logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Serlin, Lesley Allyson
    Born in July 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-01-10 ~ now
    OF - Director → CIF 0
  • 2
    Serlin, Colin Michael
    Born in October 1946
    Individual (19 offsprings)
    Officer
    icon of calendar 1994-06-24 ~ now
    OF - Director → CIF 0
    Mr Colin Michael Serlin
    Born in October 1946
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Philips, Maurice John Martin
    Solicitor born in July 1944
    Individual (22 offsprings)
    Officer
    icon of calendar 2002-04-15 ~ 2002-04-16
    OF - Director → CIF 0
  • 2
    Berg, Emma Sarah
    Property Manager
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2020-01-10
    OF - Secretary → CIF 0
  • 3
    Zerdin, Keith Lionel
    Building Contractor born in June 1944
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-06-24 ~ 2020-01-10
    OF - Director → CIF 0
    Zerdin, Keith Lionel
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-06-24 ~ 2008-06-01
    OF - Secretary → CIF 0
  • 4
    Luciene James Limited
    Individual
    Officer
    icon of calendar 1994-06-24 ~ 1994-06-24
    OF - Nominee Director → CIF 0
  • 5
    Thakrar, Bhavin
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-09-15 ~ 2018-09-19
    OF - Secretary → CIF 0
  • 6
    RACHEL FUTERMAN LIMITED - 1996-04-01
    icon of address83 Leonard Street, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    1994-06-24 ~ 1994-06-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LONDON BUILDINGS HOLDINGS LIMITED

Previous names
BASEVALE LIMITED - 1994-07-04
LONDON BUILDINGS HOLDINGS PLC - 2004-08-19
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
103 GBP2024-03-31
103 GBP2023-03-31
Fixed Assets
103 GBP2024-03-31
103 GBP2023-03-31
Debtors
49,902 GBP2024-03-31
49,902 GBP2023-03-31
Current Assets
49,902 GBP2024-03-31
49,902 GBP2023-03-31
Net Current Assets/Liabilities
49,902 GBP2024-03-31
49,902 GBP2023-03-31
Total Assets Less Current Liabilities
50,005 GBP2024-03-31
50,005 GBP2023-03-31
Net Assets/Liabilities
50,005 GBP2024-03-31
50,005 GBP2023-03-31
Equity
Called up share capital
50,004 GBP2024-03-31
50,004 GBP2023-03-31
Retained earnings (accumulated losses)
1 GBP2024-03-31
1 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Other Debtors
Current
2 GBP2024-03-31
2 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
49,900 GBP2024-03-31
49,900 GBP2023-03-31

Related profiles found in government register
  • LONDON BUILDINGS HOLDINGS LIMITED
    Info
    BASEVALE LIMITED - 1994-07-04
    LONDON BUILDINGS HOLDINGS PLC - 1994-07-04
    Registered number 02942576
    icon of address16 Portland Close, Broughton, Aylesbury HP22 7DG
    PRIVATE LIMITED COMPANY incorporated on 1994-06-24 (31 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-24
    CIF 0
  • LONDON BUILDINGS HOLDINGS LIMITED
    S
    Registered number 02942576
    icon of address14th Floor, 33 Cavendish Square, London, England, W1G 0PW
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • LONDON BUILDINGS HOLDINGS LIMITED
    S
    Registered number 02942576
    icon of address14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
    Limited By Shares in Companies House, England And Wales
    CIF 2
    Limited By Shares in Registrar Of Companies England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address16 Portland Close, Broughton, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    271,672 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    ERINDALE LIMITED - 1996-04-19
    LONDON BUILDINGS (JAMESTOWN) LIMITED - 1997-07-09
    icon of address16 Portland Close, Broughton, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,132,057 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    NEW HAMPSTEAD ESTATES LIMITED - 1984-11-20
    TACKLEWORTH LIMITED - 1979-12-31
    MOUNTAIN WATER ESTATES LIMITED - 1981-12-31
    icon of address4th Floor 7/10 Chandos Street, Cavendish Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    GRANDACRE LIMITED - 1996-04-26
    icon of address16 Portland Close, Broughton, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,123 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.