LONDON TOWN PLC

Register to unlock more data on OkredoRegister

LONDON TOWN PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02287654

Incorporation date

16/08/1988

Size

Group

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1988)
dot icon22/11/2016
Final Gazette dissolved following liquidation
dot icon22/08/2016
Notice of move from Administration to Dissolution on 2016-08-16
dot icon23/03/2016
Administrator's progress report to 2016-02-18
dot icon24/09/2015
Administrator's progress report to 2015-08-18
dot icon26/03/2015
Administrator's progress report to 2015-02-18
dot icon10/09/2014
Administrator's progress report to 2014-08-18
dot icon06/08/2014
Notice of extension of period of Administration
dot icon17/07/2014
Termination of appointment of Andrew Stephen Wilson as a director on 2014-05-15
dot icon19/03/2014
Administrator's progress report to 2014-02-18
dot icon19/09/2013
Administrator's progress report to 2013-08-18
dot icon23/07/2013
Termination of appointment of Michelle Parnell as a secretary
dot icon20/03/2013
Administrator's progress report to 2013-02-18
dot icon19/09/2012
Administrator's progress report to 2012-08-18
dot icon15/08/2012
Notice of extension of period of Administration
dot icon19/03/2012
Administrator's progress report to 2012-02-18
dot icon14/09/2011
Administrator's progress report to 2011-08-18
dot icon02/08/2011
Notice of extension of period of Administration
dot icon18/05/2011
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 2011-05-19
dot icon16/03/2011
Administrator's progress report to 2011-02-18
dot icon17/02/2011
Notice of extension of period of Administration
dot icon10/02/2011
Director's details changed for Andrew Stephen Wilson on 2011-02-09
dot icon10/02/2011
Director's details changed for Mr Ian George Robinson on 2011-02-09
dot icon16/09/2010
Administrator's progress report to 2010-08-18
dot icon31/08/2010
Particulars of a mortgage or charge / charge no: 19
dot icon20/04/2010
Statement of administrator's proposal
dot icon20/04/2010
Statement of affairs with form 2.14B
dot icon11/03/2010
Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 2010-03-12
dot icon09/03/2010
Appointment of an administrator
dot icon03/03/2010
Appointment of an administrator
dot icon06/11/2009
Termination of appointment of Howard Thornton as a secretary
dot icon06/11/2009
Appointment of Alastair William Ferguson as a secretary
dot icon25/10/2009
Termination of appointment of Nigel Le Quesne as a director
dot icon25/08/2009
Appointment terminated director kailayapillai ranjan
dot icon12/08/2009
Resolutions
dot icon01/08/2009
Group of companies' accounts made up to 2008-12-28
dot icon21/06/2009
Appointment terminated secretary ian robinson
dot icon21/06/2009
Secretary appointed michelle parnell
dot icon21/06/2009
Secretary appointed howard thornton
dot icon04/06/2009
Return made up to 12/04/09; full list of members
dot icon28/04/2009
Director's change of particulars / nigel le quesne / 24/04/2009
dot icon02/04/2009
Appointment terminated secretary graham lello
dot icon02/04/2009
Appointment terminated director richard gundry
dot icon16/10/2008
Director appointed william buchanan
dot icon09/10/2008
Ad 06/10/08\gbp si [email protected]=7352.9\gbp ic 1461815/1469167.9\
dot icon02/10/2008
Appointment terminated director john sands
dot icon02/10/2008
Director appointed nigel anthony le quesne
dot icon25/09/2008
Appointment terminated director david beech
dot icon12/08/2008
Resolutions
dot icon07/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon30/06/2008
Director appointed david andrew beech
dot icon30/06/2008
Appointment terminated director andrew jurenko
dot icon23/06/2008
Return made up to 12/04/08; full list of members
dot icon27/01/2008
Statement of affairs
dot icon27/01/2008
Ad 03/01/08--------- £ si [email protected]=142647 £ ic 1319167/1461814
dot icon23/01/2008
New director appointed
dot icon20/01/2008
Director resigned
dot icon14/01/2008
New director appointed
dot icon22/10/2007
Location of register of members (non legible)
dot icon25/07/2007
Return made up to 12/04/07; bulk list available separately
dot icon25/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon08/05/2007
New director appointed
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Ad 13/04/07--------- £ si [email protected]=477721 £ ic 841446/1319167
dot icon29/04/2007
Particulars of mortgage/charge
dot icon27/03/2007
New director appointed
dot icon13/03/2007
Ad 22/12/06--------- £ si [email protected]=697259 £ ic 144187/841446
dot icon15/01/2007
New director appointed
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon05/12/2006
Particulars of mortgage/charge
dot icon13/06/2006
Particulars of mortgage/charge
dot icon12/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 12/04/06; full list of members
dot icon16/02/2006
New director appointed
dot icon31/01/2006
Memorandum and Articles of Association
dot icon31/01/2006
Nc inc already adjusted 17/11/05
dot icon19/01/2006
Declaration of satisfaction of mortgage/charge
dot icon14/12/2005
Nc dec already adjusted 17/11/05
dot icon14/12/2005
Conso 17/11/05
dot icon07/12/2005
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon07/12/2005
Court order
dot icon04/12/2005
Particulars of contract relating to shares
dot icon04/12/2005
Ad 17/11/05--------- £ si [email protected]=1488749 £ ic 6992684/8481433
dot icon04/12/2005
Nc inc already adjusted 17/11/05
dot icon04/12/2005
Resolutions
dot icon04/12/2005
Resolutions
dot icon04/12/2005
Resolutions
dot icon04/12/2005
Resolutions
dot icon04/12/2005
Resolutions
dot icon04/12/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon27/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/07/2005
Director resigned
dot icon23/05/2005
Return made up to 12/04/05; bulk list available separately
dot icon10/03/2005
Secretary resigned
dot icon10/03/2005
Secretary resigned;director resigned
dot icon10/03/2005
New secretary appointed
dot icon10/03/2005
New secretary appointed
dot icon26/10/2004
New director appointed
dot icon25/08/2004
Memorandum and Articles of Association
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Ad 27/07/04--------- £ si [email protected]=3216997 £ ic 3772436/6989433
dot icon25/08/2004
Nc inc already adjusted 26/07/04
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon26/07/2004
Return made up to 12/04/04; bulk list available separately
dot icon22/07/2004
Declaration of satisfaction of mortgage/charge
dot icon22/07/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon11/07/2004
Particulars of mortgage/charge
dot icon22/06/2004
Prospectus
dot icon04/05/2004
Secretary resigned
dot icon28/03/2004
Secretary's particulars changed;director's particulars changed
dot icon10/03/2004
Return made up to 12/04/03; bulk list available separately
dot icon24/02/2004
Declaration of mortgage charge released/ceased
dot icon24/02/2004
Declaration of mortgage charge released/ceased
dot icon18/02/2004
New secretary appointed
dot icon18/02/2004
New secretary appointed
dot icon08/01/2004
Auditor's resignation
dot icon16/12/2003
New director appointed
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Director resigned
dot icon02/11/2003
Resolutions
dot icon02/11/2003
Resolutions
dot icon02/11/2003
Resolutions
dot icon02/11/2003
Resolutions
dot icon02/11/2003
Resolutions
dot icon02/11/2003
£ nc 6100000/7652000 06/05/03
dot icon02/11/2003
Resolutions
dot icon02/11/2003
Resolutions
dot icon02/11/2003
Resolutions
dot icon02/11/2003
Resolutions
dot icon02/11/2003
£ nc 5100000/6100000 21/05/01
dot icon24/10/2003
Memorandum and Articles of Association
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon10/10/2003
Declaration of mortgage charge released/ceased
dot icon10/10/2003
Declaration of mortgage charge released/ceased
dot icon10/10/2003
Declaration of satisfaction of mortgage/charge
dot icon15/09/2003
Prospectus
dot icon13/08/2003
Declaration of mortgage charge released/ceased
dot icon13/08/2003
Declaration of satisfaction of mortgage/charge
dot icon13/08/2003
Declaration of satisfaction of mortgage/charge
dot icon13/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Director resigned
dot icon13/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/05/2003
S-div 06/05/03
dot icon18/05/2003
Director resigned
dot icon11/05/2003
Director resigned
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/01/2003
Particulars of mortgage/charge
dot icon13/01/2003
Particulars of mortgage/charge
dot icon08/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
Return made up to 12/04/02; full list of members
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon20/03/2002
Registered office changed on 21/03/02 from: willoughby house 439 richmond road nr richmond bridge middlesex TW1 2HA
dot icon01/10/2001
Director resigned
dot icon09/08/2001
Particulars of mortgage/charge
dot icon05/06/2001
Return made up to 12/04/01; full list of members
dot icon29/05/2001
Full group accounts made up to 2000-12-31
dot icon03/05/2001
New director appointed
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon23/01/2001
Ad 02/01/01--------- £ si [email protected]=7361 £ ic 2537315/2544676
dot icon14/01/2001
Ad 08/01/01--------- £ si [email protected]=490759 £ ic 2046556/2537315
dot icon19/06/2000
Particulars of mortgage/charge
dot icon08/06/2000
Memorandum and Articles of Association
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon21/05/2000
Particulars of mortgage/charge
dot icon26/04/2000
Return made up to 12/04/00; full list of members
dot icon09/04/2000
Full group accounts made up to 1999-12-31
dot icon02/11/1999
Return made up to 12/04/99; bulk list available separately
dot icon12/08/1999
Particulars of mortgage/charge
dot icon10/05/1999
Full group accounts made up to 1998-12-31
dot icon02/11/1998
Ad 13/10/98--------- £ si [email protected]=38868 £ ic 2007688/2046556
dot icon09/08/1998
Memorandum and Articles of Association
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
£ nc 4500000/5100000 06/07/98
dot icon12/07/1998
Ad 06/07/98--------- £ si [email protected]=664356 £ ic 1343332/2007688
dot icon12/07/1998
New director appointed
dot icon29/06/1998
Return made up to 12/04/98; bulk list available separately
dot icon16/06/1998
Prospectus
dot icon11/05/1998
Location of register of members (non legible)
dot icon19/04/1998
Full group accounts made up to 1997-12-31
dot icon08/01/1998
Declaration of satisfaction of mortgage/charge
dot icon05/06/1997
Return made up to 12/04/97; change of members
dot icon01/05/1997
Full group accounts made up to 1996-12-31
dot icon19/02/1997
Declaration of satisfaction of mortgage/charge
dot icon19/02/1997
Declaration of satisfaction of mortgage/charge
dot icon19/02/1997
Declaration of satisfaction of mortgage/charge
dot icon19/02/1997
Declaration of satisfaction of mortgage/charge
dot icon19/02/1997
Declaration of satisfaction of mortgage/charge
dot icon29/12/1996
Particulars of mortgage/charge
dot icon28/10/1996
Resolutions
dot icon21/10/1996
Certificate of reduction of share premium
dot icon21/10/1996
Court order
dot icon15/07/1996
Particulars of mortgage/charge
dot icon04/07/1996
Particulars of mortgage/charge
dot icon11/06/1996
Return made up to 12/04/96; bulk list available separately
dot icon11/04/1996
Particulars of mortgage/charge
dot icon27/03/1996
Particulars of mortgage/charge
dot icon27/03/1996
Particulars of mortgage/charge
dot icon25/03/1996
Full accounts made up to 1995-09-30
dot icon14/03/1996
Statement of affairs
dot icon14/03/1996
Ad 22/11/95--------- £ si [email protected]
dot icon14/02/1996
Ad 22/11/95--------- £ si [email protected]=267471 £ ic 1075860/1343331
dot icon01/01/1996
Director resigned
dot icon01/01/1996
Director resigned
dot icon19/12/1995
Certificate of change of name
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Resolutions
dot icon18/12/1995
S-div 22/11/95
dot icon14/12/1995
Accounting reference date extended from 30/09 to 31/12
dot icon14/12/1995
New director appointed
dot icon14/12/1995
New director appointed
dot icon14/12/1995
New director appointed
dot icon14/12/1995
Memorandum and Articles of Association
dot icon06/12/1995
Commission payable relating to shares
dot icon04/12/1995
Prospectus
dot icon01/11/1995
Prospectus
dot icon17/05/1995
Return made up to 12/04/95; full list of members
dot icon23/03/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/09/1994
Registered office changed on 28/09/94 from: spencer house 23 sheen road richmond upon thames surrey TW9 1BN
dot icon11/07/1994
Return made up to 12/04/94; change of members
dot icon11/03/1994
Full accounts made up to 1993-09-30
dot icon28/02/1994
Secretary's particulars changed
dot icon25/05/1993
Return made up to 12/04/93; change of members
dot icon04/05/1993
Full accounts made up to 1992-09-30
dot icon06/04/1993
Location of register of members
dot icon02/09/1992
Registered office changed on 03/09/92 from: kreston house 8 gate street london WC2A 3HJ
dot icon05/05/1992
Full accounts made up to 1991-09-30
dot icon05/05/1992
Return made up to 12/04/92; bulk list available separately
dot icon19/12/1991
Director resigned
dot icon26/08/1991
Secretary's particulars changed
dot icon04/08/1991
New director appointed
dot icon14/05/1991
Return made up to 12/04/91; no change of members
dot icon22/04/1991
Full accounts made up to 1990-09-30
dot icon24/06/1990
Return made up to 12/04/90; bulk list available separately
dot icon18/06/1990
Full accounts made up to 1989-09-30
dot icon25/01/1989
Statement of affairs
dot icon13/12/1988
Wd 24/11/88 ad 28/10/88--------- £ si [email protected]=1 £ ic 1075869/1075870
dot icon11/12/1988
Memorandum and Articles of Association
dot icon20/11/1988
Wd 08/11/88 ad 26/10/88--------- premium £ si [email protected]=325815 £ ic 750054/1075869
dot icon20/11/1988
Wd 08/11/88 ad 10/10/88--------- premium £ si [email protected]=750044 £ ic 10/750054
dot icon24/10/1988
Certificate of authorisation to commence business and borrow
dot icon24/10/1988
Application to commence business
dot icon27/09/1988
Conso s-div
dot icon27/09/1988
Resolutions
dot icon27/09/1988
Resolutions
dot icon27/09/1988
Resolutions
dot icon27/09/1988
Resolutions
dot icon27/09/1988
Resolutions
dot icon27/09/1988
£ nc 50000/4500000
dot icon27/09/1988
Wd 21/09/88 ad 22/08/88--------- £ si 8@1=8 £ ic 2/10
dot icon27/09/1988
Resolutions
dot icon27/09/1988
Resolutions
dot icon21/09/1988
Director resigned
dot icon21/09/1988
Accounting reference date notified as 30/09
dot icon19/09/1988
Prospectus
dot icon12/09/1988
Resolutions
dot icon12/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/09/1988
Registered office changed on 13/09/88 from: 1/3 leonard street london EC2A 4AQ
dot icon23/08/1988
Certificate of change of name
dot icon16/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2008
dot iconLast change occurred
27/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
27/12/2008
dot iconNext account date
27/12/2009
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beech, David Andrew
Director
11/06/2008 - 04/09/2008
119
Sharp, Kevan
Director
04/04/2002 - 03/07/2005
7
Gundry, Richard
Director
26/12/2007 - 17/02/2009
24
Mark Crowther
Director
25/03/2007 - 20/12/2007
44
Sands, John Robert
Director
26/12/2007 - 09/07/2008
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON TOWN PLC

LONDON TOWN PLC is an(a) Dissolved company incorporated on 16/08/1988 with the registered office located at 7 More London Riverside, London SE1 2RT. There are currently 3 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 PLC?

toggle

LONDON TOWN PLC is currently Dissolved. It was registered on 16/08/1988 and dissolved on 22/11/2016.

Where is LONDON TOWN PLC located?

toggle

LONDON TOWN PLC is registered at 7 More London Riverside, London SE1 2RT.

What does LONDON TOWN PLC do?

toggle

LONDON TOWN PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for LONDON TOWN PLC?

toggle

The latest filing was on 22/11/2016: Final Gazette dissolved following liquidation.