Company NameLondon Beer Gas Limited
DirectorsChristian Roberts West and Nicole Katherine West
Company StatusActive
Company Number04281273
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameChristian Roberts West
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(4 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Outdoor School Crossoaks Farm
Crossoaks Lane
Borehamwood
WD6 5PH
Secretary NameMrs Nicole Katherine West
NationalityBritish
StatusCurrent
Appointed19 June 2006(4 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleSecretary
Correspondence Address7 Pound Close
Braughing
Ware
Hertfordshire
SG11 2BH
Director NameMrs Nicole Katherine West
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(10 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Sectretary
Country of ResidenceEngland
Correspondence AddressThe Outdoor School Crossoaks Farm
Crossoaks Lane
Borehamwood
WD6 5PH
Director NameMrs Janet Roberts West
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 St Peters Way
Chorleywood
Hertfordshire
WD3 5QF
Director NameMr Kevin Roberts West
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St Peters Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QF
Director NameJonathan Turner
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 2006)
RoleSales Director
Correspondence Address25 Carpenters Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RN
Director NameMr Robert West
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 day after company formation)
Appointment Duration22 years, 5 months (resigned 30 January 2024)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressLittle Spinney Mount Avenue
Hutton
Brentwood
Essex
CM13 2PB
Secretary NameMrs Janet Roberts West
NationalityBritish
StatusResigned
Appointed05 September 2001(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 St Peters Way
Chorleywood
Hertfordshire
WD3 5QF
Director NameKevin Roberts West
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address19 St Peters Way
Chorleywood
Hertfordshire
WD3 5QF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitelondongases.co.uk
Email address[email protected]
Telephone020 88074633
Telephone regionLondon

Location

Registered AddressThe Outdoor School Crossoaks Farm
Crossoaks Lane
Borehamwood
WD6 5PH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1Christian West
35.00%
Ordinary
35 at £1Nicole West
35.00%
Ordinary
19 at £1Pauline Anne West
19.00%
Ordinary
10 at £1Heather Elizabeth Salter & Reginald Joseph Salter
10.00%
Ordinary
1 at £1Robert West
1.00%
Ordinary

Financials

Year2014
Net Worth£378,318
Cash£274,281
Current Liabilities£201,048

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Charges

25 November 2021Delivered on: 29 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 July 2007Delivered on: 18 July 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

4 March 2024Cancellation of shares. Statement of capital on 30 January 2024
  • GBP 30
(6 pages)
4 March 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
1 February 2024Termination of appointment of Robert West as a director on 30 January 2024 (1 page)
24 January 2024Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2024Memorandum and Articles of Association (28 pages)
18 January 2024Statement of company's objects (2 pages)
30 October 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
19 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
19 September 2023Registered office address changed from 25-29 Stacey Ave Stacey Avenue London N18 3PE England to The Outdoor School Crossoaks Farm Crossoaks Lane Borehamwood WD6 5PH on 19 September 2023 (1 page)
30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
20 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
29 November 2021Registration of charge 042812730002, created on 25 November 2021 (4 pages)
17 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
18 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 October 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
13 October 2017Registered office address changed from 7 Pound Close Braughing Ware Hertfordshire SG11 2BH to 25-29 Stacey Ave Stacey Avenue London N18 3PE on 13 October 2017 (1 page)
13 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
13 October 2017Registered office address changed from 7 Pound Close Braughing Ware Hertfordshire SG11 2BH to 25-29 Stacey Ave Stacey Avenue London N18 3PE on 13 October 2017 (1 page)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
6 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
6 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(6 pages)
30 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(6 pages)
30 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(6 pages)
29 October 2013Secretary's details changed for Mrs Nicole Katherine West on 21 December 2012 (2 pages)
29 October 2013Registered office address changed from Little Spinney Mount Avenue Shenfield Essex CM13 2PB on 29 October 2013 (1 page)
29 October 2013Secretary's details changed for Mrs Nicole Katherine West on 21 December 2012 (2 pages)
29 October 2013Registered office address changed from Little Spinney Mount Avenue Shenfield Essex CM13 2PB on 29 October 2013 (1 page)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
16 November 2012Director's details changed for Christian Roberts West on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Christian Roberts West on 16 November 2012 (2 pages)
16 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
16 November 2012Secretary's details changed for Nicole Katherine West on 16 November 2012 (2 pages)
16 November 2012Secretary's details changed for Nicole Katherine West on 16 November 2012 (2 pages)
16 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
16 November 2012Appointment of Mrs Nicole Katherine West as a director (2 pages)
16 November 2012Appointment of Mrs Nicole Katherine West as a director (2 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 October 2010Register inspection address has been changed (1 page)
31 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
31 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
31 October 2010Director's details changed for Christian Roberts West on 4 September 2010 (2 pages)
31 October 2010Director's details changed for Christian Roberts West on 4 September 2010 (2 pages)
31 October 2010Register inspection address has been changed (1 page)
31 October 2010Director's details changed for Christian Roberts West on 4 September 2010 (2 pages)
31 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 November 2009Termination of appointment of Kevin Roberts West as a director (1 page)
27 November 2009Termination of appointment of Kevin Roberts West as a director (1 page)
27 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 October 2008Return made up to 04/09/08; full list of members (5 pages)
7 October 2008Return made up to 04/09/08; full list of members (5 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 October 2007Return made up to 04/09/07; full list of members (3 pages)
29 October 2007Return made up to 04/09/07; full list of members (3 pages)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Secretary's particulars changed (1 page)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 March 2007Registered office changed on 29/03/07 from: unit 7 tds buildings mark road hemel hempstead hertfordshire HP2 7DN (1 page)
29 March 2007Registered office changed on 29/03/07 from: unit 7 tds buildings mark road hemel hempstead hertfordshire HP2 7DN (1 page)
10 October 2006Return made up to 04/09/06; full list of members (7 pages)
10 October 2006Ad 19/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 October 2006Return made up to 04/09/06; full list of members (7 pages)
10 October 2006Ad 19/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned;director resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Secretary resigned;director resigned (1 page)
26 June 2006New secretary appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 October 2005Return made up to 04/09/05; full list of members
  • 363(287) ‐ Registered office changed on 10/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 October 2005Return made up to 04/09/05; full list of members
  • 363(287) ‐ Registered office changed on 10/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 October 2004Return made up to 04/09/04; full list of members (8 pages)
7 October 2004Return made up to 04/09/04; full list of members (8 pages)
13 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 October 2003Registered office changed on 05/10/03 from: 4 ebury court bury lane rickmansworth hertfordshire WD3 1BE (1 page)
5 October 2003Registered office changed on 05/10/03 from: 4 ebury court bury lane rickmansworth hertfordshire WD3 1BE (1 page)
27 September 2003Director's particulars changed (1 page)
27 September 2003Director's particulars changed (1 page)
15 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 September 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
(8 pages)
16 September 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
(8 pages)
21 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
14 September 2001Ad 05/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 3 churchgates church lane berkhamstead HP4 2UB (1 page)
14 September 2001Ad 05/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 3 churchgates church lane berkhamstead HP4 2UB (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
4 September 2001Incorporation (11 pages)
4 September 2001Incorporation (11 pages)