Company NameLondon Linen Management Limited
Company StatusActive
Company Number00584596
CategoryPrivate Limited Company
Incorporation Date27 May 1957(66 years, 4 months ago)
Previous NameLondon Towel Cabinets Limited

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(57 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park, Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(57 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park, Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
Secretary NameTimothy James Morris
StatusCurrent
Appointed30 April 2015(57 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressJohnson House Abbots Park, Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Peter Egan
Date of BirthMarch 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2018(61 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnson House Abbots Park, Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameRuth Oliver
Date of BirthJanuary 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(35 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address50 Arthur Road
London
SW19 7DS
Director NameMichael John Knighton
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(35 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 May 2000)
RoleSales Director
Correspondence AddressMountain Ash
15 Wooldands Rise
Steadham
Bedfordshire
Director NameMr Noel Robert Mann
Date of BirthDecember 1914 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(35 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 1992)
RoleChartered Accountant
Correspondence Address1 Eglise Road
Warlingham
Surrey
CR6 9SE
Director NameFrank Richard Oliver
Date of BirthDecember 1923 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(35 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 April 2005)
RoleCompany Chairman
Correspondence Address50 Arthur Road
London
SW19 7DS
Director NameMr Roger Stephen Oliver
Date of BirthFebruary 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(35 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Priory Road
Chiswick
London
W4 1TZ
Director NameMr Anthony Thomas Thompson
Date of BirthNovember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(35 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 1995)
RoleOperations Director
Correspondence Address5 Napier Close
West Drayton
Middlesex
UB7 9LB
Director NamePeter Flatt
Date of BirthNovember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(36 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1999)
RoleFinance Director
Correspondence Address6 Waddesdon Lodge
Kenton Road
Harrow
Middlesex
HA3 0AH
Director NameRobert Pols
Date of BirthJune 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed24 May 1996(39 years after company formation)
Appointment Duration21 years, 3 months (resigned 31 August 2017)
RoleS & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Farm
Hoe Benham
Berkshire
RG20 8PX
Director NameMr David Harrold
Date of BirthDecember 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(39 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 September 1997)
RoleExecutive
Country of ResidenceEngland
Correspondence Address5 Tithe Barn Court
Dairy Way
Abbots Langley
Hertfordshire
WD5 0TB
Director NameJohn Michael Sudell
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(40 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2009)
RoleTechnical Director
Correspondence Address80 Taylor Road
Wallington
Surrey
SM6 0BA
Director NameMr David Andrew Payne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(42 years, 1 month after company formation)
Appointment Duration8 years (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Candlemas Mead
Beaconsfield
Buckinghamshire
HP9 1AR
Director NameMichael John McLoughlin
Date of BirthApril 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(43 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 07 September 2015)
RoleIndustrial Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31-33 Plomer Green Lane
Downley
High Wycombe
Buckinghamshire
HP13 5TS
Director NameShelley Gooch Smith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(45 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppice 55 Chilworth Way
Sherfield On Loddon
Hook
Hampshire
RG27 0FD
Secretary NameMr Christopher Rohan Delacombe
NationalityBritish
StatusResigned
Appointed01 October 2002(45 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoutholme, 1 Heather Way
Chobham
Woking
Surrey
GU24 8RA
Director NameMr Derek John Usherwood
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(46 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sorrel Close
Thornbury
Gloucestershire
BS35 1UH
Director NameMr Mark Alexander Marshall Bailey
Date of BirthDecember 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(50 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 13 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Austenway
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8NN
Secretary NameMichael John Percival Fawcett
NationalityBritish
StatusResigned
Appointed18 April 2013(55 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressMallows Mill Lane
Dunsfold
Godalming
Surrey
GU8 4LD
Director NameMr Christopher Sander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(57 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6/8 Jackson Way
Great Western Industrial Park
Windmill Lane
Southall Middlesex
UB2 4SF
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusResigned
Appointed20 August 1992(35 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 2002)
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP

Contact

Websitelondonlinen.co.uk
Telephone020 85745569
Telephone regionLondon

Location

Registered AddressJohnson House Abbots Park, Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

20 at £1London Linen Supply LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (1 year, 8 months ago)
Next Accounts Due30 September 2023 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 August 2023 (1 month, 1 week ago)
Next Return Due3 September 2024 (11 months, 1 week from now)

Filing History

29 December 2017Termination of appointment of Shelley Gooch Smith as a director on 29 December 2017 (1 page)
21 November 2017Termination of appointment of Robert Pols as a director on 31 August 2017 (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
17 May 2016Termination of appointment of Mark Bailey as a director on 13 May 2016 (1 page)
28 September 2015Termination of appointment of Michael John Mcloughlin as a director on 7 September 2015 (2 pages)
28 September 2015Termination of appointment of Michael John Mcloughlin as a director on 7 September 2015 (2 pages)
14 September 2015Director's details changed for Robert Pols on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Michael John Mcloughlin on 14 September 2015 (2 pages)
14 September 2015Register(s) moved to registered office address 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middlesex UB2 4SF (1 page)
14 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 20
(9 pages)
27 May 2015Appointment of Timothy James Morris as a secretary on 30 April 2015 (4 pages)
19 May 2015Appointment of Christopher Sander as a director on 30 April 2015 (3 pages)
19 May 2015Appointment of Mrs Yvonne May Monaghan as a director on 30 April 2015 (3 pages)
19 May 2015Termination of appointment of Michael John Percival Fawcett as a secretary on 30 April 2015 (2 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 May 2015Appointment of Timothy James Morris as a director on 30 April 2015 (3 pages)
19 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
19 May 2015Termination of appointment of Roger Stephen Oliver as a director on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Ruth Oliver as a director on 30 April 2015 (2 pages)
19 May 2015Statement of company's objects (2 pages)
16 March 2015Accounts for a dormant company made up to 25 October 2014 (4 pages)
12 November 2014Director's details changed for Shelley Gooch Smith on 20 September 2014 (2 pages)
12 November 2014Director's details changed for Shelley Gooch Smith on 20 September 2014 (2 pages)
24 September 2014Accounts for a dormant company made up to 26 October 2013 (4 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 20
(9 pages)
26 February 2014Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom (1 page)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 20
(9 pages)
24 May 2013Appointment of Michael John Percival Fawcett as a secretary (3 pages)
3 May 2013Termination of appointment of Christopher Delacombe as a secretary (1 page)
1 February 2013Accounts for a dormant company made up to 27 October 2012 (4 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (9 pages)
8 January 2012Accounts for a dormant company made up to 29 October 2011 (4 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (9 pages)
9 June 2011Accounts for a dormant company made up to 30 October 2010 (4 pages)
2 September 2010Accounts for a dormant company made up to 24 October 2009 (3 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (9 pages)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register inspection address has been changed (1 page)
21 August 2009Return made up to 20/08/09; full list of members (5 pages)
6 August 2009Total exemption small company accounts made up to 25 October 2008 (3 pages)
14 May 2009Appointment terminated director john sudell (1 page)
1 September 2008Return made up to 20/08/08; full list of members (5 pages)
2 July 2008Total exemption full accounts made up to 27 October 2007 (4 pages)
6 September 2007Return made up to 20/08/07; full list of members (3 pages)
3 August 2007New director appointed (3 pages)
13 July 2007Director resigned (1 page)
29 June 2007Total exemption full accounts made up to 28 October 2006 (4 pages)
1 September 2006Return made up to 20/08/06; full list of members (3 pages)
24 August 2006Total exemption full accounts made up to 29 October 2005 (4 pages)
6 February 2006Director resigned (1 page)
23 September 2005Director's particulars changed (1 page)
6 September 2005Total exemption full accounts made up to 30 October 2004 (4 pages)
24 August 2005Return made up to 20/08/05; full list of members (4 pages)
27 April 2005Director resigned (1 page)
1 September 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
(10 pages)
13 August 2004Total exemption full accounts made up to 25 October 2003 (4 pages)
30 March 2004New director appointed (1 page)
6 December 2003Return made up to 20/08/03; full list of members (10 pages)
6 December 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003Location of register of members (1 page)
29 July 2003Total exemption full accounts made up to 26 October 2002 (4 pages)
28 January 2003New director appointed (2 pages)
30 October 2002Return made up to 20/08/02; full list of members (10 pages)
22 July 2002Full accounts made up to 27 October 2001 (5 pages)
3 October 2001Return made up to 20/08/01; full list of members (8 pages)
28 August 2001Full accounts made up to 28 October 2000 (5 pages)
17 May 2001New director appointed (2 pages)
28 November 2000Auditor's resignation (1 page)
19 October 2000Return made up to 20/08/00; full list of members (9 pages)
19 October 2000Auditor's resignation (1 page)
7 June 2000Director resigned (1 page)
23 May 2000Full accounts made up to 30 October 1999 (5 pages)
17 September 1999Return made up to 20/08/99; full list of members (11 pages)
25 August 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
10 May 1999Full accounts made up to 24 October 1998 (6 pages)
21 October 1998Return made up to 20/08/98; full list of members (12 pages)
8 May 1998Full accounts made up to 25 October 1997 (6 pages)
23 January 1998New director appointed (2 pages)
5 November 1997Director resigned (1 page)
3 September 1997Return made up to 20/08/97; full list of members (12 pages)
28 April 1997Full accounts made up to 28 October 1996 (6 pages)
18 February 1997New director appointed (2 pages)
16 September 1996Return made up to 20/08/96; full list of members (11 pages)
10 June 1996New director appointed (1 page)
7 May 1996Full accounts made up to 28 October 1995 (6 pages)
2 February 1996Secretary's particulars changed (2 pages)
23 August 1995Return made up to 20/08/95; full list of members (18 pages)
3 May 1995Full accounts made up to 29 October 1994 (6 pages)
20 July 1988Accounts for a small company made up to 31 October 1987 (5 pages)
7 August 1986Full accounts made up to 26 October 1985 (9 pages)