Company NameFourteen Loftus Road Limited
Company StatusActive
Company Number01477886
CategoryPrivate Limited Company
Incorporation Date7 February 1980(44 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Oliver William Pearce
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2011(31 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleFashion Consultant
Country of ResidenceEngland
Correspondence Address19 Albert Square
London
SW8 1BS
Director NameMr Nadeem Hasan Khan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(31 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleMedia Professional
Country of ResidenceEngland
Correspondence Address43 Abdale Road
London
W12 7ER
Director NameMr Akbar Mahmoud Wajih
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(32 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Albert Square
London
SW8 1BS
Secretary NameAkbar Mahmoud Wajih
StatusCurrent
Appointed01 March 2012(32 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address19 Albert Square
London
SW8 1BS
Director NameMr Takaki Nemoto
Date of BirthMarch 1978 (Born 46 years ago)
NationalityJapanese
StatusCurrent
Appointed12 July 2013(33 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address19 Albert Square
London
SW8 1BS
Director NameMr Simon Shaw
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 August 1992)
RoleEngineer
Correspondence Address14 Loftus Road
London
W12 7EN
Director NameSarah Postgate
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 12 September 2011)
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence Address14 Loftus Road
Shepherds Bush
London
W12 7EN
Director NameMrs Christine Mary Parkinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 1996)
RoleChartered Accountant
Correspondence Address14 Loftus Road
London
W12 7EN
Director NameMiss Jane Mary Hele
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 July 1997)
RoleClerk
Correspondence Address14 Loftus Road
London
W12 7EN
Secretary NameMr Simon Shaw
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 August 1992)
RoleCompany Director
Correspondence Address14 Loftus Road
London
W12 7EN
Secretary NameMrs Christine Mary Parkinson
NationalityBritish
StatusResigned
Appointed19 August 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address14 Loftus Road
London
W12 7EN
Director NameElli Jason
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address14a Loftus Road
London
W12 7EN
Secretary NameMiss Jane Mary Hele
NationalityBritish
StatusResigned
Appointed01 February 1994(13 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 1997)
RoleClerk
Correspondence Address14 Loftus Road
London
W12 7EN
Director NameJoanna Dekkers
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(14 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 December 2002)
RoleMedical Scientist
Correspondence AddressThe Garden Flat 14a Loftus Road
Shepherds Bush
London
W12 7EN
Director NameSiu Shan Lee
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(16 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address14 Loftus Road
Shepherds Bush
London
W12 7EN
Director NameToby Martin Newall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(17 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 December 2004)
RoleResearch
Correspondence Address14 Loftus Road
Ground Floor Flat
London
W12 7EN
Secretary NameJoanna Dekkers
NationalityBritish
StatusResigned
Appointed25 July 1997(17 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressThe Garden Flat 14a Loftus Road
Shepherds Bush
London
W12 7EN
Director NameAndrew John McGrath
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(22 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14a Garden Flat
Loftus Road
London
W12 7EN
Secretary NameToby Martin Newall
NationalityBritish
StatusResigned
Appointed20 December 2002(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 December 2004)
RoleResearch
Correspondence Address14 Loftus Road
Ground Floor Flat
London
W12 7EN
Director NameDavid Gould
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(24 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 March 2011)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Ground Floor
Loftus Road
London
W12 7EN
Secretary NameAndrew John McGrath
NationalityBritish
StatusResigned
Appointed22 December 2004(24 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 March 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address14a Garden Flat
Loftus Road
London
W12 7EN
Director NameMr Oliver William Pearce
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2011(31 years, 1 month after company formation)
Appointment Duration12 months (resigned 01 March 2012)
RoleFashion Consultant
Country of ResidenceEngland
Correspondence Address14a Loftus Road
London
W12 7EN
Secretary NameMr Oliver William Pearce
StatusResigned
Appointed05 March 2011(31 years, 1 month after company formation)
Appointment Duration12 months (resigned 01 March 2012)
RoleCompany Director
Correspondence Address14a Loftus Road
London
W12 7EN

Location

Registered Address19 Albert Square
London
SW8 1BS
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Nadeem Khan
25.00%
Ordinary
1 at £1Oliver Pearce
25.00%
Ordinary
1 at £1Susan Wajih & Akbar Wajih
25.00%
Ordinary
1 at £1Takaki Nemoto
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£4,694

Accounts

Latest Accounts6 February 2024 (2 months, 2 weeks ago)
Next Accounts Due6 November 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End06 February

Returns

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

Filing History

8 February 2021Micro company accounts made up to 6 February 2021 (3 pages)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 6 February 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 6 February 2019 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
7 February 2018Micro company accounts made up to 6 February 2018 (2 pages)
29 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 February 2017Micro company accounts made up to 6 February 2017 (2 pages)
20 February 2017Micro company accounts made up to 6 February 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 February 2016Micro company accounts made up to 6 February 2016 (2 pages)
16 February 2016Micro company accounts made up to 6 February 2016 (2 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4
(7 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4
(7 pages)
2 March 2015Micro company accounts made up to 6 February 2015 (2 pages)
2 March 2015Micro company accounts made up to 6 February 2015 (2 pages)
2 March 2015Micro company accounts made up to 6 February 2015 (2 pages)
23 February 2015Registered office address changed from 14a Loftus Road London W12 7EN to 19 Albert Square London SW8 1BS on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 14a Loftus Road London W12 7EN to 19 Albert Square London SW8 1BS on 23 February 2015 (1 page)
22 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 4
(6 pages)
22 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 4
(6 pages)
14 February 2014Micro company accounts made up to 6 February 2014 (2 pages)
14 February 2014Micro company accounts made up to 6 February 2014 (2 pages)
14 February 2014Micro company accounts made up to 6 February 2014 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(6 pages)
26 July 2013Appointment of Mr Takaki Nemoto as a director (2 pages)
26 July 2013Appointment of Mr Takaki Nemoto as a director (2 pages)
27 June 2013Accounts for a dormant company made up to 6 February 2013 (2 pages)
27 June 2013Accounts for a dormant company made up to 6 February 2013 (2 pages)
27 June 2013Accounts for a dormant company made up to 6 February 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Termination of appointment of Siu Lee as a director (1 page)
2 January 2013Termination of appointment of Siu Lee as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 March 2012Accounts for a dormant company made up to 6 February 2012 (2 pages)
22 March 2012Accounts for a dormant company made up to 6 February 2012 (2 pages)
22 March 2012Accounts for a dormant company made up to 6 February 2012 (2 pages)
16 March 2012Termination of appointment of Oliver Pearce as a director (1 page)
16 March 2012Termination of appointment of Oliver Pearce as a director (1 page)
14 March 2012Termination of appointment of Oliver Pearce as a secretary (1 page)
14 March 2012Termination of appointment of Oliver Pearce as a secretary (1 page)
14 March 2012Appointment of Mr Akbar Mahmoud Wajih as a director (2 pages)
14 March 2012Appointment of Akbar Mahmoud Wajih as a secretary (1 page)
14 March 2012Appointment of Akbar Mahmoud Wajih as a secretary (1 page)
14 March 2012Appointment of Mr Akbar Mahmoud Wajih as a director (2 pages)
10 March 2012Termination of appointment of Sarah Postgate as a director (1 page)
10 March 2012Termination of appointment of Sarah Postgate as a director (1 page)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 April 2011Appointment of Mr Oliver William Pearce as a director (2 pages)
6 April 2011Registered office address changed from 14 Loftus Road London W12 7EN on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 14 Loftus Road London W12 7EN on 6 April 2011 (1 page)
6 April 2011Accounts for a dormant company made up to 6 February 2011 (2 pages)
6 April 2011Accounts for a dormant company made up to 6 February 2011 (2 pages)
6 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 April 2011Registered office address changed from 14 Loftus Road London W12 7EN on 6 April 2011 (1 page)
6 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 April 2011Accounts for a dormant company made up to 6 February 2011 (2 pages)
6 April 2011Appointment of Mr Oliver William Pearce as a director (2 pages)
6 April 2011Appointment of Mr Oliver William Pearce as a director (2 pages)
6 April 2011Appointment of Mr Oliver William Pearce as a director (2 pages)
5 April 2011Termination of appointment of Andrew Mcgrath as a director (1 page)
5 April 2011Termination of appointment of Andrew Mcgrath as a secretary (1 page)
5 April 2011Termination of appointment of Andrew Mcgrath as a secretary (1 page)
5 April 2011Termination of appointment of Andrew Mcgrath as a director (1 page)
5 April 2011Appointment of Mr Oliver William Pearce as a secretary (1 page)
5 April 2011Appointment of Mr Oliver William Pearce as a secretary (1 page)
30 March 2011Appointment of Mr Nadeem Hasan Khan as a director (2 pages)
30 March 2011Appointment of Mr Nadeem Hasan Khan as a director (2 pages)
29 March 2011Termination of appointment of David Gould as a director (1 page)
29 March 2011Termination of appointment of David Gould as a director (1 page)
8 November 2010Accounts for a dormant company made up to 6 February 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 6 February 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 6 February 2010 (2 pages)
28 January 2010Director's details changed for Sarah Postgate on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Sarah Postgate on 28 January 2010 (2 pages)
28 January 2010Director's details changed for David Gould on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Siu Shan Lee on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Siu Shan Lee on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Andrew John Mcgrath on 28 January 2010 (2 pages)
28 January 2010Director's details changed for David Gould on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Andrew John Mcgrath on 28 January 2010 (2 pages)
5 December 2009Accounts for a dormant company made up to 6 February 2009 (2 pages)
5 December 2009Accounts for a dormant company made up to 6 February 2009 (2 pages)
5 December 2009Accounts for a dormant company made up to 6 February 2009 (2 pages)
23 February 2009Return made up to 31/12/08; full list of members (5 pages)
23 February 2009Return made up to 31/12/08; full list of members (5 pages)
10 December 2008Total exemption small company accounts made up to 6 February 2008 (3 pages)
10 December 2008Total exemption small company accounts made up to 6 February 2008 (3 pages)
10 December 2008Total exemption small company accounts made up to 6 February 2008 (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 6 February 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 6 February 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 6 February 2007 (2 pages)
21 January 2007Return made up to 31/12/06; full list of members (9 pages)
21 January 2007Return made up to 31/12/06; full list of members (9 pages)
7 January 2007Total exemption small company accounts made up to 6 February 2006 (3 pages)
7 January 2007Total exemption small company accounts made up to 6 February 2006 (3 pages)
7 January 2007Total exemption small company accounts made up to 6 February 2006 (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (9 pages)
23 January 2006Return made up to 31/12/05; full list of members (9 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005Full accounts made up to 6 February 2005 (11 pages)
4 November 2005Full accounts made up to 6 February 2005 (11 pages)
4 November 2005Full accounts made up to 6 February 2005 (11 pages)
4 November 2005New director appointed (2 pages)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 February 2005New secretary appointed (2 pages)
25 November 2004Full accounts made up to 6 February 2004 (11 pages)
25 November 2004Full accounts made up to 6 February 2004 (11 pages)
25 November 2004Full accounts made up to 6 February 2004 (11 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 October 2003Full accounts made up to 6 February 2003 (11 pages)
28 October 2003Full accounts made up to 6 February 2003 (11 pages)
28 October 2003Full accounts made up to 6 February 2003 (11 pages)
8 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
2 July 2002Full accounts made up to 6 February 2002 (10 pages)
2 July 2002Full accounts made up to 6 February 2002 (10 pages)
2 July 2002Full accounts made up to 6 February 2002 (10 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
2 January 2002Full accounts made up to 6 February 2001 (10 pages)
2 January 2002Full accounts made up to 6 February 2001 (10 pages)
2 January 2002Full accounts made up to 6 February 2001 (10 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
12 June 2000Full accounts made up to 6 February 2000 (10 pages)
12 June 2000Full accounts made up to 6 February 2000 (10 pages)
12 June 2000Full accounts made up to 6 February 2000 (10 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
13 August 1999Full accounts made up to 6 February 1999 (10 pages)
13 August 1999Full accounts made up to 6 February 1999 (10 pages)
13 August 1999Full accounts made up to 6 February 1999 (10 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
23 July 1998Full accounts made up to 6 February 1998 (10 pages)
23 July 1998Full accounts made up to 6 February 1998 (10 pages)
23 July 1998Full accounts made up to 6 February 1998 (10 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998Secretary resigned;director resigned (1 page)
24 February 1998Secretary resigned;director resigned (1 page)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
30 December 1997Secretary resigned;director resigned (1 page)
30 December 1997Secretary resigned;director resigned (1 page)
1 July 1997Full accounts made up to 6 February 1997 (10 pages)
1 July 1997Full accounts made up to 6 February 1997 (10 pages)
1 July 1997Full accounts made up to 6 February 1997 (10 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 June 1996Director resigned (2 pages)
21 June 1996New director appointed (1 page)
21 June 1996New director appointed (1 page)
21 June 1996Director resigned (2 pages)
25 May 1996Full accounts made up to 6 February 1996 (7 pages)
25 May 1996Full accounts made up to 6 February 1996 (7 pages)
25 May 1996Full accounts made up to 6 February 1996 (7 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
6 June 1995Full accounts made up to 6 February 1995 (7 pages)
6 June 1995Full accounts made up to 6 February 1995 (7 pages)
6 June 1995Full accounts made up to 6 February 1995 (7 pages)