Warple Way
Acton
London
W3 0RX
Secretary Name | Mr Gareth Edward Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2004(9 years, 8 months after company formation) |
Appointment Duration | 20 years |
Role | Manager |
Correspondence Address | 33 Warple Mews Warple Way Acton London W3 0RX |
Director Name | Mrs Sara Ceridwen Donoghugh |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2006(12 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 33 Warple Mews Warple Way Acton London W3 0RX |
Director Name | Donald Alfred Brown |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | Cefnpennar 48a Blandford Road Corfe Mullen Dunstable Dorset BH21 3HQ |
Director Name | Mr Leonard Marmaduke Steele |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 4 Weston Road Enfield Middlesex EN2 0QD |
Secretary Name | Anthony Frederick Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Lamb Cottage Church Street London W4 2PD |
Director Name | Vernon Frederick Cundey |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 49 Windermere Avenue Wembley Middlesex HA9 8QU |
Director Name | Russell Nieland |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(8 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 2 Greenway Chesham Buckinghamshire HP5 2BL |
Director Name | Mr Peter Douglas Wilkie Smith |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Warple Mews Warple Way Acton London W3 0RX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.lpccomponents.com/ |
---|---|
Email address | [email protected] |
Telephone | 01388 608270 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 33 Warple Mews Warple Way Acton London W3 0RX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Lpc Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £252,036 |
Cash | £24,236 |
Current Liabilities | £878,761 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 3 weeks from now) |
23 June 2016 | Delivered on: 27 June 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Freehold - 33 warple mews warple way acton london W3 0RX - title number AGL41209. Outstanding |
---|---|
22 March 2010 | Delivered on: 24 March 2010 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 cumberland road stanmore t/no MX32277. Outstanding |
22 March 2010 | Delivered on: 24 March 2010 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 cumberland road stanmore t/no MX28852. Outstanding |
22 March 2010 | Delivered on: 24 March 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 cumberland road stanmore t/no MX32277 see image for full details. Outstanding |
22 March 2010 | Delivered on: 24 March 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 cumberland road stanmore t/no MX28852 see image for full details. Outstanding |
3 August 2006 | Delivered on: 10 August 2006 Satisfied on: 8 May 2010 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 cumberland road stanmore middlesex all buildings, erections, fixtures, fittings and fixed plant and machinery and materials for the time ebing thereon or to be erected thereon or fixed to or incorporated in all buildings erected on the f/h property. See the mortgage charge document for full details. Fully Satisfied |
3 August 2006 | Delivered on: 10 August 2006 Satisfied on: 8 May 2010 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 warple mews, warple way, london all buildings, erections, fixtures, fittings and fixed plant and machinery and materials for the time ebing thereon or to be erected thereon or fixed to or incorporated in all buildings erected on the f/h property. See the mortgage charge document for full details. Fully Satisfied |
4 March 2024 | Total exemption full accounts made up to 31 December 2023 (8 pages) |
---|---|
15 August 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
30 March 2023 | Satisfaction of charge 029594710007 in full (4 pages) |
24 February 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
18 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
19 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
1 August 2019 | Change of details for Mrs Sara Ceridwen Donoghugh as a person with significant control on 14 June 2019 (2 pages) |
1 August 2019 | Director's details changed for Mrs Sara Ceridwen Donoghugh on 14 June 2019 (2 pages) |
1 August 2019 | Director's details changed for Mrs Sara Ceridwen Donoghugh on 14 June 2019 (2 pages) |
1 August 2019 | Director's details changed for Mr Gareth Edward Jones on 29 July 2019 (2 pages) |
1 August 2019 | Change of details for Mr Gareth Edward Jones as a person with significant control on 29 July 2019 (2 pages) |
30 April 2019 | Director's details changed for Mr Gareth Edward Jones on 30 April 2019 (2 pages) |
30 April 2019 | Director's details changed for Mr Gareth Edward Jones on 30 April 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 January 2019 | Satisfaction of charge 6 in full (1 page) |
3 January 2019 | Satisfaction of charge 5 in full (1 page) |
3 January 2019 | Satisfaction of charge 4 in full (1 page) |
3 January 2019 | Satisfaction of charge 3 in full (1 page) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
27 June 2016 | Registration of charge 029594710007, created on 23 June 2016 (3 pages) |
27 June 2016 | Registration of charge 029594710007, created on 23 June 2016 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 January 2016 | Termination of appointment of Peter Douglas Wilkie Smith as a director on 31 December 2015 (1 page) |
25 January 2016 | Termination of appointment of Peter Douglas Wilkie Smith as a director on 31 December 2015 (1 page) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 August 2015 | Director's details changed for Peter Douglas Wilkie Smith on 17 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Peter Douglas Wilkie Smith on 17 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mrs Sara Ceridwen Donoghugh on 17 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mrs Sara Ceridwen Donoghugh on 17 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
8 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 August 2010 | Director's details changed for Mr Gareth Edward Jones on 25 October 2009 (2 pages) |
27 August 2010 | Secretary's details changed for Gareth Edward Jones on 25 October 2009 (1 page) |
27 August 2010 | Director's details changed for Mr Gareth Edward Jones on 25 October 2009 (2 pages) |
27 August 2010 | Secretary's details changed for Gareth Edward Jones on 25 October 2009 (1 page) |
27 August 2010 | Registered office address changed from 33 Warple Way Acton London W3 0RX on 27 August 2010 (1 page) |
27 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Registered office address changed from 33 Warple Way Acton London W3 0RX on 27 August 2010 (1 page) |
27 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 August 2009 | Director and secretary's change of particulars / gareth jones / 25/10/2008 (1 page) |
19 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
19 August 2009 | Director and secretary's change of particulars / gareth jones / 25/10/2008 (1 page) |
9 April 2009 | Appointment terminated director russell nieland (1 page) |
9 April 2009 | Appointment terminated director russell nieland (1 page) |
9 April 2009 | Appointment terminated director vernon cundey (1 page) |
9 April 2009 | Appointment terminated director vernon cundey (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 September 2008 | Director and secretary's change of particulars / gareth jones / 03/09/2008 (1 page) |
3 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
3 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
3 September 2008 | Director and secretary's change of particulars / gareth jones / 03/09/2008 (1 page) |
23 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 September 2007 | Return made up to 17/08/07; no change of members (8 pages) |
6 September 2007 | Return made up to 17/08/07; no change of members (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
25 August 2006 | Return made up to 17/08/06; full list of members (8 pages) |
25 August 2006 | Return made up to 17/08/06; full list of members (8 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: suite 107 107-111 fleet street london EC4A 2AB (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: suite 107 107-111 fleet street london EC4A 2AB (1 page) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: suite 2-14 vigilant house 120 wilton road victoria london SW1V 1JZ (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: suite 2-14 vigilant house 120 wilton road victoria london SW1V 1JZ (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: c/o lpc holdings LIMITED cumberland road stanmore middlesex HA7 1EH (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: c/o lpc holdings LIMITED cumberland road stanmore middlesex HA7 1EH (1 page) |
25 August 2005 | Return made up to 17/08/05; full list of members (8 pages) |
25 August 2005 | Return made up to 17/08/05; full list of members (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 August 2004 | Return made up to 17/08/04; full list of members (8 pages) |
23 August 2004 | Return made up to 17/08/04; full list of members (8 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
4 September 2002 | Return made up to 17/08/02; full list of members (8 pages) |
4 September 2002 | Return made up to 17/08/02; full list of members (8 pages) |
30 August 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
30 August 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
4 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
23 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
23 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
28 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
15 September 1999 | Ad 16/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 September 1999 | Ad 16/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 September 1998 | Return made up to 17/08/98; full list of members
|
29 September 1998 | Return made up to 17/08/98; full list of members
|
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
27 October 1997 | Resolutions
|
21 August 1997 | Return made up to 17/08/97; no change of members
|
21 August 1997 | Return made up to 17/08/97; no change of members
|
20 August 1996 | Return made up to 17/08/96; no change of members (4 pages) |
20 August 1996 | Return made up to 17/08/96; no change of members (4 pages) |
1 August 1996 | Company name changed lpc holdings LIMITED\certificate issued on 02/08/96 (2 pages) |
1 August 1996 | Company name changed lpc holdings LIMITED\certificate issued on 02/08/96 (2 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
25 July 1996 | Resolutions
|
30 October 1995 | Return made up to 17/08/95; full list of members (6 pages) |
30 October 1995 | Return made up to 17/08/95; full list of members (6 pages) |
21 March 1995 | Accounting reference date notified as 31/12 (1 page) |
21 March 1995 | Accounting reference date notified as 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
17 August 1994 | Incorporation (19 pages) |
17 August 1994 | Incorporation (19 pages) |