Company NameLacloche Freres Limited
DirectorLaor Eliyah Zak
Company StatusActive
Company Number01583208
CategoryPrivate Limited Company
Incorporation Date28 August 1981(42 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Laor Eliyah Zak
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH
Secretary NameEdward George Mullins
NationalityBritish
StatusResigned
Appointed14 August 1991(9 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address122 Cranford Lane
Harlington
Hayes
Middlesex
UB3 5HB
Secretary NameSylvia Ann Kaufman
NationalityBritish
StatusResigned
Appointed01 June 2001(19 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 August 2012)
RoleCompany Director
Correspondence Address43 Higher Glen Park
Pensylva
Cornwall
Devon
PL14 5PW

Location

Registered Address26 High Street
Rickmansworth
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Laor Eliyah Zak
100.00%
Ordinary

Financials

Year2014
Net Worth£61,625
Cash£2,735
Current Liabilities£189,381

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

23 November 1990Delivered on: 5 December 1990
Satisfied on: 13 December 1999
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
19 September 1989Delivered on: 2 October 1989
Satisfied on: 13 December 1999
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: Ground floor shop & basement 8 blenheim street l/b of westminster.
Fully Satisfied
22 December 1988Delivered on: 3 January 1989
Satisfied on: 13 December 1999
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied

Filing History

23 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
6 March 2023Director's details changed for Mr Laor Eliyah Zak on 6 March 2023 (2 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
23 August 2022Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 26 High Street Rickmansworth WD3 1ER on 23 August 2022 (1 page)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
19 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 March 2020 (9 pages)
1 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 March 2019 (9 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
17 January 2020Confirmation statement made on 14 August 2019 with no updates (3 pages)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
15 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
19 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
18 October 2018Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 18 October 2018 (1 page)
29 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
20 October 2015Registered office address changed from C/O Djm Accountants Llp Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (1 page)
20 October 2015Registered office address changed from C/O Djm Accountants Llp Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (1 page)
8 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(3 pages)
8 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
14 May 2014Director's details changed for Mark Kaufman on 14 May 2014 (3 pages)
14 May 2014Director's details changed for Mark Kaufman on 14 May 2014 (3 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2013Director's details changed for Mark Kaufman on 14 August 2013 (2 pages)
18 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(3 pages)
18 October 2013Director's details changed for Mark Kaufman on 14 August 2013 (2 pages)
18 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Termination of appointment of Sylvia Kaufman as a secretary (1 page)
1 October 2012Termination of appointment of Sylvia Kaufman as a secretary (1 page)
1 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
11 April 2012Director's details changed for Mark Kaufman on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Mark Kaufman on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from Woodrows Farm Barn Aldworth Berkshire RG8 9RS on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Woodrows Farm Barn Aldworth Berkshire RG8 9RS on 11 April 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 September 2009Return made up to 14/08/09; full list of members (3 pages)
1 September 2009Return made up to 14/08/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Return made up to 14/08/08; full list of members (3 pages)
12 November 2008Return made up to 14/08/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Return made up to 14/08/07; no change of members (6 pages)
18 December 2007Return made up to 14/08/07; no change of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 August 2006Return made up to 14/08/06; full list of members (2 pages)
24 August 2006Return made up to 14/08/06; full list of members (2 pages)
11 May 2006Secretary's particulars changed (1 page)
11 May 2006Secretary's particulars changed (1 page)
21 April 2006Return made up to 14/08/05; full list of members (2 pages)
21 April 2006Return made up to 14/08/05; full list of members (2 pages)
20 April 2006Return made up to 14/08/04; full list of members (2 pages)
20 April 2006Return made up to 14/08/04; full list of members (2 pages)
19 April 2006Return made up to 14/08/03; full list of members (2 pages)
19 April 2006Return made up to 14/08/03; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 April 2003Secretary's particulars changed (1 page)
17 April 2003Secretary's particulars changed (1 page)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
16 September 2002Director's particulars changed (1 page)
16 September 2002Return made up to 14/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2002Director's particulars changed (1 page)
16 September 2002Return made up to 14/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 November 2001Registered office changed on 27/11/01 from: 10 market centre hayes road southall middlesex UB2 5XJ (1 page)
27 November 2001Registered office changed on 27/11/01 from: 10 market centre hayes road southall middlesex UB2 5XJ (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
17 September 2001Return made up to 14/08/01; full list of members (6 pages)
17 September 2001Return made up to 14/08/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 March 1999 (7 pages)
27 March 2001Accounts for a small company made up to 31 March 1999 (7 pages)
20 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1999Return made up to 14/08/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 November 1999Return made up to 14/08/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 June 1999Registered office changed on 17/06/99 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
17 June 1999Registered office changed on 17/06/99 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
10 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 October 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 September 1997Return made up to 14/08/97; full list of members (6 pages)
10 September 1997Return made up to 14/08/97; full list of members (6 pages)
4 August 1997Registered office changed on 04/08/97 from: lynwood house 24-32 kilburn high road london NW6 5TG (1 page)
4 August 1997Registered office changed on 04/08/97 from: lynwood house 24-32 kilburn high road london NW6 5TG (1 page)
20 February 1997Registered office changed on 20/02/97 from: c/o harold newman & partners 24/32 kilburn high road kilburn london NW6 5TG (1 page)
20 February 1997Registered office changed on 20/02/97 from: c/o harold newman & partners 24/32 kilburn high road kilburn london NW6 5TG (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 September 1996Return made up to 14/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/09/96
(6 pages)
11 September 1996Return made up to 14/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/09/96
(6 pages)
6 September 1995Return made up to 14/08/95; no change of members (4 pages)
6 September 1995Return made up to 14/08/95; no change of members (4 pages)
27 November 1989Registered office changed on 27/11/89 from: 29 hatton garden london EC1N 8DA (1 page)
27 November 1989Registered office changed on 27/11/89 from: 29 hatton garden london EC1N 8DA (1 page)
25 February 1985Registered office changed on 25/02/85 from: registered office changed (1 page)
25 February 1985Registered office changed on 25/02/85 from: registered office changed (1 page)
28 August 1981Incorporation (15 pages)
28 August 1981Incorporation (15 pages)