Company NameM.Laurier & Sons Limited
DirectorsAndrew Ivor Singer and Sally Emma Singer
Company StatusActive
Company Number00437256
CategoryPrivate Limited Company
Incorporation Date18 June 1947(76 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAndrew Ivor Singer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(45 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleOffice Manager
Correspondence AddressUnit 10, Triumph Trading Estate
Tariff Rd Tottenham
London
N17 0EB
Director NameSally Emma Singer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(76 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Triumph Trading Estate
Tariff Road
Tottenham
London
N17 0EB
Director NameClarisse Laurier
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(45 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 04 October 2013)
RoleCompany Director
Correspondence AddressUnit 10, Triumph Trading Estate
Tariff Rd Tottenham
London
N17 0EB
Director NameRoy Laurier
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(45 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 November 2002)
RoleCompany Director
Correspondence Address16 Cumberland Terrace
London
NW1 4HS
Director NameLouise Behar
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(45 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 10 October 2013)
RoleCompany Director
Correspondence AddressUnit 10, Triumph Trading Estate
Tariff Rd Tottenham
London
N17 0EB
Director NameIsaac Behar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(45 years, 6 months after company formation)
Appointment Duration28 years, 10 months (resigned 16 November 2021)
RoleCompany Director
Correspondence AddressUnit 10, Triumph Trading Estate
Tariff Rd Tottenham
London
N17 0EB
Secretary NameClarisse Laurier
NationalityBritish
StatusResigned
Appointed31 December 1992(45 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 04 October 2013)
RoleCompany Director
Correspondence AddressUnit 10, Triumph Trading Estate
Tariff Rd Tottenham
London
N17 0EB

Contact

Websitelaurier.co.uk
Email address[email protected]
Telephone020 83659000
Telephone regionLondon

Location

Registered AddressUnit 10 Triumph Trading Estate
Tariff Road
Tottenham
London
N17 0EB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

85k at £1Laurier Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,703,957
Gross Profit£660,222
Net Worth£1,827,087
Cash£104,535
Current Liabilities£611,235

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 October 2013Delivered on: 24 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H unit 9 10 and 11 triumph trading estate tariff road london t/no AGL164871. Notification of addition to or amendment of charge.
Outstanding
29 July 2013Delivered on: 30 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 January 2007Delivered on: 1 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8/9/10 triumph trading estate, tariff road, tottenham, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 May 1981Delivered on: 20 May 1981
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 18, marshgate lane, stratford, london E15.
Outstanding
16 December 1980Delivered on: 22 December 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
21 April 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 November 2021Termination of appointment of Isaac Behar as a director on 16 November 2021 (1 page)
21 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 November 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
18 November 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 85,000
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 85,000
(5 pages)
21 December 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
21 December 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
26 January 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (16 pages)
26 January 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (16 pages)
23 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
23 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
14 January 2015Termination of appointment of Louise Behar as a director on 10 October 2013 (1 page)
14 January 2015Termination of appointment of Louise Behar as a director on 10 October 2013 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 85,000
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 85,000
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 85,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2015
(7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 85,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2015
(7 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
24 October 2013Registration of charge 004372560005 (15 pages)
24 October 2013Registration of charge 004372560005 (15 pages)
18 October 2013Termination of appointment of Clarisse Laurier as a director (1 page)
18 October 2013Termination of appointment of Clarisse Laurier as a director (1 page)
11 October 2013Termination of appointment of Clarisse Laurier as a secretary (1 page)
11 October 2013Termination of appointment of Clarisse Laurier as a secretary (1 page)
30 July 2013Registration of charge 004372560004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(26 pages)
30 July 2013Registration of charge 004372560004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(26 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
17 December 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
17 December 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 December 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
12 December 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Louise Behar on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Clarisse Laurier on 31 December 2009 (2 pages)
20 January 2010Secretary's details changed for Clarisse Laurier on 31 December 2009 (1 page)
20 January 2010Director's details changed for Andrew Ivor Singer on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Louise Behar on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Clarisse Laurier on 31 December 2009 (2 pages)
20 January 2010Secretary's details changed for Clarisse Laurier on 31 December 2009 (1 page)
20 January 2010Director's details changed for Isaac Behar on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Isaac Behar on 31 December 2009 (2 pages)
20 January 2010Director's details changed for Andrew Ivor Singer on 31 December 2009 (2 pages)
14 December 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
14 December 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 December 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
16 December 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 November 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
27 November 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
30 May 2007Registered office changed on 30/05/07 from: 18 marshgate lane, stratford, london, E15 2NH (1 page)
30 May 2007Registered office changed on 30/05/07 from: 18 marshgate lane stratford london E15 2NH (1 page)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
21 December 2006Return made up to 31/12/06; full list of members (3 pages)
21 December 2006Return made up to 31/12/06; full list of members (3 pages)
20 November 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
20 November 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 December 2005Full accounts made up to 30 April 2005 (14 pages)
7 December 2005Full accounts made up to 30 April 2005 (14 pages)
24 June 2005Auditor's resignation (1 page)
24 June 2005Auditor's resignation (1 page)
20 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Full accounts made up to 30 April 2004 (15 pages)
11 January 2005Full accounts made up to 30 April 2004 (15 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 November 2003Full accounts made up to 30 April 2003 (14 pages)
24 November 2003Full accounts made up to 30 April 2003 (14 pages)
19 February 2003Return made up to 31/12/02; full list of members (6 pages)
19 February 2003Location of register of members (1 page)
19 February 2003Location of register of members (1 page)
19 February 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Full accounts made up to 30 April 2002 (14 pages)
23 January 2003Full accounts made up to 30 April 2002 (14 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Full accounts made up to 30 April 2001 (14 pages)
16 January 2002Full accounts made up to 30 April 2001 (14 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 January 2001Full accounts made up to 30 April 2000 (13 pages)
2 January 2001Full accounts made up to 30 April 2000 (13 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
14 January 2000Full accounts made up to 30 April 1999 (13 pages)
14 January 2000Full accounts made up to 30 April 1999 (13 pages)
2 February 1999Full accounts made up to 30 April 1998 (13 pages)
2 February 1999Full accounts made up to 30 April 1998 (13 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
24 January 1999Return made up to 31/12/98; full list of members (8 pages)
24 January 1999Return made up to 31/12/98; full list of members (8 pages)
1 April 1998Full accounts made up to 30 April 1997 (15 pages)
1 April 1998Full accounts made up to 30 April 1997 (15 pages)
29 January 1998Return made up to 31/12/97; full list of members (8 pages)
29 January 1998Return made up to 31/12/97; full list of members (8 pages)
5 March 1997Full accounts made up to 30 April 1996 (13 pages)
5 March 1997Full accounts made up to 30 April 1996 (13 pages)
18 December 1996Return made up to 31/12/96; no change of members (6 pages)
18 December 1996Return made up to 31/12/96; no change of members (6 pages)
10 May 1996Return made up to 31/12/95; full list of members (8 pages)
10 May 1996Return made up to 31/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 November 1986Return made up to 06/11/86; full list of members (4 pages)
14 November 1986Return made up to 06/11/86; full list of members (4 pages)
18 June 1947Incorporation (16 pages)
18 June 1947Certificate of incorporation (1 page)
18 June 1947Certificate of incorporation (1 page)
18 June 1947Incorporation (16 pages)