Company NameLofbergs Limited
DirectorsAnders Goran Fredriksson and Sven Fredrik Hallgren
Company StatusActive
Company Number04187920
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Previous NamesPinco 1609 Limited and The Office Cafe Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Secretary NameMr David John Clarke
StatusCurrent
Appointed03 September 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD
Director NameMr Anders Goran Fredriksson
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed23 August 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Executive
Country of ResidenceSweden
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD
Director NameMr Sven Fredrik Hallgren
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed01 December 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD
Director NameMr Jeremy Paul Talbot Knight
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(2 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Court Way
Twickenham
TW2 7SN
Secretary NameMr Thomas Patrick Macleod Walsh
NationalityBritish
StatusResigned
Appointed14 June 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 2003)
RoleCompany Director
Correspondence AddressHighclere Farm
Highclere
Newbury
Berkshire
RG15 9PY
Secretary NameMr Paul Baxter
NationalityBritish
StatusResigned
Appointed09 October 2003(2 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Eton Avenue
New Malden
Surrey
KT3 5AY
Director NameBjorn Peter Forsberg
Date of BirthMay 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 2011(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 2015)
RoleFinancial Manager
Country of ResidenceSweden
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameKlas Bo Westerberg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 2011(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameLars Christer Appelqvist
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed06 April 2011(10 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2020)
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD
Director NameMr Erik Hedlund
Date of BirthNovember 1998 (Born 25 years ago)
NationalitySwedish
StatusResigned
Appointed06 March 2015(13 years, 11 months after company formation)
Appointment Duration9 months (resigned 04 December 2015)
RoleManaging Director
Country of ResidenceSweden
Correspondence Address19 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
Secretary NameMr Gaurav Gandhi
StatusResigned
Appointed06 March 2015(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 March 2018)
RoleCompany Director
Correspondence Address8 Earlsmead
Harrow
Middlesex
HA2 8SP
Director NameMr Per Lennart Grahn
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed04 December 2015(14 years, 8 months after company formation)
Appointment Duration12 months (resigned 02 December 2016)
RoleCommercial Director
Country of ResidenceSweden
Correspondence Address19 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
Director NameMr Erik Alexander Hedlund
Date of BirthNovember 1988 (Born 35 years ago)
NationalitySwedish
StatusResigned
Appointed02 December 2016(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2019)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD
Secretary NameMr Tony Wilson
StatusResigned
Appointed15 March 2018(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2019)
RoleCompany Director
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD
Director NameMr Fredrik Nilsson
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2019(17 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2022)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD
Secretary NameSandy Alsami
StatusResigned
Appointed21 June 2019(18 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 September 2019)
RoleCompany Director
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.lofbergs.co.uk
Telephone020 89657117
Telephone regionLondon

Location

Registered Address5 Green Mews
Bevenden Street
London
N1 6AS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£410,739
Cash£22,337
Current Liabilities£1,593,802

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

19 March 2012Delivered on: 28 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 July 2005Delivered on: 2 August 2005
Satisfied on: 21 January 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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. See the mortgage charge document for full details.
Fully Satisfied
4 May 2004Delivered on: 7 May 2004
Satisfied on: 21 January 2014
Persons entitled: National Westminster 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 December 2020Full accounts made up to 30 June 2019 (22 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
12 November 2020Cessation of Lars Christer Appelqvist as a person with significant control on 1 November 2020 (1 page)
26 February 2020Cessation of Anders Lofberg as a person with significant control on 14 February 2020 (1 page)
26 February 2020Cessation of Mikael Lofberg as a person with significant control on 14 February 2020 (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
26 February 2020Notification of Ab Anders Lofberg as a person with significant control on 14 February 2020 (1 page)
20 February 2020Director's details changed for Lars Christer Appelquist on 7 February 2020 (2 pages)
20 February 2020Change of details for Mr Lars Christer Appelquist as a person with significant control on 7 February 2020 (2 pages)
10 September 2019Appointment of Mr David John Clarke as a secretary on 3 September 2019 (2 pages)
9 September 2019Termination of appointment of Sandy Alsami as a secretary on 3 September 2019 (1 page)
4 July 2019Full accounts made up to 30 June 2018 (22 pages)
22 June 2019Appointment of Sandy Alsami as a secretary on 21 June 2019 (2 pages)
22 June 2019Termination of appointment of Tony Wilson as a secretary on 21 June 2019 (1 page)
25 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
7 February 2019Appointment of Mr Fredrik Nilsson as a director on 1 February 2019 (2 pages)
7 February 2019Cessation of Erik Alexander Hedlund as a person with significant control on 1 February 2019 (1 page)
7 February 2019Termination of appointment of Erik Alexander Hedlund as a director on 1 February 2019 (1 page)
28 June 2018Registered office address changed from 19 Park Royal Metro Centre, Britannia Way London NW10 7PA England to Unit 4, Fika House Horton Road West Drayton UB7 8JD on 28 June 2018 (1 page)
29 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
15 March 2018Termination of appointment of Gaurav Gandhi as a secretary on 15 March 2018 (1 page)
15 March 2018Appointment of Mr Tony Wilson as a secretary on 15 March 2018 (2 pages)
13 November 2017Full accounts made up to 30 June 2017 (20 pages)
13 November 2017Full accounts made up to 30 June 2017 (20 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (8 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (8 pages)
24 March 2017Full accounts made up to 30 June 2016 (19 pages)
24 March 2017Full accounts made up to 30 June 2016 (19 pages)
2 December 2016Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to 19 Park Royal Metro Centre, Britannia Way London NW10 7PA on 2 December 2016 (1 page)
2 December 2016Appointment of Mr Erik Alexander Hedlund as a director on 2 December 2016 (2 pages)
2 December 2016Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to 19 Park Royal Metro Centre, Britannia Way London NW10 7PA on 2 December 2016 (1 page)
2 December 2016Appointment of Mr Erik Alexander Hedlund as a director on 2 December 2016 (2 pages)
2 December 2016Termination of appointment of Per Lennart Grahn as a director on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Per Lennart Grahn as a director on 2 December 2016 (1 page)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 240
(4 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 240
(4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 December 2015Appointment of Mr per Lennart Grahn as a director on 4 December 2015 (2 pages)
7 December 2015Appointment of Mr per Lennart Grahn as a director on 4 December 2015 (2 pages)
4 December 2015Termination of appointment of Erik Hedlund as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Erik Hedlund as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Bjorn Peter Forsberg as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Bjorn Peter Forsberg as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Klas Bo Westerberg as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Klas Bo Westerberg as a director on 4 December 2015 (1 page)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 240
(6 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 240
(6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Appointment of Mr Gaurav Gandhi as a secretary on 6 March 2015 (2 pages)
31 March 2015Appointment of Mr Gaurav Gandhi as a secretary on 6 March 2015 (2 pages)
31 March 2015Appointment of Mr Erik Hedlund as a director on 6 March 2015 (2 pages)
31 March 2015Termination of appointment of Paul Baxter as a secretary on 6 March 2015 (1 page)
31 March 2015Termination of appointment of Jeremy Paul Talbot Knight as a director on 6 March 2015 (1 page)
31 March 2015Termination of appointment of Paul Baxter as a secretary on 6 March 2015 (1 page)
31 March 2015Termination of appointment of Paul Baxter as a secretary on 6 March 2015 (1 page)
31 March 2015Appointment of Mr Gaurav Gandhi as a secretary on 6 March 2015 (2 pages)
31 March 2015Appointment of Mr Erik Hedlund as a director on 6 March 2015 (2 pages)
31 March 2015Termination of appointment of Jeremy Paul Talbot Knight as a director on 6 March 2015 (1 page)
31 March 2015Termination of appointment of Jeremy Paul Talbot Knight as a director on 6 March 2015 (1 page)
31 March 2015Appointment of Mr Erik Hedlund as a director on 6 March 2015 (2 pages)
10 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 240
(6 pages)
10 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 240
(6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 January 2014Satisfaction of charge 2 in full (3 pages)
21 January 2014Satisfaction of charge 1 in full (3 pages)
21 January 2014Satisfaction of charge 1 in full (3 pages)
21 January 2014Satisfaction of charge 2 in full (3 pages)
2 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
17 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 June 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
8 June 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
7 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 April 2011Appointment of Klas Bo Westerberg as a director (3 pages)
18 April 2011Appointment of Klas Bo Westerberg as a director (3 pages)
18 April 2011Appointment of Bjorn Peter Forsberg as a director (3 pages)
18 April 2011Appointment of Lars Christer Appelquist as a director (3 pages)
18 April 2011Appointment of Lars Christer Appelquist as a director (3 pages)
18 April 2011Appointment of Bjorn Peter Forsberg as a director (3 pages)
18 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
18 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
16 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
22 April 2009Return made up to 27/03/09; full list of members (4 pages)
22 April 2009Return made up to 27/03/09; full list of members (4 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
14 May 2008Return made up to 27/03/08; full list of members (4 pages)
14 May 2008Return made up to 27/03/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
24 August 2007Ad 19/07/07--------- £ si 120@1=120 £ ic 120/240 (3 pages)
24 August 2007Ad 19/07/07--------- £ si 120@1=120 £ ic 120/240 (3 pages)
2 May 2007Return made up to 27/03/07; full list of members (3 pages)
2 May 2007Return made up to 27/03/07; full list of members (3 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 September 2006Ad 19/07/06--------- £ si 20@1=20 £ ic 100/120 (2 pages)
22 September 2006Ad 19/07/06--------- £ si 20@1=20 £ ic 100/120 (2 pages)
22 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 July 2006Return made up to 27/03/06; full list of members (3 pages)
21 July 2006Return made up to 27/03/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
2 August 2005Particulars of mortgage/charge (5 pages)
2 August 2005Particulars of mortgage/charge (5 pages)
8 June 2005Return made up to 27/03/05; full list of members (6 pages)
8 June 2005Return made up to 27/03/05; full list of members (6 pages)
1 June 2005Registered office changed on 01/06/05 from: 19 park royal metro centre britannia way london NW10 7PA (1 page)
1 June 2005Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2005Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 19 park royal metro centre britannia way london NW10 7PA (1 page)
16 March 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
16 March 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
7 October 2004Registered office changed on 07/10/04 from: the chapel reigate road leatherhead surrey KT22 8RA (1 page)
7 October 2004Registered office changed on 07/10/04 from: the chapel reigate road leatherhead surrey KT22 8RA (1 page)
8 May 2004Return made up to 27/03/04; full list of members (6 pages)
8 May 2004Return made up to 27/03/04; full list of members (6 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: dashwood house 69 old broad street london EC2M 1NR (1 page)
17 October 2003Registered office changed on 17/10/03 from: dashwood house 69 old broad street london EC2M 1NR (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
5 April 2003Return made up to 27/03/03; full list of members (6 pages)
5 April 2003Return made up to 27/03/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
3 April 2002Return made up to 27/03/02; full list of members (6 pages)
3 April 2002Return made up to 27/03/02; full list of members (6 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: 1 park row leeds LS1 5AB (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: 1 park row leeds LS1 5AB (1 page)
26 June 2001Secretary resigned (1 page)
14 May 2001Company name changed pinco 1609 LIMITED\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed pinco 1609 LIMITED\certificate issued on 14/05/01 (2 pages)
27 March 2001Incorporation (14 pages)
27 March 2001Incorporation (14 pages)