Background WavePink WaveYellow Wave

LONDON & COUNTRYSIDE DEVELOPMENTS LIMITED (03413532)

LONDON & COUNTRYSIDE DEVELOPMENTS LIMITED (03413532) is an active UK company. incorporated on 1 August 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LONDON & COUNTRYSIDE DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include KATZ, Camilla Louise, SHAH, Rajnikant Lakhamshi, WINANT, Serena Rajni.

Company Number
03413532
Status
active
Type
ltd
Incorporated
1 August 1997
Age
28 years
Address
Third Floor, London, W1S 4AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KATZ, Camilla Louise, SHAH, Rajnikant Lakhamshi, WINANT, Serena Rajni
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & COUNTRYSIDE DEVELOPMENTS LIMITED

LONDON & COUNTRYSIDE DEVELOPMENTS LIMITED is an active company incorporated on 1 August 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LONDON & COUNTRYSIDE DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03413532

LTD Company

Age

28 Years

Incorporated 1 August 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Third Floor 24 Old Bond Street London, W1S 4AP,

Previous Addresses

3rd Floor 24 Old Bond Street London W1S 4BH
From: 1 August 1997To: 19 March 2026
Timeline

15 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jul 97
Loan Secured
Mar 14
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Owner Exit
Apr 22
Loan Cleared
Oct 22
New Owner
Nov 23
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KATZ, Camilla Louise

Active
24 Old Bond Street, LondonW1S 4AP
Born June 1978
Director
Appointed 02 Jan 2022

SHAH, Rajnikant Lakhamshi

Active
24 Old Bond Street, LondonW1S 4AP
Born September 1948
Director
Appointed 01 Aug 1997

WINANT, Serena Rajni

Active
24 Old Bond Street, LondonW1S 4AP
Born March 1974
Director
Appointed 02 Jan 2022

SHAH, Nicholas Rajni

Resigned
3rd Floor, LondonW1S 4BH
Secretary
Appointed 04 Dec 2008
Resigned 20 Feb 2026

SHAH, Rajnikant Lakhamshi

Resigned
Riverside House, MaidenheadSL6 1UN
Secretary
Appointed 01 Aug 1997
Resigned 04 Dec 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Aug 1997
Resigned 01 Aug 1997

GATT, Michael Richard

Resigned
Melksham Court, DursleyGL11 6AR
Born December 1946
Director
Appointed 01 Aug 1997
Resigned 04 Dec 2008

KATZ, Camilla Louise

Resigned
3rd Floor, LondonW1S 4BH
Born June 1978
Director
Appointed 09 Mar 2017
Resigned 01 Jan 2022

SHAH, Nicholas Rajni

Resigned
24 Old Bond Street, LondonW1S 4BH
Born February 1973
Director
Appointed 09 Mar 2017
Resigned 31 Mar 2022

WINANT, Serena Rajni

Resigned
3rd Floor, LondonW1S 4BH
Born March 1974
Director
Appointed 09 Mar 2017
Resigned 01 Jan 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Aug 1997
Resigned 01 Aug 1997

Persons with significant control

5

3 Active
2 Ceased

Mr Nicholas Rajni Shah

Active
24 Old Bond Street, LondonW1S 4AP
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022

Mr Nicholas Rajni Shah

Ceased
24 Old Bond Street, LondonW1S 4BH
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2017
Ceased 31 Mar 2022

Ms Serena Rajni Winant

Active
24 Old Bond Street, LondonW1S 4AP
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2017

Ms Camilla Louise Katz

Active
24 Old Bond Street, LondonW1S 4AP
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2017

Mr Rajnikant Lakhamshi Shah

Ceased
24 Old Bond Street, LondonW1S 4BH
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Change Person Director Company
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 May 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Secretary Company With Change Date
19 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Account Reference Date Company Previous Extended
19 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Small
24 May 2012
AAAnnual Accounts
Auditors Resignation Company
22 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Small
2 July 2009
AAAnnual Accounts
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
23 August 2007
403aParticulars of Charge Subject to s859A
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Small
30 April 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Legacy
22 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
5 July 2006
AAAnnual Accounts
Legacy
13 April 2006
288cChange of Particulars
Legacy
13 April 2006
288cChange of Particulars
Accounts With Accounts Type Small
14 November 2005
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Small
1 April 2005
AAAnnual Accounts
Legacy
26 August 2004
363aAnnual Return
Legacy
30 June 2004
244244
Legacy
21 June 2004
288cChange of Particulars
Legacy
29 August 2003
363aAnnual Return
Accounts With Accounts Type Small
1 July 2003
AAAnnual Accounts
Legacy
13 August 2002
363aAnnual Return
Accounts With Accounts Type Small
26 June 2002
AAAnnual Accounts
Legacy
22 August 2001
363aAnnual Return
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
287Change of Registered Office
Legacy
8 August 2000
363aAnnual Return
Accounts With Accounts Type Small
18 May 2000
AAAnnual Accounts
Legacy
25 April 2000
395Particulars of Mortgage or Charge
Legacy
25 April 2000
395Particulars of Mortgage or Charge
Legacy
23 August 1999
363aAnnual Return
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
3 June 1999
244244
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
20 August 1998
363aAnnual Return
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Memorandum Articles
22 September 1997
MEM/ARTSMEM/ARTS
Resolution
9 September 1997
RESOLUTIONSResolutions
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Incorporation Company
1 August 1997
NEWINCIncorporation