Company NameLauner London Limited
Company StatusActive
Company Number01582057
CategoryPrivate Limited Company
Incorporation Date24 August 1981(42 years, 8 months ago)
Previous NamesPeachdart Limited and S. Launer & Company (London) Limited

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameMr Gerald Ernest Bodmer
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward House 7 Hayes Lane
Kenley
Surrey
CR8 5LE
Director NameMr Andrew Douglas Bodmer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(38 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClassic House 365a Limpsfield Road
Warlingham
Surrey
CR6 9HA
Secretary NameMs Nicole Louise Pilbeam
StatusCurrent
Appointed15 October 2020(39 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressClassic House 365a Limpsfield Road
Warlingham
Surrey
CR6 9HA
Director NameMrs Nicole Louise Pilbeam
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(39 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House 365a Limpsfield Road
Warlingham
Surrey
CR6 9HA
Director NameBryan Leonard Alfred Greenhill
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 1994)
RoleFactory Manager
Correspondence Address4 Sutherland Avenue
Shirley
Solihull
West Midlands
B90 3HA
Director NameRonald Alfred Charles Pooke
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(9 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleFactory Manager
Correspondence Address51 Queen Adelaide Road
Penge
London
SE20 7DX
Director NameSusan Bodmer
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(9 years, 11 months after company formation)
Appointment Duration29 years, 10 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward House 7 Hayes Lane
Kenley
Surrey
CR8 5LE
Secretary NameJames Hamilton
NationalityBritish
StatusResigned
Appointed01 August 1991(9 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address6 Montacute Road
New Addington
Croydon
Surrey
CR0 0JE
Secretary NameDavid Curwen
NationalityBritish
StatusResigned
Appointed01 May 1997(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address12 Derby Hill Crescent
London
SE23 3YL
Secretary NamePaul Robert Saunderson
NationalityBritish
StatusResigned
Appointed01 September 1998(17 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 February 1999)
RoleAccountant
Correspondence Address24 Stretton Road
Croydon
Surrey
CR0 6EP
Secretary NameMr Roberto Martinelli
NationalityBritish
StatusResigned
Appointed22 February 1999(17 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Holmside Road
London
SW12 8RJ
Secretary NameChristine Bridgman
NationalityBritish
StatusResigned
Appointed31 December 2005(24 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 October 2019)
RoleCompany Director
Correspondence Address22 Marks Road
Warlingham
Surrey
CR6 9SH
Director NameMr Gary John Barnes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2021(39 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2022)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House 365a Limpsfield Road
Warlingham
Surrey
CR6 9HA

Contact

Websitelauner.com
Telephone01883 625562
Telephone regionCaterham

Location

Registered AddressClassic House
365a Limpsfield Road
Warlingham
Surrey
CR6 9HA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

76 at £1Gerald Ernest Bodmer
76.00%
Ordinary
24 at £1Susan Bodmer
24.00%
Ordinary

Financials

Year2014
Net Worth£126,244
Cash£74,475
Current Liabilities£246,961

Accounts

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

Returns

Latest Return8 April 2024 (2 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

1 August 1985Delivered 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 1982Delivered 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

Filing History

26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Secretary's details changed for Christine Bridgman on 10 August 2015 (1 page)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
10 August 2015Secretary's details changed for Christine Bridgman on 10 August 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 August 2009Return made up to 01/08/09; full list of members (3 pages)
6 August 2009Registered office changed on 06/08/2009 from 86 clarendon road west croydon surrey cro 3SG (1 page)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 September 2008Return made up to 01/08/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 August 2007Return made up to 01/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 August 2006Return made up to 01/08/06; full list of members (7 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
31 August 2005Return made up to 01/08/05; full list of members (7 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 November 2004Return made up to 01/08/04; full list of members (7 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 September 2003Return made up to 01/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 September 2001Return made up to 01/08/01; full list of members (6 pages)
19 December 2000Return made up to 01/08/00; full list of members (6 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Return made up to 01/08/99; full list of members (6 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
5 October 1998Return made up to 28/08/98; no change of members (4 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
9 July 1998Company name changed S. launer & company (london) lim ited\certificate issued on 10/07/98 (2 pages)
14 October 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Full accounts made up to 31 December 1996 (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (5 pages)
15 August 1996Return made up to 01/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1995Full accounts made up to 31 December 1994 (5 pages)
9 August 1995Return made up to 01/08/95; no change of members (4 pages)
24 August 1981Incorporation (17 pages)