UKBizDB.co.uk

CONSOLIDATED DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Consolidated Developments Limited. The company was founded 30 years ago and was given the registration number 02904116. The firm's registered office is in LONDON. You can find them at 3rd Floor, 114a Cromwell Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CONSOLIDATED DEVELOPMENTS LIMITED
Company Number:02904116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director06 December 1996Active
Woodsville, Third Avenue Greytree, Ross On Wye, HR9 7HS

Secretary14 November 2002Active
Brookfield House, Green Lane, Ivinghoe, Leighton Buzzard, LU7 9ES

Secretary28 July 1994Active
16 Salvin Road, Putney, England, SW15 1DR

Secretary15 June 1994Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Secretary22 December 2006Active
20 Wykeham Road, Hendon, London, NW4 2SU

Secretary25 September 1997Active
48 Woodstock Road, Wembley, HA0 4ET

Secretary06 December 1996Active
27c Cleveland Terrace, London, W2 6QH

Secretary30 March 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 March 1994Active
41 Thornhill Road, London, N1 1JS

Director30 March 1994Active
29 Avenue De Suffren, Paris 75007, France, FOREIGN

Director28 July 1994Active
10 Southwood Avenue, London, N6 5RZ

Director25 November 1994Active
10 Avenue De Chesnay, Le Chesnay, France, 78150

Director28 July 1994Active
107 Cours De Vincennes, Paris, France, 75020

Director30 March 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 March 1994Active
117b Haverstock Hill, London, NW3 4RS

Director06 December 1996Active
16 Salvin Road, Putney, England, SW15 1DR

Director15 June 1994Active
25 Chesham Place, London, SW1X 8HG

Director28 July 1994Active
27c Cleveland Terrace, London, W2 6QH

Director30 March 1994Active
Sunnybanks, Petworth Road, Haslemere, GU27 3AX

Director28 July 1994Active

People with Significant Control

Consolidated Holdings Limited
Notified on:20 July 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Consolidated Developments Holdings Limited
Notified on:20 July 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Laurence Grant Kirschel
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type small.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type small.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-15Resolution

Resolution.

Download
2021-10-15Change of constitution

Statement of companys objects.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Accounts

Accounts with accounts type small.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type small.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Mortgage

Mortgage satisfy charge full.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download
2017-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-07Accounts

Accounts with accounts type small.

Download
2017-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-16Mortgage

Mortgage satisfy charge full.

Download
2017-08-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.