West Drayton
UB7 8JD
Director Name | Mr Anders Goran Fredriksson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 23 August 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Executive |
Country of Residence | Sweden |
Correspondence Address | Unit 4, Fika House Horton Road West Drayton UB7 8JD |
Director Name | Mr Sven Fredrik Hallgren |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 December 2022(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Unit 4, Fika House Horton Road West Drayton UB7 8JD |
Director Name | Mr Jeremy Paul Talbot Knight |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Court Way Twickenham TW2 7SN |
Secretary Name | Mr Thomas Patrick Macleod Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 2003) |
Role | Company Director |
Correspondence Address | Highclere Farm Highclere Newbury Berkshire RG15 9PY |
Secretary Name | Mr Paul Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eton Avenue New Malden Surrey KT3 5AY |
Director Name | Bjorn Peter Forsberg |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 April 2011(10 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 December 2015) |
Role | Financial Manager |
Country of Residence | Sweden |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Director Name | Klas Bo Westerberg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 April 2011(10 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Director Name | Lars Christer Appelqvist |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 April 2011(10 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 November 2020) |
Role | Chief Executive Officer |
Country of Residence | Sweden |
Correspondence Address | Unit 4, Fika House Horton Road West Drayton UB7 8JD |
Director Name | Mr Erik Hedlund |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 March 2015(13 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 04 December 2015) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | 19 Park Royal Metro Centre Britannia Way London NW10 7PA |
Secretary Name | Mr Gaurav Gandhi |
---|---|
Status | Resigned |
Appointed | 06 March 2015(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2018) |
Role | Company Director |
Correspondence Address | 8 Earlsmead Harrow Middlesex HA2 8SP |
Director Name | Mr Per Lennart Grahn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 December 2015(14 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 02 December 2016) |
Role | Commercial Director |
Country of Residence | Sweden |
Correspondence Address | 19 Park Royal Metro Centre Britannia Way London NW10 7PA |
Director Name | Mr Erik Alexander Hedlund |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 December 2016(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2019) |
Role | Finance Director |
Country of Residence | Sweden |
Correspondence Address | Unit 4, Fika House Horton Road West Drayton UB7 8JD |
Secretary Name | Mr Tony Wilson |
---|---|
Status | Resigned |
Appointed | 15 March 2018(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | Unit 4, Fika House Horton Road West Drayton UB7 8JD |
Director Name | Mr Fredrik Nilsson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 2019(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2022) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Unit 4, Fika House Horton Road West Drayton UB7 8JD |
Secretary Name | Sandy Alsami |
---|---|
Status | Resigned |
Appointed | 21 June 2019(18 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 September 2019) |
Role | Company Director |
Correspondence Address | Unit 4, Fika House Horton Road West Drayton UB7 8JD |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.lofbergs.co.uk |
---|---|
Telephone | 020 89657117 |
Telephone region | London |
Registered Address | 5 Green Mews Bevenden Street London N1 6AS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£410,739 |
Cash | £22,337 |
Current Liabilities | £1,593,802 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
19 March 2012 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
4 December 2020 | Full accounts made up to 30 June 2019 (22 pages) |
---|---|
18 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
12 November 2020 | Cessation of Lars Christer Appelqvist as a person with significant control on 1 November 2020 (1 page) |
26 February 2020 | Cessation of Anders Lofberg as a person with significant control on 14 February 2020 (1 page) |
26 February 2020 | Cessation of Mikael Lofberg as a person with significant control on 14 February 2020 (1 page) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
26 February 2020 | Notification of Ab Anders Lofberg as a person with significant control on 14 February 2020 (1 page) |
20 February 2020 | Director's details changed for Lars Christer Appelquist on 7 February 2020 (2 pages) |
20 February 2020 | Change of details for Mr Lars Christer Appelquist as a person with significant control on 7 February 2020 (2 pages) |
10 September 2019 | Appointment of Mr David John Clarke as a secretary on 3 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Sandy Alsami as a secretary on 3 September 2019 (1 page) |
4 July 2019 | Full accounts made up to 30 June 2018 (22 pages) |
22 June 2019 | Appointment of Sandy Alsami as a secretary on 21 June 2019 (2 pages) |
22 June 2019 | Termination of appointment of Tony Wilson as a secretary on 21 June 2019 (1 page) |
25 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Mr Fredrik Nilsson as a director on 1 February 2019 (2 pages) |
7 February 2019 | Cessation of Erik Alexander Hedlund as a person with significant control on 1 February 2019 (1 page) |
7 February 2019 | Termination of appointment of Erik Alexander Hedlund as a director on 1 February 2019 (1 page) |
28 June 2018 | Registered 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 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
15 March 2018 | Termination of appointment of Gaurav Gandhi as a secretary on 15 March 2018 (1 page) |
15 March 2018 | Appointment of Mr Tony Wilson as a secretary on 15 March 2018 (2 pages) |
13 November 2017 | Full accounts made up to 30 June 2017 (20 pages) |
13 November 2017 | Full accounts made up to 30 June 2017 (20 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
2 December 2016 | Registered 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 2016 | Appointment of Mr Erik Alexander Hedlund as a director on 2 December 2016 (2 pages) |
2 December 2016 | Registered 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 2016 | Appointment of Mr Erik Alexander Hedlund as a director on 2 December 2016 (2 pages) |
2 December 2016 | Termination of appointment of Per Lennart Grahn as a director on 2 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Per Lennart Grahn as a director on 2 December 2016 (1 page) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 December 2015 | Appointment of Mr per Lennart Grahn as a director on 4 December 2015 (2 pages) |
7 December 2015 | Appointment of Mr per Lennart Grahn as a director on 4 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Erik Hedlund as a director on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Erik Hedlund as a director on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Bjorn Peter Forsberg as a director on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Bjorn Peter Forsberg as a director on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Klas Bo Westerberg as a director on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Klas Bo Westerberg as a director on 4 December 2015 (1 page) |
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Appointment of Mr Gaurav Gandhi as a secretary on 6 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Gaurav Gandhi as a secretary on 6 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Erik Hedlund as a director on 6 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Paul Baxter as a secretary on 6 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Jeremy Paul Talbot Knight as a director on 6 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Paul Baxter as a secretary on 6 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Paul Baxter as a secretary on 6 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Gaurav Gandhi as a secretary on 6 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Erik Hedlund as a director on 6 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Jeremy Paul Talbot Knight as a director on 6 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Jeremy Paul Talbot Knight as a director on 6 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Erik Hedlund as a director on 6 March 2015 (2 pages) |
10 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 January 2014 | Satisfaction of charge 2 in full (3 pages) |
21 January 2014 | Satisfaction of charge 1 in full (3 pages) |
21 January 2014 | Satisfaction of charge 1 in full (3 pages) |
21 January 2014 | Satisfaction of charge 2 in full (3 pages) |
2 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
17 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 June 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
8 June 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
7 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
18 April 2011 | Appointment of Klas Bo Westerberg as a director (3 pages) |
18 April 2011 | Appointment of Klas Bo Westerberg as a director (3 pages) |
18 April 2011 | Appointment of Bjorn Peter Forsberg as a director (3 pages) |
18 April 2011 | Appointment of Lars Christer Appelquist as a director (3 pages) |
18 April 2011 | Appointment of Lars Christer Appelquist as a director (3 pages) |
18 April 2011 | Appointment of Bjorn Peter Forsberg as a director (3 pages) |
18 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
18 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
16 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
22 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
14 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
24 August 2007 | Ad 19/07/07--------- £ si 120@1=120 £ ic 120/240 (3 pages) |
24 August 2007 | Ad 19/07/07--------- £ si 120@1=120 £ ic 120/240 (3 pages) |
2 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
2 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 September 2006 | Ad 19/07/06--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
22 September 2006 | Ad 19/07/06--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
21 July 2006 | Return made up to 27/03/06; full list of members (3 pages) |
21 July 2006 | Return made up to 27/03/06; full list of members (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 August 2005 | Particulars of mortgage/charge (5 pages) |
2 August 2005 | Particulars of mortgage/charge (5 pages) |
8 June 2005 | Return made up to 27/03/05; full list of members (6 pages) |
8 June 2005 | Return made up to 27/03/05; full list of members (6 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 19 park royal metro centre britannia way london NW10 7PA (1 page) |
1 June 2005 | Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2005 | Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 19 park royal metro centre britannia way london NW10 7PA (1 page) |
16 March 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
16 March 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: the chapel reigate road leatherhead surrey KT22 8RA (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: the chapel reigate road leatherhead surrey KT22 8RA (1 page) |
8 May 2004 | Return made up to 27/03/04; full list of members (6 pages) |
8 May 2004 | Return made up to 27/03/04; full list of members (6 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: dashwood house 69 old broad street london EC2M 1NR (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: dashwood house 69 old broad street london EC2M 1NR (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
5 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
5 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
3 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 1 park row leeds LS1 5AB (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 1 park row leeds LS1 5AB (1 page) |
26 June 2001 | Secretary resigned (1 page) |
14 May 2001 | Company name changed pinco 1609 LIMITED\certificate issued on 14/05/01 (2 pages) |
14 May 2001 | Company name changed pinco 1609 LIMITED\certificate issued on 14/05/01 (2 pages) |
27 March 2001 | Incorporation (14 pages) |
27 March 2001 | Incorporation (14 pages) |