Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON TOWN PROPERTY HOLDINGS LIMITED
Company Information for

LONDON TOWN PROPERTY HOLDINGS LIMITED

68 GRAFTON WAY, LONDON, W1T 5DS,
Company Registration Number
00822046
Private Limited Company
Active

Company Overview

About London Town Property Holdings Ltd
LONDON TOWN PROPERTY HOLDINGS LIMITED was founded on 1964-10-06 and has its registered office in London. The organisation's status is listed as "Active". London Town Property Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONDON TOWN PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
68 GRAFTON WAY
LONDON
W1T 5DS
Other companies in NW3
 
Filing Information
Company Number 00822046
Company ID Number 00822046
Date formed 1964-10-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB656533617  
Last Datalog update: 2024-04-07 01:32:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON TOWN PROPERTY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON TOWN PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN MCDONALD
Company Secretary 2008-07-22
ALEXANDER ANDREW ZAK
Director 2014-06-20
DORIT ZAK
Director 2003-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX ZAK
Director 2008-03-10 2011-10-27
DORIT ZAK
Company Secretary 2002-01-29 2008-07-22
LIPE STEPHEN KELVIN
Director 1996-02-01 2008-07-22
MARLENE DOREEN DECKER
Director 2002-10-01 2003-02-04
PAUL MARTIN DECKER
Director 1994-07-26 2002-09-30
PAUL MARTIN DECKER
Company Secretary 1996-02-01 2002-01-29
JEREMY PHILIP HAYES
Director 1998-09-11 2000-02-14
MICHAEL PAUL JAMESON
Company Secretary 1994-07-26 1996-02-01
DAVID RUTLAND HEAD
Director 1995-06-12 1996-02-01
FREDERICK WILLIAM NASH
Director 1995-06-12 1996-02-01
BRIAN JONATHAN CHRIS GIBBS
Director 1991-10-26 1994-10-26
JOHN BOREHAM GIBBS
Company Secretary 1991-10-26 1994-07-26
CHRISTINA MARGARET GIBBS
Director 1991-10-26 1994-07-26
JOHN BOREHAM GIBBS
Director 1991-10-26 1994-07-26
PETER MICHAEL GIBBS
Director 1991-10-26 1994-07-26
RITA MAY GIBBS
Director 1991-10-26 1994-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DORIT ZAK ESPAVITA LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active - Proposal to Strike off
DORIT ZAK BOLNEY GRANGE BUSINESS PARK (MANAGEMENT) LIMITED Director 2009-08-14 CURRENT 1996-08-30 Active
DORIT ZAK LSK PROPERTIES LIMITED Director 2003-10-16 CURRENT 2003-10-16 Active
DORIT ZAK WILDWOOD PROPERTIES LIMITED Director 2000-08-15 CURRENT 1986-09-08 Active
DORIT ZAK TRENDGATE LIMITED Director 2000-01-17 CURRENT 2000-01-12 Active
DORIT ZAK G.E.I. (FOR GENERAL EXPORT-IMPORT) LIMITED Director 1999-02-23 CURRENT 1999-02-22 Active
DORIT ZAK HOMEMAKERS PROPERTY LIMITED Director 1996-02-01 CURRENT 1989-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11Director's details changed for Mr Alexander Andre' Zak on 2023-10-06
2023-10-11Change of details for Mr Alexander Andre' Zak as a person with significant control on 2023-10-06
2023-04-2630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-06-21Current accounting period extended from 30/04/22 TO 30/06/22
2022-06-21AA01Current accounting period extended from 30/04/22 TO 30/06/22
2021-11-23AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-08-23PSC04Change of details for Mr Alexander Andre' Zak as a person with significant control on 2021-08-16
2021-08-23CH01Director's details changed for Mr Alexander Andre' Zak on 2021-08-16
2021-05-24CH01Director's details changed for Mrs Dorit Zak on 2021-05-13
2021-02-04AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2019-12-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-10-18CH01Director's details changed for Alexander Andrew Zak on 2018-10-27
2019-10-18PSC04Change of details for Alexander Andrew Zak as a person with significant control on 2018-10-27
2019-01-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 008220460006
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 008220460005
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-26AR0126/10/15 ANNUAL RETURN FULL LIST
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-15CH03SECRETARY'S DETAILS CHNAGED FOR KATHLEEN MCDONALD on 2015-04-29
2015-06-10CH03SECRETARY'S DETAILS CHNAGED FOR KATHLEEN MCDONALD on 2015-04-29
2015-02-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-27AR0126/10/14 ANNUAL RETURN FULL LIST
2014-07-02AP01DIRECTOR APPOINTED ALEXANDER ANDREW ZAK
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-29AR0126/10/13 ANNUAL RETURN FULL LIST
2012-11-26AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-29AR0126/10/12 ANNUAL RETURN FULL LIST
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEX ZAK
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-31AR0126/10/11 ANNUAL RETURN FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION FULL
2010-10-29AR0126/10/10 FULL LIST
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MCDONALD / 01/07/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIT ZAK / 01/07/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX ZAK / 01/07/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIT ZAK / 01/07/2010
2010-10-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-01RES01ADOPT ARTICLES 07/07/2010
2010-01-05AA30/04/09 TOTAL EXEMPTION FULL
2009-11-06AR0126/10/09 FULL LIST
2009-03-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/08
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-08AA30/04/08 TOTAL EXEMPTION FULL
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-10-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-13363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-08-18288bAPPOINTMENT TERMINATED SECRETARY DORIT ZAK
2008-08-07288aSECRETARY APPOINTED KATHLEEN MCDONALD
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR LIPE KELVIN
2008-04-07288aDIRECTOR APPOINTED ALEX ZAK
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-11-15363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2006-11-15363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2005-12-02363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2004-11-15363aRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-23363aRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2003-05-11288aNEW DIRECTOR APPOINTED
2003-05-11225ACC. REF. DATE EXTENDED FROM 05/04/03 TO 30/04/03
2003-03-10288bDIRECTOR RESIGNED
2002-11-16363aRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-11-06288aNEW DIRECTOR APPOINTED
2002-10-18288bDIRECTOR RESIGNED
2002-04-05AAFULL ACCOUNTS MADE UP TO 05/04/01
2002-03-14288bSECRETARY RESIGNED
2002-03-14288aNEW SECRETARY APPOINTED
2001-11-22363aRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-11-08287REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB
2001-02-08AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-11-23363aRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-03-17288bDIRECTOR RESIGNED
1999-12-20AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-11-12363aRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-11-13363aRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1998-09-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LONDON TOWN PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON TOWN PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-13 Outstanding INTERBAY FUNDING LIMITED
2015-11-13 Outstanding INTERBAY FUNDING LIMITED
LEGAL CHARGE 2009-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-12 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-02-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON TOWN PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LONDON TOWN PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON TOWN PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of LONDON TOWN PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON TOWN PROPERTY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LONDON TOWN PROPERTY HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LONDON TOWN PROPERTY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON TOWN PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON TOWN PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.