Kenley
Surrey
CR8 5LE
Director Name | Mr Andrew Douglas Bodmer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Classic House 365a Limpsfield Road Warlingham Surrey CR6 9HA |
Secretary Name | Ms Nicole Louise Pilbeam |
---|---|
Status | Current |
Appointed | 15 October 2020(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Classic House 365a Limpsfield Road Warlingham Surrey CR6 9HA |
Director Name | Mrs Nicole Louise Pilbeam |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2021(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Classic House 365a Limpsfield Road Warlingham Surrey CR6 9HA |
Director Name | Bryan Leonard Alfred Greenhill |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 1994) |
Role | Factory Manager |
Correspondence Address | 4 Sutherland Avenue Shirley Solihull West Midlands B90 3HA |
Director Name | Ronald Alfred Charles Pooke |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Factory Manager |
Correspondence Address | 51 Queen Adelaide Road Penge London SE20 7DX |
Director Name | Susan Bodmer |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(9 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westward House 7 Hayes Lane Kenley Surrey CR8 5LE |
Secretary Name | James Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 6 Montacute Road New Addington Croydon Surrey CR0 0JE |
Secretary Name | David Curwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 12 Derby Hill Crescent London SE23 3YL |
Secretary Name | Paul Robert Saunderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(17 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 February 1999) |
Role | Accountant |
Correspondence Address | 24 Stretton Road Croydon Surrey CR0 6EP |
Secretary Name | Mr Roberto Martinelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Holmside Road London SW12 8RJ |
Secretary Name | Christine Bridgman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(24 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 October 2019) |
Role | Company Director |
Correspondence Address | 22 Marks Road Warlingham Surrey CR6 9SH |
Director Name | Mr Gary John Barnes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2021(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2022) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Classic House 365a Limpsfield Road Warlingham Surrey CR6 9HA |
Website | launer.com |
---|---|
Telephone | 01883 625562 |
Telephone region | Caterham |
Registered Address | Classic House 365a Limpsfield Road Warlingham Surrey CR6 9HA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham East and Chelsham and Farleigh |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
76 at £1 | Gerald Ernest Bodmer 76.00% Ordinary |
---|---|
24 at £1 | Susan Bodmer 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,244 |
Cash | £74,475 |
Current Liabilities | £246,961 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
1 August 1985 | Delivered on: 9 August 1985 Satisfied on: 8 October 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or simon martin group limited 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. Fully Satisfied |
---|---|
19 August 1982 | Delivered on: 27 August 1982 Satisfied on: 18 February 1995 Persons entitled: Barclays Bank PLC Classification: Further guarantee debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Secretary's details changed for Christine Bridgman on 10 August 2015 (1 page) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
10 August 2015 | Secretary's details changed for Christine Bridgman on 10 August 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 86 clarendon road west croydon surrey cro 3SG (1 page) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 August 2007 | Return made up to 01/08/07; full list of members
|
29 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
31 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 November 2004 | Return made up to 01/08/04; full list of members (7 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 September 2003 | Return made up to 01/08/03; full list of members
|
1 August 2002 | Return made up to 01/08/02; full list of members
|
25 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
19 December 2000 | Return made up to 01/08/00; full list of members (6 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
5 October 1998 | Return made up to 28/08/98; no change of members (4 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
9 July 1998 | Company name changed S. launer & company (london) lim ited\certificate issued on 10/07/98 (2 pages) |
14 October 1997 | Return made up to 29/08/97; no change of members
|
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (5 pages) |
15 August 1996 | Return made up to 01/08/96; full list of members
|
3 November 1995 | Full accounts made up to 31 December 1994 (5 pages) |
9 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
24 August 1981 | Incorporation (17 pages) |