Background WavePink WaveYellow Wave

LONDON & NEW YORK ESTATES (DENMARK ST.) LIMITED (02325652)

LONDON & NEW YORK ESTATES (DENMARK ST.) LIMITED (02325652) is an active UK company. incorporated on 6 December 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LONDON & NEW YORK ESTATES (DENMARK ST.) LIMITED has been registered for 37 years. Current directors include FARRELL, Alan Paul Cardenoso.

Company Number
02325652
Status
active
Type
ltd
Incorporated
6 December 1988
Age
37 years
Address
6th Floor 60 Gracechurch Street, London, EC3V 0HR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FARRELL, Alan Paul Cardenoso
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & NEW YORK ESTATES (DENMARK ST.) LIMITED

LONDON & NEW YORK ESTATES (DENMARK ST.) LIMITED is an active company incorporated on 6 December 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LONDON & NEW YORK ESTATES (DENMARK ST.) LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02325652

LTD Company

Age

37 Years

Incorporated 6 December 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 6 December 2024 (1 year ago)
Submitted on 8 December 2024 (1 year ago)

Next Due

Due by 20 December 2025
For period ending 6 December 2025

Previous Company Names

RAPID 7250 LIMITED
From: 6 December 1988To: 30 January 1989
Contact
Address

6th Floor 60 Gracechurch Street London, EC3V 0HR,

Previous Addresses

One America Square Crosswall London EC3N 2SG
From: 6 December 1988To: 1 August 2016
Timeline

6 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Dec 88
Funding Round
Mar 14
Director Left
Apr 16
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Feb 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FARRELL, Alan Paul Cardenoso

Active
60 Gracechurch Street, LondonEC3V 0HR
Born August 1978
Director
Appointed 27 Sept 2024

BOTTOMLEY, John Michael

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed N/A
Resigned 01 Dec 2017

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Born November 1944
Director
Appointed 24 Feb 1995
Resigned 04 Apr 2016

CARDENOSO SAENZ DE MIERA, Maria Dolores Rita

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born May 1949
Director
Appointed 28 Jul 2003
Resigned 26 Jan 2026

COLLIER, Neil John

Resigned
12 Chemin De Varmey, Switzerland
Born September 1940
Director
Appointed N/A
Resigned 24 Feb 1995

EMSON, Colin Jack

Resigned
29 Albemarle Street, LondonW1X 3FA
Born July 1941
Director
Appointed N/A
Resigned 24 Feb 1995

FARRELL, John Kevin

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born September 1948
Director
Appointed 24 Feb 1995
Resigned 27 Sept 2024

WHITE, Robert Glanville

Resigned
10 Killieser Avenue, LondonSW2 4NT
Born July 1956
Director
Appointed 24 Feb 1995
Resigned 30 May 1997

Persons with significant control

1

Crosswall, LondonEC3N 2SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Resolution
5 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
9 December 2008
353353
Legacy
9 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
18 October 2005
288cChange of Particulars
Legacy
19 August 2005
403aParticulars of Charge Subject to s859A
Legacy
19 August 2005
403aParticulars of Charge Subject to s859A
Legacy
19 August 2005
403aParticulars of Charge Subject to s859A
Legacy
19 August 2005
403aParticulars of Charge Subject to s859A
Legacy
10 December 2004
353353
Legacy
10 December 2004
363aAnnual Return
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
13 December 2003
363aAnnual Return
Legacy
24 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
19 December 2002
363aAnnual Return
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
10 December 2001
363aAnnual Return
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
11 December 2000
363aAnnual Return
Legacy
10 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
15 December 1999
363aAnnual Return
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
16 December 1998
363aAnnual Return
Accounts Amended With Accounts Type Full
3 November 1998
AAMDAAMD
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
17 December 1997
363aAnnual Return
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
363aAnnual Return
Auditors Resignation Company
28 November 1996
AUDAUD
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
7 August 1996
225(2)225(2)
Legacy
5 January 1996
363x363x
Accounts With Accounts Type Dormant
7 August 1995
AAAnnual Accounts
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
27 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 December 1994
363x363x
Accounts With Accounts Type Dormant
7 June 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 1994
AAAnnual Accounts
Resolution
12 May 1994
RESOLUTIONSResolutions
Legacy
6 May 1994
363x363x
Gazette Filings Brought Up To Date
14 April 1994
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 January 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
8 January 1993
395Particulars of Mortgage or Charge
Legacy
14 December 1992
363x363x
Legacy
11 September 1992
288288
Auditors Resignation Company
29 June 1992
AUDAUD
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
10 January 1992
363x363x
Resolution
9 December 1991
RESOLUTIONSResolutions
Resolution
9 December 1991
RESOLUTIONSResolutions
Resolution
9 December 1991
RESOLUTIONSResolutions
Legacy
6 December 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
14 November 1991
287Change of Registered Office
Legacy
12 November 1991
288288
Legacy
12 November 1991
288288
Legacy
16 July 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
18 October 1990
363363
Legacy
17 October 1990
288288
Legacy
21 June 1989
288288
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Legacy
7 April 1989
88(2)Return of Allotment of Shares
Legacy
7 April 1989
224224
Legacy
17 February 1989
395Particulars of Mortgage or Charge
Resolution
14 February 1989
RESOLUTIONSResolutions
Legacy
8 February 1989
288288
Legacy
8 February 1989
287Change of Registered Office
Legacy
8 February 1989
288288
Certificate Change Of Name Company
27 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1989
287Change of Registered Office
Incorporation Company
6 December 1988
NEWINCIncorporation