LONDRES DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewTermination of appointment of Benjamin Jacob as a director on 2025-10-08

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

05/02/255 February 2025 Satisfaction of charge 028410390009 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 028410390008 in full

View Document

14/10/2414 October 2024 Registration of charge 028410390010, created on 2024-10-11

View Document

14/10/2414 October 2024 Registration of charge 028410390011, created on 2024-10-11

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

10/06/2410 June 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

View Document

07/06/247 June 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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Satisfaction of charge 028410390007 in full

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

11/04/2311 April 2023 Current accounting period shortened from 2023-07-31 to 2023-05-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

27/04/2127 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BENJAMIN JACOB / 31/07/2018

View Document

06/10/206 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028410390009

View Document

26/10/1926 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028410390008

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

15/04/1915 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028410390007

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR NICHOLAS BENJAMIN JACOB

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/02/1424 February 2014 COMPANY NAME CHANGED THE CHELSEA MOTOR COMPANY LIMITED CERTIFICATE ISSUED ON 24/02/14

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY VERENA JACOB

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY VERENA JACOB

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 1 EATON MEWS WEST OFF ELIZABETH STREET BELGRAVIA LONDON ENGLAND

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 83 CHELSEA MANOR STREET LONDON SW3 5QP

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/07/1017 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 30/07/08; NO CHANGE OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0730 September 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/12/9810 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9810 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

15/11/9715 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

03/08/963 August 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 REGISTERED OFFICE CHANGED ON 17/08/93 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

30/07/9330 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information