London House Antiques Limited MORETON IN MARSH


Founded in 1998, London House Antiques, classified under reg no. 03593036 is an active company. Currently registered at London House GL56 0AH, Moreton In Marsh the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Valerie B., Stephen G.. Of them, Stephen G. has been with the company the longest, being appointed on 1 April 2013 and Valerie B. has been with the company for the least time - from 7 March 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

London House Antiques Limited Address / Contact

Office Address London House
Office Address2 High Street
Town Moreton In Marsh
Post code GL56 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03593036
Date of Incorporation Mon, 6th Jul 1998
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Valerie B.

Position: Director

Appointed: 07 March 2017

Stephen G.

Position: Director

Appointed: 01 April 2013

Ann D.

Position: Secretary

Appointed: 18 July 2018

Resigned: 11 March 2019

Brian W.

Position: Director

Appointed: 18 July 2018

Resigned: 30 September 2018

Margaret M.

Position: Director

Appointed: 03 May 2012

Resigned: 01 March 2017

Maureen B.

Position: Director

Appointed: 01 January 2011

Resigned: 31 May 2011

Robert F.

Position: Director

Appointed: 20 September 2007

Resigned: 28 February 2009

Peter H.

Position: Director

Appointed: 17 April 2007

Resigned: 31 March 2013

Stanley M.

Position: Director

Appointed: 12 October 2005

Resigned: 28 July 2007

Valerie B.

Position: Director

Appointed: 01 September 2005

Resigned: 30 June 2012

Charles K.

Position: Director

Appointed: 01 June 2004

Resigned: 31 October 2005

Jean S.

Position: Director

Appointed: 06 July 1998

Resigned: 31 May 2004

Dudley T.

Position: Director

Appointed: 06 July 1998

Resigned: 30 April 2004

Paul W.

Position: Director

Appointed: 06 July 1998

Resigned: 30 November 2005

Brian W.

Position: Secretary

Appointed: 06 July 1998

Resigned: 18 July 2018

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 06 July 1998

Resigned: 06 July 1998

Brian W.

Position: Director

Appointed: 06 July 1998

Resigned: 11 January 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1998

Resigned: 06 July 1998

Brian P.

Position: Director

Appointed: 06 July 1998

Resigned: 06 February 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand20 81339 01148 48144 356
Current Assets22 18240 42750 00946 676
Debtors1 3691 4161 5282 320
Net Assets Liabilities16 07632 92143 32940 349
Other Debtors1 3691 4161 5282 320
Property Plant Equipment143456622
Other
Accumulated Depreciation Impairment Property Plant Equipment 8811 3642 035
Additions Other Than Through Business Combinations Property Plant Equipment 8651051 237
Administrative Expenses36 60629 58831 83441 558
Comprehensive Income Expense12 14916 84510 408-2 980
Corporation Tax Payable2 0433 8502 5302 564
Creditors6 1077 9406 7366 949
Current Tax For Period2 0433 850  
Depreciation Expense Property Plant Equipment 432483671
Depreciation Rate Used For Property Plant Equipment 505050
Future Minimum Lease Payments Under Non-cancellable Operating Leases34 04212 54264 50043 000
Gross Profit Loss50 79325 27825 22637 730
Increase From Depreciation Charge For Year Property Plant Equipment  483671
Net Current Assets Liabilities16 07532 48743 27339 727
Operating Profit Loss14 18720 69012 935-3 828
Other Creditors3 6633 6883 8033 983
Other Interest Receivable Similar Income Finance Income55316
Other Operating Income Format1 25 00019 543 
Profit Loss12 14916 84510 408-2 980
Profit Loss On Ordinary Activities Before Tax14 19220 69512 938-3 812
Property Plant Equipment Gross Cost4501 3151 4202 657
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 0433 8502 530-832
Total Assets Less Current Liabilities16 07632 92143 32940 349
Trade Creditors Trade Payables401402403402
Turnover Revenue50 79325 27825 22637 730

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, October 2023
Free Download (12 pages)

Company search

Advertisements