LONDONGATE INVESTMENT & MANAGEMENT LTD

Register to unlock more data on OkredoRegister

LONDONGATE INVESTMENT & MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03429210

Incorporation date

29/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Ferncroft Avenue, London NW3 7PHCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1997)
dot icon27/01/2026
Termination of appointment of Christopher Morad Salmanpour as a director on 2026-01-26
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/10/2024
Appointment of Mr Christopher Morad Salmanpour as a director on 2024-10-01
dot icon08/10/2024
Registered office address changed from Lloyd's Building Suite 809, One Lime Street London EC3M 7DQ England to 6 Ferncroft Avenue London NW3 7PH on 2024-10-08
dot icon10/09/2024
Cessation of Bahram Salmanpour as a person with significant control on 2024-08-08
dot icon10/09/2024
Cessation of Bahram Salmanpour as a person with significant control on 2024-08-08
dot icon10/09/2024
Notification of Susanne Salmanpour-Ehsani as a person with significant control on 2024-08-08
dot icon27/08/2024
Termination of appointment of Bahram Salmanpour as a director on 2024-08-09
dot icon07/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon04/04/2022
Registered office address changed from Lloyd's Building Suite 809, Lloyds Building One Lime Street London EC3M 7DQ England to Lloyd's Building Suite 809, One Lime Street London EC3M 7DQ on 2022-04-04
dot icon04/04/2022
Registered office address changed from 25 Lime Street London EC3M 7HR England to Lloyd's Building Suite 809, Lloyds Building One Lime Street London EC3M 7DQ on 2022-04-04
dot icon04/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon18/11/2020
Re-registration from a public company to a private limited company
dot icon18/11/2020
Certificate of re-registration from Public Limited Company to Private
dot icon18/11/2020
Re-registration of Memorandum and Articles
dot icon18/11/2020
Resolutions
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon19/06/2020
Director's details changed for Suzanne Ehsani on 2020-06-17
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon28/06/2019
Full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon31/10/2017
Appointment of Mrs Najat Mouhoubi as a secretary on 2017-10-27
dot icon31/10/2017
Termination of appointment of Lesley Ann Irwin as a secretary on 2017-10-27
dot icon10/08/2017
Notification of Bahram Salmanpour as a person with significant control on 2016-04-20
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon22/03/2016
Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR to 25 Lime Street London EC3M 7HR on 2016-03-22
dot icon02/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon03/08/2015
Termination of appointment of David Henry Forrest as a director on 2015-08-03
dot icon14/05/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon19/12/2014
Full accounts made up to 2014-06-30
dot icon05/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon10/01/2014
Full accounts made up to 2013-06-30
dot icon28/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-08-29
dot icon10/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon25/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-08-29
dot icon08/05/2013
Satisfaction of charge 1 in full
dot icon19/12/2012
Full accounts made up to 2012-06-30
dot icon06/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon15/02/2012
Registered office address changed from , Holland House, 1-4 Bury Street, London, EC3A 5AW on 2012-02-15
dot icon14/12/2011
Full accounts made up to 2011-06-30
dot icon14/11/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-06-30
dot icon02/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon02/09/2010
Director's details changed for Mr David Henry Forrest on 2010-08-29
dot icon11/01/2010
Full accounts made up to 2009-06-30
dot icon08/09/2009
Return made up to 29/08/09; full list of members
dot icon14/07/2009
Director appointed mr david henry forrest
dot icon27/01/2009
Full accounts made up to 2008-06-30
dot icon05/09/2008
Return made up to 29/08/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-06-30
dot icon19/10/2007
Auditor's resignation
dot icon05/09/2007
Return made up to 29/08/07; full list of members
dot icon04/06/2007
Group of companies' accounts made up to 2006-06-30
dot icon15/05/2007
Director resigned
dot icon03/11/2006
Registered office changed on 03/11/06 from: 2ND floor, 14 fenchurch avenue, london, EC3M 5BS
dot icon13/09/2006
Return made up to 29/08/06; full list of members
dot icon20/07/2006
Group of companies' accounts made up to 2005-06-30
dot icon05/12/2005
Delivery ext'd 3 mth 30/06/05
dot icon15/09/2005
Return made up to 29/08/05; full list of members
dot icon12/07/2005
Group of companies' accounts made up to 2004-06-30
dot icon09/03/2005
Miscellaneous
dot icon17/01/2005
Director resigned
dot icon11/01/2005
Delivery ext'd 3 mth 30/06/04
dot icon21/10/2004
New director appointed
dot icon19/08/2004
Return made up to 29/08/04; full list of members
dot icon09/07/2004
Group of companies' accounts made up to 2003-06-30
dot icon22/01/2004
New secretary appointed
dot icon29/12/2003
Delivery ext'd 3 mth 30/06/03
dot icon27/10/2003
Return made up to 29/08/03; full list of members
dot icon16/10/2003
Secretary resigned
dot icon11/06/2003
Miscellaneous
dot icon28/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon03/02/2003
Secretary's particulars changed
dot icon22/01/2003
Delivery ext'd 3 mth 30/06/02
dot icon25/09/2002
Return made up to 29/08/02; full list of members
dot icon25/09/2002
New director appointed
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon01/03/2002
Ad 30/06/01--------- £ si [email protected]
dot icon22/02/2002
Memorandum and Articles of Association
dot icon22/02/2002
Nc inc already adjusted 30/06/01
dot icon22/02/2002
Resolutions
dot icon22/02/2002
Resolutions
dot icon22/02/2002
Resolutions
dot icon27/01/2002
Delivery ext'd 3 mth 30/06/01
dot icon03/09/2001
Return made up to 29/08/01; full list of members
dot icon28/06/2001
Director resigned
dot icon28/06/2001
New director appointed
dot icon28/06/2001
Accounting reference date shortened from 31/12/01 to 30/06/01
dot icon23/01/2001
Full accounts made up to 1999-12-31
dot icon04/09/2000
Return made up to 29/08/00; no change of members
dot icon29/08/2000
Registered office changed on 29/08/00 from: sceptre house, 169-173 regent street, london, W1R 7FB
dot icon29/08/2000
Director's particulars changed
dot icon27/07/2000
Particulars of mortgage/charge
dot icon18/07/2000
Delivery ext'd 3 mth 31/12/99
dot icon09/09/1999
Full accounts made up to 1998-12-31
dot icon07/09/1999
Return made up to 29/08/99; no change of members
dot icon22/03/1999
Delivery ext'd 3 mth 31/12/98
dot icon22/03/1999
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon28/09/1998
Return made up to 29/08/98; full list of members
dot icon27/05/1998
New secretary appointed
dot icon27/05/1998
Secretary resigned
dot icon25/09/1997
Memorandum and Articles of Association
dot icon25/09/1997
Resolutions
dot icon25/09/1997
£ nc 600000/1000000 19/09/97
dot icon19/09/1997
Certificate of authorisation to commence business and borrow
dot icon19/09/1997
Application to commence business
dot icon19/09/1997
Ad 12/09/97--------- £ si [email protected]=59999 £ ic 2/60001
dot icon11/09/1997
Director resigned
dot icon11/09/1997
Director resigned
dot icon11/09/1997
New director appointed
dot icon11/09/1997
New director appointed
dot icon29/08/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
747.46K
-
0.00
50.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmanpour, Bahram
Director
29/08/1997 - 09/08/2024
10
BRISTLEKARN LIMITED
Corporate Secretary
28/08/1997 - 18/05/1998
27
Aghevli, Arvand Christopher
Director
28/08/1997 - 03/06/2001
5
Forrest, David Henry
Director
31/12/2008 - 02/08/2015
6
Forrai, Forbes Malcolm
Director
28/08/1997 - 28/08/1997
284

Persons with Significant Control

5
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 LONDONGATE INVESTMENT & MANAGEMENT LTD

LONDONGATE INVESTMENT & MANAGEMENT LTD is an(a) Active company incorporated on 29/08/1997 with the registered office located at 6 Ferncroft Avenue, London NW3 7PH. 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 LONDONGATE INVESTMENT & MANAGEMENT LTD?

toggle

LONDONGATE INVESTMENT & MANAGEMENT LTD is currently Active. It was registered on 29/08/1997 .

Where is LONDONGATE INVESTMENT & MANAGEMENT LTD located?

toggle

LONDONGATE INVESTMENT & MANAGEMENT LTD is registered at 6 Ferncroft Avenue, London NW3 7PH.

What does LONDONGATE INVESTMENT & MANAGEMENT LTD do?

toggle

LONDONGATE INVESTMENT & MANAGEMENT LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for LONDONGATE INVESTMENT & MANAGEMENT LTD?

toggle

The latest filing was on 27/01/2026: Termination of appointment of Christopher Morad Salmanpour as a director on 2026-01-26.