Background WavePink WaveYellow Wave

LONDON BRIDGE DEVELOPMENT CONTRACTORS LIMITED (03800585)

LONDON BRIDGE DEVELOPMENT CONTRACTORS LIMITED (03800585) is an active UK company. incorporated on 5 July 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LONDON BRIDGE DEVELOPMENT CONTRACTORS LIMITED has been registered for 26 years. Current directors include CHRISPIN, Simon Jonathan, FIELD, Christopher Michael.

Company Number
03800585
Status
active
Type
ltd
Incorporated
5 July 1999
Age
26 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 CONTRACTORS LIMITED

LONDON BRIDGE DEVELOPMENT CONTRACTORS LIMITED is an active company incorporated on 5 July 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LONDON BRIDGE DEVELOPMENT CONTRACTORS LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03800585

LTD Company

Age

26 Years

Incorporated 5 July 1999

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: 31 August 1999To: 23 October 2001
CIT DEVELOPMENT MANAGEMENT LIMITED
From: 5 July 1999To: 31 August 1999
Contact
Address

10 Norwich Street London, EC4A 1BD,

Previous Addresses

6 More London Place London SE1 2DA
From: 5 July 1999To: 30 November 2010
Timeline

18 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Jul 99
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
Director Left
Apr 16
New Owner
Jul 17
New Owner
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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 Feb 2008

ALLY, Bibi Rahima

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

CHRISPIN, Simon Jonathan

Resigned
41 Claygate Avenue, HarpendenAL5 2HE
Secretary
Appointed 23 Sept 2002
Resigned 30 Nov 2010

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 Jul 1999
Resigned 16 Aug 2002

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 05 Jul 1999
Resigned 05 Jul 1999

BARROLL BROWN, John

Resigned
16 Argyll Road, LondonW8 7BG
Born September 1951
Director
Appointed 06 Jul 1999
Resigned 16 Aug 2002

HARRISON, Thomas, Dr

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

LOW, Fergus John

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

SORENSEN, Philip Clement Claude Christian

Resigned
Crossinglands, Milton KeynesMK17 8HZ
Born November 1959
Director
Appointed 01 Aug 2002
Resigned 16 Aug 2002

TOMKINS, Glenn Douglas

Resigned
2 Hillside Grove, LondonNW7 2LR
Born March 1956
Director
Appointed 06 Jul 1999
Resigned 16 Aug 2002

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 05 Jul 1999
Resigned 05 Jul 1999

Persons with significant control

3

1 Active
2 Ceased

Mr Sarkis Dikran Izmirlian

Ceased
Western Road, Nassau
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2021
Ceased 16 Jun 2021

Mr Sarkis Dikran Izmirlian

Active
Western Road, Lyford Cay, New Providence
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 16 Jun 2021

Mr Sarkis Dikran Izmirlian

Ceased
New Providence
Born June 1972

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 30 Sept 2016
Ceased 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

120

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
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2023
PSC04Change of PSC Details
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
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 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
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 December 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
18 August 2010
AR01AR01
Accounts With Accounts Type Small
13 July 2010
AAAnnual Accounts
Legacy
4 March 2010
MG01MG01
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
28 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 September 2008
AAAnnual Accounts
Legacy
22 August 2008
403b403b
Legacy
22 August 2008
403b403b
Legacy
22 August 2008
403b403b
Legacy
1 August 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 August 2007
AAAnnual Accounts
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
363aAnnual Return
Legacy
18 May 2007
287Change of Registered Office
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 November 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2003
225Change of Accounting Reference Date
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2003
AAAnnual Accounts
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
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Certificate Change Of Name Company
23 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
403aParticulars of Charge Subject to s859A
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
28 June 2001
RESOLUTIONSResolutions
Legacy
12 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
26 January 2000
288cChange of Particulars
Certificate Change Of Name Company
27 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1999
225Change of Accounting Reference Date
Legacy
13 July 1999
88(2)R88(2)R
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
287Change of Registered Office
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
287Change of Registered Office
Incorporation Company
5 July 1999
NEWINCIncorporation