Company NameLoudoun Coachworks (London) Limited
DirectorDouglas Anthony Pope
Company StatusActive
Company Number00771950
CategoryPrivate Limited Company
Incorporation Date26 August 1963(60 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas Anthony Pope
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleAutomotive Engineer
Country of ResidenceEngland
Correspondence Address15 Drayson Mews
Kensington
London
W8 4LY
Director NameSydney William Creamer
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address25 Drayson Mews Holland Street
Kensington
London
W8 4LY
Secretary NameJudith Ivy Tyrrell
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 4 months after company formation)
Appointment Duration19 years (resigned 05 January 2011)
RoleCompany Director
Correspondence AddressInglenook Forest Road
Hayley Green
Warfield
Berkshire
RG42 6DB

Location

Registered Address110-112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

797 at £1R A Creamer & Son LTD Employee Trust
79.70%
Ordinary
103 at £1Mr Douglas Anthony Pope
10.30%
Ordinary
100 at £1Mrs Judith Ivy Tyrrell
10.00%
Ordinary

Financials

Year2014
Net Worth-£31,927
Current Liabilities£45,217

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

4 March 1966Delivered on: 18 March 1966
Persons entitled: Bellgrove Finance Company LTD

Classification: Charge
Secured details: £8,500.
Particulars: 72, yewfield road, in london borough of brent.
Outstanding

Filing History

28 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 January 2012Termination of appointment of Judith Tyrrell as a secretary (1 page)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 February 2010Director's details changed for Mr Douglas Anthony Pope on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Douglas Anthony Pope on 1 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
9 February 2007Return made up to 31/12/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
10 February 2006Return made up to 31/12/05; full list of members (3 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Director resigned (1 page)
1 June 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 May 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
7 March 2002Return made up to 31/12/01; full list of members (7 pages)
18 April 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 March 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
16 April 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
23 January 1987Full accounts made up to 31 October 1985 (8 pages)