LONDON & STERLING DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Redbridge » E11 2AA

Company number 04541193
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address SUMMIT HOUSE, HIGH STREET WANSTEAD, LONDON, ENGLAND, E11 2AA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of LONDON & STERLING DEVELOPMENTS LIMITED are www.londonsterlingdevelopments.co.uk, and www.london-sterling-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. London Sterling Developments Limited is a Private Limited Company. The company registration number is 04541193. London Sterling Developments Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of London Sterling Developments Limited is Summit House High Street Wanstead London England E11 2aa. . PERMUTT, Laurence Ian is a Secretary of the company. PERMUTT, Jean Pierre Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PERMUTT, Laurence Ian
Appointed Date: 20 September 2002

Director
PERMUTT, Jean Pierre Anthony
Appointed Date: 20 September 2002
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Persons With Significant Control

Mr Jean-Pierre Anthony Permutt
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Claudia Kelly Permutt
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON & STERLING DEVELOPMENTS LIMITED Events

07 Nov 2016
Confirmation statement made on 20 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100

...
... and 29 more events
31 Oct 2002
New director appointed
31 Oct 2002
Ad 20/09/02--------- £ si 100@1=100 £ ic 1/101
31 Oct 2002
Director resigned
31 Oct 2002
Secretary resigned
20 Sep 2002
Incorporation

LONDON & STERLING DEVELOPMENTS LIMITED Charges

5 April 2007
Share charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Trustee for the Secured Parties
Description: All shares in curo sterling (dumfries) general partner…