Background WavePink WaveYellow Wave

MORE LONDON DEVELOPMENT LIMITED (04326512)

MORE LONDON DEVELOPMENT LIMITED (04326512) is an active UK company. incorporated on 21 November 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MORE LONDON DEVELOPMENT LIMITED has been registered for 24 years. Current directors include CHRISPIN, Simon Jonathan, FIELD, Christopher Michael.

Company Number
04326512
Status
active
Type
ltd
Incorporated
21 November 2001
Age
24 years
Address
10 Norwich Street, London, EC4A 1BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHRISPIN, Simon Jonathan, FIELD, Christopher Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORE LONDON DEVELOPMENT LIMITED

MORE LONDON DEVELOPMENT LIMITED is an active company incorporated on 21 November 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MORE LONDON DEVELOPMENT LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04326512

LTD Company

Age

24 Years

Incorporated 21 November 2001

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: Dormant

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
Contact
Address

10 Norwich Street London, EC4A 1BD,

Previous Addresses

6 More London Place London SE1 2DA
From: 21 November 2001To: 30 November 2010
Timeline

7 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jul 14
Director Joined
Jul 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Apr 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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 28 Nov 2001

ALLY, Bibi Rahima

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

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 21 Nov 2001
Resigned 23 Oct 2002

CHRISPIN, Simon Jonathan

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

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Born January 1943
Director
Appointed 21 Nov 2001
Resigned 28 Nov 2001

HARRISON, Tom

Resigned
Norwich Street, LondonEC4A 1BD
Born March 1939
Director
Appointed 28 Nov 2001
Resigned 02 Apr 2016

LOW, Fergus John

Resigned
Norwich Street, LondonEC4A 1BD
Born November 1958
Director
Appointed 28 Feb 2002
Resigned 13 Feb 2014

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

92

Accounts With Accounts Type Dormant
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 Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 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
26 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
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
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
28 November 2013
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 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
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
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
Accounts With Accounts Type Total Exemption Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
22 August 2008
403b403b
Legacy
22 August 2008
403b403b
Legacy
22 August 2008
403b403b
Legacy
22 November 2007
363aAnnual Return
Legacy
22 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
15 August 2007
AAAnnual Accounts
Legacy
18 May 2007
287Change of Registered Office
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
88(2)R88(2)R
Legacy
9 April 2003
123Notice of Increase in Nominal Capital
Resolution
9 April 2003
RESOLUTIONSResolutions
Resolution
9 April 2003
RESOLUTIONSResolutions
Resolution
9 April 2003
RESOLUTIONSResolutions
Legacy
14 March 2003
288cChange of Particulars
Legacy
8 February 2003
225Change of Accounting Reference Date
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
287Change of Registered Office
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Resolution
30 November 2001
RESOLUTIONSResolutions
Resolution
30 November 2001
RESOLUTIONSResolutions
Resolution
30 November 2001
RESOLUTIONSResolutions
Incorporation Company
21 November 2001
NEWINCIncorporation