London
NW4 4QE
Director Name | Mr Steven Unsdorfer |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | Mr Steven Unsdorfer |
---|---|
Status | Current |
Appointed | 21 May 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mrs Dawn Friend |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 October 1995) |
Role | Secretary |
Correspondence Address | 7 Hatton Garden London EC1N 8AD |
Director Name | Mr Jonathan Howard Greenwood |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(4 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Mayfield Gardens London NW4 2PY |
Secretary Name | Mrs Dawn Friend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 7 Hatton Garden London EC1N 8AD |
Director Name | Ronald Simon Friend |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1999) |
Role | Solicitor |
Correspondence Address | 7 Hatton Garden London EC1N 8AD |
Secretary Name | Ronald Simon Friend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1999) |
Role | Solicitor |
Correspondence Address | 7 Hatton Garden London EC1N 8AD |
Director Name | Chowaw Lieblich |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 February 1999(11 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | Mrs Hedi Lieblich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(11 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Woodlands London NW11 9QS |
Registered Address | 52 Brighton Road Surbiton Surrey KT6 5PL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.3k at £1 | Looalley LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £938,075 |
Cash | £237,072 |
Current Liabilities | £11,418 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
11 June 2012 | Delivered on: 26 June 2012 Satisfied on: 15 January 2015 Persons entitled: Raymond Aleogho Dokpesi Classification: Legal charge Secured details: £250,000 due or to become due from the company to the chargee. Particulars: 209 ashley gardens london. Fully Satisfied |
---|---|
19 February 2003 | Delivered on: 26 February 2003 Satisfied on: 15 January 2015 Persons entitled: Barclays Bank 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. Fully Satisfied |
9 March 2021 | Director's details changed for Chowaw Lieblich on 10 February 2021 (2 pages) |
---|---|
16 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
16 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
15 January 2015 | Satisfaction of charge 2 in full (4 pages) |
15 January 2015 | Satisfaction of charge 1 in full (4 pages) |
15 January 2015 | Satisfaction of charge 1 in full (4 pages) |
15 January 2015 | Satisfaction of charge 2 in full (4 pages) |
2 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
7 April 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
18 November 2009 | Director's details changed for Chowaw Lieblich on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Chowaw Lieblich on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
1 May 2008 | Return made up to 13/11/07; full list of members (3 pages) |
1 May 2008 | Return made up to 13/11/07; full list of members (3 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
17 November 2006 | Return made up to 13/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 13/11/06; full list of members (2 pages) |
24 February 2006 | Return made up to 13/11/05; full list of members (2 pages) |
24 February 2006 | Return made up to 13/11/05; full list of members (2 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
4 March 2005 | Return made up to 13/11/04; full list of members (6 pages) |
4 March 2005 | Return made up to 13/11/04; full list of members (6 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 February 2004 | Return made up to 13/11/03; full list of members (6 pages) |
13 February 2004 | Return made up to 13/11/03; full list of members (6 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
13 March 2003 | Return made up to 13/11/02; full list of members (6 pages) |
13 March 2003 | Return made up to 13/11/02; full list of members (6 pages) |
26 February 2003 | Particulars of mortgage/charge (4 pages) |
26 February 2003 | Particulars of mortgage/charge (4 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
30 April 2002 | Return made up to 13/11/01; full list of members (6 pages) |
30 April 2002 | Return made up to 13/11/01; full list of members (6 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
7 December 2000 | Return made up to 13/11/00; full list of members (6 pages) |
7 December 2000 | Return made up to 13/11/00; full list of members (6 pages) |
1 March 2000 | Return made up to 13/11/99; full list of members (6 pages) |
1 March 2000 | Return made up to 13/11/99; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
1 December 1998 | Return made up to 13/11/98; no change of members
|
1 December 1998 | Return made up to 13/11/98; no change of members
|
24 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
24 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
28 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
28 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
19 February 1997 | Return made up to 13/11/96; full list of members
|
19 February 1997 | Return made up to 13/11/96; full list of members
|
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
16 September 1996 | New secretary appointed;new director appointed (2 pages) |
16 September 1996 | New secretary appointed;new director appointed (2 pages) |
1 May 1996 | Return made up to 13/11/95; full list of members (6 pages) |
1 May 1996 | Return made up to 13/11/95; full list of members (6 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
18 June 1991 | Restoration by order of the court (3 pages) |
18 June 1991 | Restoration by order of the court (3 pages) |
18 September 1990 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 1990 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 1990 | First Gazette notice for compulsory strike-off (1 page) |
3 April 1990 | First Gazette notice for compulsory strike-off (1 page) |
13 November 1987 | Incorporation (12 pages) |
13 November 1987 | Incorporation (12 pages) |