Tariff Rd Tottenham
London
N17 0EB
Director Name | Sally Emma Singer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(76 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Triumph Trading Estate Tariff Road Tottenham London N17 0EB |
Director Name | Clarisse Laurier |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(45 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 04 October 2013) |
Role | Company Director |
Correspondence Address | Unit 10, Triumph Trading Estate Tariff Rd Tottenham London N17 0EB |
Director Name | Roy Laurier |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(45 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 November 2002) |
Role | Company Director |
Correspondence Address | 16 Cumberland Terrace London NW1 4HS |
Director Name | Louise Behar |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(45 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | Unit 10, Triumph Trading Estate Tariff Rd Tottenham London N17 0EB |
Director Name | Isaac Behar |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(45 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 16 November 2021) |
Role | Company Director |
Correspondence Address | Unit 10, Triumph Trading Estate Tariff Rd Tottenham London N17 0EB |
Secretary Name | Clarisse Laurier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(45 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 04 October 2013) |
Role | Company Director |
Correspondence Address | Unit 10, Triumph Trading Estate Tariff Rd Tottenham London N17 0EB |
Website | laurier.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83659000 |
Telephone region | London |
Registered Address | Unit 10 Triumph Trading Estate Tariff Road Tottenham London N17 0EB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
85k at £1 | Laurier Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,703,957 |
Gross Profit | £660,222 |
Net Worth | £1,827,087 |
Cash | £104,535 |
Current Liabilities | £611,235 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 October 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 |
11 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
21 April 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 November 2021 | Termination of appointment of Isaac Behar as a director on 16 November 2021 (1 page) |
21 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 November 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
18 November 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
21 December 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
21 December 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
26 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (16 pages) |
26 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (16 pages) |
23 January 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
23 January 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
14 January 2015 | Termination of appointment of Louise Behar as a director on 10 October 2013 (1 page) |
14 January 2015 | Termination of appointment of Louise Behar as a director on 10 October 2013 (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
10 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
10 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
24 October 2013 | Registration of charge 004372560005 (15 pages) |
24 October 2013 | Registration of charge 004372560005 (15 pages) |
18 October 2013 | Termination of appointment of Clarisse Laurier as a director (1 page) |
18 October 2013 | Termination of appointment of Clarisse Laurier as a director (1 page) |
11 October 2013 | Termination of appointment of Clarisse Laurier as a secretary (1 page) |
11 October 2013 | Termination of appointment of Clarisse Laurier as a secretary (1 page) |
30 July 2013 | Registration of charge 004372560004
|
30 July 2013 | Registration of charge 004372560004
|
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
17 December 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
12 December 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Louise Behar on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Clarisse Laurier on 31 December 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Clarisse Laurier on 31 December 2009 (1 page) |
20 January 2010 | Director's details changed for Andrew Ivor Singer on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Louise Behar on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Clarisse Laurier on 31 December 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Clarisse Laurier on 31 December 2009 (1 page) |
20 January 2010 | Director's details changed for Isaac Behar on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Isaac Behar on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Andrew Ivor Singer on 31 December 2009 (2 pages) |
14 December 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
14 December 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 December 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
16 December 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 November 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
27 November 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 18 marshgate lane, stratford, london, E15 2NH (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 18 marshgate lane stratford london E15 2NH (1 page) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Return made up to 31/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 31/12/06; full list of members (3 pages) |
20 November 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
20 November 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 December 2005 | Full accounts made up to 30 April 2005 (14 pages) |
7 December 2005 | Full accounts made up to 30 April 2005 (14 pages) |
24 June 2005 | Auditor's resignation (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
20 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Full accounts made up to 30 April 2004 (15 pages) |
11 January 2005 | Full accounts made up to 30 April 2004 (15 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 November 2003 | Full accounts made up to 30 April 2003 (14 pages) |
24 November 2003 | Full accounts made up to 30 April 2003 (14 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
19 February 2003 | Location of register of members (1 page) |
19 February 2003 | Location of register of members (1 page) |
19 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
23 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | Full accounts made up to 30 April 2001 (14 pages) |
16 January 2002 | Full accounts made up to 30 April 2001 (14 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
2 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
14 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
2 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
2 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
24 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
1 April 1998 | Full accounts made up to 30 April 1997 (15 pages) |
1 April 1998 | Full accounts made up to 30 April 1997 (15 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
10 May 1996 | Return made up to 31/12/95; full list of members (8 pages) |
10 May 1996 | Return made up to 31/12/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
14 November 1986 | Return made up to 06/11/86; full list of members (4 pages) |
14 November 1986 | Return made up to 06/11/86; full list of members (4 pages) |
18 June 1947 | Incorporation (16 pages) |
18 June 1947 | Certificate of incorporation (1 page) |
18 June 1947 | Certificate of incorporation (1 page) |
18 June 1947 | Incorporation (16 pages) |