Company NameLaurels(Nether Street)Management Limited(The)
DirectorsAndrew Stuart Redpath and Arti Manmohannath Zutshi
Company StatusActive
Company Number01052114
CategoryPrivate Limited Company
Incorporation Date28 April 1972(52 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndrew Stuart Redpath
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(42 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleSchool Inspector
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 The Laurels Nether Street
Finchley
London
N3 1NP
Director NameMs Arti Manmohannath Zutshi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(51 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChildminder
Country of ResidenceEngland
Correspondence Address2 Parkfield Gardens
North Harrow
Middlesex
HA2 6JR
Director NameMr Michael Dynton
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(19 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 08 January 1992)
RoleAntique Dealer
Correspondence AddressFlat 1 The Laurels
London
N3 1NP
Director NameMiss Brenda Sharon Levey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(19 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 August 2006)
RolePrivate Secretary
Correspondence AddressFlat 9 The Laurels
130/132 Nether Street
London
N3 1NP
Director NameMr David Papier
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(19 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 May 2001)
RoleOffice Manager
Correspondence AddressFlat 8 The Laurels
130/132 Nether Street
London
N3 1NP
Secretary NameMiss Brenda Sharon Levey
NationalityBritish
StatusResigned
Appointed25 December 1991(19 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 August 2006)
RoleCompany Director
Correspondence AddressFlat 9 The Laurels
130/132 Nether Street
London
N3 1NP
Director NameDonal Ward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed13 September 1994(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1996)
RoleAccountant
Correspondence Address10 The Laurels
Nether Street
London
N3 1NP
Director NameSimone Laura Davis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(24 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 May 2000)
RoleComputer Programmer
Correspondence AddressFlat 2 The Laurels
130 Nether Street
London
N3 1NP
Director NameMartin Saphir
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(29 years after company formation)
Appointment Duration19 years, 8 months (resigned 29 January 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 The Laurels
130-132 Nether Street
London
N3 1NP
Director NameNita Denton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(30 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 04 January 2023)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 The Laurels
130 Nether Street Finchley
London
N3 1NP
Director NameLynette Redwood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(34 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2008)
RoleSecretary
Correspondence AddressFlat 9 The Laurels
130 Nether Street
London
N3 1NP
Secretary NameLynette Redwood
NationalityBritish
StatusResigned
Appointed28 September 2006(34 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2008)
RoleSecretary
Correspondence AddressFlat 9 The Laurels
130 Nether Street
London
N3 1NP
Secretary NameJessica Redpath
NationalityBritish
StatusResigned
Appointed25 February 2008(35 years, 10 months after company formation)
Appointment Duration5 years (resigned 27 February 2013)
RoleBanking
Correspondence AddressFlat 12 The Laurels
London
N3 1NP
Director NameMarion Smith
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(36 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 May 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 The Laurels 130 Nether Street
West Finchley
London
N3 1NP

Contact

Websitenetherstreetdental.co.uk

Location

Registered Address2 Parkfield Gardens
North Harrow
Middlesex
HA2 6JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £5A.r. Noormahomed
8.33%
Ordinary
1 at £5Lynette Redwood
8.33%
Ordinary
1 at £5Mark Simon Levy
8.33%
Ordinary
1 at £5Mr Andrew Stuart Redpath & Mrs Vicki Francis Redpath
8.33%
Ordinary
1 at £5Mr Derek Wai-hon Sham & Mrs Elaine Yoke-lim Sham
8.33%
Ordinary
1 at £5Mr K.v. Raina
8.33%
Ordinary
1 at £5Mr Martin Saphir
8.33%
Ordinary
1 at £5Mrs Marion Smith
8.33%
Ordinary
1 at £5Mrs Nita Denton
8.33%
Ordinary
1 at £5Ms Jaleh Shambayati
8.33%
Ordinary
1 at £5Ms Tara Amin & Mrs Nayereh Ghotbi
8.33%
Ordinary
1 at £5Rita Rosetta Peters
8.33%
Ordinary

Financials

Year2014
Net Worth£60

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return25 December 2023 (4 months ago)
Next Return Due8 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 25 December 2023 with no updates (3 pages)
2 November 2023Micro company accounts made up to 24 June 2023 (3 pages)
19 October 2023Appointment of Ms Arti Manmohannath Zutshi as a director on 10 October 2023 (2 pages)
4 January 2023Termination of appointment of Nita Denton as a director on 4 January 2023 (1 page)
30 December 2022Confirmation statement made on 25 December 2022 with no updates (3 pages)
12 August 2022Micro company accounts made up to 24 June 2022 (3 pages)
11 January 2022Confirmation statement made on 25 December 2021 with updates (5 pages)
15 November 2021Micro company accounts made up to 24 June 2021 (3 pages)
29 January 2021Termination of appointment of Martin Saphir as a director on 29 January 2021 (1 page)
6 January 2021Confirmation statement made on 25 December 2020 with updates (5 pages)
14 September 2020Micro company accounts made up to 24 June 2020 (3 pages)
6 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 24 June 2019 (3 pages)
15 May 2019Termination of appointment of Marion Smith as a director on 9 May 2019 (1 page)
8 January 2019Confirmation statement made on 25 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 24 June 2018 (2 pages)
18 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
4 January 2018Micro company accounts made up to 24 June 2017 (2 pages)
12 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 24 June 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 24 June 2016 (4 pages)
9 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 60
(7 pages)
9 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 60
(7 pages)
28 October 2015Total exemption small company accounts made up to 24 June 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 24 June 2015 (4 pages)
25 March 2015Appointment of Andrew Stuart Redpath as a director on 16 February 2015 (3 pages)
25 March 2015Appointment of Andrew Stuart Redpath as a director on 16 February 2015 (3 pages)
7 March 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 60
(6 pages)
7 March 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 60
(6 pages)
1 September 2014Total exemption small company accounts made up to 24 June 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 24 June 2014 (4 pages)
23 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 60
(6 pages)
23 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 60
(6 pages)
22 January 2014Termination of appointment of Jessica Redpath as a secretary (1 page)
22 January 2014Termination of appointment of Jessica Redpath as a secretary (1 page)
15 October 2013Total exemption small company accounts made up to 24 June 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 24 June 2013 (3 pages)
28 December 2012Annual return made up to 25 December 2012 with a full list of shareholders (7 pages)
28 December 2012Annual return made up to 25 December 2012 with a full list of shareholders (7 pages)
11 October 2012Total exemption full accounts made up to 24 June 2012 (10 pages)
11 October 2012Total exemption full accounts made up to 24 June 2012 (10 pages)
16 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (7 pages)
13 September 2011Total exemption small company accounts made up to 24 June 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 24 June 2011 (4 pages)
6 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (7 pages)
20 September 2010Total exemption full accounts made up to 24 June 2010 (10 pages)
20 September 2010Total exemption full accounts made up to 24 June 2010 (10 pages)
4 February 2010Director's details changed for Nita Denton on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Marion Smith on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Marion Smith on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Nita Denton on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Martin Saphir on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 25 December 2009 with a full list of shareholders (10 pages)
4 February 2010Director's details changed for Martin Saphir on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Marion Smith on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Martin Saphir on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 25 December 2009 with a full list of shareholders (10 pages)
4 February 2010Director's details changed for Nita Denton on 3 February 2010 (2 pages)
14 September 2009Total exemption full accounts made up to 24 June 2009 (11 pages)
14 September 2009Total exemption full accounts made up to 24 June 2009 (11 pages)
20 February 2009Director appointed marion smith (2 pages)
20 February 2009Director appointed marion smith (2 pages)
22 January 2009Return made up to 25/12/08; full list of members; amend (10 pages)
22 January 2009Return made up to 25/12/08; full list of members; amend (10 pages)
7 January 2009Return made up to 25/12/08; full list of members (8 pages)
7 January 2009Return made up to 25/12/08; full list of members (8 pages)
28 December 2008Registered office changed on 28/12/2008 from flat 8 the laurels 130-132 nether street finchley london N3 1NP (1 page)
28 December 2008Registered office changed on 28/12/2008 from flat 8 the laurels 130-132 nether street finchley london N3 1NP (1 page)
10 September 2008Total exemption full accounts made up to 24 June 2008 (11 pages)
10 September 2008Total exemption full accounts made up to 24 June 2008 (11 pages)
29 February 2008Registered office changed on 29/02/2008 from flat 8 the laurels 130 nether street london N3 1NP (1 page)
29 February 2008Appointment terminated director and secretary lynette redwood (1 page)
29 February 2008Appointment terminated director and secretary lynette redwood (1 page)
29 February 2008Registered office changed on 29/02/2008 from flat 8 the laurels 130 nether street london N3 1NP (1 page)
29 February 2008Secretary appointed jessica redpath (2 pages)
29 February 2008Secretary appointed jessica redpath (2 pages)
7 January 2008Return made up to 25/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 2008Return made up to 25/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 September 2007Total exemption full accounts made up to 24 June 2007 (11 pages)
9 September 2007Total exemption full accounts made up to 24 June 2007 (11 pages)
21 January 2007Return made up to 25/12/06; full list of members (12 pages)
21 January 2007Return made up to 25/12/06; full list of members (12 pages)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Secretary resigned;director resigned (1 page)
10 October 2006Total exemption full accounts made up to 24 June 2006 (10 pages)
10 October 2006Total exemption full accounts made up to 24 June 2006 (10 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006New secretary appointed;new director appointed (2 pages)
9 October 2006New secretary appointed;new director appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: flat 9 the laurels 130-132 nether street london N3 1NP (1 page)
22 June 2006Registered office changed on 22/06/06 from: flat 9 the laurels 130-132 nether street london N3 1NP (1 page)
29 December 2005Total exemption full accounts made up to 24 June 2005 (9 pages)
29 December 2005Total exemption full accounts made up to 24 June 2005 (9 pages)
28 December 2005Return made up to 25/12/05; full list of members (12 pages)
28 December 2005Return made up to 25/12/05; full list of members (12 pages)
22 December 2004Return made up to 25/12/04; full list of members (11 pages)
22 December 2004Return made up to 25/12/04; full list of members (11 pages)
29 September 2004Total exemption full accounts made up to 24 June 2004 (10 pages)
29 September 2004Total exemption full accounts made up to 24 June 2004 (10 pages)
22 December 2003Return made up to 25/12/03; full list of members (11 pages)
22 December 2003Return made up to 25/12/03; full list of members (11 pages)
1 October 2003Total exemption full accounts made up to 24 June 2003 (10 pages)
1 October 2003Total exemption full accounts made up to 24 June 2003 (10 pages)
6 February 2003Return made up to 25/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/03
(11 pages)
6 February 2003Return made up to 25/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/03
(11 pages)
26 January 2003Total exemption full accounts made up to 24 June 2002 (10 pages)
26 January 2003Total exemption full accounts made up to 24 June 2002 (10 pages)
15 January 2003Registered office changed on 15/01/03 from: 7 ballards lane finchley london greater london N3 1UX (1 page)
15 January 2003Registered office changed on 15/01/03 from: 7 ballards lane finchley london greater london N3 1UX (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 8 the laurels 130 nether street london N3 1NP (1 page)
16 May 2002Registered office changed on 16/05/02 from: 8 the laurels 130 nether street london N3 1NP (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
22 March 2002Return made up to 25/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(11 pages)
22 March 2002Return made up to 25/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(11 pages)
20 March 2002Total exemption full accounts made up to 24 June 2001 (9 pages)
20 March 2002Total exemption full accounts made up to 24 June 2001 (9 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
20 February 2001Accounts for a small company made up to 24 June 2000 (6 pages)
20 February 2001Accounts for a small company made up to 24 June 2000 (6 pages)
5 January 2001Return made up to 25/12/00; full list of members (8 pages)
5 January 2001Return made up to 25/12/00; full list of members (8 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
6 January 2000Return made up to 25/12/99; change of members (7 pages)
6 January 2000Return made up to 25/12/99; change of members (7 pages)
5 November 1999Accounts for a small company made up to 24 June 1999 (6 pages)
5 November 1999Accounts for a small company made up to 24 June 1999 (6 pages)
21 December 1998Return made up to 25/12/98; change of members (6 pages)
21 December 1998Return made up to 25/12/98; change of members (6 pages)
26 October 1998Full accounts made up to 24 June 1998 (9 pages)
26 October 1998Full accounts made up to 24 June 1998 (9 pages)
9 January 1998Return made up to 25/12/97; full list of members (6 pages)
9 January 1998Return made up to 25/12/97; full list of members (6 pages)
18 August 1997Full accounts made up to 24 June 1997 (9 pages)
18 August 1997Full accounts made up to 24 June 1997 (9 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
7 January 1997Return made up to 25/12/96; change of members (5 pages)
7 January 1997Return made up to 25/12/96; change of members (5 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
8 September 1996Full accounts made up to 24 June 1996 (9 pages)
8 September 1996Full accounts made up to 24 June 1996 (9 pages)
21 December 1995Return made up to 25/12/95; no change of members (4 pages)
21 December 1995Return made up to 25/12/95; no change of members (4 pages)
15 September 1995Accounts for a small company made up to 24 June 1995 (9 pages)
15 September 1995Accounts for a small company made up to 24 June 1995 (9 pages)
28 April 1972Incorporation (14 pages)
28 April 1972Incorporation (14 pages)