LONDON TOWN ESTATES LIMITED

Register to unlock more data on OkredoRegister

LONDON TOWN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04369500

Incorporation date

07/02/2002

Size

Small

Contacts

Registered address

Registered address

8-14 Talbot Square, London W2 1TSCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2002)
dot icon12/04/2026
Accounts for a small company made up to 2025-06-30
dot icon21/02/2026
Confirmation statement made on 2026-01-06 with updates
dot icon04/09/2025
Registration of charge 043695000047, created on 2025-09-01
dot icon03/04/2025
Accounts for a small company made up to 2024-06-30
dot icon21/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon22/02/2024
Accounts for a small company made up to 2023-06-30
dot icon10/02/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon12/04/2023
Accounts for a small company made up to 2022-06-30
dot icon07/02/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon19/11/2022
Termination of appointment of Kala Shah as a director on 2022-11-14
dot icon06/07/2022
Accounts for a small company made up to 2021-06-30
dot icon07/02/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon15/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon22/12/2020
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon12/10/2020
Accounts for a small company made up to 2019-12-31
dot icon15/07/2020
Appointment of Mr Kala Shah as a director on 2020-07-02
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon18/07/2019
Accounts for a small company made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon03/08/2018
Accounts for a small company made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Registered office address changed from Suite 1 16th Floor Stuart Tower 105 Maida Vale London W9 1UN to 8-14 Talbot Square London W2 1TS on 2015-08-20
dot icon15/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon25/10/2012
Accounts for a small company made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon15/09/2011
Accounts for a small company made up to 2010-12-31
dot icon22/07/2011
Particulars of a mortgage or charge/co extend / charge no: 46
dot icon30/11/2010
Registered office address changed from 8-14 Talbot Square Paddington London W2 1TS on 2010-11-30
dot icon16/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon28/07/2010
Accounts for a small company made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for Mr Koolesh Dhiru Shah on 2009-10-01
dot icon01/03/2010
Director's details changed for Mr Koolesh Dhiru Shah on 2009-10-01
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon24/06/2009
Secretary appointed koolesh shah
dot icon08/05/2009
Appointment terminated secretary dilip shah
dot icon13/02/2009
Return made up to 07/02/09; full list of members
dot icon01/08/2008
Return made up to 07/02/08; full list of members
dot icon23/07/2008
Accounts for a small company made up to 2007-12-31
dot icon22/06/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon05/06/2007
Accounts for a small company made up to 2006-07-31
dot icon21/03/2007
Return made up to 07/02/07; full list of members
dot icon20/03/2007
Secretary resigned
dot icon06/06/2006
Full accounts made up to 2005-07-31
dot icon11/04/2006
Return made up to 07/02/06; full list of members
dot icon19/07/2005
Particulars of mortgage/charge
dot icon20/05/2005
Full accounts made up to 2004-07-31
dot icon15/02/2005
Return made up to 07/02/05; full list of members
dot icon17/12/2004
Miscellaneous
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon26/08/2004
Declaration of satisfaction of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Certificate of change of name
dot icon09/08/2004
Particulars of mortgage/charge
dot icon09/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
New secretary appointed
dot icon18/05/2004
Full accounts made up to 2003-07-31
dot icon13/05/2004
Particulars of mortgage/charge
dot icon08/05/2004
Particulars of mortgage/charge
dot icon19/02/2004
Return made up to 07/02/04; full list of members
dot icon16/12/2003
Delivery ext'd 3 mth 31/07/03
dot icon18/10/2003
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon07/07/2003
Particulars of mortgage/charge
dot icon31/05/2003
Particulars of mortgage/charge
dot icon31/05/2003
Particulars of mortgage/charge
dot icon05/04/2003
Particulars of mortgage/charge
dot icon10/03/2003
Accounting reference date extended from 28/02/03 to 31/07/03
dot icon06/03/2003
Return made up to 07/02/03; full list of members
dot icon05/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon21/12/2002
Particulars of mortgage/charge
dot icon21/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon16/12/2002
Particulars of mortgage/charge
dot icon14/12/2002
Particulars of mortgage/charge
dot icon14/12/2002
Particulars of mortgage/charge
dot icon31/10/2002
Particulars of mortgage/charge
dot icon31/10/2002
Particulars of mortgage/charge
dot icon31/10/2002
Particulars of mortgage/charge
dot icon19/10/2002
Particulars of mortgage/charge
dot icon20/06/2002
Ad 12/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New secretary appointed
dot icon08/02/2002
Director resigned
dot icon08/02/2002
Secretary resigned
dot icon07/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
07/02/2002 - 02/07/2002
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
07/02/2002 - 02/07/2002
3147
Shah, Koolesh Dhiru
Director
07/02/2002 - Present
52
Shah, Kala
Director
02/07/2020 - 14/11/2022
12
Shah, Koolesh Dhiru
Secretary
01/05/2009 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON TOWN ESTATES LIMITED

LONDON TOWN ESTATES LIMITED is an(a) Active company incorporated on 07/02/2002 with the registered office located at 8-14 Talbot Square, London W2 1TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON TOWN ESTATES LIMITED?

toggle

LONDON TOWN ESTATES LIMITED is currently Active. It was registered on 07/02/2002 .

Where is LONDON TOWN ESTATES LIMITED located?

toggle

LONDON TOWN ESTATES LIMITED is registered at 8-14 Talbot Square, London W2 1TS.

What does LONDON TOWN ESTATES LIMITED do?

toggle

LONDON TOWN ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LONDON TOWN ESTATES LIMITED?

toggle

The latest filing was on 12/04/2026: Accounts for a small company made up to 2025-06-30.