London
SW14 8SN
Secretary Name | Jakyung Moon Lambert |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2004(66 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Tideway Yard London SW14 8SN |
Director Name | Jackyung Moon Lambert |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(53 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 5 St James Gardens London W11 4RB |
Secretary Name | Jackyung Moon Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(53 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 5 St James Gardens London W11 4RB |
Secretary Name | Paul Stephen Shrank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(59 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 33 Northway London NW11 6PB |
Secretary Name | Adrian David Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2007) |
Role | Company Director |
Correspondence Address | 11 Roxwell Way Woodford Green Essex IG8 7JY |
Secretary Name | Clare Torud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(69 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 14 November 2007) |
Role | Company Director |
Correspondence Address | 9 Avenue Road Woodford Green Essex IG8 7NU |
Website | luup.com |
---|---|
Email address | [email protected] |
Telephone | 01784 758702 |
Telephone region | Staines |
Registered Address | 10 Tideway Yard London SW14 8SN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
523 at £1 | James Nicholas Lambert 55.05% Ordinary |
---|---|
427 at £1 | Rothschild Trust (Schwiez) Ag & Christopher Schallenberger & Peter Koenig 44.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,019,032 |
Cash | £2,879,745 |
Current Liabilities | £3,752,312 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
2 December 1993 | Delivered on: 4 December 1993 Satisfied on: 20 May 2005 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Further charge Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 6TH may 1987. Particulars: L/H 1 and 2 masons arms mews maddox street t/n ngl 587977 and f/h 146 putney high street putnet t/n ln 223985. Fully Satisfied |
---|---|
22 September 1993 | Delivered on: 29 September 1993 Satisfied on: 25 January 1997 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Further charge and mortgage Secured details: £305000 and all other monies dur from the company to the chargee. Particulars: F/H land k/a 1 and 2 masons arms mews maddox street london and the f/h property k/a 146 putney high street putney. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 1988 | Delivered on: 20 January 1988 Satisfied on: 15 February 1993 Persons entitled: Riggs a P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 716/718 oxford road, reading, berkshire and all moveable plant machinery implements utensils furniture & equipment & other chattels. Fully Satisfied |
6 May 1987 | Delivered on: 22 May 1987 Satisfied on: 20 May 2005 Persons entitled: Scottish Union and National Insurance Company Classification: Legal charge Secured details: £457,500 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/Hold property k/a parts of 1 and 2 masons arms mews maddox street l/b of the city of westminster t/no ngl 587977 (formerly ln 246767) f/hold property k/a 146 putney high street putney l/b of wandsworth t/n ln 223985. Fully Satisfied |
8 January 1985 | Delivered on: 22 January 1985 Satisfied on: 20 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 victoria road, surbiton, london borough of kingston upon thames. Title no. Sy 315681. Fully Satisfied |
31 March 1984 | Delivered on: 13 September 1984 Satisfied on: 15 February 1993 Persons entitled: Legal and General Assurance Society Limited Classification: Transfer of properties subject to a legal charge 6/1/1965 Secured details: £89,404.65. Particulars: 492/494 and 496 high road, tottenham, haringey, london tn - mx 240651 9 victoria road, surbiton, surrey, kingston upon thames, london tn - sy 315681 160, the parade, leamington warwickshire.tn-p 37327. Fully Satisfied |
16 December 1982 | Delivered on: 24 December 1982 Satisfied on: 15 February 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 146 high street, putney, SW15 l/b of wandsworth title no ln 223985. Fully Satisfied |
16 October 1970 | Delivered on: 3 October 1970 Satisfied on: 20 May 2005 Persons entitled: Legal & General Assurance Society LTD Classification: Mortgage Secured details: £45,000. Particulars: Unit 7 greycoines industrial estate bushey mill lane watford hertfordshire. Fully Satisfied |
19 October 1998 | Delivered on: 6 November 1998 Satisfied on: 20 May 2005 Persons entitled: Norwich Union Mortgages 9GENERAL) Limited,as Trustee for Itself and the Other Lenders Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,titles,benefits and interests in to all monies from time to time due or incurred by the company under the occupational leases in respect of 51 bridlesmith gate nottingham. See the mortgage charge document for full details. Fully Satisfied |
19 October 1998 | Delivered on: 6 November 1998 Satisfied on: 25 May 2000 Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and Any Other Lender Classification: Supplemental deed Secured details: All moneys and indebtedness due from any group member to the chargee supplemental to the legal charge dated 20TH december 1996 (as defined). Particulars: F/Hold land/premises known as 51 bridlesmith gate,nottingham nt 46164; all buildings,fixtures,plant/machinery thereon; all rights and licences,leases,agreements,etc. See the mortgage charge document for full details. Fully Satisfied |
22 October 1998 | Delivered on: 28 October 1998 Satisfied on: 23 November 2002 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £250,000 and all other sums due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 5 greycaine road watford and a floating charge and goodwill and assigns all rental payable. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 December 1996 | Delivered on: 3 January 1997 Satisfied on: 20 May 2005 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: All monies obligation and liabilities whatsoever due from the company and/or any group member (as defined) to the chargee on any account whatsoever. Particulars: The f/h property k/a 716 and 718 oxford road reading t/n BK176839 together with all buildings and fixtures (including trade fixtures) the benefit of all rights licences leases and underleases etc. and a floating charge all the property assets rights and revenues whatsoever including uncalled capital. Fully Satisfied |
24 June 1996 | Delivered on: 2 July 1996 Satisfied on: 20 May 2005 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 December 1995 | Delivered on: 20 December 1995 Satisfied on: 20 March 1997 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £322,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 716/720 oxford road reading berkshire, first floating goodwill and assigns all rents in respect of the property. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 December 1995 | Delivered on: 5 December 1995 Satisfied on: 27 November 1998 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £238,000.00 with all other monies due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: F/H property k/a 51 bridlesmith gate nottingham t/no NT46164. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
2 November 1994 | Delivered on: 17 November 1994 Satisfied on: 3 March 1998 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £390,000 and all other monies due or to become due from the company and/or north square properties (U.K.) limited to the chargee under the terms of the legal charge and floating charge deed. Particulars: All that leasehold property situate at and k/a 10 and 12 all saints square bedworth warwickshire. 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. See the mortgage charge document for full details. Fully Satisfied |
15 December 1993 | Delivered on: 18 December 1993 Satisfied on: 4 January 1995 Persons entitled: Allied Dunbar Assurance PLC. Classification: Legal charge Secured details: £367,500 and all other moneys due or to become due from the company to allied dunbar assurance PLC under or pursuant to the terms of the charge. Particulars: Freehold property known as 58 high street, egham, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1946 | Delivered on: 3 December 1946 Satisfied on: 20 May 2005 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due etc. Particulars: 63 great portland street W1. Fully Satisfied |
3 November 2003 | Delivered on: 12 November 2003 Persons entitled: Kingsoak Homes Limited Classification: Legal mortgage Secured details: £10 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 716-718 oxford road reading berkshire t/n BK17639. Outstanding |
18 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
---|---|
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 January 2017 | Confirmation statement made on 28 November 2016 with updates (8 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 March 2015 | Section 519 (1 page) |
24 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Secretary's details changed for Jakyung Moon Lambert on 28 November 2012 (1 page) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Secretary's details changed for Jackyung Moon Lambert on 15 November 2010 (1 page) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 November 2009 | Secretary's details changed for Jackyung Moon Lambert on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for James Nicholas Lambert on 11 November 2009 (2 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 19 berkeley street london W1J 8ED (1 page) |
23 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
16 December 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Secretary resigned (1 page) |
9 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
3 January 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
7 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
14 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 August 2005 | Secretary's particulars changed (1 page) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 February 2005 | Accounts for a small company made up to 31 December 2003 (10 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 June 2004 | Auditor's resignation (1 page) |
31 March 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | Full accounts made up to 30 April 2003 (18 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: acre house 11-15 william road london NW1 3ER (1 page) |
11 February 2003 | Resolutions
|
28 January 2003 | Full accounts made up to 30 April 2002 (18 pages) |
10 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
23 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
7 January 2002 | Return made up to 28/11/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (16 pages) |
28 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (17 pages) |
11 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (17 pages) |
29 January 1999 | Return made up to 28/11/98; full list of members (7 pages) |
27 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Full accounts made up to 30 April 1997 (17 pages) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1998 | Return made up to 28/11/97; full list of members (7 pages) |
3 June 1997 | Full accounts made up to 30 April 1996 (18 pages) |
16 April 1997 | Return made up to 28/11/96; full list of members (7 pages) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Return made up to 28/11/95; full list of members (14 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
2 November 1995 | Full accounts made up to 30 April 1995 (17 pages) |
27 June 1991 | Full group accounts made up to 31 March 1990 (16 pages) |
31 January 1990 | Return made up to 28/11/89; full list of members (9 pages) |
6 December 1989 | Resolutions
|
6 December 1989 | Group accounts for a small company made up to 31 March 1989 (5 pages) |
6 December 1989 | Memorandum and Articles of Association (8 pages) |
2 February 1988 | Return made up to 01/01/88; full list of members (8 pages) |