Company NameThe London Bed & Breakfast Ltd.
Company StatusActive
Company Number03486498
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Michael Stebbing
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1997(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address71 Fellows Road
Swiss Cottage
London
NW3 3JY
Director NameMrs Julia Regina Stebbing
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fellows Road
Swiss Cottage
London
NW3 3JY
Secretary NameMr David Michael Stebbing
NationalityBritish
StatusCurrent
Appointed29 December 1997(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address71 Fellows Road
Swiss Cottage
London
NW3 3JY
Director NameMrs Zoe Debra Ireland
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Quadrant Grove
London
NW6 6JN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelondonbb.com
Telephone01474 708701
Telephone regionGravesend

Location

Registered AddressChalice House Bromley Road
Elmstead
Colchester
Essex
CO7 7BY
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Michael Stebbing
50.00%
Ordinary
1 at £1Julia Regina Stebbing
50.00%
Ordinary

Financials

Year2014
Net Worth£329,567
Current Liabilities£1,813,633

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

21 May 1999Delivered on: 26 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 12 lytton park cobham surrey t/n SY666397. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 May 1999Delivered on: 26 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 sandringham park sandy lane cobham surrey t/n SY672645. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

2 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 June 2022Registered office address changed from 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD United Kingdom to Chalice House Bromley Road Elmstead Colchester Essex CO7 7BY on 30 June 2022 (1 page)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 February 2019Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD on 12 February 2019 (1 page)
2 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 May 2018Appointment of Mrs Zoe Debra Ireland as a director on 8 May 2018 (2 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(5 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(5 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(5 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(5 pages)
13 June 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
13 June 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Registered office address changed from 71 Fellows Road Swiss Cottage London NW3 3JY on 3 January 2012 (1 page)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Registered office address changed from 71 Fellows Road Swiss Cottage London NW3 3JY on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 71 Fellows Road Swiss Cottage London NW3 3JY on 3 January 2012 (1 page)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2009Director's details changed for Julia Regina Stebbing on 20 December 2009 (2 pages)
29 December 2009Director's details changed for David Michael Stebbing on 20 December 2009 (2 pages)
29 December 2009Director's details changed for David Michael Stebbing on 20 December 2009 (2 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Julia Regina Stebbing on 20 December 2009 (2 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2008Return made up to 29/12/08; full list of members (4 pages)
29 December 2008Return made up to 29/12/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Return made up to 29/12/07; full list of members (2 pages)
31 January 2008Return made up to 29/12/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2007Return made up to 29/12/06; full list of members (2 pages)
6 March 2007Return made up to 29/12/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2006Return made up to 29/12/05; full list of members (8 pages)
6 January 2006Return made up to 29/12/05; full list of members (8 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 January 2005Return made up to 29/12/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 January 2004Return made up to 29/12/03; full list of members (7 pages)
8 January 2004Return made up to 29/12/03; full list of members (7 pages)
9 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
30 May 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 May 2002Accounts for a small company made up to 31 March 2002 (5 pages)
4 January 2002Return made up to 29/12/01; full list of members (6 pages)
4 January 2002Return made up to 29/12/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 January 2001Return made up to 29/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2001Return made up to 29/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 May 1999Particulars of mortgage/charge (4 pages)
26 May 1999Particulars of mortgage/charge (4 pages)
26 May 1999Particulars of mortgage/charge (4 pages)
26 May 1999Particulars of mortgage/charge (4 pages)
15 May 1999Full accounts made up to 31 March 1999 (9 pages)
15 May 1999Full accounts made up to 31 March 1999 (9 pages)
6 January 1999Return made up to 29/12/98; full list of members (6 pages)
6 January 1999Return made up to 29/12/98; full list of members (6 pages)
15 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 January 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
14 January 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
8 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1998Secretary resigned (1 page)
6 January 1998Secretary resigned (1 page)
29 December 1997Incorporation (16 pages)
29 December 1997Incorporation (16 pages)