Company NameLaurence London Limited
Company StatusDissolved
Company Number01951037
CategoryPrivate Limited Company
Incorporation Date30 September 1985(38 years, 7 months ago)
Dissolution Date15 September 2023 (7 months, 1 week ago)
Previous NameCuteskill Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Sophie Graham
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(31 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 15 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMr Thomas Graham
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2018(33 years after company formation)
Appointment Duration4 years, 11 months (closed 15 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMrs Sandra Rosenthal
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(6 years after company formation)
Appointment Duration25 years, 7 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Secretary NameMrs Sandra Rosenthal
NationalityBritish
StatusResigned
Appointed29 September 1991(6 years after company formation)
Appointment Duration25 years, 7 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMr Victor Rosenthal
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(9 years after company formation)
Appointment Duration24 years (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD

Location

Registered AddressRecovery House, Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

50 at £1Sandra Rosenthal
50.00%
Ordinary
50 at £1Victor Rosenthal
50.00%
Ordinary

Financials

Year2014
Net Worth£15,833
Cash£21,446
Current Liabilities£15,211

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

11 October 1988Delivered on: 13 October 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from victor irving rosenthal and sandra rosenthal from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: L/H - 461 southbury road enfield middlesex.
Outstanding
19 July 1988Delivered on: 29 July 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & other debts & uncalled capital.
Outstanding

Filing History

15 September 2023Final Gazette dissolved following liquidation (1 page)
15 June 2023Return of final meeting in a creditors' voluntary winding up (24 pages)
23 January 2023Director's details changed for Miss Sophie Graham on 17 January 2022 (2 pages)
23 January 2023Director's details changed for Mr Thomas Graham on 17 January 2022 (2 pages)
27 September 2022Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 27 September 2022 (2 pages)
27 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-19
(1 page)
27 September 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 September 2022Appointment of a voluntary liquidator (3 pages)
27 September 2022Statement of affairs (9 pages)
13 October 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
7 September 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
11 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
16 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
16 October 2018Appointment of Mr Thomas Graham as a director on 27 September 2018 (2 pages)
28 September 2018Notification of Sophie Graham as a person with significant control on 27 September 2018 (2 pages)
28 September 2018Termination of appointment of Victor Rosenthal as a director on 27 September 2018 (1 page)
28 September 2018Cessation of Sandra Rosenthal as a person with significant control on 18 April 2017 (1 page)
28 September 2018Cessation of Victor Rosenthal as a person with significant control on 27 September 2018 (1 page)
2 July 2018Satisfaction of charge 1 in full (1 page)
2 July 2018Satisfaction of charge 2 in full (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 May 2017Termination of appointment of Sandra Rosenthal as a director on 2 May 2017 (1 page)
4 May 2017Termination of appointment of Sandra Rosenthal as a director on 2 May 2017 (1 page)
4 May 2017Termination of appointment of Sandra Rosenthal as a secretary on 2 May 2017 (1 page)
4 May 2017Termination of appointment of Sandra Rosenthal as a secretary on 2 May 2017 (1 page)
18 April 2017Appointment of Miss Sophie Graham as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Miss Sophie Graham as a director on 18 April 2017 (2 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 October 2011Director's details changed for Mrs Sandra Rosenthal on 1 October 2009 (2 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
4 October 2011Director's details changed for Mrs Sandra Rosenthal on 1 October 2009 (2 pages)
4 October 2011Director's details changed for Victor Rosenthal on 1 October 2009 (2 pages)
4 October 2011Director's details changed for Victor Rosenthal on 1 October 2009 (2 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
4 October 2011Secretary's details changed for Mrs Sandra Rosenthal on 1 October 2009 (1 page)
4 October 2011Director's details changed for Mrs Sandra Rosenthal on 1 October 2009 (2 pages)
4 October 2011Secretary's details changed for Mrs Sandra Rosenthal on 1 October 2009 (1 page)
4 October 2011Secretary's details changed for Mrs Sandra Rosenthal on 1 October 2009 (1 page)
4 October 2011Director's details changed for Victor Rosenthal on 1 October 2009 (2 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 October 2008Return made up to 29/09/08; full list of members (4 pages)
28 October 2008Return made up to 29/09/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 October 2007Return made up to 29/09/07; full list of members (3 pages)
18 October 2007Return made up to 29/09/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 October 2006Return made up to 29/09/06; full list of members (3 pages)
20 October 2006Return made up to 29/09/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 October 2005Return made up to 29/09/05; full list of members (3 pages)
3 October 2005Return made up to 29/09/05; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 October 2004Return made up to 29/09/04; full list of members (7 pages)
4 October 2004Return made up to 29/09/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 October 2003Return made up to 29/09/03; full list of members (7 pages)
2 October 2003Return made up to 29/09/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 October 2002Return made up to 29/09/02; full list of members (7 pages)
22 October 2002Return made up to 29/09/02; full list of members (7 pages)
10 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 September 2001Return made up to 29/09/01; full list of members (6 pages)
28 September 2001Return made up to 29/09/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 October 2000Registered office changed on 24/10/00 from: 8 the shrubberies george lane south woodford london E18 1BD (1 page)
24 October 2000Registered office changed on 24/10/00 from: 8 the shrubberies george lane south woodford london E18 1BD (1 page)
23 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
23 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
17 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 October 1999Return made up to 29/09/99; full list of members (6 pages)
13 October 1999Return made up to 29/09/99; full list of members (6 pages)
17 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 October 1998Return made up to 29/09/98; full list of members (6 pages)
20 October 1998Return made up to 29/09/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 October 1997Return made up to 29/09/97; no change of members (4 pages)
9 October 1997Return made up to 29/09/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 October 1996Return made up to 29/09/96; no change of members (4 pages)
6 October 1996Return made up to 29/09/96; no change of members (4 pages)
24 September 1996Registered office changed on 24/09/96 from: 461 southbury road enfield middlesex EN3 4HX (1 page)
24 September 1996Registered office changed on 24/09/96 from: 461 southbury road enfield middlesex EN3 4HX (1 page)
30 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
30 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
19 October 1995Return made up to 29/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 October 1995Return made up to 29/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 May 1995Registered office changed on 02/05/95 from: 4 bourne court southend road woodford green essex IG8 8HD (1 page)
2 May 1995Registered office changed on 02/05/95 from: 4 bourne court southend road woodford green essex IG8 8HD (1 page)