Company NameLarchbury Limited
DirectorAmir Ahmad Moaven
Company StatusActive
Company Number00746352
CategoryPrivate Limited Company
Incorporation Date8 January 1963(61 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Amir Ahmad Moaven
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(59 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8b Accommodation Road
London
NW11 8ED
Director NameMrs Agnes Susan Alexander
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(28 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Sunbury Avenue
Mill Hill
London
NW7 3SL
Secretary NameMr Simon Alexander
NationalityBritish
StatusResigned
Appointed07 August 1991(28 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Cranbourne Court
280 Hale Lane
Edgware
Middlesex
HA8 8NQ
Director NameMr Simon Alexander
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(32 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 04 January 2013)
RoleArchitect/Dir
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Cranbourne Court
280 Hale Lane
Edgware
Middlesex
HA8 8NQ
Director NameMr Nicholas David Alexander
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(49 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carlton Close
Edgware
Middlesex
HA8 7PY
Director NameMr Michael Steven Alexander
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(49 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 February 2022)
RoleProperty Mananger
Country of ResidenceEngland
Correspondence Address65 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RB
Director NameMrs Liane Alexander
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(57 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Thornbury Gardens
Borehamwood
WD6 1RB

Location

Registered Address8b Accommodation Road
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

425 at £0.1Michael Alexander
42.50%
Ordinary
425 at £0.1Nicholas Alexander
42.50%
Ordinary
150 at £0.1Executors Of Estate Of Agnes Susan Alexander
15.00%
Ordinary

Financials

Year2014
Net Worth£1,237,479
Cash£35,022
Current Liabilities£18,878

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 April 2024 (3 weeks, 2 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

1 March 2023Delivered on: 1 March 2023
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: 222 portobello road, kensington as registered with hm land registry with the title number 220907.
Outstanding
9 June 2011Delivered on: 14 June 2011
Persons entitled: S G Hambros Bank (Channel Islands) Limited

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bank accounts, bank account balances, securities, securities account. See image for full details.
Outstanding
11 November 1996Delivered on: 16 November 1996
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 November 1996Delivered on: 12 November 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at 222 portobello road in the london borough of kensington and chelsea t/n: 220907 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time carried on the said property together with the benefit of any licences and registrations.
Outstanding
3 February 1967Delivered on: 23 March 1967
Persons entitled: Midland Bank Executor & Trustee Co LTD

Classification: Registered pursuant to an order of court dated 21-3-67 legal charge
Secured details: Sterling pounds 3500.
Particulars: 23, roland gardens kensington london S.W. 7.
Outstanding
3 February 1967Delivered on: 10 February 1967
Persons entitled: Annie Green

Classification: Charge
Secured details: Sterling pounds 6000.
Particulars: 23, roland gardens kensington london S.W. 7.
Outstanding

Filing History

11 September 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 July 2015Termination of appointment of Agnes Susan Alexander as a director on 18 February 2015 (1 page)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 July 2013Termination of appointment of Simon Alexander as a secretary (1 page)
30 July 2013Director's details changed for Mrs Agnes Susan Alexander on 20 December 2012 (2 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
3 June 2013Termination of appointment of Simon Alexander as a director (1 page)
5 December 2012Appointment of Mr Micahel Steven Alexander as a director (2 pages)
5 December 2012Director's details changed for Mr Micahel Steven Alexander on 5 December 2012 (2 pages)
5 December 2012Director's details changed for Mr Micahel Steven Alexander on 5 December 2012 (2 pages)
5 December 2012Appointment of Mr Nicholas David Alexander as a director (2 pages)
15 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 July 2012Director's details changed for Mrs Agnes Susan Alexander on 2 June 2012 (2 pages)
13 July 2012Secretary's details changed for Mr Simon Alexander on 2 June 2012 (2 pages)
13 July 2012Director's details changed for Mrs Agnes Susan Alexander on 2 June 2012 (2 pages)
13 July 2012Director's details changed for Mr Simon Alexander on 2 June 2012 (2 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
13 July 2012Secretary's details changed for Mr Simon Alexander on 2 June 2012 (2 pages)
13 July 2012Director's details changed for Mr Simon Alexander on 2 June 2012 (2 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 May 2011Registered office address changed from 5Th Floor Marble Arch House 66/68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 5Th Floor Marble Arch House 66/68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
2 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 November 2010Sub-division of shares on 9 November 2010 (5 pages)
22 November 2010Sub-division of shares on 9 November 2010 (5 pages)
14 July 2010Director's details changed for Mrs Agnes Susan Alexander on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Mrs Agnes Susan Alexander on 9 July 2010 (2 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 July 2009Return made up to 10/07/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 July 2008Return made up to 10/07/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 July 2007Return made up to 10/07/07; no change of members (7 pages)
9 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 August 2006Return made up to 10/07/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 July 2005Return made up to 10/07/05; full list of members (7 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 July 2004Return made up to 10/07/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 July 2003Return made up to 10/07/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 August 2002Return made up to 10/07/02; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 July 2001Return made up to 10/07/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 July 2000Return made up to 10/07/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
27 July 1999Return made up to 10/07/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 30 September 1998 (5 pages)
21 July 1998Return made up to 10/07/98; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
18 July 1997Return made up to 10/07/97; no change of members (4 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
16 November 1996Particulars of mortgage/charge (4 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1996New secretary appointed;new director appointed (2 pages)
5 July 1996Return made up to 10/07/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)
8 January 1963Memorandum and Articles of Association (12 pages)
8 January 1963Certificate of incorporation (1 page)
8 January 1963Incorporation (17 pages)