LONDON TOWN PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LONDON TOWN PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00822046

Incorporation date

06/10/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Grafton Way, London W1T 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1964)
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon02/10/2024
Termination of appointment of Kathleen Mcdonald as a secretary on 2024-09-09
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon11/10/2023
Change of details for Mr Alexander Andre' Zak as a person with significant control on 2023-10-06
dot icon11/10/2023
Director's details changed for Mr Alexander Andre' Zak on 2023-10-06
dot icon26/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/12/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon21/06/2022
Current accounting period extended from 2022-04-30 to 2022-06-30
dot icon23/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon27/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon23/08/2021
Change of details for Mr Alexander Andre' Zak as a person with significant control on 2021-08-16
dot icon23/08/2021
Director's details changed for Mr Alexander Andre' Zak on 2021-08-16
dot icon24/05/2021
Director's details changed for Mrs Dorit Zak on 2021-05-13
dot icon04/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon18/10/2019
Director's details changed for Alexander Andrew Zak on 2018-10-27
dot icon18/10/2019
Change of details for Alexander Andrew Zak as a person with significant control on 2018-10-27
dot icon15/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/11/2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 2015-11-24
dot icon16/11/2015
Registration of charge 008220460006, created on 2015-11-13
dot icon16/11/2015
Registration of charge 008220460005, created on 2015-11-13
dot icon26/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon14/08/2015
Satisfaction of charge 3 in full
dot icon14/08/2015
Satisfaction of charge 4 in full
dot icon15/06/2015
Secretary's details changed for Kathleen Mcdonald on 2015-04-29
dot icon10/06/2015
Secretary's details changed for Kathleen Mcdonald on 2015-04-29
dot icon09/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon27/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon02/07/2014
Appointment of Alexander Andrew Zak as a director
dot icon20/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon29/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon26/11/2012
Total exemption full accounts made up to 2012-04-30
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon28/06/2012
Termination of appointment of Alex Zak as a director
dot icon31/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon31/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon27/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon29/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon01/10/2010
Secretary's details changed for Kathleen Mcdonald on 2010-07-01
dot icon01/10/2010
Resolutions
dot icon01/10/2010
Director's details changed for Mrs Dorit Zak on 2010-07-01
dot icon01/10/2010
Director's details changed for Alex Zak on 2010-07-01
dot icon01/10/2010
Director's details changed for Mrs Dorit Zak on 2010-07-01
dot icon01/10/2010
Statement of company's objects
dot icon05/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon06/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon19/03/2009
Amended accounts made up to 2008-04-30
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon14/11/2008
Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/10/2008
Return made up to 29/09/08; full list of members
dot icon18/08/2008
Appointment terminated secretary dorit zak
dot icon07/08/2008
Secretary appointed kathleen mcdonald
dot icon07/08/2008
Appointment terminated director lipe kelvin
dot icon07/04/2008
Director appointed alex zak
dot icon02/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon15/11/2007
Return made up to 26/10/07; full list of members
dot icon15/11/2006
Return made up to 26/10/06; full list of members
dot icon14/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon02/12/2005
Return made up to 26/10/05; full list of members
dot icon20/09/2005
Total exemption full accounts made up to 2005-04-30
dot icon15/11/2004
Return made up to 26/10/04; full list of members
dot icon22/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon22/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon23/01/2004
Return made up to 26/10/03; full list of members
dot icon11/10/2003
Declaration of satisfaction of mortgage/charge
dot icon31/07/2003
Total exemption full accounts made up to 2002-04-05
dot icon11/05/2003
New director appointed
dot icon11/05/2003
Accounting reference date extended from 05/04/03 to 30/04/03
dot icon10/03/2003
Director resigned
dot icon16/11/2002
Return made up to 26/10/02; full list of members
dot icon06/11/2002
New director appointed
dot icon18/10/2002
Director resigned
dot icon05/04/2002
Full accounts made up to 2001-04-05
dot icon14/03/2002
New secretary appointed
dot icon14/03/2002
Secretary resigned
dot icon22/11/2001
Return made up to 26/10/01; full list of members
dot icon08/11/2001
Registered office changed on 08/11/01 from: 18 queen anne street london W1M 0HB
dot icon08/02/2001
Full accounts made up to 2000-04-05
dot icon23/11/2000
Return made up to 26/10/00; full list of members
dot icon17/03/2000
Director resigned
dot icon20/12/1999
Full accounts made up to 1999-04-05
dot icon12/11/1999
Return made up to 26/10/99; full list of members
dot icon04/02/1999
Full accounts made up to 1998-04-05
dot icon13/11/1998
Return made up to 26/10/98; full list of members
dot icon16/09/1998
New director appointed
dot icon06/02/1998
Full accounts made up to 1997-04-05
dot icon13/11/1997
Return made up to 26/10/97; full list of members
dot icon11/02/1997
Full accounts made up to 1996-04-05
dot icon14/11/1996
Return made up to 26/10/96; full list of members
dot icon04/03/1996
New director appointed
dot icon28/02/1996
Director resigned
dot icon28/02/1996
Resolutions
dot icon28/02/1996
Resolutions
dot icon28/02/1996
Nc inc already adjusted 01/02/96
dot icon28/02/1996
Secretary resigned
dot icon28/02/1996
Ad 01/02/96--------- £ si 998@1=998 £ ic 2/1000
dot icon28/02/1996
Director resigned
dot icon28/02/1996
New secretary appointed
dot icon16/02/1996
Particulars of mortgage/charge
dot icon16/02/1996
Particulars of mortgage/charge
dot icon14/02/1996
Full accounts made up to 1995-04-05
dot icon18/12/1995
Return made up to 26/10/95; full list of members
dot icon19/07/1995
Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB
dot icon27/06/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon19/12/1994
Director resigned
dot icon07/12/1994
Return made up to 26/10/94; full list of members
dot icon08/09/1994
Accounts for a small company made up to 1994-04-05
dot icon09/08/1994
Director resigned;new director appointed
dot icon09/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon09/08/1994
Registered office changed on 09/08/94 from: 21 east street chichester west sussex PO19 1HS
dot icon09/08/1994
Director resigned
dot icon09/08/1994
Director resigned
dot icon17/05/1994
Registered office changed on 17/05/94 from: 1 hyde park place london. W2 2LH
dot icon24/03/1994
Auditor's resignation
dot icon25/01/1994
Return made up to 26/10/93; no change of members
dot icon22/09/1993
Accounts for a small company made up to 1993-04-05
dot icon27/01/1993
Accounts for a small company made up to 1992-04-05
dot icon21/12/1992
Return made up to 26/10/92; full list of members
dot icon17/02/1992
Return made up to 26/10/91; no change of members
dot icon14/10/1991
Accounts for a small company made up to 1991-04-05
dot icon14/03/1991
Accounts for a small company made up to 1990-04-05
dot icon14/03/1991
Return made up to 30/11/90; no change of members
dot icon07/11/1989
Accounts for a small company made up to 1989-04-05
dot icon01/11/1989
Return made up to 26/10/89; full list of members
dot icon09/05/1989
Accounts for a small company made up to 1988-04-05
dot icon09/05/1989
Return made up to 19/12/88; full list of members
dot icon01/03/1988
Accounts for a small company made up to 1987-04-05
dot icon01/03/1988
Return made up to 15/12/87; full list of members
dot icon21/12/1987
New director appointed
dot icon31/12/1986
Accounts for a small company made up to 1986-04-05
dot icon31/12/1986
Return made up to 11/12/86; full list of members
dot icon06/10/1964
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
26/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Kathleen
Secretary
22/07/2008 - 09/09/2024
-
Zak, Alexander Andre'
Director
20/06/2014 - Present
14
Zak, Dorit
Director
07/04/2003 - Present
16

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 PROPERTY HOLDINGS LIMITED

LONDON TOWN PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 06/10/1964 with the registered office located at 68 Grafton Way, London W1T 5DS. 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 PROPERTY HOLDINGS LIMITED?

toggle

LONDON TOWN PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 06/10/1964 .

Where is LONDON TOWN PROPERTY HOLDINGS LIMITED located?

toggle

LONDON TOWN PROPERTY HOLDINGS LIMITED is registered at 68 Grafton Way, London W1T 5DS.

What does LONDON TOWN PROPERTY HOLDINGS LIMITED do?

toggle

LONDON TOWN PROPERTY HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LONDON TOWN PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-26 with no updates.