Company NameLaurence Property (Investment) Co. Limited
DirectorsChaim Gluck and Isaiah Gluck
Company StatusActive
Company Number00612454
CategoryPrivate Limited Company
Incorporation Date6 October 1958(65 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Chaim Gluck
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1992(33 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ashtead Road
London
E5 9BJ
Director NameMr Isaiah Gluck
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1992(33 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Stamford Hill
London
N16 6QT
Secretary NameMr Isaiah Gluck
NationalityBritish
StatusCurrent
Appointed29 August 1992(33 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Stamford Hill
London
N16 6QT

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18.5k at £1Ollingham LTD
99.99%
Ordinary
1 at £1Isaiah Gluck & Ollingham LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£291,256
Cash£18,885
Current Liabilities£14,865

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

20 January 1997Delivered on: 31 January 1997
Persons entitled: National Westminster 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: The f/h property k/a 79/81 castlewood road stamford hill london borough of haringey.t/no.ngl 253930 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 April 1996Delivered on: 16 April 1996
Persons entitled: National Westminster 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 property k/a 65 queens drive finsbury park london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 February 1995Delivered on: 14 February 1995
Persons entitled: National Westminster 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/Hold property known as flat 16 amhurst court amhurst park london borough of hackney and the proceeds of sale thereof; t/no.ngl 96522. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 March 1992Delivered on: 25 March 1992
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: 158A tanfield avenue, willesden, l/b of brent t/n: mx 300241.
Outstanding

Filing History

20 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
11 August 2017Accounts for a small company made up to 31 March 2016 (7 pages)
8 August 2017Notification of Ollingham Limited as a person with significant control on 6 April 2017 (1 page)
8 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
15 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 18,500
(6 pages)
23 March 2016Accounts for a small company made up to 31 March 2015 (7 pages)
17 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
1 December 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 18,500
(5 pages)
23 April 2015Accounts for a small company made up to 31 March 2014 (9 pages)
19 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
28 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 18,500
(5 pages)
20 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 18,500
(5 pages)
16 April 2013Accounts for a small company made up to 31 March 2012 (9 pages)
19 March 2013Previous accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
19 March 2013Previous accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
20 December 2012Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
16 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
16 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a small company made up to 31 March 2010 (9 pages)
21 March 2011Previous accounting period shortened from 3 April 2010 to 2 April 2010 (1 page)
21 March 2011Previous accounting period shortened from 3 April 2010 to 2 April 2010 (1 page)
23 December 2010Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page)
23 December 2010Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
26 April 2010Accounts for a small company made up to 31 March 2009 (9 pages)
23 December 2009Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page)
23 December 2009Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page)
10 December 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
26 May 2009Accounts for a small company made up to 31 March 2008 (10 pages)
28 January 2009Accounting reference date shortened from 06/04/2008 to 05/04/2008 (1 page)
28 November 2008Accounts for a small company made up to 31 March 2007 (8 pages)
24 October 2008Return made up to 29/08/08; full list of members (4 pages)
26 February 2008Accounts for a small company made up to 30 March 2006 (9 pages)
5 February 2008Accounting reference date shortened from 07/04/07 to 06/04/07 (1 page)
21 January 2008Accounting reference date extended from 23/03/07 to 07/04/07 (1 page)
4 September 2007Return made up to 29/08/07; full list of members (2 pages)
23 January 2007Accounting reference date shortened from 24/03/06 to 23/03/06 (1 page)
5 November 2006Accounts for a small company made up to 31 March 2005 (8 pages)
1 November 2006Return made up to 29/08/06; full list of members (2 pages)
31 January 2006Accounting reference date shortened from 25/03/05 to 24/03/05 (1 page)
20 October 2005Return made up to 29/08/05; full list of members (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 September 2004Return made up to 29/08/04; full list of members (5 pages)
7 April 2004Return made up to 29/08/03; full list of members (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
4 September 2002Return made up to 29/08/02; full list of members (5 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
31 August 2001Return made up to 29/08/01; full list of members (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 September 2000Registered office changed on 26/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
22 September 2000Return made up to 29/08/00; full list of members (5 pages)
6 April 2000Full accounts made up to 31 March 1999 (14 pages)
1 December 1999Return made up to 29/08/99; full list of members (7 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 September 1998Return made up to 29/08/98; full list of members (8 pages)
27 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
28 October 1996Return made up to 29/08/96; full list of members (7 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
1 September 1995Return made up to 29/08/95; full list of members (14 pages)
18 April 1995Full accounts made up to 31 March 1994 (12 pages)