Company NameThe Loft Room Staircase Company (Uk Investments) Limited
DirectorsHung Vinh Luc and Jack Richard Rowlands
Company StatusActive
Company Number09355639
CategoryPrivate Limited Company
Incorporation Date15 December 2014(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hung Vinh Luc
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oakley Close
London
E6 5RT
Director NameMr Jack Richard Rowlands
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Raven Road
London
E18 1HB

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

65 at £1Jack Richard Rowlands
65.00%
Ordinary A
35 at £1Hung Vinh Luc
35.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Charges

29 October 2022Delivered on: 3 November 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1 post house apartments johnston road woodford green.
Outstanding
21 December 2020Delivered on: 6 January 2021
Persons entitled: Santander UK PLC (Company Number: 2294747)

Classification: A registered charge
Particulars: The freehold land being norwood house, temple bank, harlow, CM20 2DY and registered at the land registry under title number EX257721.
Outstanding
17 December 2020Delivered on: 17 December 2020
Persons entitled:
Rowanmoor Trustees Limited
Jack Richard Rowlands
Hung Vinh Luc

Classification: A registered charge
Particulars: Leasehold property situate and known as unit 12 bourne court unity trading estate southend road woodford green registered at the land registry under title number BGL148287.
Outstanding
7 October 2016Delivered on: 14 October 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H 5 raven road london NGL181909 and 5A raven road london t/n EGL228953 for more details please refer to the instrument.
Outstanding
7 January 2016Delivered on: 12 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H units 2 9 & 10 raven road south woodford london t/no. NGL72776.
Outstanding
15 September 2015Delivered on: 2 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H in unit 3 raven road, south woodford, london t/no NGL72776.
Outstanding
15 September 2015Delivered on: 24 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H unit 8 raven road south woodford london t/no. BGL112215.
Outstanding
31 March 2015Delivered on: 14 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H 14 and 15 raven road, london.
Outstanding
31 March 2015Delivered on: 14 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H unit 14 and 15/15A raven road, south woodford, london.
Outstanding

Filing History

6 January 2021Registration of charge 093556390008, created on 21 December 2020 (41 pages)
18 December 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
18 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
17 December 2020Registration of charge 093556390007, created on 17 December 2020 (36 pages)
19 November 2020Notification of Hung Vinh Luc as a person with significant control on 6 April 2016 (2 pages)
19 December 2019Director's details changed for Mr Jack Richard Rowlands on 10 December 2019 (2 pages)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
14 October 2016Registration of charge 093556390006, created on 7 October 2016 (26 pages)
14 October 2016Registration of charge 093556390006, created on 7 October 2016 (26 pages)
19 August 2016Second filing of the annual return made up to 15 December 2015 (19 pages)
19 August 2016Second filing of the annual return made up to 15 December 2015 (19 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
2 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
12 January 2016Annual return
Statement of capital on 2016-01-12
  • GBP 100

Statement of capital on 2016-08-19
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2016
(6 pages)
12 January 2016Registration of charge 093556390005, created on 7 January 2016 (26 pages)
12 January 2016Annual return
Statement of capital on 2016-01-12
  • GBP 100

Statement of capital on 2016-08-19
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2016
(6 pages)
12 January 2016Registration of charge 093556390005, created on 7 January 2016 (26 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
2 October 2015Registration of charge 093556390004, created on 15 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
2 October 2015Registration of charge 093556390004, created on 15 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
24 September 2015Registration of charge 093556390003, created on 15 September 2015 (26 pages)
24 September 2015Registration of charge 093556390003, created on 15 September 2015 (26 pages)
10 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 200
(4 pages)
10 June 2015Change of share class name or designation (2 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
10 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 200
(4 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
10 June 2015Change of share class name or designation (2 pages)
14 April 2015Registration of charge 093556390002, created on 31 March 2015 (26 pages)
14 April 2015Registration of charge 093556390001, created on 31 March 2015 (30 pages)
14 April 2015Registration of charge 093556390002, created on 31 March 2015 (26 pages)
14 April 2015Registration of charge 093556390001, created on 31 March 2015 (30 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 100
(37 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 100
(37 pages)