Company NameLondon Lids Limited
DirectorChandu Nagrecha
Company StatusActive
Company Number04342072
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Chandu Nagrecha
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Edmonds North Road
Havering-Atte-Bower
Romford
Essex
RM4 1PX
Secretary NameDawn Nagrecha
NationalityBritish
StatusCurrent
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSt Edmonds North Road
Havering-Atte-Bower
Romford
Essex
RM4 1PX
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Contact

Websitelondonlidsltd.co.uk

Location

Registered AddressUnit 2 Avenue Business Park
Justin Road
Chingford
London
E4 8SU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Shareholders

700 at £1Chandu Nagrecha
70.00%
Ordinary
300 at £1Dawn Nagrecha
30.00%
Ordinary

Financials

Year2014
Net Worth£130,000
Current Liabilities£660,408

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

1 December 2011Delivered on: 2 December 2011
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Lease
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit of £13,218,75 (including any interest earned thereon).
Outstanding
25 August 2010Delivered on: 26 August 2010
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Lease
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: £13.218.75.
Outstanding
1 March 2006Delivered on: 3 March 2006
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.
Outstanding
28 July 2006Delivered on: 1 August 2006
Satisfied on: 23 September 2010
Persons entitled: Rbs If 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

Filing History

4 May 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
20 March 2023Change of details for Mrs Dawn Nagrecha as a person with significant control on 19 March 2023 (2 pages)
20 March 2023Change of details for Mr Chad Nagrecha as a person with significant control on 19 March 2023 (2 pages)
19 March 2023Cessation of Dawn Nagrecha as a person with significant control on 19 March 2023 (1 page)
19 March 2023Secretary's details changed for Dawn Nagrecha on 19 March 2023 (1 page)
19 March 2023Director's details changed for Mr Chandu Nagrecha on 19 March 2023 (2 pages)
24 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
26 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
31 December 2021Confirmation statement made on 18 December 2021 with updates (4 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
9 February 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
29 September 2020Satisfaction of charge 4 in full (1 page)
29 September 2020Satisfaction of charge 3 in full (1 page)
28 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
28 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
21 May 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
7 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
3 October 2017Unaudited abridged accounts made up to 31 December 2016 (3 pages)
3 October 2017Unaudited abridged accounts made up to 31 December 2016 (3 pages)
9 February 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 February 2015Registered office address changed from Unit 10 Stonehill Business Park Silvermere Drive London N18 3QH to Unit 2 Avenue Business Park Justin Road Chingford London E4 8SU on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Unit 10 Stonehill Business Park Silvermere Drive London N18 3QH to Unit 2 Avenue Business Park Justin Road Chingford London E4 8SU on 19 February 2015 (1 page)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
6 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 January 2011Registered office address changed from 1a Towpath Road Edmonton London N18 3QX on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 1a Towpath Road Edmonton London N18 3QX on 14 January 2011 (1 page)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
5 November 2010Amended accounts made up to 31 December 2009 (5 pages)
5 November 2010Amended accounts made up to 31 December 2009 (5 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Chandu Nagrecha on 18 December 2009 (2 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Chandu Nagrecha on 18 December 2009 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 July 2009Director's change of particulars / chandu nagrecha / 07/07/2009 (1 page)
15 July 2009Secretary's change of particulars / dawn nagrecha / 07/07/2009 (1 page)
15 July 2009Director's change of particulars / chandu nagrecha / 07/07/2009 (1 page)
15 July 2009Secretary's change of particulars / dawn nagrecha / 07/07/2009 (1 page)
6 February 2009Return made up to 18/12/08; full list of members (3 pages)
6 February 2009Return made up to 18/12/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Return made up to 18/12/07; full list of members (3 pages)
30 October 2008Registered office changed on 30/10/2008 from 11 wanstead park road ilford essex IG1 3TG (1 page)
30 October 2008Registered office changed on 30/10/2008 from 11 wanstead park road ilford essex IG1 3TG (1 page)
30 October 2008Return made up to 18/12/07; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 January 2007Return made up to 18/12/06; full list of members (6 pages)
24 January 2007Return made up to 18/12/06; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
10 January 2006Return made up to 18/12/05; full list of members (6 pages)
10 January 2006Return made up to 18/12/05; full list of members (6 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 December 2004Return made up to 18/12/04; full list of members (6 pages)
24 December 2004Return made up to 18/12/04; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 February 2004Return made up to 18/12/03; full list of members (6 pages)
12 February 2004Return made up to 18/12/03; full list of members (6 pages)
30 December 2003Return made up to 18/12/02; full list of members (6 pages)
30 December 2003Return made up to 18/12/02; full list of members (6 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Ad 18/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Ad 18/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 January 2002Secretary resigned (1 page)
18 December 2001Incorporation (14 pages)
18 December 2001Incorporation (14 pages)