Company NameThe Loft Room Staircase Company Limited
DirectorsJack Richard Rowlands and Hung Vinh Luc
Company StatusActive
Company Number05156785
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Jack Richard Rowlands
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood House Temple Bank
Harlow
Essex
CM20 2DY
Director NameMr Hung Vinh Luc
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 9 months
RoleCarpenter
Country of ResidenceEngland
Correspondence Address1 Oakley Close
London
E6 5RT
Secretary NameMr Jack Richard Rowlands
StatusCurrent
Appointed16 July 2012(8 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressNorwood House Temple Bank
Harlow
Essex
CM20 2DY
Secretary NameGraham Jeffries
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Rothbury Avenue
Rainham
Essex
RM13 9HT
Secretary NameRobert Edward Rowlands
NationalityBritish
StatusResigned
Appointed30 July 2004(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 16 July 2012)
RoleCompany Director
Correspondence AddressFlat 1 2 Chigwell Road
South Woodford
London
E18 1LS

Contact

Websitetimberstaircases.com

Location

Registered AddressNorwood House
Temple Bank
Harlow
Essex
CM20 2DY
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Jack Richard Rowlands
60.00%
Ordinary
40 at £1Hung Vinh Luc
40.00%
Ordinary

Financials

Year2014
Net Worth£1,430,951
Cash£118,821
Current Liabilities£1,065,931

Accounts

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

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Charges

20 May 2020Delivered on: 31 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 June 2015Delivered on: 1 July 2015
Persons entitled: Rowanmoor Trustees Limited, Jack Richard Rowlands and Hung Vinh Luc as Trusteese of the Loft Room Staircase Company Pension Scheme

Classification: A registered charge
Outstanding
27 November 2013Delivered on: 7 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property k/a units 14 and 15 raven road south woodford london. Notification of addition to or amendment of charge.
Outstanding
27 November 2013Delivered on: 5 December 2013
Persons entitled:
Hung Vinh Luc (As Trustee of the Loft Room Staircase Company Pension Scheme)
Jack Richard Rowlands (As Trustee of the Loft Room Staircase Company Pension Scheme)
Rowanmoor Trustees Limited (As Trustee of the Loft Room Staircase Comoany Pension Scheme)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 March 2013Delivered on: 3 April 2013
Persons entitled: Friends Life Limited

Classification: Rent deposit deed
Secured details: £4,250 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit.
Outstanding
31 January 2013Delivered on: 21 February 2013
Persons entitled: Friends Life Limited

Classification: Rent deposit deed
Secured details: £10,250.00 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit from time to time held by the landlord pursuant to the rent deposit deed.
Outstanding
27 November 2013Delivered on: 7 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property k/a units 14 adn 15 raven road south woodford london. Notification of addition to or amendment of charge.
Part Satisfied
15 April 2013Delivered on: 16 April 2013
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Part Satisfied
3 May 2005Delivered on: 5 May 2005
Satisfied on: 26 October 2013
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 raven road, woodford, london. T/no EGL191423 all the uncalled capital for the time being and all intellectual property rights and all all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant book debts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
23 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
30 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
10 January 2022Registered office address changed from 13 Raven Road South Woodford London E18 1HB to Norwood House Temple Bank Harlow Essex CM20 2DY on 10 January 2022 (1 page)
12 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
19 November 2020Notification of Hung Vinh Luc as a person with significant control on 6 April 2016 (2 pages)
13 November 2020Satisfaction of charge 051567850008 in full (1 page)
13 November 2020Satisfaction of charge 051567850005 in full (1 page)
8 July 2020Satisfaction of charge 2 in full (1 page)
8 July 2020Satisfaction of charge 051567850004 in full (1 page)
8 July 2020Satisfaction of charge 3 in full (1 page)
24 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
31 May 2020Registration of charge 051567850009, created on 20 May 2020 (7 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
10 July 2017Notification of Jack Richard Rowlands as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Jack Richard Rowlands as a person with significant control on 1 January 2017 (2 pages)
10 July 2017Notification of Jack Richard Rowlands as a person with significant control on 1 January 2017 (2 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(4 pages)
11 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(4 pages)
1 July 2015Alteration to charge 051567850006, created on 27 November 2013 (4 pages)
1 July 2015Registration of charge 051567850008, created on 29 June 2015 (30 pages)
1 July 2015Alteration to charge 051567850006, created on 27 November 2013 (4 pages)
1 July 2015Alteration to charge 051567850007, created on 27 November 2013 (4 pages)
1 July 2015Alteration to charge 051567850007, created on 27 November 2013 (4 pages)
1 July 2015Alteration to charge 051567850004, created on 15 April 2013 (4 pages)
1 July 2015Registration of charge 051567850008, created on 29 June 2015 (30 pages)
1 July 2015Alteration to charge 051567850004, created on 15 April 2013 (4 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
28 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
8 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Satisfaction of charge 051567850006 in full (4 pages)
19 December 2013Satisfaction of charge 051567850006 in full (4 pages)
7 December 2013Registration of charge 051567850007 (26 pages)
7 December 2013Registration of charge 051567850006 (32 pages)
7 December 2013Registration of charge 051567850006 (32 pages)
7 December 2013Registration of charge 051567850007 (26 pages)
5 December 2013Registration of charge 051567850005 (37 pages)
5 December 2013Registration of charge 051567850005 (37 pages)
4 December 2013Satisfaction of charge 051567850004 in part (4 pages)
4 December 2013Satisfaction of charge 051567850004 in part (4 pages)
26 October 2013Satisfaction of charge 1 in full (4 pages)
26 October 2013Satisfaction of charge 1 in full (4 pages)
31 August 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
31 August 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
31 August 2013Director's details changed for Mr Jack Richard Rowlands on 1 August 2012 (2 pages)
31 August 2013Director's details changed for Mr Jack Richard Rowlands on 1 August 2012 (2 pages)
16 April 2013Registration of charge 051567850004 (49 pages)
16 April 2013Registration of charge 051567850004 (49 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
16 July 2012Termination of appointment of Robert Rowlands as a secretary (1 page)
16 July 2012Termination of appointment of Robert Rowlands as a secretary (1 page)
16 July 2012Appointment of Mr Jack Richard Rowlands as a secretary (1 page)
16 July 2012Appointment of Mr Jack Richard Rowlands as a secretary (1 page)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
19 July 2010Director's details changed for Hung Vinh Luc on 17 June 2010 (2 pages)
19 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Hung Vinh Luc on 17 June 2010 (2 pages)
19 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Jack Richard Rowlands on 17 June 2010 (2 pages)
19 July 2010Director's details changed for Jack Richard Rowlands on 17 June 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 July 2009Return made up to 17/06/09; full list of members (4 pages)
16 July 2009Return made up to 17/06/09; full list of members (4 pages)
2 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 July 2008Return made up to 17/06/08; full list of members (4 pages)
14 July 2008Return made up to 17/06/08; full list of members (4 pages)
28 March 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
28 March 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
28 March 2008Curr sho from 05/04/2008 to 31/03/2008 (1 page)
28 March 2008Curr sho from 05/04/2008 to 31/03/2008 (1 page)
28 March 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
28 March 2008Director's change of particulars / jack rowlands / 08/03/2008 (1 page)
28 March 2008Director's change of particulars / jack rowlands / 08/03/2008 (1 page)
18 August 2007Return made up to 17/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2007Return made up to 17/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
14 April 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
14 April 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
13 July 2006Return made up to 17/06/06; full list of members (7 pages)
13 July 2006Return made up to 17/06/06; full list of members (7 pages)
8 February 2006Accounts for a dormant company made up to 5 April 2005 (2 pages)
8 February 2006Accounts for a dormant company made up to 5 April 2005 (2 pages)
8 February 2006Accounts for a dormant company made up to 5 April 2005 (2 pages)
9 August 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Secretary's particulars changed (2 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Secretary's particulars changed (2 pages)
5 April 2005Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
5 April 2005Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
17 June 2004Incorporation (18 pages)
17 June 2004Incorporation (18 pages)