Company NameLOBO Investments Limited
Company StatusActive
Company Number04127765
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)
Previous NameCoffeebake Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Aloysius Lobo
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(1 month, 4 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Salmon Street
Kingsbury
London
NW9 8PN
Director NameMrs Christine Lobo
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(1 month, 4 weeks after company formation)
Appointment Duration23 years, 2 months
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address20 Salmon Street
Kingsbury
London
NW9 8PN
Director NameKeith Xavier Lobo
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(1 month, 4 weeks after company formation)
Appointment Duration23 years, 2 months
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address20 Salmon Street
Kingsbury
London
NW9 8PN
Director NameDr Cheryl Rita Taylor
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(1 month, 4 weeks after company formation)
Appointment Duration23 years, 2 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address20 Salmon Street
Kingsbury
London
NW9 8PN
Secretary NameMrs Christine Lobo
NationalityBritish
StatusCurrent
Appointed15 February 2001(1 month, 4 weeks after company formation)
Appointment Duration23 years, 2 months
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address20 Salmon Street
Kingsbury
London
NW9 8PN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address20 Salmon Street
London
NW9 8PN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

25 at £1Miss Cheryl Lobo
25.00%
Ordinary
25 at £1Mr Aloysius Lobo
25.00%
Ordinary
25 at £1Mr Keith Lobo
25.00%
Ordinary
25 at £1Mrs Christine Lobo
25.00%
Ordinary

Financials

Year2014
Net Worth£1,588,064
Cash£5,452
Current Liabilities£3,930,832

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

13 August 2004Delivered on: 19 August 2004
Satisfied on: 11 February 2009
Persons entitled: Syndicate Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 188-192, 194 and 198 london road croydon surrey t/nos SY278952, SY177273, SY3083 SY308334 and SY66073. All f/h and l/h property together with all buildings fixtures and fittings and fixed plant and machinery and all goodwill and uncalled capital, all book debts and other debts and all other undertakings and assets.
Fully Satisfied

Filing History

13 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
5 December 2023Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN to 20 Salmon Street London NW9 8PN on 5 December 2023 (1 page)
28 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
4 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
11 February 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
1 April 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
2 October 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
2 August 2016Accounts for a small company made up to 29 February 2016 (6 pages)
2 August 2016Accounts for a small company made up to 29 February 2016 (6 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(7 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(7 pages)
19 October 2015Accounts for a small company made up to 28 February 2015 (6 pages)
19 October 2015Accounts for a small company made up to 28 February 2015 (6 pages)
25 June 2015Director's details changed for Cheryl Lobo on 10 June 2015 (2 pages)
25 June 2015Director's details changed for Cheryl Lobo on 10 June 2015 (2 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(7 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(7 pages)
31 October 2014Accounts for a small company made up to 28 February 2014 (6 pages)
31 October 2014Accounts for a small company made up to 28 February 2014 (6 pages)
24 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(7 pages)
24 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(7 pages)
9 July 2013Accounts for a small company made up to 28 February 2013 (8 pages)
9 July 2013Accounts for a small company made up to 28 February 2013 (8 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
22 August 2012Accounts for a small company made up to 29 February 2012 (6 pages)
22 August 2012Accounts for a small company made up to 29 February 2012 (6 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
7 September 2011Accounts for a small company made up to 28 February 2011 (6 pages)
7 September 2011Accounts for a small company made up to 28 February 2011 (6 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
29 October 2010Accounts for a small company made up to 28 February 2010 (6 pages)
29 October 2010Accounts for a small company made up to 28 February 2010 (6 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Keith Xavier Lobo on 19 December 2009 (2 pages)
22 December 2009Director's details changed for Keith Xavier Lobo on 19 December 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 December 2008Return made up to 19/12/08; full list of members (5 pages)
29 December 2008Return made up to 19/12/08; full list of members (5 pages)
13 November 2008Accounts for a small company made up to 29 February 2008 (6 pages)
13 November 2008Accounts for a small company made up to 29 February 2008 (6 pages)
31 December 2007Return made up to 19/12/07; full list of members (3 pages)
31 December 2007Return made up to 19/12/07; full list of members (3 pages)
22 August 2007Accounts for a small company made up to 28 February 2007 (6 pages)
22 August 2007Accounts for a small company made up to 28 February 2007 (6 pages)
29 December 2006Return made up to 19/12/06; full list of members (3 pages)
29 December 2006Return made up to 19/12/06; full list of members (3 pages)
7 December 2006Accounts for a small company made up to 28 February 2006 (6 pages)
7 December 2006Accounts for a small company made up to 28 February 2006 (6 pages)
28 December 2005Return made up to 19/12/05; full list of members (9 pages)
28 December 2005Return made up to 19/12/05; full list of members (9 pages)
16 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
16 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
29 December 2004Return made up to 19/12/04; full list of members (9 pages)
29 December 2004Return made up to 19/12/04; full list of members (9 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
14 July 2004Accounts for a small company made up to 28 February 2004 (6 pages)
14 July 2004Accounts for a small company made up to 28 February 2004 (6 pages)
29 December 2003Return made up to 19/12/03; full list of members (9 pages)
29 December 2003Return made up to 19/12/03; full list of members (9 pages)
10 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
10 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
6 February 2003Return made up to 19/12/02; full list of members (9 pages)
6 February 2003Return made up to 19/12/02; full list of members (9 pages)
16 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
16 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
24 December 2001Return made up to 19/12/01; full list of members (7 pages)
24 December 2001Return made up to 19/12/01; full list of members (7 pages)
4 April 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
4 April 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
4 April 2001Ad 15/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2001Ad 15/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 16 saint john street london EC1M 4NT (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 16 saint john street london EC1M 4NT (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 February 2001Company name changed coffeebake LIMITED\certificate issued on 15/02/01 (2 pages)
15 February 2001Company name changed coffeebake LIMITED\certificate issued on 15/02/01 (2 pages)
19 December 2000Incorporation (16 pages)
19 December 2000Incorporation (16 pages)