About

Registered Number: 01993546
Date of Incorporation: 28/02/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 43 London Road, Stanford Rivers, Ongar, Essex, CM5 9PJ

 

Having been setup in 1986, London Hoist Ltd are based in Ongar, Essex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Millington, Anita, Vonck, William Fredrick, Liston, Johanna Antonetta at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLINGTON, Anita 21 June 2018 - 1
VONCK, William Fredrick N/A - 1
Secretary Name Appointed Resigned Total Appointments
LISTON, Johanna Antonetta N/A 31 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
MR01 - N/A 06 December 2019
MR01 - N/A 05 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 28 June 2019
AA01 - Change of accounting reference date 27 February 2019
CS01 - N/A 13 November 2018
AP01 - Appointment of director 04 July 2018
AUD - Auditor's letter of resignation 20 June 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 09 November 2017
AAMD - Amended Accounts 27 June 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 02 November 2015
CH01 - Change of particulars for director 02 November 2015
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 31 October 2014
AUD - Auditor's letter of resignation 22 July 2014
DISS40 - Notice of striking-off action discontinued 21 June 2014
AA - Annual Accounts 18 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 31 October 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AA - Annual Accounts 07 June 2012
TM02 - Termination of appointment of secretary 06 June 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 26 November 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 23 June 2006
RESOLUTIONS - N/A 13 February 2006
MEM/ARTS - N/A 13 February 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 25 November 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 15 November 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 06 November 1998
AA - Annual Accounts 01 April 1998
AUD - Auditor's letter of resignation 26 March 1998
AA - Annual Accounts 06 January 1998
RESOLUTIONS - N/A 04 December 1997
RESOLUTIONS - N/A 04 December 1997
363s - Annual Return 04 December 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 02 October 1996
363s - Annual Return 28 November 1995
395 - Particulars of a mortgage or charge 12 October 1995
AA - Annual Accounts 10 December 1994
363s - Annual Return 31 October 1994
AA - Annual Accounts 06 April 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 02 July 1993
363s - Annual Return 12 March 1993
363s - Annual Return 12 March 1993
AA - Annual Accounts 05 February 1992
363a - Annual Return 01 August 1991
AA - Annual Accounts 11 July 1990
363 - Annual Return 07 December 1989
395 - Particulars of a mortgage or charge 23 October 1989
AA - Annual Accounts 12 June 1989
363 - Annual Return 21 March 1989
AA - Annual Accounts 21 July 1988
363 - Annual Return 30 June 1988
PUC 2 - N/A 02 June 1988
287 - Change in situation or address of Registered Office 12 May 1988
288 - N/A 31 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1987
RESOLUTIONS - N/A 28 May 1986
288 - N/A 06 May 1986
287 - Change in situation or address of Registered Office 06 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2019 Outstanding

N/A

A registered charge 02 December 2019 Outstanding

N/A

Legal charge by the company and by william frederick vonck as trustee for the company 05 October 1995 Outstanding

N/A

Debenture 16 October 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.