Company NameThe Lofts Management Co Ltd
DirectorsAnita Penn and Charles Howard Zuckerman
Company StatusActive
Company Number09542866
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 2015(9 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Anita Penn
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 27, Loft Apartments 5 Grenville Place
London
NW7 3AZ
Director NameMr Charles Howard Zuckerman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired Doctor
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed01 December 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Darren Andrew Gershinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address63 Queens Grove
London
NW8 6ER
Director NameMr Howard Nigel Sharpstone
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Queens Grove
London
NW8 6ER
Director NameMiss Karima Sabeen Nanji
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 2021)
RoleMontessori Manager
Country of ResidenceEngland
Correspondence AddressFlat 14, The Loft Apartments Grenville Place
London
NW7 3AZ
Secretary NameTrust Property Management (Corporation)
StatusResigned
Appointed23 May 2018(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2019)
Correspondence AddressUnit 3, Colindale Technology Park Colindeep Lane
London
NW9 6BX

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Filing History

7 August 2023Director's details changed for Mrs Anita Penn on 7 August 2023 (2 pages)
21 July 2023Director's details changed for Mrs Anita Penn on 21 July 2023 (2 pages)
15 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
21 July 2022Appointment of Mr Charles Howard Zuckerman as a director on 20 July 2022 (2 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
21 April 2022Registered office address changed from 135 Bramley Road London N14 4UT United Kingdom to 135 Bramley Road London N14 4UT on 21 April 2022 (1 page)
16 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
14 July 2021Termination of appointment of Karima Sabeen Nanji as a director on 14 July 2021 (1 page)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
9 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
11 May 2020Confirmation statement made on 9 May 2020 with updates (3 pages)
10 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 January 2020Termination of appointment of Trust Property Management as a secretary on 30 November 2019 (1 page)
10 January 2020Registered office address changed from Unit 3, Colindale Technology Park Colindeep Lane London NW9 6BX England to 135 Bramley Road London N14 4UT on 10 January 2020 (1 page)
10 January 2020Appointment of Barnard Cook London Ltd as a secretary on 1 December 2019 (2 pages)
28 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 January 2019Appointment of Mrs Anita Penn as a director on 21 January 2019 (2 pages)
21 January 2019Appointment of Miss Karima Sabeen Nanji as a director on 21 January 2019 (2 pages)
21 January 2019Notification of a person with significant control statement (2 pages)
21 January 2019Termination of appointment of Howard Nigel Sharpstone as a director on 21 January 2019 (1 page)
21 January 2019Termination of appointment of Darren Andrew Gershinson as a director on 21 January 2019 (1 page)
23 May 2018Appointment of Trust Property Management as a secretary on 23 May 2018 (2 pages)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
23 May 2018Registered office address changed from Unit 2 Colindale Business Centre Colindale Avenue London NW9 5HD England to Unit 3, Colindale Technology Park Colindeep Lane London NW9 6BX on 23 May 2018 (1 page)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
4 April 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
14 August 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
14 August 2017Registered office address changed from Speen House Porter Street London W1U 6WH United Kingdom to Unit 2 Colindale Business Centre Colindale Avenue London NW9 5HD on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Speen House Porter Street London W1U 6WH United Kingdom to Unit 2 Colindale Business Centre Colindale Avenue London NW9 5HD on 14 August 2017 (1 page)
3 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 May 2016Annual return made up to 9 May 2016 (20 pages)
18 May 2016Annual return made up to 9 May 2016 (20 pages)
6 May 2016Annual return made up to 15 April 2016 no member list (3 pages)
6 May 2016Annual return made up to 15 April 2016 no member list (3 pages)
15 April 2015Incorporation (17 pages)
15 April 2015Incorporation (17 pages)