Company NameThe London Lunch Box Company Ltd
DirectorDina Samani
Company StatusActive
Company Number03556898
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Previous NameCatering In Travel Entertainment Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Dina Samani
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Marlins
Northwood
Middlesex
HA6 3NP
Secretary NameSanjay Nathalal Samani
NationalityBritish
StatusCurrent
Appointed01 May 1998(same day as company formation)
RoleHotelier
Correspondence Address6 The Marlins
Northwood
Middlesex
HA6 3NP
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Contact

Websitelondonlunchbox.com
Telephone020 89300123
Telephone regionLondon

Location

Registered Address110 Carlton Avenue East
Wembley
Middlesex
HA9 8LY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£30,673
Cash£64,189
Current Liabilities£107,508

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 April 2024 (3 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

11 July 1999Delivered on: 16 July 1999
Persons entitled: Midland 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.
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
13 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
15 June 2020Amended total exemption full accounts made up to 30 June 2019 (8 pages)
3 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 August 2014Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR to 110 Carlton Avenue East Wembley Middlesex HA9 8LY on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR to 110 Carlton Avenue East Wembley Middlesex HA9 8LY on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR to 110 Carlton Avenue East Wembley Middlesex HA9 8LY on 7 August 2014 (1 page)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 July 2011Secretary's details changed for Sanjai Nathalal Samani on 28 July 2011 (1 page)
28 July 2011Secretary's details changed for Sanjai Nathalal Samani on 28 July 2011 (1 page)
19 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 July 2010Director's details changed for Dina Samani on 30 April 2010 (2 pages)
26 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Dina Samani on 30 April 2010 (2 pages)
21 July 2010Registered office address changed from Kd Associates 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from Kd Associates 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 21 July 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 May 2009Company name changed catering in travel entertainment LTD\certificate issued on 16/05/09 (2 pages)
14 May 2009Company name changed catering in travel entertainment LTD\certificate issued on 16/05/09 (2 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 June 2008Return made up to 30/04/08; full list of members (6 pages)
3 June 2008Return made up to 30/04/08; full list of members (6 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 May 2007Return made up to 30/04/07; full list of members (6 pages)
22 May 2007Return made up to 30/04/07; full list of members (6 pages)
26 June 2006Return made up to 30/04/06; full list of members (6 pages)
26 June 2006Return made up to 30/04/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 October 2005Registered office changed on 14/10/05 from: corner house 17 forty avenue wembley middlesex HA9 8JL (1 page)
14 October 2005Registered office changed on 14/10/05 from: corner house 17 forty avenue wembley middlesex HA9 8JL (1 page)
30 August 2005Return made up to 30/04/05; full list of members (6 pages)
30 August 2005Return made up to 30/04/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 May 2004Return made up to 30/04/04; full list of members (6 pages)
7 May 2004Return made up to 30/04/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 June 2003Return made up to 30/04/03; full list of members (6 pages)
11 June 2003Return made up to 30/04/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 May 2002Return made up to 30/04/02; full list of members (6 pages)
15 May 2002Return made up to 30/04/02; full list of members (6 pages)
15 May 2001Return made up to 01/05/01; full list of members (6 pages)
15 May 2001Return made up to 01/05/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2000Full accounts made up to 30 June 1999 (14 pages)
25 April 2000Full accounts made up to 30 June 1999 (14 pages)
26 July 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/99
(6 pages)
26 July 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
26 July 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
26 July 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/99
(6 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
25 June 1998Ad 12/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
25 June 1998Ad 12/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998Secretary resigned (1 page)
1 May 1998Incorporation (12 pages)
1 May 1998Incorporation (12 pages)