London Bridge Development Contractors Limited LONDON


London Bridge Development Contractors started in year 1999 as Private Limited Company with registration number 03800585. The London Bridge Development Contractors company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 10 Norwich Street. Postal code: EC4A 1BD. Since 23rd October 2001 London Bridge Development Contractors Limited is no longer carrying the name Cit (development Contractors).

At the moment there are 2 directors in the the firm, namely Simon C. and Christopher F.. In addition one secretary - Bibi A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

London Bridge Development Contractors Limited Address / Contact

Office Address 10 Norwich Street
Town London
Post code EC4A 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03800585
Date of Incorporation Mon, 5th Jul 1999
Industry Development of building projects
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Simon C.

Position: Director

Appointed: 07 July 2014

Bibi A.

Position: Secretary

Appointed: 30 November 2010

Christopher F.

Position: Director

Appointed: 07 February 2008

Simon C.

Position: Secretary

Appointed: 23 September 2002

Resigned: 30 November 2010

Fergus L.

Position: Secretary

Appointed: 01 August 2002

Resigned: 23 September 2002

Fergus L.

Position: Director

Appointed: 01 August 2002

Resigned: 13 February 2014

Philip S.

Position: Director

Appointed: 01 August 2002

Resigned: 16 August 2002

Thomas H.

Position: Director

Appointed: 01 August 2002

Resigned: 02 April 2016

Glenn T.

Position: Secretary

Appointed: 06 July 1999

Resigned: 16 August 2002

Glenn T.

Position: Director

Appointed: 06 July 1999

Resigned: 16 August 2002

John B.

Position: Director

Appointed: 06 July 1999

Resigned: 16 August 2002

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 July 1999

Resigned: 05 July 1999

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 1999

Resigned: 05 July 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Sarkis I. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sarkis I. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sarkis I., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 75,01-100% voting rights.

Sarkis I.

Notified on 16 June 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Sarkis I.

Notified on 16 June 2021
Ceased on 16 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarkis I.

Notified on 30 September 2016
Ceased on 16 June 2021
Nature of control: 75,01-100% voting rights

Company previous names

Cit (development Contractors) October 23, 2001
Cit Development Management August 31, 1999

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 accounts data made up to 31st March 2023
filed on: 12th, January 2024
Free Download (7 pages)

Company search

Advertisements