENT | 2008-03-04 | Active | |
WEST QUAY MANAGEMENT LIMITED | Director | 2005-08-16 | CURRENT | 2005-08-16 | Active | |
GV MANAGEMENT LIMITED | Director | 2002-07-23 | CURRENT | 2002-07-23 | Active | |
ST JAMES'S PROPERTIES MANAGEMENT LIMITED | Director | 2001-05-30 | CURRENT | 2001-05-30 | Active | |
TEMPLEMARK LIMITED | Director | 1992-04-10 | CURRENT | 1975-02-07 | Active | |
ST JAMES'S STREET HOLDINGS LIMITED | Director | 1991-12-31 | CURRENT | 1976-08-23 | Active | |
ST. JAMES'S STREET MANAGEMENT LIMITED | Director | 1991-12-17 | CURRENT | 1975-05-27 | Active | |
LONDON & OVERSEAS (INVESTMENTS) LIMITED | Director | 1991-01-19 | CURRENT | 1969-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 01/03/24 FROM Fisher House 84 Fisherton Street Salisbury SP2 7QY England | ||
Director's details changed for Dr Mohan Subbiah on 2024-02-28 | ||
Director's details changed for Mr. Salmaan Hassanally on 2024-02-28 | ||
Director's details changed for Mr Alpesh Lad on 2024-02-28 | ||
Director's details changed for Mr Jonathan Richard Edward Dennis on 2024-02-28 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
SECRETARY'S DETAILS CHNAGED FOR CRABTREE PM LIMITED on 2023-09-13 | ||
REGISTERED OFFICE CHANGED ON 12/09/23 FROM Marlborough House 298 Regents Park Road London N3 2UU | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALPESH LAD | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Appointment of Crabtree Pm Limited as company secretary on 2022-01-01 | ||
AP04 | Appointment of Crabtree Pm Limited as company secretary on 2022-01-01 | |
REGISTERED OFFICE CHANGED ON 17/01/22 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/01/22 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom | |
AP01 | DIRECTOR APPOINTED MR. SALMAAN HASSANALLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID MORTON | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/21 FROM Calder & Co 30 Orange Street London WC2H 7HF United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR MOHAN SUBBIAH | |
TM02 | Termination of appointment of Anthony Gordon-James on 2020-10-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GORDON-JAMES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/19 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Anthony Gordon-James as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KEVIN GROVER | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/12 FROM C/O Calder and Co 1 Regent Street London SW1Y 4NW | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED JONATHAN DAVID MORTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD EDWARD DENNIS / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GORDON-JAMES / 01/08/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KEVIN GROVER on 2010-08-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GORDON-JAMES / 01/08/2010 | |
AR01 | 15/08/10 NO MEMBER LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 15/08/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | ANNUAL RETURN MADE UP TO 15/08/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | ANNUAL RETURN MADE UP TO 15/08/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 15/08/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
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 HOUSE (ALDERSGATE) LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as LONDON HOUSE (ALDERSGATE) LIMITED are:
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. |