Background WavePink WaveYellow Wave

LONDON BRIDGE DEVELOPMENT LIMITED (03651671)

LONDON BRIDGE DEVELOPMENT LIMITED (03651671) is an active UK company. incorporated on 19 October 1998. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LONDON BRIDGE DEVELOPMENT LIMITED has been registered for 27 years. Current directors include CHRISPIN, Simon Jonathan, FIELD, Christopher Michael.

Company Number
03651671
Status
active
Type
ltd
Incorporated
19 October 1998
Age
27 years
Address
10 Norwich Street, London, EC4A 1BD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHRISPIN, Simon Jonathan, FIELD, Christopher Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON BRIDGE DEVELOPMENT LIMITED

LONDON BRIDGE DEVELOPMENT LIMITED is an active company incorporated on 19 October 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LONDON BRIDGE DEVELOPMENT LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03651671

LTD Company

Age

27 Years

Incorporated 19 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

CIT (DEVELOPMENT CONTRACTORS) LIMITED
From: 3 August 1999To: 31 August 1999
LONDON BRIDGE DEVELOPMENT LIMITED
From: 9 July 1999To: 3 August 1999
CIT MARKBOROUGH LIMITED
From: 19 October 1998To: 9 July 1999
Contact
Address

10 Norwich Street London, EC4A 1BD,

Previous Addresses

6 More London Place London SE1 2DA
From: 19 October 1998To: 30 November 2010
Timeline

19 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Jan 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Apr 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CHRISPIN, Simon Jonathan

Active
Norwich Street, LondonEC4A 1BD
Born October 1962
Director
Appointed 07 Jul 2014

FIELD, Christopher Michael

Active
Norwich Street, LondonEC4A 1BD
Born August 1952
Director
Appointed 07 Jul 2014

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 30 Nov 2010
Resigned 18 Dec 2024

CHRISPIN, Simon Jonathan

Resigned
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 23 Sept 2002
Resigned 30 Nov 2010

JONES, Sarah

Resigned
23 Park Road, DartfordDA1 1ST
Secretary
Appointed 03 Oct 2001
Resigned 06 Dec 2001

LOW, Fergus John

Resigned
3 Bolingbroke Grove, LondonSW11 6ES
Secretary
Appointed 01 Aug 2002
Resigned 23 Sept 2002

TOMKINS, Glenn Douglas

Resigned
2 Hillside Grove, LondonNW7 2LR
Secretary
Appointed 06 Dec 2001
Resigned 16 Aug 2002

TOMKINS, Glenn Douglas

Resigned
2 Hillside Grove, LondonNW7 2LR
Secretary
Appointed 19 Oct 1998
Resigned 03 Oct 2001

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 19 Oct 1998
Resigned 19 Oct 1998

ABBOTTS, Timothy John

Resigned
15 Lady Forsdyke Way, EpsomKT19 7LF
Born August 1963
Director
Appointed 26 Oct 1998
Resigned 16 Aug 2002

BARROLL BROWN, John

Resigned
16 Argyll Road, LondonW8 7BG
Born September 1951
Director
Appointed 19 Oct 1998
Resigned 16 Aug 2002

BOND, Liam Stephen

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1959
Director
Appointed 26 Oct 1998
Resigned 31 Mar 2011

BULL, George Sebastian Matthew

Resigned
Norwich Street, LondonEC4A 1BD
Born October 1960
Director
Appointed 13 Oct 2004
Resigned 11 Jan 2011

HARRISON, Thomas, Dr

Resigned
Norwich Street, LondonEC4A 1BD
Born March 1939
Director
Appointed 01 Aug 2002
Resigned 02 Apr 2016

KYRIACOU, George

Resigned
17 Park Road, RadlettWD7 8EG
Born July 1963
Director
Appointed 26 Oct 1998
Resigned 16 Aug 2002

LOW, Fergus John

Resigned
Norwich Street, LondonEC4A 1BD
Born November 1958
Director
Appointed 01 Aug 2002
Resigned 13 Feb 2014

MCGOVERN, Kevin Gerard, Director

Resigned
8 Wheatfield Road, HarpendenHP1 1BG
Born January 1958
Director
Appointed 26 Oct 1998
Resigned 24 May 2000

TOMKINS, Glenn Douglas

Resigned
2 Hillside Grove, LondonNW7 2LR
Born March 1956
Director
Appointed 26 Oct 1998
Resigned 16 Aug 2002

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 19 Oct 1998
Resigned 19 Oct 1998

Persons with significant control

1

Norwich Street, LondonEC4A 1BD

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
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Legacy
20 January 2011
MG01MG01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
30 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
18 May 2007
287Change of Registered Office
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
287Change of Registered Office
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
403aParticulars of Charge Subject to s859A
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
28 June 2001
RESOLUTIONSResolutions
Legacy
23 May 2001
288cChange of Particulars
Legacy
12 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 August 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 August 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1998
287Change of Registered Office
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
225Change of Accounting Reference Date
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
287Change of Registered Office
Incorporation Company
19 October 1998
NEWINCIncorporation