THE LONDON BED & BREAKFAST LTD.
COLCHESTER

Hellopages » Essex » Tendring » CO7 7FD

Company number 03486498
Status Active
Incorporation Date 29 December 1997
Company Type Private Limited Company
Address DLR ACCOUNTANTS, 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD, ELMSTEAD, COLCHESTER, ESSEX, ENGLAND, CO7 7FD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Registered 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; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE LONDON BED & BREAKFAST LTD. are www.thelondonbedbreakfast.co.uk, and www.the-london-bed-breakfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The London Bed Breakfast Ltd is a Private Limited Company. The company registration number is 03486498. The London Bed Breakfast Ltd has been working since 29 December 1997. The present status of the company is Active. The registered address of The London Bed Breakfast Ltd is Dlr Accountants 20 22 Broomfield House Broomfield Road Elmstead Colchester Essex England Co7 7fd. . STEBBING, David Michael is a Secretary of the company. STEBBING, David Michael is a Director of the company. STEBBING, Julia Regina is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STEBBING, David Michael
Appointed Date: 29 December 1997

Director
STEBBING, David Michael
Appointed Date: 29 December 1997
81 years old

Director
STEBBING, Julia Regina
Appointed Date: 29 December 1997
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 December 1997
Appointed Date: 29 December 1997

Persons With Significant Control

Mr David Michael Stebbing
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julia Regina Stebbing
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE LONDON BED & BREAKFAST LTD. Events

29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
23 Dec 2016
Registered 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
13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2

02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
14 Jan 1998
Accounting reference date shortened from 31/12/98 to 31/03/98
08 Jan 1998
Resolutions
  • ELRES ‐ Elective resolution

08 Jan 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Secretary resigned
29 Dec 1997
Incorporation

THE LONDON BED & BREAKFAST LTD. Charges

21 May 1999
Mortgage
Delivered: 26 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 12 lytton park cobham surrey t/n…
21 May 1999
Mortgage
Delivered: 26 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 1 sandringham park sandy lane cobham…