About

Registered Number: 01379749
Date of Incorporation: 21/07/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: Flat 1 4 Loveridge Road, London, NW6 2DT,

 

Having been setup in 1978, 4, Loveridge Road Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 29 directors listed as Dibb, Sara, Eames, Isobel Alexandra, Jacoby, Dan, Koffman, Sarah, Parry, Sophie Lynette, Reed, Elizabeth, Berry, Miles Gordon, Dr, Boyd, Neil, Bresciani, Diego, Bresciani, Diego, Burch, Sophie Alice, Declercq, Aline Anne Marie Noelle, Denham, Jennifer, Denham, Ross, Djelveh Farid, Mariam, Hart, Tony, Heller, Jane Charlotte, Jacoby, Linda Mary, Juden, Jason, Kay, Joanna Louise, Koffman, Sarah, Mounter, Janet Margaret Bruce, Parry, Sophie, Parry, William, Parry, William, Rogers, Charlotte, Rogers, Charlotte, Schneider, Annette, Uren, Stephen for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIBB, Sara 12 February 2016 - 1
EAMES, Isobel Alexandra 20 October 2015 - 1
BERRY, Miles Gordon, Dr 18 October 1991 15 June 1996 1
BOYD, Neil 27 August 1993 31 December 2002 1
BRESCIANI, Diego 05 June 2015 10 August 2015 1
BRESCIANI, Diego 08 September 2013 12 February 2016 1
BURCH, Sophie Alice 26 June 1997 01 August 2003 1
DECLERCQ, Aline Anne Marie Noelle 01 August 2006 26 February 2010 1
DENHAM, Jennifer 27 February 2010 20 July 2013 1
DENHAM, Ross 27 February 2010 20 July 2013 1
DJELVEH FARID, Mariam N/A 18 October 1991 1
HART, Tony 28 July 2001 26 July 2006 1
HELLER, Jane Charlotte N/A 28 July 2001 1
JACOBY, Linda Mary 05 June 2015 20 October 2015 1
JUDEN, Jason 28 July 1996 26 June 1997 1
KAY, Joanna Louise 04 September 2003 23 October 2013 1
KOFFMAN, Sarah 30 September 2004 05 June 2015 1
MOUNTER, Janet Margaret Bruce N/A 27 August 1993 1
PARRY, Sophie 05 June 2015 10 August 2015 1
PARRY, William 05 June 2015 10 August 2015 1
PARRY, William 08 September 2013 10 April 2017 1
ROGERS, Charlotte 05 June 2015 10 August 2015 1
ROGERS, Charlotte 08 September 2013 12 February 2016 1
SCHNEIDER, Annette 01 January 2002 27 September 2004 1
UREN, Stephen 01 August 2006 26 February 2010 1
Secretary Name Appointed Resigned Total Appointments
JACOBY, Dan 05 June 2015 31 December 2015 1
KOFFMAN, Sarah 23 October 2013 05 June 2015 1
PARRY, Sophie Lynette 20 October 2015 10 April 2017 1
REED, Elizabeth 17 February 2003 26 July 2006 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 03 August 2018
PSC01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
AP01 - Appointment of director 03 August 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 14 July 2017
TM02 - Termination of appointment of secretary 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 17 August 2016
CH01 - Change of particulars for director 30 March 2016
AP01 - Appointment of director 08 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AP03 - Appointment of secretary 07 March 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM02 - Termination of appointment of secretary 01 March 2016
AD01 - Change of registered office address 01 March 2016
AA - Annual Accounts 01 September 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
CH01 - Change of particulars for director 10 August 2015
AR01 - Annual Return 24 July 2015
CH01 - Change of particulars for director 24 July 2015
AP01 - Appointment of director 24 July 2015
AD01 - Change of registered office address 24 July 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AP03 - Appointment of secretary 24 July 2015
TM02 - Termination of appointment of secretary 24 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 29 July 2014
TM02 - Termination of appointment of secretary 30 January 2014
AA - Annual Accounts 23 October 2013
AD01 - Change of registered office address 23 October 2013
AP03 - Appointment of secretary 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
TM01 - Termination of appointment of director 20 July 2013
TM01 - Termination of appointment of director 20 July 2013
AR01 - Annual Return 14 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
CH01 - Change of particulars for director 21 April 2010
TM01 - Termination of appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 01 August 2008
363s - Annual Return 28 October 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
AA - Annual Accounts 13 August 2007
288a - Notice of appointment of directors or secretaries 12 August 2007
288a - Notice of appointment of directors or secretaries 12 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 23 July 2004
288a - Notice of appointment of directors or secretaries 04 October 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 22 July 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 10 August 1998
363s - Annual Return 10 August 1998
363s - Annual Return 27 July 1997
AA - Annual Accounts 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
AAMD - Amended Accounts 28 November 1996
288 - N/A 10 September 1996
AA - Annual Accounts 29 August 1996
363s - Annual Return 14 August 1996
288 - N/A 14 August 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 25 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 August 1994
288 - N/A 11 July 1994
363s - Annual Return 11 July 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 28 July 1993
288 - N/A 28 April 1993
363s - Annual Return 24 August 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
AA - Annual Accounts 24 August 1992
288 - N/A 14 November 1991
288 - N/A 14 November 1991
363a - Annual Return 06 August 1991
AA - Annual Accounts 23 July 1991
363 - Annual Return 11 September 1990
AA - Annual Accounts 21 August 1990
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
AA - Annual Accounts 20 July 1988
363 - Annual Return 20 July 1988
288 - N/A 22 October 1987
AA - Annual Accounts 02 July 1987
363 - Annual Return 02 July 1987
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986
NEWINC - New incorporation documents 21 July 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.