Company NameLondon & Provincial Limited
DirectorGiles David Danon
Company StatusActive
Company Number09499684
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Giles David Danon
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeckfield House Peckfield House Farm
Selby Road
Leeds
West Yorkshire
LS25 4BD
Director NameMr Jerry Benjamin Danon
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutlers Cottage Bondgate, Harewood
Leeds
West Yorkshire
LS17 9LN

Location

Registered AddressPeckfield House Peckfield House Farm
Selby Road
Leeds
West Yorkshire
LS25 4BD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

14 October 2016Delivered on: 31 October 2016
Persons entitled: Reditum Spv 1 Limited

Classification: A registered charge
Outstanding
1 May 2015Delivered on: 5 May 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Flat 3, 23 down street, london W1J 7AR. Title number: NGL323190.
Outstanding
1 May 2015Delivered on: 5 May 2015
Satisfied on: 11 February 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Flat 3, 23 down street, london W1J 7AR. Title number: NGL323190.
Fully Satisfied

Filing History

30 June 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
20 March 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
5 August 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
6 May 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
16 June 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
15 June 2021Director's details changed for Mr Giles David Danon on 15 June 2021 (2 pages)
15 June 2021Registered office address changed from Wharf House, Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY United Kingdom to Peckfield House Peckfield House Farm Selby Road Leeds West Yorkshire LS25 4BD on 15 June 2021 (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
24 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
12 April 2019Second filing of Confirmation Statement dated 19/03/2018 (4 pages)
2 August 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
3 April 2018Confirmation statement made on 19 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 12/04/2019
(4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 May 2017Satisfaction of charge 094996840003 in full (1 page)
15 May 2017Satisfaction of charge 094996840003 in full (1 page)
28 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
5 December 2016Resolutions
  • RES13 ‐ Enter into corporate guarantee enter into a charge over shares a subordination deed to be entered into to a directors certificate to be given b a director confirming certain matters connected to term loan facility agreement 14/10/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 December 2016Resolutions
  • RES13 ‐ Enter into corporate guarantee enter into a charge over shares a subordination deed to be entered into to a directors certificate to be given b a director confirming certain matters connected to term loan facility agreement 14/10/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 November 2016Resolutions
  • RES13 ‐ Approval of corpoarate guarantee sub ordiation agreement a charge overs shares a directors certificate all t be entered into 14/10/2016
(3 pages)
14 November 2016Resolutions
  • RES13 ‐ Approval of corpoarate guarantee sub ordiation agreement a charge overs shares a directors certificate all t be entered into 14/10/2016
(3 pages)
31 October 2016Registration of charge 094996840003, created on 14 October 2016 (19 pages)
31 October 2016Registration of charge 094996840003, created on 14 October 2016 (19 pages)
27 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
(4 pages)
27 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
(4 pages)
11 February 2016Satisfaction of charge 094996840001 in full (4 pages)
11 February 2016Satisfaction of charge 094996840001 in full (4 pages)
5 May 2015Registration of charge 094996840001, created on 1 May 2015 (20 pages)
5 May 2015Registration of charge 094996840002, created on 1 May 2015 (38 pages)
5 May 2015Registration of charge 094996840002, created on 1 May 2015 (38 pages)
5 May 2015Registration of charge 094996840001, created on 1 May 2015 (20 pages)
5 May 2015Registration of charge 094996840002, created on 1 May 2015 (38 pages)
5 May 2015Registration of charge 094996840001, created on 1 May 2015 (20 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)