Company NameL'AN 2000 Kompressor Ltd
DirectorsMunduene Albert-Ngomeba and Yangala Fawo
Company StatusActive
Company Number03939194
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMunduene Albert-Ngomeba
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusCurrent
Appointed15 February 2001(11 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice A6 Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
Director NameMs Yangala Fawo
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOffice A6 Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
Director NameNyange Mataka
Date of BirthAugust 1960 (Born 63 years ago)
NationalityCongolese
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleBook Keeper
Correspondence Address19 Owen Close
Croydon
Surrey
CR0 2EQ
Secretary NameMakiese Kidukula
NationalityCongolese
StatusResigned
Appointed31 March 2000(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 23 February 2006)
RoleUnemployed
Correspondence Address7a Electric Parade
Seven Kings Road
Ilford
Essex
IG3 8BY
Director NameMpesi Minu
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2006(6 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1d Hedgegate Court
Powis Terrace Nottinghill
London
W11 1JP
Secretary NameMpesi Minu
NationalityBritish
StatusResigned
Appointed23 April 2006(6 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 February 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Stroud Green Road
London
N4 3EN
Director NameMrs Minu Mpesi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2014)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address1d Hedgegate Court
Powis Terrace
London
W11 1JP

Contact

Telephone020 84506316
Telephone regionLondon

Location

Registered AddressOffice A6 Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Albert Munduene
100.00%
Ordinary

Financials

Year2014
Net Worth£48,007
Cash£1,606
Current Liabilities£34,688

Accounts

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

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

30 June 2020Delivered on: 2 July 2020
Persons entitled: Charterbank Capital Limited

Classification: A registered charge
Particulars: The freehold property known as 482 cheetham hill road, manchester, M8 9JW and registered at hm land registry under title number GM355912.
Outstanding
26 April 2019Delivered on: 28 April 2019
Persons entitled: One Stop Business Finance Limited

Classification: A registered charge
Particulars: 482 cheetham hill road, cheetham M8 9JW and which is registered at the land registry with title number GM355912.
Outstanding
26 April 2019Delivered on: 28 April 2019
Persons entitled: One Stop Business Finance Limited

Classification: A registered charge
Particulars: The freehold property known as 482 cheetham hill road, cheetham M8 9JW and which is registered at the land registry with title GM355912.
Outstanding
12 May 2003Delivered on: 29 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: £55,300.00 due or to become due from the company to the chargee.
Particulars: 482 cheetham hill road manchester M8 9JW.
Outstanding
10 February 2004Delivered on: 12 February 2004
Satisfied on: 8 December 2015
Persons entitled: Hsbc 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

Filing History

3 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
31 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
4 September 2020Appointment of Ms Yangala Fawo as a director on 1 September 2020 (2 pages)
2 July 2020Registration of charge 039391940005, created on 30 June 2020 (24 pages)
27 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 May 2019Satisfaction of charge 1 in full (1 page)
28 April 2019Registration of charge 039391940004, created on 26 April 2019 (74 pages)
28 April 2019Registration of charge 039391940003, created on 26 April 2019 (86 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 February 2017Termination of appointment of Mpesi Minu as a secretary on 1 February 2017 (1 page)
6 February 2017Termination of appointment of Mpesi Minu as a secretary on 1 February 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(3 pages)
2 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Satisfaction of charge 2 in full (1 page)
8 December 2015Satisfaction of charge 2 in full (1 page)
22 April 2015Director's details changed for Munduene Albert-Ngomeba on 10 March 2015 (2 pages)
22 April 2015Secretary's details changed for Mpesi Minu on 10 March 2015 (1 page)
22 April 2015Secretary's details changed for Mpesi Minu on 10 March 2015 (1 page)
22 April 2015Director's details changed for Munduene Albert-Ngomeba on 10 March 2015 (2 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Registered office address changed from 29 Cricklewood Broadway Cricklewood London NW2 3JX to 86 Stroud Green Road London N4 3EN on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 29 Cricklewood Broadway Cricklewood London NW2 3JX to 86 Stroud Green Road London N4 3EN on 29 July 2014 (1 page)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
28 March 2014Termination of appointment of Minu Mpesi as a director (1 page)
28 March 2014Termination of appointment of Minu Mpesi as a director (1 page)
28 March 2014Termination of appointment of Mpesi Minu as a director (1 page)
28 March 2014Termination of appointment of Mpesi Minu as a director (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mrs Minu Mpesi on 1 February 2010 (2 pages)
19 May 2010Director's details changed for Mrs Minu Mpesi on 1 February 2010 (2 pages)
19 May 2010Director's details changed for Ms Mpesi Minu on 1 February 2010 (2 pages)
19 May 2010Director's details changed for Mrs Minu Mpesi on 1 February 2010 (2 pages)
19 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Ms Mpesi Minu on 1 February 2010 (2 pages)
19 May 2010Director's details changed for Ms Mpesi Minu on 1 February 2010 (2 pages)
19 May 2010Secretary's details changed for Mpesi Minu on 1 February 2010 (1 page)
19 May 2010Director's details changed for Munduene Albert-Ngomeba on 1 February 2010 (2 pages)
19 May 2010Secretary's details changed for Mpesi Minu on 1 February 2010 (1 page)
19 May 2010Secretary's details changed for Mpesi Minu on 1 February 2010 (1 page)
19 May 2010Director's details changed for Munduene Albert-Ngomeba on 1 February 2010 (2 pages)
19 May 2010Director's details changed for Munduene Albert-Ngomeba on 1 February 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
14 September 2009Director appointed minu mpesi (1 page)
14 September 2009Director appointed minu mpesi (1 page)
14 September 2009Ad 08/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
14 September 2009Ad 08/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 April 2009Return made up to 27/03/09; full list of members (3 pages)
6 April 2009Return made up to 27/03/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 April 2008Return made up to 27/03/08; full list of members (3 pages)
14 April 2008Return made up to 27/03/08; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2007Return made up to 27/03/07; full list of members (7 pages)
28 March 2007Return made up to 27/03/07; full list of members (7 pages)
13 June 2006New secretary appointed;new director appointed (2 pages)
13 June 2006New secretary appointed;new director appointed (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
9 March 2006Return made up to 03/03/06; full list of members (6 pages)
9 March 2006Return made up to 03/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2005Return made up to 03/03/05; full list of members (6 pages)
2 March 2005Return made up to 03/03/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 April 2004Return made up to 03/03/04; full list of members (6 pages)
19 April 2004Return made up to 03/03/04; full list of members (6 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
28 March 2003Return made up to 03/03/03; full list of members (6 pages)
28 March 2003Return made up to 03/03/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 February 2002Return made up to 03/03/02; full list of members (6 pages)
26 February 2002Return made up to 03/03/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 November 2001Registered office changed on 30/11/01 from: 482 cheetham hill road manchester lancashire M8 9JW (1 page)
30 November 2001Registered office changed on 30/11/01 from: 482 cheetham hill road manchester lancashire M8 9JW (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
9 May 2001Return made up to 03/03/01; full list of members (6 pages)
9 May 2001Return made up to 03/03/01; full list of members (6 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned (1 page)
3 March 2000Incorporation (16 pages)
3 March 2000Incorporation (16 pages)