Company NameL.T.D.A. (Enterprises) Limited
Company StatusActive
Company Number01634366
CategoryPrivate Limited Company
Incorporation Date10 May 1982(41 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameDavid John Sparks
NationalityBritish
StatusCurrent
Appointed01 June 1994(12 years after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Correspondence Address1 Westwood Green
Cookham
Berkshire
SL6 9DD
Director NameMr Steven Thomas Mc Namara
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(29 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleGeneral Secretary And Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address133 Great Suffolk Street
London
SE1 1PP
Director NameMr Paul Brennan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(35 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleExecutive Officer
Country of ResidenceEngland
Correspondence Address133 Great Suffolk Street
London
SE1 1PP
Director NameMr Richard Massett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(35 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleChairman
Country of ResidenceEngland
Correspondence Address133 Great Suffolk Street
London
SE1 1PP
Director NameMr Anthony Street
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(35 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleExecutive Officer
Country of ResidenceEngland
Correspondence Address133 Great Suffolk Street
London
SE1 1PP
Director NameGeoffrey Arthur Kaley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(9 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 18 November 2002)
RoleCompany Director
Correspondence Address2 Heckfield Drive
Elvetham Heights
Fleet
Hampshire
GU51 1DW
Director NameMr Robert David Oddy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(9 years, 1 month after company formation)
Appointment Duration26 years, 7 months (resigned 31 January 2018)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address29 Gerard Road
Harrow
Middlesex
HA1 2NE
Secretary NameMr Christopher Mark Wellby
NationalityBritish
StatusResigned
Appointed20 June 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Hurlingham Road
London
SW6 3RQ
Director NameJohn Charles Thomas
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(20 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2017)
RoleDirector Executive Officer
Country of ResidenceEngland
Correspondence Address68 Brocks Drive
Cheam
Sutton
Surrey
SM3 9UR

Contact

Websiteltda.co.uk
Email address[email protected]
Telephone020 72861046
Telephone regionLondon

Location

Registered Address133 Great Suffolk Street
London
SE1 1PP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

10k at £1Licensed Taxi Drivers Association LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,034,130
Cash£115,443
Current Liabilities£63,655

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

13 May 1987Delivered on: 23 May 1987
Persons entitled: The Royal Bank of Scotland 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 property k/a 7 woodfield road paddington l/borough city of westminster t/n ngl 162351 fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings.
Outstanding
24 March 1987Delivered on: 3 April 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

1 August 2023Accounts for a small company made up to 30 September 2022 (10 pages)
11 August 2022Accounts for a small company made up to 30 September 2021 (10 pages)
3 August 2022Confirmation statement made on 20 June 2022 with updates (3 pages)
1 December 2021Accounts for a small company made up to 30 September 2020 (8 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
26 November 2020Registered office address changed from 11 Woodfield Road London W9 2BA to 133 Great Suffolk Street London SE1 1PP on 26 November 2020 (1 page)
5 October 2020Accounts for a small company made up to 30 September 2019 (8 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (16 pages)
27 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
5 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 June 2018Accounts for a small company made up to 30 September 2017 (16 pages)
4 February 2018Appointment of Mr Richard Massett as a director on 1 February 2018 (2 pages)
2 February 2018Termination of appointment of Robert David Oddy as a director on 31 January 2018 (1 page)
2 February 2018Appointment of Mr Paul Brennan as a director on 1 February 2018 (2 pages)
2 February 2018Termination of appointment of Robert David Oddy as a director on 31 January 2018 (1 page)
2 February 2018Appointment of Mr Anthony Street as a director on 1 February 2018 (2 pages)
2 February 2018Termination of appointment of John Charles Thomas as a director on 31 December 2017 (1 page)
11 July 2017Notification of Steven Thomas Mcnamara as a person with significant control on 1 January 2017 (2 pages)
11 July 2017Notification of Steven Thomas Mcnamara as a person with significant control on 1 January 2017 (2 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (17 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (17 pages)
27 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,000
(7 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,000
(7 pages)
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(5 pages)
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(5 pages)
15 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
15 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
31 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
31 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,000
(5 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,000
(5 pages)
31 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
3 July 2013Full accounts made up to 30 September 2012 (12 pages)
3 July 2013Full accounts made up to 30 September 2012 (12 pages)
1 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
17 July 2012Appointment of Mr Steven Thomas Mc Namara as a director (2 pages)
17 July 2012Appointment of Mr Steven Thomas Mc Namara as a director (2 pages)
21 June 2012Full accounts made up to 30 September 2011 (12 pages)
21 June 2012Full accounts made up to 30 September 2011 (12 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
16 June 2011Full accounts made up to 30 September 2010 (15 pages)
16 June 2011Full accounts made up to 30 September 2010 (15 pages)
1 July 2010Director's details changed for John Charles Thomas on 20 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Robert David Oddy on 20 June 2010 (2 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr Robert David Oddy on 20 June 2010 (2 pages)
1 July 2010Director's details changed for John Charles Thomas on 20 June 2010 (2 pages)
17 June 2010Full accounts made up to 30 September 2009 (15 pages)
17 June 2010Full accounts made up to 30 September 2009 (15 pages)
15 July 2009Full accounts made up to 30 September 2008 (14 pages)
15 July 2009Full accounts made up to 30 September 2008 (14 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
18 July 2008Full accounts made up to 30 September 2007 (15 pages)
18 July 2008Full accounts made up to 30 September 2007 (15 pages)
24 June 2008Return made up to 20/06/08; full list of members (3 pages)
24 June 2008Return made up to 20/06/08; full list of members (3 pages)
17 July 2007Full accounts made up to 30 September 2006 (15 pages)
17 July 2007Full accounts made up to 30 September 2006 (15 pages)
2 July 2007Return made up to 20/06/07; full list of members (2 pages)
2 July 2007Return made up to 20/06/07; full list of members (2 pages)
4 August 2006Return made up to 20/06/06; full list of members
  • 363(287) ‐ Registered office changed on 04/08/06
(7 pages)
4 August 2006Full accounts made up to 30 September 2005 (16 pages)
4 August 2006Full accounts made up to 30 September 2005 (16 pages)
4 August 2006Return made up to 20/06/06; full list of members
  • 363(287) ‐ Registered office changed on 04/08/06
(7 pages)
10 October 2005Full accounts made up to 30 September 2004 (15 pages)
10 October 2005Full accounts made up to 30 September 2004 (15 pages)
1 August 2005Return made up to 20/06/05; full list of members (7 pages)
1 August 2005Return made up to 20/06/05; full list of members (7 pages)
21 July 2004Full accounts made up to 30 September 2003 (16 pages)
21 July 2004Full accounts made up to 30 September 2003 (16 pages)
6 July 2004Return made up to 20/06/04; full list of members (7 pages)
6 July 2004Return made up to 20/06/04; full list of members (7 pages)
21 July 2003New director appointed (1 page)
21 July 2003New director appointed (1 page)
21 July 2003Full accounts made up to 30 September 2002 (16 pages)
21 July 2003Director resigned (1 page)
21 July 2003Full accounts made up to 30 September 2002 (16 pages)
21 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 July 2003Director resigned (1 page)
21 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Full accounts made up to 30 September 2001 (15 pages)
31 July 2002Full accounts made up to 30 September 2001 (15 pages)
29 July 2001Full accounts made up to 30 September 2000 (14 pages)
29 July 2001Return made up to 20/06/01; full list of members (6 pages)
29 July 2001Return made up to 20/06/01; full list of members (6 pages)
29 July 2001Full accounts made up to 30 September 2000 (14 pages)
28 July 2000Full accounts made up to 30 September 1999 (14 pages)
28 July 2000Return made up to 20/06/00; full list of members (6 pages)
28 July 2000Return made up to 20/06/00; full list of members (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (14 pages)
1 July 1999Return made up to 20/06/99; full list of members (6 pages)
1 July 1999Full accounts made up to 30 September 1998 (14 pages)
1 July 1999Return made up to 20/06/99; full list of members (6 pages)
1 July 1999Full accounts made up to 30 September 1998 (14 pages)
21 July 1998Full accounts made up to 30 September 1997 (14 pages)
21 July 1998Full accounts made up to 30 September 1997 (14 pages)
29 August 1997Full accounts made up to 30 September 1996 (13 pages)
29 August 1997Full accounts made up to 30 September 1996 (13 pages)
9 July 1997Return made up to 20/06/97; no change of members (4 pages)
9 July 1997Return made up to 20/06/97; no change of members (4 pages)
28 June 1996Return made up to 20/06/96; full list of members (6 pages)
28 June 1996Return made up to 20/06/96; full list of members (6 pages)
16 June 1996Full accounts made up to 30 September 1995 (12 pages)
16 June 1996Full accounts made up to 30 September 1995 (12 pages)
6 June 1995Return made up to 20/06/95; no change of members (4 pages)
6 June 1995Return made up to 20/06/95; no change of members (4 pages)
5 June 1995Full accounts made up to 30 September 1994 (12 pages)
5 June 1995Full accounts made up to 30 September 1994 (12 pages)
29 June 1994Full accounts made up to 30 September 1993 (12 pages)
29 June 1994Full accounts made up to 30 September 1993 (12 pages)
24 June 1993Full accounts made up to 30 September 1992 (11 pages)
24 June 1993Full accounts made up to 30 September 1992 (11 pages)
13 July 1992Full accounts made up to 30 September 1991 (11 pages)
13 July 1992Full accounts made up to 30 September 1991 (11 pages)
27 September 1991Full accounts made up to 30 September 1990 (13 pages)
27 September 1991Full accounts made up to 30 September 1990 (13 pages)
27 June 1990Full accounts made up to 30 September 1989 (13 pages)
27 June 1990Full accounts made up to 30 September 1989 (13 pages)
16 June 1989Full accounts made up to 30 September 1988 (12 pages)
16 June 1989Full accounts made up to 30 September 1988 (12 pages)
13 July 1988Full accounts made up to 30 September 1987 (11 pages)
13 July 1988Full accounts made up to 30 September 1987 (11 pages)
17 February 1988Full accounts made up to 30 September 1986 (12 pages)
17 February 1988Full accounts made up to 30 September 1986 (12 pages)
19 January 1987Full accounts made up to 30 September 1985 (13 pages)
19 January 1987Full accounts made up to 30 September 1985 (13 pages)
19 October 1985Accounts made up to 30 September 1983 (13 pages)
19 October 1985Accounts made up to 30 September 1983 (13 pages)
18 September 1985Accounts made up to 30 September 1984 (12 pages)
18 September 1985Accounts made up to 30 September 1984 (12 pages)
10 May 1982Incorporation (16 pages)
10 May 1982Incorporation (16 pages)