Company NameLOV Limited
Company StatusActive
Company Number05230217
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Osman Avdji
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRita Holdings Limited 310 Lakes Innovation Centre
Lakes Road
Braintree
Essex
CM7 3AN
Director NameMr Veli Avdji
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2005(6 months, 3 weeks after company formation)
Appointment Duration19 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRita Holdings Limited 310 Lakes Innovation Centre
Lakes Road
Braintree
Essex
CM7 3AN
Director NameMrs Lema Cankan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2005(6 months, 3 weeks after company formation)
Appointment Duration19 years
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRita Holdings Limited 310 Lakes Innovation Centre
Lakes Road
Braintree
Essex
CM7 3AN
Secretary NameMr Osman Avdji
NationalityBritish
StatusCurrent
Appointed08 April 2005(6 months, 3 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRita Holdings Limited 310 Lakes Innovation Centre
Lakes Road
Braintree
Essex
CM7 3AN
Secretary NameLema Cankan
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Ridge Avenue
Winchmore Hill
London
N21 2RL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressRita Holdings Limited 310 Lakes Innovation Centre
Lakes Road
Braintree
Essex
CM7 3AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Osman Avdji
33.33%
Ordinary
1 at £1Mr Veli Avdji
33.33%
Ordinary
1 at £1Mrs Lema Cankan
33.33%
Ordinary

Financials

Year2014
Net Worth£1,491,690
Cash£37,333
Current Liabilities£337,209

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

30 March 2016Delivered on: 12 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 76 high street brentwood essex.
Outstanding
21 June 2010Delivered on: 30 November 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 31 queensgate 2 lord street watford t/no HD483634 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Outstanding
10 August 2006Delivered on: 12 August 2006
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97-99 upper street islington.
Outstanding

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
7 August 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
28 July 2023Registered office address changed from 5 Coopers Court Hertford SG14 1UB England to Rita Holdings Limited 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 28 July 2023 (1 page)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
17 June 2022Unaudited abridged accounts made up to 30 November 2021 (7 pages)
12 May 2022Change of details for Mr Osman Avdji as a person with significant control on 12 May 2022 (2 pages)
12 May 2022Change of details for Mr Veli Avdji as a person with significant control on 12 May 2022 (2 pages)
12 May 2022Change of details for Mrs Lema Cankan as a person with significant control on 12 May 2022 (2 pages)
11 May 2022Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS to 5 Coopers Court Hertford SG14 1UB on 11 May 2022 (1 page)
10 December 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
20 July 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
15 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
3 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
15 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
4 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
13 December 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
24 April 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
28 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
12 April 2016Registration of charge 052302170004, created on 30 March 2016 (9 pages)
12 April 2016Registration of charge 052302170004, created on 30 March 2016 (9 pages)
28 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(6 pages)
28 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(6 pages)
10 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
10 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
15 May 2015Previous accounting period extended from 30 September 2014 to 30 November 2014 (1 page)
15 May 2015Previous accounting period extended from 30 September 2014 to 30 November 2014 (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3
(6 pages)
28 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3
(6 pages)
26 January 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 293 Green Lanes Palmers Green London N13 4XS on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 293 Green Lanes Palmers Green London N13 4XS on 26 January 2015 (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
(4 pages)
12 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
(4 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 November 2010Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages)
30 November 2010Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages)
4 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Lema Cankan on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Lema Cankan on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Osman Avdji on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Lema Cankan on 21 June 2010 (2 pages)
21 June 2010Secretary's details changed for Osman Avdji on 21 June 2010 (1 page)
21 June 2010Director's details changed for Veli Avdji on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Veli Avdji on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Lema Cankan on 21 June 2010 (2 pages)
21 June 2010Secretary's details changed for Osman Avdji on 21 June 2010 (1 page)
21 June 2010Director's details changed for Mr Osman Avdji on 21 June 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 November 2008Director's change of particulars / veli avdji / 01/08/2008 (1 page)
12 November 2008Director's change of particulars / veli avdji / 01/08/2008 (1 page)
12 November 2008Return made up to 14/09/08; full list of members (4 pages)
12 November 2008Return made up to 14/09/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 September 2007Return made up to 14/09/07; full list of members (3 pages)
26 September 2007Return made up to 14/09/07; full list of members (3 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 October 2006Return made up to 14/09/06; full list of members (7 pages)
6 October 2006Return made up to 14/09/06; full list of members (7 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 September 2005Return made up to 14/09/05; full list of members (7 pages)
22 September 2005Return made up to 14/09/05; full list of members (7 pages)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
3 May 2005Ad 08/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005Ad 08/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004Registered office changed on 01/10/04 from: 31 corsham street london N1 6DR (1 page)
1 October 2004New secretary appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004Registered office changed on 01/10/04 from: 31 corsham street london N1 6DR (1 page)
14 September 2004Incorporation (18 pages)
14 September 2004Incorporation (18 pages)