UKBizDB.co.uk

O.W.LOEB & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as O.w.loeb & Co Limited. The company was founded 86 years ago and was given the registration number 00337474. The firm's registered office is in LONDON. You can find them at 107 Charterhouse Street, , London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:O.W.LOEB & CO LIMITED
Company Number:00337474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1938
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:107 Charterhouse Street, London, EC1M 6HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Charterhouse Street, London, England, EC1M 6HW

Secretary05 April 2021Active
85, Great Portland Street, London, United Kingdom, W1W 7LT

Director31 January 2022Active
Flat 6 Stanley House, 27 Straight Road Old Windsor, Windsor, SL4 2RW

Secretary21 March 1997Active
3 Archie Street, Tanner Street, London, SE1 3JT

Secretary19 February 2013Active
17 Foxglove Road, Huddersfield, HD5 8LW

Secretary-Active
85, Great Portland Street, London, United Kingdom, W1W 7LT

Director17 September 2020Active
14-16, Bruton Place, London, England, W1J 6LX

Director28 November 2014Active
85, Great Portland Street, London, United Kingdom, W1W 7LT

Director17 September 2020Active
2 Nelson Terrace, Islington, London, N1 8DG

Director-Active
3 Archie Street, Tanner Street, London, SE1 3JT

Director29 March 2012Active
Holly Bank Elliotts Yard, Rogues Hill Penshurst, Tonbridge, TN11 8BQ

Director04 March 1996Active
Boat House, 1 Boat House Lane, Mirfield, WF14 8HQ

Director-Active
Mill Hill Cottage, Barnes, London, SW13 0HS

Director-Active
160, City Road, London, England, EC1V 2NX

Director08 December 2022Active
14-16, Bruton Place, London, England, W1J 6LX

Director16 December 2016Active
47 Westbury Road, London, N12 7PB

Director21 March 1997Active
14-16, Bruton Place, London, England, W1J 6LX

Director28 November 2014Active
10 Middleton Court, Lewes Road, Hassocks, BN6 8RL

Director01 November 1998Active
14-16, Bruton Place, London, England, W1J 6LX

Director28 November 2014Active
44 Granby Street, Bethnal Green, London, E2 6DR

Director04 March 1996Active
14-16, Bruton Place, London, England, W1J 6LX

Director28 November 2014Active
14-16, Bruton Place, London, England, W1J 6LX

Director06 October 2015Active
17 Foxglove Road, Huddersfield, HD5 8LW

Director-Active
107, Charterhouse Street, London, England, EC1M 6HW

Corporate Director09 March 2020Active

People with Significant Control

Mr John Clementson
Notified on:23 March 2021
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:107, Charterhouse Street, London, England, EC1M 6HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marlon Ralph Pietro Abela
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:85, Great Portland Street, London, United Kingdom, W1W 7LT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Change person director company with change date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Officers

Appoint person secretary company with name date.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Address

Change registered office address company with date old address new address.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-10-09Capital

Capital allotment shares.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-06-26Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.