London
SW1A 1EF
Director Name | Mr John Hunter Lobb |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1991(18 years, 4 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Bootmaker |
Country of Residence | England |
Correspondence Address | 9 St James's Street London SW1A 1EF |
Director Name | Jonathan Hunter Lobb |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2002(29 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Bootmaker |
Country of Residence | United Kingdom |
Correspondence Address | 9 St James's Street London SW1A 1EF |
Director Name | William John Lobb |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2002(29 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Bootmaker |
Country of Residence | United Kingdom |
Correspondence Address | 9 St James's Street London SW1A 1EF |
Director Name | Alice Margurite Ellen Hughes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 March 2002) |
Role | Housewife |
Correspondence Address | Lodge Farm Broncroft Craven Arms Salop SY7 9HR Wales |
Director Name | Edward Eric Lobb |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 March 2002) |
Role | Reverend |
Correspondence Address | 6 Clay Street Stepenhill Burton On Trent Staffordshire DE15 9BB |
Director Name | Eric Lobb |
---|---|
Date of Birth | March 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 1993) |
Role | Master Bootmaker |
Correspondence Address | Newlands Newlands Avenue Radlett Herts WD7 8EH |
Secretary Name | John Whitlock White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(18 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stairways Lane House Farm Milton Road Shipton Under Wych Wood Chipping Norton Oxon OX7 6BD |
Website | johnlobbltd.co.uk |
---|
Registered Address | 9 St. James's Street London SW1A 1EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
800 at £1 | Mr Jonathan Hunter Lobb 8.00% Ordinary |
---|---|
800 at £1 | Mr William John Loob 8.00% Ordinary |
3.6k at £1 | John Hunter Lobb 36.00% Ordinary |
300 at £1 | Trustees Of Will Trust Lobb 3.00% Ordinary |
1.5k at £1 | Alice Marguerite Ellen Hughes 15.00% Ordinary |
1.5k at £1 | Edward Eric Lobb 15.00% Ordinary |
1.5k at £1 | John Whitlock White 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,578 |
Cash | £823,980 |
Current Liabilities | £1,470,910 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
7 February 1985 | Delivered on: 20 February 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Port byron house, 7-9 st james, street london sw 1 title no. Ngl 406493. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
18 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
15 January 2024 | Confirmation statement made on 12 January 2024 with updates (4 pages) |
19 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
16 January 2023 | Director's details changed for Mr John Hunter Lobb on 18 June 2022 (2 pages) |
16 January 2023 | Director's details changed for Jonathan Hunter Lobb on 11 March 2022 (2 pages) |
16 January 2023 | Change of details for Mr John Hunter Lobb as a person with significant control on 18 June 2022 (2 pages) |
13 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
18 January 2022 | Confirmation statement made on 12 January 2022 with updates (5 pages) |
13 January 2022 | Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 1st Floor 28 Market Place Grantham Lincolnshire NG31 6LR (1 page) |
12 January 2022 | Register(s) moved to registered office address 9 st. James's Street, London, SW1A 1EF (1 page) |
6 January 2022 | Director's details changed for Mr John Hunter Lobb on 15 July 2021 (2 pages) |
6 January 2022 | Change of details for Mr John Hunter Lobb as a person with significant control on 15 July 2021 (2 pages) |
18 March 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
13 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
7 January 2019 | Director's details changed for William John Lobb on 7 January 2019 (2 pages) |
7 January 2019 | Director's details changed for John Whitlock White on 7 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Jonathan Hunter Lobb on 7 January 2019 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
20 December 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
20 December 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
19 December 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
19 December 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
10 January 2017 | Director's details changed for John Hunter Lobb on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for John Hunter Lobb on 10 January 2017 (2 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
25 March 2011 | Director's details changed for William John Lobb on 1 January 2011 (2 pages) |
25 March 2011 | Director's details changed for William John Lobb on 1 January 2011 (2 pages) |
25 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Director's details changed for William John Lobb on 1 January 2011 (2 pages) |
25 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 February 2010 | Director's details changed for Jonathan Hunter Lobb on 12 January 2010 (2 pages) |
2 February 2010 | Director's details changed for John Whitlock White on 12 January 2010 (2 pages) |
2 February 2010 | Director's details changed for John Hunter Lobb on 12 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Jonathan Hunter Lobb on 12 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for John Whitlock White on 12 January 2010 (2 pages) |
2 February 2010 | Director's details changed for John Hunter Lobb on 12 January 2010 (2 pages) |
2 February 2010 | Director's details changed for William John Lobb on 12 January 2010 (2 pages) |
2 February 2010 | Director's details changed for William John Lobb on 12 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 February 2009 | Return made up to 12/01/09; full list of members (6 pages) |
16 February 2009 | Return made up to 12/01/09; full list of members (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 June 2008 | Appointment terminated secretary john white (1 page) |
18 June 2008 | Appointment terminated secretary john white (1 page) |
28 February 2008 | Return made up to 12/01/08; full list of members (6 pages) |
28 February 2008 | Return made up to 12/01/08; full list of members (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 February 2007 | Return made up to 12/01/07; full list of members (10 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 February 2007 | Return made up to 12/01/07; full list of members (10 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 January 2006 | Return made up to 12/01/06; full list of members
|
30 January 2006 | Return made up to 12/01/06; full list of members
|
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members
|
17 January 2005 | Return made up to 12/01/05; full list of members
|
17 February 2004 | Return made up to 18/01/04; full list of members (10 pages) |
17 February 2004 | Return made up to 18/01/04; full list of members (10 pages) |
6 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
6 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
12 April 2003 | Director's particulars changed (1 page) |
12 April 2003 | Director's particulars changed (1 page) |
12 February 2003 | Return made up to 18/01/03; full list of members (10 pages) |
12 February 2003 | Return made up to 18/01/03; full list of members (10 pages) |
4 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
22 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
22 January 2002 | Return made up to 18/01/02; full list of members (9 pages) |
22 January 2002 | Return made up to 18/01/02; full list of members (9 pages) |
22 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 January 2001 | Return made up to 18/01/01; full list of members
|
26 January 2001 | Return made up to 18/01/01; full list of members
|
25 January 2000 | Return made up to 18/01/00; full list of members
|
25 January 2000 | Return made up to 18/01/00; full list of members
|
17 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 January 1998 | Return made up to 18/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 18/01/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
7 February 1997 | Return made up to 18/01/97; no change of members
|
7 February 1997 | Return made up to 18/01/97; no change of members
|
5 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
5 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
20 February 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
20 February 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
5 February 1994 | Accounts for a small company made up to 30 April 1993 (10 pages) |
5 February 1994 | Accounts for a small company made up to 30 April 1993 (10 pages) |
12 February 1993 | Accounts for a small company made up to 30 April 1992 (5 pages) |
12 February 1993 | Accounts for a small company made up to 30 April 1992 (5 pages) |
23 January 1992 | Accounts for a small company made up to 30 April 1991 (4 pages) |
23 January 1992 | Accounts for a small company made up to 30 April 1991 (4 pages) |
29 January 1991 | Accounts for a small company made up to 30 April 1990 (4 pages) |
29 January 1991 | Accounts for a small company made up to 30 April 1990 (4 pages) |
23 January 1990 | Accounts for a small company made up to 30 April 1989 (4 pages) |
23 January 1990 | Accounts for a small company made up to 30 April 1989 (4 pages) |
2 February 1989 | Accounts for a small company made up to 30 April 1988 (4 pages) |
2 February 1989 | Accounts for a small company made up to 30 April 1988 (4 pages) |
8 March 1988 | Accounts for a small company made up to 30 April 1987 (4 pages) |
8 March 1988 | Accounts for a small company made up to 30 April 1987 (4 pages) |
29 December 1986 | Accounts for a small company made up to 30 April 1986 (4 pages) |
29 December 1986 | Accounts for a small company made up to 30 April 1986 (4 pages) |
20 February 1985 | Particulars of mortgage/charge (3 pages) |
20 February 1985 | Particulars of mortgage/charge (3 pages) |
19 September 1972 | Incorporation (14 pages) |
19 September 1972 | Incorporation (14 pages) |