Company NameLoxbell Limited
DirectorsLynda Gail Dobrin and Ashley Russell Bean
Company StatusActive
Company Number09119962
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Lynda Gail Dobrin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 River Way
Loughton
Essex
IG10 3LH
Director NameMr Ashley Russell Bean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2023(8 years, 9 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 2, Elmhurst 98-106 High Road
South Woodford
London
E18 2QS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Marcus Jays
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 January 2015)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address9 Brandesbury Square
Woodford Green
Essex
IG8 8GU

Location

Registered AddressSuite 2, Elmhurst 98-106 High Road
South Woodford
London
E18 2QS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

1 at £1Lynda Dobrin
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

11 June 2018Delivered on: 14 June 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 37 honiton road southend on sea essex and garden ground SS1 2RY.
Outstanding
13 April 2018Delivered on: 18 April 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 24 wesley road, southend-on-sea & 210A westborough road, westcliff-on-sea, SS0 9PR & 20 st peters close, newbury park, ilford and garage 20 & 4 bakery mews, park street, westcliff-on-sea SS0 7PB.
Outstanding
6 October 2017Delivered on: 17 October 2017
Persons entitled: Desiman Limited

Classification: A registered charge
Particulars: 166 westbourne grove westcliff on sea title no EX428173.
Outstanding
17 August 2017Delivered on: 25 August 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 55 hainault avenue, westcliff-on-sea, SS0 9HA.
Outstanding
17 August 2017Delivered on: 25 August 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 80 salisbury avenue, westcliff-on-sea and garden ground, SS0 7BB.
Outstanding
28 February 2017Delivered on: 10 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 40 ashburnham road, southend-on-sea, SS1 1QD as the same is registered at hm land registry with title no EX323941.. For the 11 additional properties, please refer to the legal charge.
Outstanding
28 February 2017Delivered on: 10 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 40 ashburnham road, southend-on-sea, SS1 1QD as the same is registered at hm land registry with title no EX323941.. For the 11 additional properties, please refer to the legal charge.
Outstanding

Filing History

31 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
14 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
14 June 2018Registration of charge 091199620007, created on 11 June 2018 (14 pages)
5 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
18 April 2018Registration of charge 091199620006, created on 13 April 2018 (14 pages)
17 October 2017Registration of charge 091199620005, created on 6 October 2017 (15 pages)
17 October 2017Registration of charge 091199620005, created on 6 October 2017 (15 pages)
25 August 2017Registration of charge 091199620004, created on 17 August 2017 (13 pages)
25 August 2017Registration of charge 091199620004, created on 17 August 2017 (13 pages)
25 August 2017Registration of charge 091199620003, created on 17 August 2017 (14 pages)
25 August 2017Registration of charge 091199620003, created on 17 August 2017 (14 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
10 March 2017Registration of charge 091199620001, created on 28 February 2017 (19 pages)
10 March 2017Registration of charge 091199620002, created on 28 February 2017 (15 pages)
10 March 2017Registration of charge 091199620001, created on 28 February 2017 (19 pages)
10 March 2017Registration of charge 091199620002, created on 28 February 2017 (15 pages)
30 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 March 2016Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 March 2016Current accounting period shortened from 31 July 2015 to 31 August 2014 (1 page)
22 March 2016Current accounting period shortened from 31 July 2015 to 31 August 2014 (1 page)
12 October 2015Registered office address changed from 2 River Way Loughton Essex IG10 3LH to Suite 2, Elmhurst 98-106 High Road South Woodford London London E18 2QS on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 2 River Way Loughton Essex IG10 3LH to Suite 2, Elmhurst 98-106 High Road South Woodford London London E18 2QS on 12 October 2015 (1 page)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Registered office address changed from 9 Brandesbury Square Woodford Green Essex IG8 8GU England to 2 River Way Loughton Essex IG10 3LH on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 9 Brandesbury Square Woodford Green Essex IG8 8GU England to 2 River Way Loughton Essex IG10 3LH on 29 April 2015 (1 page)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
7 January 2015Termination of appointment of Marcus Jays as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Marcus Jays as a director on 7 January 2015 (1 page)
22 September 2014Registered office address changed from 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR United Kingdom to 9 Brandesbury Square Woodford Green Essex IG8 8GU on 22 September 2014 (1 page)
22 September 2014Appointment of Ms Lynda Dobrin as a director on 19 September 2014 (2 pages)
22 September 2014Appointment of Mr Marcus Jays as a director on 19 September 2014 (2 pages)
22 September 2014Appointment of Mr Marcus Jays as a director on 19 September 2014 (2 pages)
22 September 2014Appointment of Ms Lynda Dobrin as a director on 19 September 2014 (2 pages)
22 September 2014Registered office address changed from 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR United Kingdom to 9 Brandesbury Square Woodford Green Essex IG8 8GU on 22 September 2014 (1 page)
21 July 2014Termination of appointment of Barbara Kahan as a director on 11 July 2014 (2 pages)
21 July 2014Termination of appointment of Barbara Kahan as a director on 11 July 2014 (2 pages)
11 July 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 July 2014 (1 page)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1
(36 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 1
(36 pages)