LONDRES DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LONDRES DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02841039

Incorporation date

30/07/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

25 Ep 25 Eccleston Place, London SW1W 9NFCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1993)
dot icon18/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon09/10/2025
Termination of appointment of Benjamin Jacob as a director on 2025-10-08
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon27/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon05/02/2025
Satisfaction of charge 028410390009 in full
dot icon14/10/2024
Satisfaction of charge 028410390008 in full
dot icon14/10/2024
Registration of charge 028410390010, created on 2024-10-11
dot icon14/10/2024
Registration of charge 028410390011, created on 2024-10-11
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon10/06/2024
Registered office address changed from 25 25 Ep 25 Eccleston Place London SW1W 9NF England to 25 Ep 25 Eccleston Place London SW1W 9NF on 2024-06-10
dot icon07/06/2024
Registered office address changed from 1 Eaton Mews West (Off Elizabeth Street) Belgravia London SW1W 9ET to 25 25 Ep 25 Eccleston Place London SW1W 9NF on 2024-06-07
dot icon19/04/2024
Satisfaction of charge 028410390007 in full
dot icon29/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon28/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon11/04/2023
Current accounting period shortened from 2023-07-31 to 2023-05-31
dot icon18/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon27/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon27/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon17/11/2020
Director's details changed for Mr Nicholas Benjamin Jacob on 2018-07-31
dot icon06/10/2020
Satisfaction of charge 4 in full
dot icon20/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon29/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon13/02/2020
Satisfaction of charge 6 in full
dot icon13/02/2020
Satisfaction of charge 5 in full
dot icon21/01/2020
Registration of charge 028410390009, created on 2020-01-16
dot icon26/10/2019
Part of the property or undertaking has been released from charge 4
dot icon14/10/2019
Registration of charge 028410390008, created on 2019-10-11
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon15/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon19/11/2018
Registration of charge 028410390007, created on 2018-11-15
dot icon23/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/04/2015
Satisfaction of charge 1 in full
dot icon17/04/2015
Satisfaction of charge 3 in full
dot icon17/04/2015
Satisfaction of charge 2 in full
dot icon01/04/2015
Appointment of Mr Nicholas Benjamin Jacob as a director on 2014-10-02
dot icon17/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/02/2014
Certificate of change of name
dot icon16/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/09/2012
Termination of appointment of Verena Jacob as a secretary
dot icon14/09/2012
Termination of appointment of Verena Jacob as a secretary
dot icon16/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon16/07/2012
Registered office address changed from 1 Eaton Mews West Off Elizabeth Street Belgravia London England on 2012-07-16
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon26/07/2011
Registered office address changed from 83 Chelsea Manor Street London SW3 5QP on 2011-07-26
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon01/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/08/2009
Return made up to 30/07/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/08/2008
Return made up to 30/07/08; no change of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon11/02/2008
Director's particulars changed
dot icon29/01/2008
Particulars of mortgage/charge
dot icon30/09/2007
Return made up to 30/07/07; no change of members
dot icon02/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon05/10/2006
Return made up to 30/07/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/11/2005
Director resigned
dot icon24/08/2005
Return made up to 30/07/05; full list of members
dot icon27/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon18/08/2004
Return made up to 30/07/04; full list of members
dot icon17/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon07/05/2004
Particulars of mortgage/charge
dot icon13/08/2003
Return made up to 30/07/03; full list of members
dot icon02/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon10/08/2002
Return made up to 30/07/02; full list of members
dot icon31/07/2002
Particulars of mortgage/charge
dot icon05/05/2002
Full accounts made up to 2001-07-31
dot icon09/08/2001
Return made up to 30/07/01; full list of members
dot icon22/03/2001
Full accounts made up to 2000-07-31
dot icon08/02/2001
New director appointed
dot icon18/01/2001
Director resigned
dot icon11/08/2000
Return made up to 30/07/00; full list of members
dot icon15/05/2000
Full accounts made up to 1999-07-31
dot icon11/11/1999
Return made up to 30/07/99; full list of members
dot icon17/05/1999
Full accounts made up to 1998-07-31
dot icon10/12/1998
Director's particulars changed
dot icon10/12/1998
Secretary's particulars changed
dot icon27/08/1998
Return made up to 30/07/98; full list of members
dot icon15/05/1998
Full accounts made up to 1997-07-31
dot icon18/12/1997
New director appointed
dot icon15/11/1997
Particulars of mortgage/charge
dot icon07/11/1997
Full accounts made up to 1996-07-31
dot icon25/07/1997
Return made up to 30/07/97; full list of members
dot icon20/07/1997
Secretary resigned;director resigned
dot icon20/07/1997
New secretary appointed
dot icon26/02/1997
Accounts for a small company made up to 1995-07-31
dot icon03/08/1996
Return made up to 30/07/96; no change of members
dot icon16/08/1995
Return made up to 30/07/95; no change of members
dot icon02/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 30/07/94; full list of members
dot icon17/08/1993
Registered office changed on 17/08/93 from: 788-790 finchley road london NW11 7UR
dot icon17/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon17/08/1993
Director resigned;new director appointed
dot icon30/07/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon-54.80 % *

* during past year

Cash in Bank

£143,011.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
2.92M
-
0.00
316.43K
-
2022
17
3.10M
-
0.00
143.01K
-
2022
17
3.10M
-
0.00
143.01K
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

3.10M £Ascended6.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.01K £Descended-54.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacob, Nicholas Benjamin
Director
02/10/2014 - Present
3
Jacob, Benjamin
Director
30/07/1993 - 08/10/2025
5

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 LONDRES DEVELOPMENTS LIMITED

LONDRES DEVELOPMENTS LIMITED is an(a) Active company incorporated on 30/07/1993 with the registered office located at 25 Ep 25 Eccleston Place, London SW1W 9NF. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDRES DEVELOPMENTS LIMITED?

toggle

LONDRES DEVELOPMENTS LIMITED is currently Active. It was registered on 30/07/1993 .

Where is LONDRES DEVELOPMENTS LIMITED located?

toggle

LONDRES DEVELOPMENTS LIMITED is registered at 25 Ep 25 Eccleston Place, London SW1W 9NF.

What does LONDRES DEVELOPMENTS LIMITED do?

toggle

LONDRES DEVELOPMENTS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does LONDRES DEVELOPMENTS LIMITED have?

toggle

LONDRES DEVELOPMENTS LIMITED had 17 employees in 2022.

What is the latest filing for LONDRES DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/02/2026: Unaudited abridged accounts made up to 2025-05-31.