London
N8 8HA
Director Name | Mr Gareth Edward Jones |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2004(75 years, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Warple Mews Warple Way London W3 0RX |
Secretary Name | Gareth Edward Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2004(75 years, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Warple Mews Warple Way London W3 0RX |
Director Name | Ms Sara Ceridwen Jones |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2006(78 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 33 Warple Mews Warple Way London W3 0RX |
Director Name | Donald Alfred Brown |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(63 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Cefnpennar 48a Blandford Road Corfe Mullen Dunstable Dorset BH21 3HQ |
Director Name | Vernon Frederick Cundey |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(63 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 49 Windermere Avenue Wembley Middlesex HA9 8QU |
Director Name | Anthony Frederick Jones |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(63 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | Lamb Cottage Church Street London W4 2PD |
Director Name | Russell Nieland |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(63 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 2 Greenway Chesham Buckinghamshire HP5 2BL |
Director Name | Mr John Peter Seymour |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(63 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Rushes Maidenhead Berkshire SL6 1UW |
Secretary Name | Anthony Frederick Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(63 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | Lamb Cottage Church Street London W4 2PD |
Website | lpccomponents.com |
---|---|
Telephone | 01388 608270 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 33 Warple Mews Warple Way London W3 0RX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
39.3k at £1 | Gareth Edward Jones 50.32% Ordinary |
---|---|
38.8k at £1 | Sara C. Donoghugh 49.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £654,406 |
Cash | £205 |
Current Liabilities | £74,484 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
9 January 2002 | Delivered on: 15 January 2002 Satisfied on: 23 March 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
26 September 1984 | Delivered on: 5 October 1984 Satisfied on: 18 July 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge all & the company's f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts a specific charge over the benefit of any licences charge by way of legal mortgage over the under mentioned property and the proceeds of sale thereof. L/h property k/a 20 cumberland rd, queensbury harrow, middlesex. (By way of legal mortgage). Fully Satisfied |
3 May 2024 | Confirmation statement made on 26 April 2024 with updates (4 pages) |
---|---|
2 May 2024 | Change of details for Mr Gareth Edward Jones as a person with significant control on 26 April 2024 (2 pages) |
4 March 2024 | Total exemption full accounts made up to 31 December 2023 (5 pages) |
30 April 2023 | Confirmation statement made on 26 April 2023 with updates (4 pages) |
24 February 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 March 2021 | Change of details for Mrs Sara Ceridwen Donoghugh as a person with significant control on 1 January 2021 (2 pages) |
1 March 2021 | Director's details changed for Mrs Sara Ceridwen Donoghugh on 1 January 2021 (2 pages) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
1 August 2019 | Director's details changed for Mrs Sara Ceridwen Donoghugh on 14 June 2019 (2 pages) |
1 August 2019 | Change of details for Mrs Sara Ceridwen Donoghugh as a person with significant control on 14 June 2019 (2 pages) |
1 August 2019 | Director's details changed for Mr Gareth Edward Jones on 29 July 2019 (2 pages) |
1 August 2019 | Change of details for Mr Gareth Edward Jones as a person with significant control on 29 July 2019 (2 pages) |
1 August 2019 | Director's details changed for Mrs Sara Ceridwen Donoghugh on 14 June 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
30 April 2019 | Director's details changed for Mr Gareth Edward Jones on 30 April 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
18 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 July 2017 | Second filing of Confirmation Statement dated 01/05/2017 (6 pages) |
18 July 2017 | Second filing of Confirmation Statement dated 01/05/2017 (6 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates
|
12 May 2017 | Confirmation statement made on 1 May 2017 with updates
|
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Current accounting period shortened from 1 January 2013 to 31 December 2012 (1 page) |
1 October 2012 | Current accounting period shortened from 1 January 2013 to 31 December 2012 (1 page) |
1 October 2012 | Current accounting period shortened from 1 January 2013 to 31 December 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 1 January 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 1 January 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 1 January 2012 (4 pages) |
2 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Secretary's details changed for Gareth Edward Jones on 1 June 2012 (1 page) |
2 June 2012 | Secretary's details changed for Gareth Edward Jones on 1 June 2012 (1 page) |
2 June 2012 | Director's details changed for Gareth Edward Jones on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Gareth Edward Jones on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Gareth Edward Jones on 1 June 2012 (2 pages) |
2 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Secretary's details changed for Gareth Edward Jones on 1 June 2012 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 May 2010 | Director's details changed for Gareth Edward Jones on 31 December 2009 (2 pages) |
4 May 2010 | Director's details changed for Gareth Edward Jones on 31 December 2009 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
6 June 2007 | Return made up to 01/05/07; no change of members
|
6 June 2007 | Return made up to 01/05/07; no change of members
|
6 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: suite 107 107-111 fleet street london EC4A 2AB (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: suite 107 107-111 fleet street london EC4A 2AB (1 page) |
2 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: suite 2 14 vigilant house 120 wilton road victoria london SW1V 1JZ (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: suite 2 14 vigilant house 120 wilton road victoria london SW1V 1JZ (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: cumberland road stanmore middlesex HA7 1EH (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: cumberland road stanmore middlesex HA7 1EH (1 page) |
13 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 May 2004 | Return made up to 01/05/04; full list of members
|
21 May 2004 | Return made up to 01/05/04; full list of members
|
21 April 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
30 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
12 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
19 January 1999 | £ ic 87000/70500 11/12/98 £ sr 16500@1=16500 (1 page) |
19 January 1999 | £ ic 87000/70500 11/12/98 £ sr 16500@1=16500 (1 page) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
18 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
2 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
18 December 1996 | Resolutions
|
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Resolutions
|
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
1 August 1996 | Company name changed pearfield LIMITED\certificate issued on 02/08/96 (2 pages) |
1 August 1996 | Company name changed pearfield LIMITED\certificate issued on 02/08/96 (2 pages) |
22 July 1996 | Company name changed mcl-bowen LIMITED\certificate issued on 22/07/96 (2 pages) |
22 July 1996 | Company name changed mcl-bowen LIMITED\certificate issued on 22/07/96 (2 pages) |
18 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1996 | Return made up to 01/05/96; no change of members (6 pages) |
2 June 1996 | Return made up to 01/05/96; no change of members (6 pages) |
2 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 June 1995 | Return made up to 01/05/95; full list of members (8 pages) |
1 June 1995 | Return made up to 01/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
24 June 1928 | Certificate of incorporation (1 page) |