Company NameFamlaski Investments Limited
DirectorsIrina Carole Laski and Stephen Richard Laski
Company StatusActive
Company Number00573556
CategoryPrivate Limited Company
Incorporation Date29 October 1956(67 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIrina Carole Laski
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(34 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address96 Berkeley Court Baker Street
London
NW1 5ND
Director NameMr Stephen Richard Laski
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(34 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Berkeley Court
London
NW1 5ND
Director NameMr Felix Laski
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(34 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 December 2004)
RoleCompany Director
Correspondence Address96 Berkeley Court
London
NW1 5ND
Director NameMrs Patricia Deborah Laski
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(34 years, 9 months after company formation)
Appointment Duration23 years, 1 month (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Berkeley Court
London
NW1 5ND
Director NameMr Paul Laski
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(34 years, 9 months after company formation)
Appointment Duration27 years, 3 months (resigned 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Moss Hall Crescent
London
N12 8NY
Secretary NameMrs Patricia Deborah Laski
NationalityBritish
StatusResigned
Appointed15 August 1991(34 years, 9 months after company formation)
Appointment Duration23 years, 1 month (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Berkeley Court
London
NW1 5ND

Contact

Telephone01323 1121
Telephone regionEastbourne

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

352.2k at £1Irina Carole Laski
33.51%
Ordinary A
352.2k at £1Stephen Richard Laski
33.51%
Ordinary A
346.6k at £1Paul John Laski
32.98%
Ordinary A
24 at £1Irina Carole Laski
0.00%
Ordinary
24 at £1Paul John Laski
0.00%
Ordinary
52 at £1Stephen Richard Laski
0.00%
Ordinary

Financials

Year2014
Net Worth£3,497,684
Cash£493,122
Current Liabilities£129,651

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

3 December 1984Delivered on: 5 December 1984
Persons entitled: Lloyds 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: L/H flat, 96 berkeley court, glentworth street london n w 1.
Outstanding
4 April 1984Delivered on: 6 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge was registered pursuant to an order of court dated 4/4/84 (m 74)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 96 berkeley court baker street london n w 1.
Outstanding
19 January 1981Delivered on: 22 January 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from porchester enterprises limited to lloyds bank limited.
Particulars: Freehold property at 27 newern place kensington london SW5 title no ngl 209525.
Outstanding
16 January 1973Delivered on: 29 January 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25, newern place, S.W.5.
Outstanding
16 August 1972Delivered on: 21 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27, newern place S.W.5.
Outstanding
14 March 1972Delivered on: 27 March 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 96, berkley court, baker street, london n w 1 title no 193583.
Outstanding
30 June 1971Delivered on: 20 July 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the bank on any account whatsoever.
Particulars: 11 frograe, london NW3.
Outstanding
17 December 1911Delivered on: 19 December 1984
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or to all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any account with the bank.
Outstanding
20 April 1961Delivered on: 28 April 1961
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 20 edith rd, london W.14. title no 414428.
Outstanding
17 February 1981Delivered on: 25 February 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 ruskin close, camden london n w 11 title no mx 410244.
Fully Satisfied

Filing History

6 November 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
25 September 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
14 February 2019Termination of appointment of Paul Laski as a director on 4 December 2018 (1 page)
31 August 2018Confirmation statement made on 15 August 2018 with updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
19 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,051,000
(6 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,051,000
(6 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 November 2014Termination of appointment of Patricia Deborah Laski as a director on 7 October 2014 (1 page)
10 November 2014Termination of appointment of Patricia Deborah Laski as a director on 7 October 2014 (1 page)
10 November 2014Termination of appointment of Patricia Deborah Laski as a director on 7 October 2014 (1 page)
10 November 2014Termination of appointment of Patricia Deborah Laski as a secretary on 7 October 2014 (1 page)
10 November 2014Termination of appointment of Patricia Deborah Laski as a secretary on 7 October 2014 (1 page)
10 November 2014Termination of appointment of Patricia Deborah Laski as a secretary on 7 October 2014 (1 page)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,051,000
(8 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,051,000
(8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 May 2014Director's details changed for Irina Carole Laski on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Irina Carole Laski on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Irina Carole Laski on 7 May 2014 (2 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,051,000
(8 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,051,000
(8 pages)
8 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
8 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
2 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
19 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
22 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
22 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
19 August 2010Director's details changed for Mrs Patricia Deborah Laski on 15 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Paul Laski on 15 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Paul Laski on 15 August 2010 (2 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
19 August 2010Director's details changed for Irina Carole Laski on 15 August 2010 (2 pages)
19 August 2010Director's details changed for Mrs Patricia Deborah Laski on 15 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Stephen Richard Laski on 15 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Stephen Richard Laski on 15 August 2010 (2 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
19 August 2010Director's details changed for Irina Carole Laski on 15 August 2010 (2 pages)
19 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
19 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 September 2009Return made up to 15/08/09; full list of members (5 pages)
2 September 2009Return made up to 15/08/09; full list of members (5 pages)
15 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
15 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 15/08/08; full list of members (6 pages)
26 August 2008Return made up to 15/08/08; full list of members (6 pages)
26 August 2008Director's change of particulars / paul laski / 16/08/2007 (1 page)
26 August 2008Director's change of particulars / paul laski / 16/08/2007 (1 page)
26 August 2008Location of register of members (1 page)
2 June 2008Accounts for a small company made up to 30 September 2007 (5 pages)
2 June 2008Accounts for a small company made up to 30 September 2007 (5 pages)
7 September 2007Return made up to 15/08/07; full list of members (8 pages)
7 September 2007Return made up to 15/08/07; full list of members (8 pages)
28 March 2007Accounts for a small company made up to 30 September 2006 (5 pages)
28 March 2007Accounts for a small company made up to 30 September 2006 (5 pages)
20 September 2006Return made up to 15/08/06; full list of members (9 pages)
20 September 2006Return made up to 15/08/06; full list of members (9 pages)
12 April 2006Accounts for a small company made up to 30 September 2005 (5 pages)
12 April 2006Accounts for a small company made up to 30 September 2005 (5 pages)
13 October 2005Return made up to 15/08/05; full list of members (9 pages)
13 October 2005Return made up to 15/08/05; full list of members (9 pages)
27 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
27 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
2 September 2004Return made up to 15/08/04; full list of members (9 pages)
2 September 2004Return made up to 15/08/04; full list of members (9 pages)
5 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
23 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
29 August 2002Return made up to 15/08/02; full list of members (9 pages)
29 August 2002Return made up to 15/08/02; full list of members (9 pages)
13 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 September 2001Return made up to 15/08/01; full list of members (8 pages)
12 September 2001Return made up to 15/08/01; full list of members (8 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (9 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (9 pages)
5 September 2000Return made up to 15/08/00; full list of members (8 pages)
5 September 2000Return made up to 15/08/00; full list of members (8 pages)
23 December 1999Full accounts made up to 30 September 1999 (13 pages)
23 December 1999Full accounts made up to 30 September 1999 (13 pages)
14 September 1999Return made up to 15/08/99; no change of members (10 pages)
14 September 1999Return made up to 15/08/99; no change of members (10 pages)
9 July 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
9 July 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
24 September 1998Full accounts made up to 31 March 1998 (13 pages)
24 September 1998Director's particulars changed (1 page)
24 September 1998Full accounts made up to 31 March 1998 (13 pages)
24 September 1998Director's particulars changed (1 page)
7 September 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 September 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 October 1997Return made up to 15/08/97; no change of members (10 pages)
2 October 1997Return made up to 15/08/97; no change of members (10 pages)
29 September 1997Full accounts made up to 31 March 1997 (13 pages)
29 September 1997Full accounts made up to 31 March 1997 (13 pages)
29 August 1996Full accounts made up to 31 March 1996 (12 pages)
29 August 1996Full accounts made up to 31 March 1996 (12 pages)
29 August 1996Return made up to 15/08/96; no change of members (10 pages)
29 August 1996Return made up to 15/08/96; no change of members (10 pages)
8 September 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
8 September 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
4 February 1987Return made up to 02/01/87; full list of members (12 pages)
29 October 1956Incorporation (17 pages)