Company NameLondon Cigarette Card Company Limited
Company StatusActive
Company Number00253468
CategoryPrivate Limited Company
Incorporation Date14 January 1931(93 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yalcin Berktay
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(61 years after company formation)
Appointment Duration32 years, 3 months
RoleCigarette Card Dealerr
Correspondence AddressSutton Lea, Langport Road
Long Sutton
Langport
Somerset
TA10 9NQ
Director NameMrs Elizabeth Karen Laker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(61 years after company formation)
Appointment Duration32 years, 3 months
RoleAdministrative Executive
Correspondence AddressWits End West Street
Somerton
Somerset
TA11 6NB
Director NameMr Ian Alex Laker
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(61 years after company formation)
Appointment Duration32 years, 3 months
RoleCigarette Card Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressWits End West Street
Somerton
Somerset
TA11 6NB
Secretary NameMr Yalcin Berktay
NationalityBritish
StatusCurrent
Appointed09 January 1992(61 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressSutton Lea, Langport Road
Long Sutton
Langport
Somerset
TA10 9NQ
Director NameStephen James Laker
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(86 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWits End West Street
Somerton
Somerset
TA11 6NB
Director NameMr Francis Colthurst Doggett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(61 years after company formation)
Appointment Duration15 years, 12 months (resigned 01 January 2008)
RoleCigarette Card Dealer
Correspondence Address30 Ganges Close
Fivehead
Taunton
Somerset
TA3 6PG

Contact

Websitelondoncigcard.co.uk
Email address[email protected]
Telephone01458 273452
Telephone regionGlastonbury

Location

Registered AddressAcorn House
33 Churchfield Road
Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

32.6k at £0.2Mr Ian Alex Laker
96.45%
Ordinary
100 at £1Mrs Elizabeth Karen Laker
1.18%
Ordinary Redeemable C
75 at £1Anne Louise Berktay
0.89%
Ordinary Redeemable B
75 at £1Lydia Christine Doggett
0.89%
Ordinary Redeemable A
25 at £1Mr Francis Colthurst Doggett
0.30%
Ordinary Redeemable A
25 at £1Mr Yalcin Berktay
0.30%
Ordinary Redeemable B

Financials

Year2014
Net Worth£161,539
Cash£16,394
Current Liabilities£62,707

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

19 January 2024Confirmation statement made on 9 January 2024 with updates (6 pages)
21 December 2023Micro company accounts made up to 30 June 2023 (4 pages)
30 January 2023Micro company accounts made up to 30 June 2022 (4 pages)
17 January 2023Confirmation statement made on 9 January 2023 with updates (6 pages)
16 January 2023Director's details changed for Stephen James Laker on 23 January 2022 (2 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
22 February 2022Confirmation statement made on 9 January 2022 with updates (6 pages)
26 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
29 January 2021Confirmation statement made on 9 January 2021 with updates (6 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
10 January 2020Director's details changed for Stephen James Laker on 31 December 2019 (2 pages)
10 January 2020Confirmation statement made on 9 January 2020 with updates (6 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
15 January 2019Confirmation statement made on 9 January 2019 with updates (6 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
18 January 2018Confirmation statement made on 9 January 2018 with updates (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 February 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
10 February 2017Appointment of Stephen James Laker as a director on 1 January 2017 (2 pages)
10 February 2017Appointment of Stephen James Laker as a director on 1 January 2017 (2 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 8,450
(8 pages)
11 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 8,450
(8 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 8,450
(8 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 8,450
(8 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 8,450
(8 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8,450
(8 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8,450
(8 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8,450
(8 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
14 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
21 January 2011Annual return made up to 9 January 2011 (15 pages)
21 January 2011Annual return made up to 9 January 2011 (15 pages)
21 January 2011Annual return made up to 9 January 2011 (15 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (12 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (12 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (12 pages)
23 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
23 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
23 February 2009Return made up to 09/01/09; no change of members (5 pages)
23 February 2009Return made up to 09/01/09; no change of members (5 pages)
5 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
5 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
24 January 2008Return made up to 09/01/08; no change of members (8 pages)
24 January 2008Return made up to 09/01/08; no change of members (8 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
17 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
23 January 2007Return made up to 09/01/07; full list of members (10 pages)
23 January 2007Return made up to 09/01/07; full list of members (10 pages)
28 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
28 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
18 January 2006Return made up to 09/01/06; full list of members (10 pages)
18 January 2006Return made up to 09/01/06; full list of members (10 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
17 January 2005Return made up to 09/01/05; full list of members (10 pages)
17 January 2005Return made up to 09/01/05; full list of members (10 pages)
1 March 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
1 March 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
25 February 2004Return made up to 09/01/04; full list of members (11 pages)
25 February 2004Return made up to 09/01/04; full list of members (11 pages)
7 April 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
7 April 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
21 February 2003Return made up to 09/01/03; full list of members (11 pages)
21 February 2003Return made up to 09/01/03; full list of members (11 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
17 January 2002Return made up to 09/01/02; full list of members (11 pages)
17 January 2002Return made up to 09/01/02; full list of members (11 pages)
30 March 2001Full accounts made up to 30 June 2000 (12 pages)
30 March 2001Full accounts made up to 30 June 2000 (12 pages)
21 January 2001Return made up to 09/01/01; full list of members (11 pages)
21 January 2001Return made up to 09/01/01; full list of members (11 pages)
3 May 2000Full accounts made up to 30 June 1999 (14 pages)
3 May 2000Full accounts made up to 30 June 1999 (14 pages)
19 January 2000Return made up to 09/01/00; full list of members (11 pages)
19 January 2000Return made up to 09/01/00; full list of members (11 pages)
22 January 1999Return made up to 09/01/99; no change of members (4 pages)
22 January 1999Return made up to 09/01/99; no change of members (4 pages)
2 November 1998Full accounts made up to 30 June 1998 (12 pages)
2 November 1998Full accounts made up to 30 June 1998 (12 pages)
30 March 1998Full accounts made up to 30 June 1997 (12 pages)
30 March 1998Full accounts made up to 30 June 1997 (12 pages)
5 February 1998Registered office changed on 05/02/98 from: 310/312 chiswick high rd london W4 1NR (1 page)
5 February 1998Registered office changed on 05/02/98 from: 310/312 chiswick high rd london W4 1NR (1 page)
21 January 1998Return made up to 09/01/98; no change of members (4 pages)
21 January 1998Return made up to 09/01/98; no change of members (4 pages)
15 January 1997Return made up to 09/01/97; full list of members (6 pages)
15 January 1997Return made up to 09/01/97; full list of members (6 pages)
3 December 1996Full accounts made up to 30 June 1996 (13 pages)
3 December 1996Full accounts made up to 30 June 1996 (13 pages)
16 January 1996Return made up to 09/01/96; no change of members (4 pages)
16 January 1996Return made up to 09/01/96; no change of members (4 pages)
24 February 1990Memorandum and Articles of Association (19 pages)
24 February 1990Memorandum and Articles of Association (19 pages)