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

LOEB ARON & COMPANY LTD

JEREMY SCHOLL & CO LIMITED, 20-21 JOCKEY'S FIELDS, LONDON, WC1R 4BW,
Company Registration Number
03194858
Private Limited Company
Active

Company Overview

About Loeb Aron & Company Ltd
LOEB ARON & COMPANY LTD was founded on 1996-05-07 and has its registered office in London. The organisation's status is listed as "Active". Loeb Aron & Company Ltd is a Private Limited Company registered in ENGLAND 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
LOEB ARON & COMPANY LTD
 
Legal Registered Office
JEREMY SCHOLL & CO LIMITED
20-21 JOCKEY'S FIELDS
LONDON
WC1R 4BW
Other companies in EC1A
 
Filing Information
Company Number 03194858
Company ID Number 03194858
Date formed 1996-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB677906775  
Last Datalog update: 2024-03-06 22:18:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOEB ARON & COMPANY LTD
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 LOEB ARON & COMPANY LTD

Current Directors
Officer Role Date Appointed
JEREMY SCHOLL
Company Secretary 2017-06-14
FRANK WILLIAM ANDRE AARON LUCAS
Director 1996-05-07
KLAUDIA KINGA TRZCIELINSKA
Director 2018-07-31
JONATHAN WILLIS RICHARDS
Director 1996-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
CITY GROUP PLC
Company Secretary 2009-09-15 2017-06-14
PAUL ROBERT LOUDON
Director 2004-08-01 2016-07-27
ANTHONY ROBERT KLUK
Director 2011-05-13 2016-05-15
GARRY ROBIN SOUTHERN
Director 2001-03-12 2011-07-26
PETER ANTHONY FREEMAN
Director 2005-12-01 2011-01-31
ADAM JAMES HARPER
Director 2006-03-06 2010-08-20
JEFFREY FRANCIS ANTHONY MALAIHOLLO
Director 2000-06-13 2010-08-20
DAVID JOHN WEBB
Company Secretary 1997-01-17 2009-09-14
STEVEN LAWRENCE SHARPE
Director 2007-10-15 2007-11-30
SIMON MOONEY
Director 2006-08-01 2007-07-31
AUGUSTIN EMIL HOCHSCHILD
Director 1999-01-25 2000-02-14
BRETT LANCE MILLER
Director 1997-11-17 2000-01-10
FREDERIC ANNE MARIE GERARD LOUIS HUFKENS
Director 1997-03-20 1999-08-03
JOSEPH MARFFY
Director 1997-03-03 1998-06-23
FRANK WILLIAM ANDRE AARON LUCAS
Company Secretary 1996-05-07 1997-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK WILLIAM ANDRE AARON LUCAS AEOLIAN POWER PLC Director 2001-10-25 CURRENT 2001-10-25 Active
FRANK WILLIAM ANDRE AARON LUCAS LONDON FINANCE & INVESTMENT GROUP P.L.C. Director 1999-08-18 CURRENT 1924-10-22 Active
JONATHAN WILLIS RICHARDS CASTLERIDGE PROPERTY MANAGEMENT LIMITED Director 2007-12-01 CURRENT 1993-05-14 Active
JONATHAN WILLIS RICHARDS AEOLIAN POWER PLC Director 2001-10-25 CURRENT 2001-10-25 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
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-08-07DISS40Compulsory strike-off action has been discontinued
2018-08-04AP01DIRECTOR APPOINTED MS KLAUDIA KINGA TRZCIELINSKA
2018-08-04CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2018-07-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-27AP03Appointment of Jeremy Scholl as company secretary on 2017-06-14
2017-06-27TM02Termination of appointment of City Group Plc on 2017-06-14
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM 6 Middle Street London EC1A 7JA
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 25000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-02-02AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT LOUDON
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT KLUK
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 25000
2016-05-09AR0107/05/16 ANNUAL RETURN FULL LIST
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 25000
2015-05-07AR0107/05/15 ANNUAL RETURN FULL LIST
2015-02-19AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 25000
2014-05-09AR0107/05/14 ANNUAL RETURN FULL LIST
2014-04-03CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2014-03-24
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/14 FROM 30 City Road London EC1Y 2AG
2014-02-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0107/05/13 ANNUAL RETURN FULL LIST
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JONATHAN WILLIS RICHARDS / 07/05/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK WILLIAM ANDRE AARON LUCAS / 07/05/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT KLUK / 07/05/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT LOUDON / 07/05/2013
2013-02-12AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-21AR0107/05/12 FULL LIST
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRY SOUTHERN
2011-05-16AR0107/05/11 FULL LIST
2011-05-13AP01DIRECTOR APPOINTED MR ANTHONY ROBERT KLUK
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER FREEMAN
2011-02-02AA31/05/10 TOTAL EXEMPTION FULL
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HARPER
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MALAIHOLLO
2010-05-28AR0107/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY FREEMAN / 07/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ROBIN SOUTHERN / 07/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY FRANCIS ANTHONY MALAIHOLLO / 07/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT LOUDON / 07/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES HARPER / 07/05/2010
2010-05-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 07/05/2010
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-17288bAPPOINTMENT TERMINATED SECRETARY DAVID WEBB
2009-09-17288aSECRETARY APPOINTED CITY GROUP PLC
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 44 PHIPPS HATCH LANE ENFIELD MIDDLESEX EN2 0HN
2009-06-08363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / GARRY SOUTHERN / 15/12/2008
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-05-29363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / GARRY SOUTHERN / 28/05/2008
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-13288bDIRECTOR RESIGNED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-08-04288bDIRECTOR RESIGNED
2007-06-15363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-03-15288aNEW DIRECTOR APPOINTED
2006-01-25288aNEW DIRECTOR APPOINTED
2005-06-09363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-07-23288aNEW DIRECTOR APPOINTED
2004-05-25363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-09-29AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-05-27363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-11-29AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-06-17363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-02-05AAFULL ACCOUNTS MADE UP TO 31/05/01
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOEB ARON & COMPANY LTD 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 LOEB ARON & COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-04-26 Satisfied DASHWOOD FINANCE COMPANY LIMITED
RENT DEPOSIT DEED 2003-08-21 Satisfied DASHWOOD FINANCE COMPANY LIMITED
RENT DEPOSIT DEED 1998-07-23 Satisfied DASHWOOD FINANCE COMPANY LIMITED
Creditors
Creditors Due Within One Year 2013-05-31 £ 188,679
Creditors Due Within One Year 2012-05-31 £ 352,278

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 LOEB ARON & COMPANY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 25,000
Called Up Share Capital 2012-05-31 £ 25,000
Cash Bank In Hand 2013-05-31 £ 622,813
Cash Bank In Hand 2012-05-31 £ 18,176
Current Assets 2013-05-31 £ 1,690,073
Current Assets 2012-05-31 £ 1,249,796
Debtors 2013-05-31 £ 85,596
Debtors 2012-05-31 £ 83,045
Shareholder Funds 2013-05-31 £ 1,522,417
Shareholder Funds 2012-05-31 £ 920,444
Tangible Fixed Assets 2013-05-31 £ 21,023
Tangible Fixed Assets 2012-05-31 £ 22,926

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOEB ARON & COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LOEB ARON & COMPANY LTD
Trademarks
We have not found any records of LOEB ARON & COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOEB ARON & COMPANY LTD. 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 (96090 - Other service activities n.e.c.) as LOEB ARON & COMPANY LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LOEB ARON & COMPANY LTD 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 LOEB ARON & COMPANY LTD 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 LOEB ARON & COMPANY LTD 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.