Company NameLondon League Of Gentlemen Limited
DirectorOliver Wilhelm Hahn
Company StatusActive
Company Number02279572
CategoryPrivate Limited Company
Incorporation Date22 July 1988(35 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Oliver Wilhelm Hahn
NationalityBritish
StatusCurrent
Appointed02 July 2007(18 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleFreight Forwarder
Country of ResidenceQatar
Correspondence AddressSuite 3, Sherbourne House 23/25 Northolt Road
Harrow
Middlesex
HA2 0LH
Director NameMr Oliver Wilhelm Hahn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(27 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleFreight Forwarder
Country of ResidenceQatar
Correspondence AddressSuite 3, Sherbourne House 23/25 Northolt Road
Harrow
Middlesex
HA2 0LH
Director NameMr Richard Alan James
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(3 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 August 2007)
RoleFreight Forwarder
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR
Director NameMr Lothar Hahn
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed19 January 1992(3 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 11 March 2017)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address15 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Secretary NameMr Richard Alan James
NationalityBritish
StatusResigned
Appointed19 January 1992(3 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR

Location

Registered AddressSuite 3, Sherbourne House
23/25 Northolt Road
Harrow
Middlesex
HA2 0LH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Oliver Wilhelm Hahn
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

25 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
21 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
9 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
2 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
2 May 2017Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page)
2 May 2017Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page)
18 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 June 2016Registered office address changed from Griffin Centre Unit 14 Lyon Way Greenford Middlesex UB6 0BN to Suite 3, Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Griffin Centre Unit 14 Lyon Way Greenford Middlesex UB6 0BN to Suite 3, Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016 (1 page)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
15 March 2016Appointment of Mr Oliver Wilhelm Hahn as a director on 20 January 2016 (2 pages)
15 March 2016Appointment of Mr Oliver Wilhelm Hahn as a director on 20 January 2016 (2 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 January 2015Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2015 (1 page)
20 January 2015Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2015 (1 page)
20 January 2015Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2015 (1 page)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 January 2014Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 March 2013 (1 page)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 March 2013 (1 page)
22 January 2014Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 March 2013 (1 page)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 January 2009Return made up to 19/01/09; full list of members (3 pages)
21 January 2009Return made up to 19/01/09; full list of members (3 pages)
21 November 2008Return made up to 19/01/08; full list of members (3 pages)
21 November 2008Appointment terminated director richard james (1 page)
21 November 2008Appointment terminated director richard james (1 page)
21 November 2008Return made up to 19/01/08; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
23 March 2007Return made up to 19/01/07; full list of members (7 pages)
23 March 2007Return made up to 19/01/07; full list of members (7 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 April 2006Return made up to 19/01/06; full list of members (7 pages)
5 April 2006Return made up to 19/01/06; full list of members (7 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 February 2005Return made up to 19/01/05; full list of members (7 pages)
18 February 2005Return made up to 19/01/05; full list of members (7 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
17 February 2004Return made up to 19/01/04; full list of members (7 pages)
17 February 2004Return made up to 19/01/04; full list of members (7 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 February 2003Return made up to 19/01/03; full list of members (7 pages)
18 February 2003Return made up to 19/01/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 February 2002Return made up to 19/01/02; full list of members (6 pages)
18 February 2002Return made up to 19/01/02; full list of members (6 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
14 February 2001Return made up to 19/01/01; full list of members (6 pages)
14 February 2001Return made up to 19/01/01; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 February 2000Return made up to 19/01/00; full list of members (6 pages)
2 February 2000Return made up to 19/01/00; full list of members (6 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 February 1999Return made up to 19/01/99; full list of members (8 pages)
26 February 1999Return made up to 19/01/99; full list of members (8 pages)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 February 1998Return made up to 19/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 1998Return made up to 19/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 September 1997Registered office changed on 24/09/97 from: international trading est. 4 trident way brent road, southall middlesex UB2 5NQ (1 page)
24 September 1997Registered office changed on 24/09/97 from: international trading est. 4 trident way brent road, southall middlesex UB2 5NQ (1 page)
27 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
12 February 1997Return made up to 19/01/97; full list of members (8 pages)
12 February 1997Return made up to 19/01/97; full list of members (8 pages)
12 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
14 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
5 January 1996Return made up to 19/01/96; full list of members (8 pages)
5 January 1996Return made up to 19/01/96; full list of members (8 pages)