About

Registered Number: 05168257
Date of Incorporation: 01/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Unit 10 1 Luke Street, London, EC2A 4PX,

 

Founded in 2004, Love Struck (F & B) Ltd has its registered office in London, it's status at Companies House is "Active". The companies directors are Hulme, Simon Charles Edward Barrington, Canterbury, Richard John, Wingham, Catherine Elizabeth, Longega, Paul, Oughtred, Michael Norman, Ribbins, Fiona. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULME, Simon Charles Edward Barrington 12 September 2013 - 1
LONGEGA, Paul 01 July 2004 23 October 2005 1
OUGHTRED, Michael Norman 18 June 2007 10 July 2013 1
RIBBINS, Fiona 18 June 2007 10 July 2013 1
Secretary Name Appointed Resigned Total Appointments
CANTERBURY, Richard John 01 July 2004 23 October 2005 1
WINGHAM, Catherine Elizabeth 01 August 2008 17 July 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 October 2020
SH08 - Notice of name or other designation of class of shares 02 October 2020
MA - Memorandum and Articles 02 October 2020
RESOLUTIONS - N/A 25 September 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 03 July 2019
CH01 - Change of particulars for director 14 September 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 02 August 2017
PSC02 - N/A 01 August 2017
CH01 - Change of particulars for director 17 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 21 July 2016
AD01 - Change of registered office address 15 December 2015
AR01 - Annual Return 25 November 2015
CH01 - Change of particulars for director 03 September 2015
AA - Annual Accounts 27 May 2015
CERTNM - Change of name certificate 15 January 2015
CONNOT - N/A 15 January 2015
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 15 July 2014
AA - Annual Accounts 27 February 2014
AP01 - Appointment of director 11 February 2014
RESOLUTIONS - N/A 15 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 November 2013
SH01 - Return of Allotment of shares 15 November 2013
AD01 - Change of registered office address 07 August 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AD01 - Change of registered office address 17 July 2013
TM02 - Termination of appointment of secretary 17 July 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 12 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 10 August 2009
363a - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2008
353 - Register of members 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
225 - Change of Accounting Reference Date 22 April 2008
AA - Annual Accounts 24 January 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 December 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 21 December 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 December 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 21 December 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 December 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 21 December 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
363a - Annual Return 09 November 2007
RESOLUTIONS - N/A 23 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
395 - Particulars of a mortgage or charge 25 September 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 13 July 2006
353 - Register of members 13 July 2006
287 - Change in situation or address of Registered Office 23 June 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
AA - Annual Accounts 02 September 2005
287 - Change in situation or address of Registered Office 18 August 2005
363s - Annual Return 18 July 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
287 - Change in situation or address of Registered Office 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.