Company NameLoft Rooms.co.uk Limited
DirectorsAdrian Newman and Stuart Ellerby
Company StatusActive
Company Number04614430
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Newman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameStuart Ellerby
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(19 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameAlan Bernard
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 South Approach
Moor Park
Northwood
Middlesex
HA6 2ET
Secretary NameAlan Newman
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Grange Road
Elstree
Hertfordshire
WD6 3LY
Secretary NameSusan Tracey Coffin
StatusResigned
Appointed31 October 2013(10 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 May 2020)
RoleCompany Director
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteineedmorespace.co.uk
Telephone020 88960777
Telephone regionLondon

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Lubber LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,055,283
Cash£232,977
Current Liabilities£747,285

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

5 July 2016Delivered on: 6 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
25 February 2003Delivered on: 28 February 2003
Satisfied on: 12 November 2011
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 December 2023Confirmation statement made on 11 December 2023 with updates (4 pages)
15 May 2023Director's details changed for Mr Adrian Newman on 15 May 2023 (2 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 December 2022Confirmation statement made on 11 December 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
19 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 December 2021Memorandum and Articles of Association (32 pages)
15 December 2021Change of share class name or designation (2 pages)
14 December 2021Appointment of Stuart Ellerby as a director on 9 December 2021 (2 pages)
14 December 2021Change of details for Lubber Limited as a person with significant control on 9 December 2021 (2 pages)
14 December 2021Notification of Stuart Ellerby as a person with significant control on 9 December 2021 (2 pages)
14 December 2021Statement of capital following an allotment of shares on 9 December 2021
  • GBP 200
(3 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
19 May 2020Termination of appointment of Susan Tracey Coffin as a secretary on 18 May 2020 (1 page)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
24 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 July 2016Registration of charge 046144300002, created on 5 July 2016 (19 pages)
6 July 2016Registration of charge 046144300002, created on 5 July 2016 (19 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2014Director's details changed for Mr Adrian Newman on 1 December 2013 (2 pages)
11 February 2014Director's details changed for Mr Adrian Newman on 1 December 2013 (2 pages)
11 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Director's details changed for Mr Adrian Newman on 1 December 2013 (2 pages)
11 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Termination of appointment of Alan Newman as a secretary (1 page)
22 November 2013Termination of appointment of Alan Newman as a secretary (1 page)
22 November 2013Appointment of Susan Tracey Coffin as a secretary (2 pages)
22 November 2013Appointment of Susan Tracey Coffin as a secretary (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (14 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (14 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (14 pages)
24 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (14 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Return made up to 11/12/08; full list of members (5 pages)
21 December 2008Return made up to 11/12/08; full list of members (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Return made up to 11/12/07; full list of members (5 pages)
31 December 2007Return made up to 11/12/07; full list of members (5 pages)
20 March 2007Return made up to 11/12/06; full list of members (5 pages)
20 March 2007Return made up to 11/12/06; full list of members (5 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Return made up to 11/12/05; full list of members (5 pages)
18 January 2006Return made up to 11/12/05; full list of members (5 pages)
10 January 2005Return made up to 11/12/04; full list of members (5 pages)
10 January 2005Return made up to 11/12/04; full list of members (5 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 August 2004Ad 12/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2004Ad 12/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
28 January 2004Return made up to 11/12/03; full list of members (5 pages)
28 January 2004Return made up to 11/12/03; full list of members (5 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003Secretary resigned (1 page)
11 December 2002Incorporation (16 pages)
11 December 2002Incorporation (16 pages)