Company NameLONA (U.K.) Limited
Company StatusActive
Company Number03710685
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Mei Hu Wang
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415 Centennial Park
Elstree
Hertfordshire
WD6 3TN
Director NameMrs Tikva Shamash
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415 Centennial Park
Elstree
Hertfordshire
WD6 3TN
Director NameMr Sabah Shamash
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(5 years, 1 month after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415 Centennial Park
Elstree
Hertfordshire
WD6 3TN
Secretary NameMrs Mei Hu Wang
StatusCurrent
Appointed01 March 2012(13 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address415 Centennial Park
Elstree
Hertfordshire
WD6 3TN
Director NameMr Arik Shamash
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(25 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415 Centennial Park Centennial Avenue
Elstree
Hertfordshire
WD6 3TN
Secretary NameMrs Tikva Shamash
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Wessex Gardens
London
NW11 9RT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.lonascott.co.uk

Location

Registered Address415 Centennial Park
Elstree
Hertfordshire
WD6 3TN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mei Hu Wang
50.00%
Ordinary
480 at £1Sabah Shamash
48.00%
Ordinary
20 at £1Tikva Shamash
2.00%
Ordinary

Financials

Year2014
Net Worth£841,425
Cash£274,206
Current Liabilities£102,660

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

15 March 2022Delivered on: 29 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 May 2010Delivered on: 19 May 2010
Satisfied on: 23 November 2013
Persons entitled: Legal and General Assurance Society Limited

Classification: Rent deposit deed
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: The deposit.
Fully Satisfied
30 October 2007Delivered on: 2 November 2007
Satisfied on: 23 November 2013
Persons entitled: Legal and General Assurance Society Limited

Classification: Rent deposit deed
Secured details: £5,921.00 and all other monies due or to become due.
Particulars: The deposit. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 March 2022Registration of charge 037106850003, created on 15 March 2022 (4 pages)
15 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 February 2019Change of details for Mr Arik Shamash as a person with significant control on 7 September 2018 (2 pages)
26 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 February 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
22 February 2018Notification of Arik Shamash as a person with significant control on 12 May 2017 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 July 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 1,428
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 1,428
(3 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(6 pages)
11 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(6 pages)
8 March 2016Director's details changed for Mrs Tikva Shamash on 8 February 2016 (2 pages)
8 March 2016Director's details changed for Mrs Tikva Shamash on 8 February 2016 (2 pages)
7 March 2016Secretary's details changed for Mrs Mei Hu Wang on 8 February 2016 (1 page)
7 March 2016Director's details changed for Mrs Mei Hu Wang on 8 February 2016 (2 pages)
7 March 2016Director's details changed for Mr Sabah Shamash on 8 February 2016 (2 pages)
7 March 2016Secretary's details changed for Mrs Mei Hu Wang on 8 February 2016 (1 page)
7 March 2016Director's details changed for Mr Sabah Shamash on 8 February 2016 (2 pages)
7 March 2016Director's details changed for Mrs Mei Hu Wang on 8 February 2016 (2 pages)
7 March 2016Registered office address changed from 45 Glenwood Grove Kingsbury London NW9 8HL to 415 Centennial Park Elstree Hertfordshire WD6 3TN on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 45 Glenwood Grove Kingsbury London NW9 8HL to 415 Centennial Park Elstree Hertfordshire WD6 3TN on 7 March 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(5 pages)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(5 pages)
6 March 2015Director's details changed for Mrs Tikva Shamash on 10 April 2014 (2 pages)
6 March 2015Director's details changed for Sabah Shamash on 10 April 2014 (2 pages)
6 March 2015Director's details changed for Mrs Tikva Shamash on 10 April 2014 (2 pages)
6 March 2015Director's details changed for Sabah Shamash on 10 April 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 November 2013Satisfaction of charge 1 in full (4 pages)
23 November 2013Satisfaction of charge 2 in full (4 pages)
23 November 2013Satisfaction of charge 2 in full (4 pages)
23 November 2013Satisfaction of charge 1 in full (4 pages)
27 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
1 March 2012Termination of appointment of Tikva Shamash as a secretary (1 page)
1 March 2012Termination of appointment of Tikva Shamash as a secretary (1 page)
1 March 2012Appointment of Mrs Mei Hu Wang as a secretary (1 page)
1 March 2012Appointment of Mrs Mei Hu Wang as a secretary (1 page)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 February 2010Director's details changed for Mrs Mei Hu Wang on 25 February 2010 (2 pages)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Tikva Shamash on 25 February 2010 (2 pages)
26 February 2010Director's details changed for Mrs Mei Hu Wang on 25 February 2010 (2 pages)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Tikva Shamash on 25 February 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 10/02/09; full list of members (4 pages)
10 March 2009Return made up to 10/02/09; full list of members (4 pages)
22 December 2008Director and secretary's change of particulars / tikva shamash / 18/12/2008 (1 page)
22 December 2008Director and secretary's change of particulars / tikva shamash / 18/12/2008 (1 page)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 March 2008Return made up to 10/02/08; full list of members (4 pages)
4 March 2008Return made up to 10/02/08; full list of members (4 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 10/02/07; full list of members (3 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 10/02/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 March 2006Return made up to 10/02/06; full list of members (3 pages)
9 March 2006Return made up to 10/02/06; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 March 2005Return made up to 10/02/05; full list of members (8 pages)
17 March 2005Return made up to 10/02/05; full list of members (8 pages)
15 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
15 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
25 February 2004Return made up to 10/02/04; full list of members (8 pages)
25 February 2004Return made up to 10/02/04; full list of members (8 pages)
24 February 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
24 February 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
13 March 2003Return made up to 10/02/03; full list of members (8 pages)
13 March 2003Return made up to 10/02/03; full list of members (8 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
8 March 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
20 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
24 October 2001Auditor's resignation (1 page)
24 October 2001Auditor's resignation (1 page)
30 March 2001Return made up to 10/02/01; full list of members (7 pages)
30 March 2001Return made up to 10/02/01; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
11 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
10 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1999Registered office changed on 21/09/99 from: 81 cornmow drive london NW10 1BB (1 page)
21 September 1999Registered office changed on 21/09/99 from: 81 cornmow drive london NW10 1BB (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Incorporation (20 pages)
10 February 1999Incorporation (20 pages)