About

Registered Number: 03266899
Date of Incorporation: 22/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Redwoods 2 The Drive, Brookmans Park, Hatfield, AL9 7BD,

 

Having been setup in 1996, New York Loft Company Ltd has its registered office in Hatfield, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of the company are Romer, Danielle, Romer, Diego, Romer, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROMER, Diego 31 December 2019 - 1
ROMER, Peter 27 November 1996 - 1
Secretary Name Appointed Resigned Total Appointments
ROMER, Danielle 27 November 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
AP01 - Appointment of director 13 January 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 25 November 2016
AD01 - Change of registered office address 09 November 2016
AA - Annual Accounts 26 August 2016
DISS40 - Notice of striking-off action discontinued 20 January 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 08 January 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 07 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 12 July 2002
287 - Change in situation or address of Registered Office 09 January 2002
363a - Annual Return 07 November 2001
395 - Particulars of a mortgage or charge 23 March 2001
AA - Annual Accounts 19 February 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 24 November 2000
363a - Annual Return 21 January 2000
288c - Notice of change of directors or secretaries or in their particulars 30 December 1999
288c - Notice of change of directors or secretaries or in their particulars 30 December 1999
RESOLUTIONS - N/A 24 March 1999
AA - Annual Accounts 24 March 1999
AA - Annual Accounts 14 December 1998
363a - Annual Return 07 December 1998
363a - Annual Return 15 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1997
CERTNM - Change of name certificate 16 January 1997
287 - Change in situation or address of Registered Office 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
NEWINC - New incorporation documents 22 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.