LONDON & COLONIAL HOLDINGS LIMITED
Overview
| Company Name | LONDON & COLONIAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04093489 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LONDON & COLONIAL HOLDINGS LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is LONDON & COLONIAL HOLDINGS LIMITED located?
| Registered Office Address | Suite 114, 1st Floor Holborn Gate 330 High Holborn WC1V 7QT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LONDON & COLONIAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPEN ANNUITIES LIMITED | Oct 16, 2000 | Oct 16, 2000 |
What are the latest accounts for LONDON & COLONIAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LONDON & COLONIAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for LONDON & COLONIAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Satisfaction of charge 040934890001 in full | 1 pages | MR04 | ||
Termination of appointment of Alan Roy Kentish as a director on May 15, 2025 | 1 pages | TM01 | ||
Appointment of Mr Kenneth Duncan Hogg as a director on May 15, 2025 | 2 pages | AP01 | ||
Registered office address changed from Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA England to Suite 114, 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT on Oct 31, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 21 Perrymount Road Haywards Heath RH16 3TP England to Unit 9, John De Mierre House Bridge Road Haywards Heath RH16 1UA | 1 pages | AD02 | ||
Register inspection address has been changed from Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW England to 21 Perrymount Road Haywards Heath RH16 3TP | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Termination of appointment of Therese Gemma Neish as a director on May 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Director's details changed for Mr Alan Roy Kentish on Nov 08, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1st Floor, 21 Perrymount Road Haywards Heath RH16 3TP England to Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA on Jul 31, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicole Coll as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Appointment of Therese Gemma Neish as a director on Oct 14, 2022 | 2 pages | AP01 | ||
Registered office address changed from Rockwood House, 9-17 Perrymount Road Haywards Heath RH16 3TW England to 1st Floor, 21 Perrymount Road Haywards Heath RH16 3TP on Nov 01, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Therese Gemma Neish as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Who are the officers of LONDON & COLONIAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOGG, Kenneth Duncan | Director | 330 High Holborn WC1V 7QT London Suite 114, 1st Floor Holborn Gate United Kingdom | United Kingdom | British | 126761850001 | |||||
| BRIGHT, Linda Anne | Secretary | 3 Swainsthorpe Close RH16 3LA Haywards Heath West Sussex | British | 60336410001 | ||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
| BEALE, David | Director | Underburrow LA8 8HJ Kendall The Old Vicarage Cumbria | British | 146178810001 | ||||||
| CARY ELWES, Charles Gervase Rundle | Director | 122 Court Lane Dulwich Village SE21 7EA London | England | British | 76140970001 | |||||
| COLL, Nicole | Director | Perrymount Road RH16 3TP Haywards Heath 1st Floor, 21 England | England | British | 268972960002 | |||||
| DOBIE, Christopher John Fraser | Director | New Mistley House Anchor Lane CO11 1NG Manningtree Essex | British | 80013920001 | ||||||
| ELLISON, Robin Charles | Director | Crown Place EC2A 4ES London 30 United Kingdom | England | British | 33346980001 | |||||
| HANDLEY, William John | Director | Trefusis Hop Garden Fairwarp TN22 3BT Uckfield East Sussex | United Kingdom | British | 6022870001 | |||||
| HUMPHREY, Charles | Director | 2 Saint Peters Road TW1 1QX Twickenham Middlesex | British | 103599050001 | ||||||
| KENTISH, Alan Roy | Director | 330 High Holborn WC1V 7QT London Suite 114, 1st Floor Holborn Gate United Kingdom | Spain | British | 201876490001 | |||||
| NAHON, Leon Rodolfo | Director | 66 Wigmore Street W1U 2SB London | United Kingdom | British | 2958590003 | |||||
| NEISH, Therese Gemma | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside House England | Gibraltar | British | 301201950001 | |||||
| NEISH, Therese Gemma | Director | Glacis Road GX11 1AA Gibraltar 316 Portland House Gibraltar | Gibraltar | British | 301201950001 | |||||
| PLUMMER, Elizabeth Anne | Director | Glacis Road 1188 GX11 1AA Gibraltar 308 Portland House Gibraltar | Gibraltar | British | 80079770001 | |||||
| WRENCH, Kenneth John Vincent | Director | South Rough Newick BN8 4NW Lewes 9 East Sussex United Kingdom | England | United Kingdom | 2056100002 | |||||
| MAWLAW CORPORATE SERVICES LIMITED | Director | Black Friars Lane EC4V 6HD London 20 | 51680800001 |
Who are the persons with significant control of LONDON & COLONIAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Stm Group Plc | Oct 20, 2016 | Athol Street IM1 1JA Douglas 18 Isle Of Man | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for LONDON & COLONIAL HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 16, 2016 | Oct 20, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0