Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOOMDORY LIMITED
Company Information for

LOOMDORY LIMITED

20 PEMBRIDGE CRESCENT, LONDON, W11 3DS,
Company Registration Number
01621510
Private Limited Company
Active

Company Overview

About Loomdory Ltd
LOOMDORY LIMITED was founded on 1982-03-12 and has its registered office in . The organisation's status is listed as "Active". Loomdory Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOOMDORY LIMITED
 
Legal Registered Office
20 PEMBRIDGE CRESCENT
LONDON
W11 3DS
Other companies in W11
 
Filing Information
Company Number 01621510
Company ID Number 01621510
Date formed 1982-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 09:29:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOOMDORY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOOMDORY LIMITED

Current Directors
Officer Role Date Appointed
STEVEN COX
Company Secretary 2001-12-12
NIRMALA ROWENA ANKETELL
Director 1999-06-09
ANDREW CHARLES BURTENSHAW
Director 1994-01-01
RAJINDER SINGH CURRY
Director 2010-01-19
FRANCES JANE KELLY
Director 2005-12-20
ANDREW WILLIAM LAWSON
Director 1994-01-01
TIMOTHY DENNIS MARTIN JENKINS
Director 1991-12-31
JAMES ROBERT MCKELLAR
Director 2001-01-01
ALISON LESLEY PSAROLIS
Director 2016-02-12
THE SHANTI SADAN COMPANY LIMITED
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER PINNEY
Director 1991-12-31 2014-12-09
BAYLIGHT PROPERTIES PLC
Director 2001-01-01 2011-12-14
JONATHAN DANIEL FEENEY
Director 2005-12-11 2011-12-14
BRIONY LAWSON
Director 1994-01-01 2007-12-05
RICHARD GEORGE GRENVILLE HASLAM-HOPWOOD
Director 1991-12-31 2006-12-12
SAMANTHA THOMSON
Director 2002-12-03 2005-12-08
JOSEPH MAURICE BUNTING
Director 1998-01-01 2003-09-13
DUNCAN JAMES MCGRATH
Director 2002-09-19 2002-12-03
MARY CLARE MCHUGH
Director 1994-12-07 2002-11-08
ANN SMITH
Company Secretary 1991-12-31 2001-12-12
EDWARD FAUST
Director 1991-12-31 2001-05-01
THE ALEXANDER UNGAR SETTLEMENT TRUST
Director 1991-12-31 2000-07-24
GRANIA LYSTER
Director 1996-11-12 1999-12-01
PAMELA JEAN NUNN
Director 1994-10-19 1999-02-26
JAMES ALEXANDER THATCHER ROBERTS
Director 1996-01-25 1998-10-09
STEPHEN JOSEPH
Director 1991-12-31 1995-01-01
ERIC PRICE
Director 1991-12-31 1995-01-01
JEFFREY PETER HANNING SPEKE
Director 1991-12-31 1994-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE SHANTI SADAN COMPANY LIMITED 41 KENSINGTON PARK GARDENS LIMITED Director 1991-06-03 CURRENT 1961-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-20CONFIRMATION STATEMENT MADE ON 19/12/24, WITH NO UPDATES
2024-09-3031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-29CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-02-01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25APPOINTMENT TERMINATED, DIRECTOR CHARLES REMINGTON-HOBBS
2022-01-25CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES REMINGTON-HOBBS
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM LAWSON
2021-03-16AP01DIRECTOR APPOINTED MR ALESSANDRO MILANI
2021-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-28AP01DIRECTOR APPOINTED MR CHARLES REMINGTON-HOBBS
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 13
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-24CH01Director's details changed for Raj Curry on 2016-03-01
2016-02-12AP01DIRECTOR APPOINTED MRS ALISON LESLEY PSAROLIS
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 13
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 13
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PINNEY
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 13
2014-02-03AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-31AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FEENEY
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR BAYLIGHT PROPERTIES PLC
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-28AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-11AP01DIRECTOR APPOINTED RAJ CURRY
2010-01-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-23AR0131/12/09 FULL LIST
2010-01-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE SHANTI SADAN COMPANY LIMITED / 23/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PINNEY / 23/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MCKELLAR / 23/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DENNIS MARTIN JENKINS / 23/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JANE KELLY / 23/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DANIEL FEENEY / 23/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BURTENSHAW / 23/01/2010
2010-01-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BAYLIGHT PROPERTIES PLC / 23/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NIRMALA ROWENA ANKETELL / 22/01/2010
2009-01-30363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION FULL
2008-01-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-08288bDIRECTOR RESIGNED
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-19288bDIRECTOR RESIGNED
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-02288bDIRECTOR RESIGNED
2006-03-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-04288aNEW DIRECTOR APPOINTED
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-18363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-22288bDIRECTOR RESIGNED
2003-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20288bDIRECTOR RESIGNED
2002-11-15288bDIRECTOR RESIGNED
2002-10-10288aNEW DIRECTOR APPOINTED
2002-01-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-19288aNEW SECRETARY APPOINTED
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: SUITE 15 100 WESTBOURNE GROVE LONDON W2 5RU
2001-12-19288bSECRETARY RESIGNED
2001-06-22288bDIRECTOR RESIGNED
2001-02-16288aNEW DIRECTOR APPOINTED
2001-02-01288aNEW DIRECTOR APPOINTED
2001-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-08288bDIRECTOR RESIGNED
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-12287REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 20 PEMBRIDGE CRESCENT LONDON W11 3DS
1999-12-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LOOMDORY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOOMDORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1985-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOOMDORY LIMITED

Intangible Assets
Patents
We have not found any records of LOOMDORY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOOMDORY LIMITED
Trademarks
We have not found any records of LOOMDORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOOMDORY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LOOMDORY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LOOMDORY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOOMDORY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOOMDORY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.