Company NameLondon View Developments Ltd
DirectorAhmed Samir El-Moaty Collins
Company StatusActive
Company Number03593852
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 9 months ago)
Previous NamesCollins New Homes Limited and Velocity Land Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ahmed Samir El-Moaty Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
CM15 9RP
Secretary NameBrentwood Secretaries Ltd (Corporation)
StatusCurrent
Appointed27 September 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 7 months
Correspondence Address101a Crow Green Road Crow Green Road
Pilgrims Hatch
Brentwood
CM15 9RP
Director NameMr Ahmed Samir El-Moaty Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RolePost Graduate
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
15 Draycott Avenue
London
SW3 3BS
Director NameMr John Dudley Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(8 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 27 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameFrontleader Investments Ltd (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Frontleader Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

1 October 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
25 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
18 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
10 July 2017Notification of Ahmed Samir El-Moaty Collins as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Ahmed Samir El-Moaty Collins as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-16
(2 pages)
25 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-16
(2 pages)
25 October 2016Change of name notice (1 page)
25 October 2016Change of name notice (1 page)
27 September 2016Appointment of Brentwood Secretaries Ltd as a secretary on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of Frontleader Investments Ltd as a secretary on 27 September 2016 (1 page)
27 September 2016Appointment of Brentwood Secretaries Ltd as a secretary on 27 September 2016 (2 pages)
27 September 2016Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP to 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP on 27 September 2016 (1 page)
27 September 2016Termination of appointment of John Dudley Stevenson as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Frontleader Investments Ltd as a secretary on 27 September 2016 (1 page)
27 September 2016Termination of appointment of John Dudley Stevenson as a director on 27 September 2016 (1 page)
27 September 2016Appointment of Mr Ahmed Samir El-Moaty Collins as a director on 27 September 2016 (2 pages)
27 September 2016Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP to 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP on 27 September 2016 (1 page)
27 September 2016Appointment of Mr Ahmed Samir El-Moaty Collins as a director on 27 September 2016 (2 pages)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
23 May 2015Company name changed collins new homes LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-05-11
(2 pages)
23 May 2015Company name changed collins new homes LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-05-11
(2 pages)
23 May 2015Change of name notice (2 pages)
23 May 2015Change of name notice (2 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
14 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
29 June 2010Secretary's details changed for Frontleader Investments Ltd on 24 June 2010 (2 pages)
29 June 2010Secretary's details changed for Frontleader Investments Ltd on 24 June 2010 (2 pages)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 August 2009Return made up to 24/06/09; full list of members (3 pages)
14 August 2009Return made up to 24/06/09; full list of members (3 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
4 August 2008Return made up to 24/06/08; full list of members (3 pages)
4 August 2008Return made up to 24/06/08; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
21 September 2007Return made up to 24/06/07; full list of members (2 pages)
21 September 2007Return made up to 24/06/07; full list of members (2 pages)
21 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
21 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
5 July 2006Return made up to 24/06/06; full list of members (2 pages)
5 July 2006Return made up to 24/06/06; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
24 June 2005Return made up to 24/06/05; full list of members (3 pages)
24 June 2005Return made up to 24/06/05; full list of members (3 pages)
23 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
23 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
15 July 2004Return made up to 07/07/04; full list of members (6 pages)
15 July 2004Return made up to 07/07/04; full list of members (6 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
10 July 2003Return made up to 07/07/03; full list of members (6 pages)
10 July 2003Return made up to 07/07/03; full list of members (6 pages)
25 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
25 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
9 July 2002Return made up to 07/07/02; full list of members (6 pages)
9 July 2002Return made up to 07/07/02; full list of members (6 pages)
8 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
8 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
8 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2001Return made up to 07/07/01; full list of members (6 pages)
7 July 2001Return made up to 07/07/01; full list of members (6 pages)
11 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
11 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
28 September 2000Return made up to 07/07/00; full list of members (6 pages)
28 September 2000Return made up to 07/07/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
26 January 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1999Return made up to 07/07/99; full list of members (6 pages)
13 October 1999Return made up to 07/07/99; full list of members (6 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Director resigned (1 page)
7 July 1998Incorporation (20 pages)
7 July 1998Incorporation (20 pages)