London & Argyll Developments Limited LONDON


London & Argyll Developments started in year 1992 as Private Limited Company with registration number 02693021. The London & Argyll Developments company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 35 Ballards Lane. Postal code: N3 1XW. Since November 14, 1994 London & Argyll Developments Limited is no longer carrying the name Roseland Estates.

At present there are 2 directors in the the company, namely Benjamin C. and Michael G.. In addition one secretary - Michael G. - is with the firm. As of 19 April 2024, there were 2 ex directors - Terence B., Simon C. and others listed below. There were no ex secretaries.

London & Argyll Developments Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02693021
Date of Incorporation Tue, 3rd Mar 1992
Industry Development of building projects
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Benjamin C.

Position: Director

Appointed: 25 September 2014

H S (nominees) Limited

Position: Corporate Secretary

Appointed: 17 December 1999

Michael G.

Position: Secretary

Appointed: 19 December 1996

Michael G.

Position: Director

Appointed: 28 May 1992

Terence B.

Position: Director

Appointed: 01 September 2011

Resigned: 25 September 2014

Simon C.

Position: Director

Appointed: 26 September 1994

Resigned: 01 August 2011

H S (nominees) Limited

Position: Corporate Secretary

Appointed: 28 May 1992

Resigned: 19 December 1996

First Directors Limited

Position: Corporate Nominee Director

Appointed: 03 March 1992

Resigned: 28 May 1992

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1992

Resigned: 28 May 1992

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is London & Argyll Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is The Quality Property Company Limited that put London, England as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

London & Argyll Limited

35 Ballards Lane, London, N3 1XW, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02829096
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

The Quality Property Company Limited

35 Ballards Lane, London, N3 1XW, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2709541
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Roseland Estates November 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312020-12-312021-12-312022-12-31
Net Worth1 998 7852 162 680     
Balance Sheet
Cash Bank On Hand  84 643353 7571 594 850711 487459 596
Current Assets3 998 3254 144 3184 681 2845 739 9099 859 1469 590 350 
Debtors1 462 2241 858 7921 902 0931 822 5613 517 3783 630 631257 994
Net Assets Liabilities  4 252 2424 925 4962 040 7832 441 1711 735 293
Other Debtors  30 42558 65697 78386 02792 342
Total Inventories  2 694 5483 563 5914 746 9185 248 2325 475 469
Cash Bank In Hand432 461157 486     
Stocks Inventory2 103 6402 128 040     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve1 998 6852 162 580     
Shareholder Funds1 998 7852 162 680     
Other
Amounts Owed By Group Undertakings Participating Interests     3 310 000 
Amounts Owed By Related Parties  1 615 0001 615 0003 274 0003 310 000 
Average Number Employees During Period    222
Balances Amounts Owed By Related Parties  1 615 0001 615 000   
Balances Amounts Owed To Related Parties   158 400   
Bank Borrowings Overdrafts  1 700 0001 600 0007 025 0006 525 0003 500 000
Corporation Tax Payable  98 114318 31481 57493 917212 078
Creditors  1 700 0001 600 0007 025 0006 525 0003 500 000
Net Current Assets Liabilities3 698 7843 862 680  9 065 7838 966 171 
Nominal Value Allotted Share Capital   1 100100
Number Shares Allotted 100 100   
Number Shares Issued Fully Paid      100
Other Creditors  195 289171 664456 055427 053641 972
Other Taxation Payable     19 36528 629
Other Taxation Social Security Payable  7 8954976 43519 365 
Par Value Share 1100100  1
Payments To Related Parties   132 000   
Trade Creditors Trade Payables  127 744323 938249 29983 84475 087
Trade Debtors Trade Receivables  256 668148 905145 595234 604165 652
Creditors Due After One Year1 700 0001 700 000     
Creditors Due Within One Year299 541281 638     
Fixed Asset Investments Cost Or Valuation1      
Fixed Asset Investments Disposals 1     
Investments Fixed Assets1      
Secured Debts1 700 0001 700 000     
Share Capital Allotted Called Up Paid100100     
Total Assets Less Current Liabilities3 698 7853 862 680     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, May 2023
Free Download (8 pages)

Company search