LOFBERGS LIMITED
LONDON THE OFFICE CAFE COMPANY LIMITED PINCO 1609 LIMITED

Hellopages » Greater London » Ealing » NW10 7PA

Company number 04187920
Status Active
Incorporation Date 27 March 2001
Company Type Private Limited Company
Address 19 PARK ROYAL METRO CENTRE, BRITANNIA WAY, LONDON, ENGLAND, NW10 7PA
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices, 46390 - Non-specialised wholesale of food, beverages and tobacco, 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to 19 Park Royal Metro Centre, Britannia Way London NW10 7PA on 2 December 2016; Termination of appointment of Per Lennart Grahn as a director on 2 December 2016. The most likely internet sites of LOFBERGS LIMITED are www.lofbergs.co.uk, and www.lofbergs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Brentford Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 4 miles; to Battersea Park Rail Station is 6.4 miles; to Balham Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lofbergs Limited is a Private Limited Company. The company registration number is 04187920. Lofbergs Limited has been working since 27 March 2001. The present status of the company is Active. The registered address of Lofbergs Limited is 19 Park Royal Metro Centre Britannia Way London England Nw10 7pa. . GANDHI, Gaurav is a Secretary of the company. APPELQUIST, Lars Christer is a Director of the company. HEDLUND, Erik Alexander is a Director of the company. Secretary BAXTER, Paul has been resigned. Secretary WALSH, Thomas Patrick Macleod has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director FORSBERG, Bjorn Peter has been resigned. Director GRAHN, Per Lennart has been resigned. Director HEDLUND, Erik has been resigned. Director KNIGHT, Jeremy Paul Talbot has been resigned. Director WESTERBERG, Klas Bo has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Secretary
GANDHI, Gaurav
Appointed Date: 06 March 2015

Director
APPELQUIST, Lars Christer
Appointed Date: 06 April 2011
51 years old

Director
HEDLUND, Erik Alexander
Appointed Date: 02 December 2016
36 years old

Resigned Directors

Secretary
BAXTER, Paul
Resigned: 06 March 2015
Appointed Date: 09 October 2003

Secretary
WALSH, Thomas Patrick Macleod
Resigned: 09 October 2003
Appointed Date: 14 June 2001

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 14 June 2001
Appointed Date: 27 March 2001

Director
FORSBERG, Bjorn Peter
Resigned: 04 December 2015
Appointed Date: 06 April 2011
58 years old

Director
GRAHN, Per Lennart
Resigned: 02 December 2016
Appointed Date: 04 December 2015
57 years old

Director
HEDLUND, Erik
Resigned: 04 December 2015
Appointed Date: 06 March 2015
26 years old

Director
KNIGHT, Jeremy Paul Talbot
Resigned: 06 March 2015
Appointed Date: 14 June 2001
58 years old

Director
WESTERBERG, Klas Bo
Resigned: 04 December 2015
Appointed Date: 06 April 2011
61 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 14 June 2001
Appointed Date: 27 March 2001

LOFBERGS LIMITED Events

24 Mar 2017
Full accounts made up to 30 June 2016
02 Dec 2016
Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to 19 Park Royal Metro Centre, Britannia Way London NW10 7PA on 2 December 2016
02 Dec 2016
Termination of appointment of Per Lennart Grahn as a director on 2 December 2016
02 Dec 2016
Appointment of Mr Erik Alexander Hedlund as a director on 2 December 2016
05 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01

...
... and 58 more events
26 Jun 2001
Director resigned
26 Jun 2001
New director appointed
26 Jun 2001
New secretary appointed
14 May 2001
Company name changed pinco 1609 LIMITED\certificate issued on 14/05/01
27 Mar 2001
Incorporation

LOFBERGS LIMITED Charges

19 March 2012
Mortgage debenture
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
26 July 2005
Fixed and floating charge
Delivered: 2 August 2005
Status: Satisfied on 21 January 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
4 May 2004
Debenture
Delivered: 7 May 2004
Status: Satisfied on 21 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

LOFB LTD LOFBDISTRIBUTION LTD LOFCOM LIMITED LOFEE LOU LIMITED LOFEOSI CONSULTANTS LTD LOFERA LIMITED LOFF & TAIN LIMITED