Company NameCompany Lofts Limited
DirectorRobert Askew
Company StatusActive
Company Number06502403
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 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 Robert Askew
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-16 C/O Ergonom Ltd
Fitzroy Street
London
W1T 4BL
Secretary NameMassimiliano Roberto Vizzini
NationalityItalian
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-16 C/O Ergonom Ltd
Fitzroy Street
London
W1T 4BL

Contact

Websitecompanylofts.com
Telephone020 73232325
Telephone regionLondon

Location

Registered Address12-16 C/O Ergonom Ltd
Fitzroy Street
London
W1T 4BL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ergonom LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

20 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
24 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
22 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
8 January 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
22 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
22 March 2018Registered office address changed from C/O C/O Ergonom Ltd Whittington House 19-30 Alfred Place London WC1E 7EA to 12-16 C/O Ergonom Ltd Fitzroy Street London W1T 4BL on 22 March 2018 (1 page)
30 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 April 2014Director's details changed for Mr Robert Askew on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Robert Askew on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Robert Askew on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Robert Askew on 24 April 2014 (2 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 March 2013Secretary's details changed for Massimiliano Roberto Vizzini on 31 January 2013 (1 page)
25 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
25 March 2013Secretary's details changed for Massimiliano Roberto Vizzini on 31 January 2013 (1 page)
6 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
24 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 April 2010Registered office address changed from C/O C/O Ergonom Ltd Whittington House 19-30 Alfred Place London WC1E 7EA United Kingdom on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Whittington House 19-30 Alfred Place London WC1E 7EA on 26 April 2010 (1 page)
26 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
26 April 2010Registered office address changed from C/O C/O Ergonom Ltd Whittington House 19-30 Alfred Place London WC1E 7EA United Kingdom on 26 April 2010 (1 page)
26 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
26 April 2010Registered office address changed from Whittington House 19-30 Alfred Place London WC1E 7EA on 26 April 2010 (1 page)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 March 2009Return made up to 13/02/09; full list of members (3 pages)
16 March 2009Return made up to 13/02/09; full list of members (3 pages)
13 February 2008Incorporation (19 pages)
13 February 2008Incorporation (19 pages)