Company NameLa Mer (London) Limited
Company StatusDissolved
Company Number01965360
CategoryPrivate Limited Company
Incorporation Date26 November 1985(38 years, 5 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Karim Rajabali Thobani
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(6 years, 1 month after company formation)
Appointment Duration27 years, 7 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Gascony Avenue
West Hampstead
London
NW6 4NB
Director NameMargaret Thobani
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1997(11 years, 12 months after company formation)
Appointment Duration21 years, 9 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Gascony Avenue
West Hampstead
London
NW6 4NB
Secretary NameMargaret Thobani
NationalityBritish
StatusClosed
Appointed22 November 1997(11 years, 12 months after company formation)
Appointment Duration21 years, 9 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Gascony Avenue
West Hampstead
London
NW6 4NB
Director NameMr Rabjabali Ghulamali Thobani
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 22 November 1997)
RoleCompany Director
Correspondence Address131 West End Lane
Hampstead
London
NW6 2PG
Secretary NameMr Karim Rajabali Thobani
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 22 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Gascony Avenue
West Hampstead
London
NW6 4NB

Contact

Telephone020 73286962
Telephone regionLondon

Location

Registered AddressUnits 2 6 7 & 8 Broadwell Parade
Broadhurst Gardens
London
NW6 2BE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

15.1k at £1Margaret Thobani
50.00%
Ordinary
15.1k at £1Mr Karim Rajabali Thobani
50.00%
Ordinary

Financials

Year2014
Net Worth£3,185
Cash£47,642
Current Liabilities£81,443

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

22 June 1991Delivered on: 4 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 November 1988Delivered on: 17 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2 broadwell parade broadhurst gardens london NW6 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 August 1988Delivered on: 22 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H old property k/as S2 broadwell parade broadhurst gardens london NW6 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 May 1986Delivered on: 19 May 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 204 kilbum high road london NW6 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
6 June 2019Application to strike the company off the register (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
23 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 30,100
(5 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 30,100
(5 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 30,100
(5 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 30,100
(5 pages)
29 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 30,100
(5 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 30,100
(5 pages)
19 December 2013Total exemption full accounts made up to 30 June 2013 (14 pages)
19 December 2013Total exemption full accounts made up to 30 June 2013 (14 pages)
20 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
20 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption full accounts made up to 30 June 2012 (15 pages)
11 December 2012Total exemption full accounts made up to 30 June 2012 (15 pages)
27 January 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
27 January 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
30 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
30 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
13 January 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
17 January 2010Director's details changed for Mr Karim Rajabali Thobani on 17 January 2010 (2 pages)
17 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
17 January 2010Director's details changed for Margaret Thobani on 17 January 2010 (2 pages)
17 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
17 January 2010Director's details changed for Margaret Thobani on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Mr Karim Rajabali Thobani on 17 January 2010 (2 pages)
11 December 2009Total exemption full accounts made up to 30 June 2009 (16 pages)
11 December 2009Total exemption full accounts made up to 30 June 2009 (16 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
9 December 2008Total exemption full accounts made up to 30 June 2008 (15 pages)
9 December 2008Total exemption full accounts made up to 30 June 2008 (15 pages)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
12 November 2007Total exemption full accounts made up to 30 June 2007 (16 pages)
12 November 2007Total exemption full accounts made up to 30 June 2007 (16 pages)
1 March 2007Total exemption full accounts made up to 30 June 2006 (16 pages)
1 March 2007Total exemption full accounts made up to 30 June 2006 (16 pages)
29 January 2007Return made up to 16/01/07; full list of members (2 pages)
29 January 2007Return made up to 16/01/07; full list of members (2 pages)
10 February 2006Return made up to 16/01/06; full list of members (2 pages)
10 February 2006Return made up to 16/01/06; full list of members (2 pages)
9 December 2005Total exemption full accounts made up to 30 June 2005 (16 pages)
9 December 2005Total exemption full accounts made up to 30 June 2005 (16 pages)
13 April 2005Return made up to 16/01/04; full list of members (7 pages)
13 April 2005Return made up to 16/01/05; full list of members (7 pages)
13 April 2005Return made up to 16/01/05; full list of members (7 pages)
13 April 2005Return made up to 16/01/04; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 30 June 2004 (16 pages)
31 January 2005Total exemption full accounts made up to 30 June 2004 (16 pages)
5 December 2003Total exemption full accounts made up to 30 June 2003 (16 pages)
5 December 2003Total exemption full accounts made up to 30 June 2003 (16 pages)
29 January 2003Return made up to 16/01/03; full list of members (7 pages)
29 January 2003Return made up to 16/01/03; full list of members (7 pages)
29 November 2002Total exemption full accounts made up to 30 June 2002 (16 pages)
29 November 2002Total exemption full accounts made up to 30 June 2002 (16 pages)
13 February 2002Return made up to 16/01/02; full list of members (6 pages)
13 February 2002Return made up to 16/01/02; full list of members (6 pages)
27 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 December 2001Total exemption full accounts made up to 30 June 2001 (15 pages)
27 December 2001Total exemption full accounts made up to 30 June 2001 (15 pages)
27 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2001Return made up to 16/01/01; full list of members (4 pages)
28 March 2001Return made up to 16/01/01; full list of members (4 pages)
11 December 2000Full accounts made up to 30 June 2000 (16 pages)
11 December 2000Full accounts made up to 30 June 2000 (16 pages)
30 May 2000Full accounts made up to 30 June 1999 (18 pages)
30 May 2000Full accounts made up to 30 June 1999 (18 pages)
1 February 2000Return made up to 16/01/00; full list of members (5 pages)
1 February 2000Return made up to 16/01/00; full list of members (5 pages)
15 February 1999Return made up to 16/01/99; full list of members (6 pages)
15 February 1999Return made up to 16/01/99; full list of members (6 pages)
22 December 1998Full accounts made up to 30 June 1998 (15 pages)
22 December 1998Full accounts made up to 30 June 1998 (15 pages)
11 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1998Ad 27/04/98--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
11 May 1998£ nc 100/100000 27/04/98 (1 page)
11 May 1998£ nc 100/100000 27/04/98 (1 page)
11 May 1998Ad 27/04/98--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
1 May 1998Full accounts made up to 30 June 1997 (13 pages)
1 May 1998Full accounts made up to 30 June 1997 (13 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Secretary resigned (1 page)
23 March 1998Return made up to 16/01/98; no change of members (4 pages)
23 March 1998Return made up to 16/01/98; no change of members (4 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
2 February 1998Auditor's resignation (1 page)
2 February 1998Auditor's resignation (1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1997Full accounts made up to 30 June 1996 (16 pages)
30 April 1997Full accounts made up to 30 June 1996 (16 pages)
23 January 1997Return made up to 16/01/97; no change of members (4 pages)
23 January 1997Return made up to 16/01/97; no change of members (4 pages)
16 April 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1995Full accounts made up to 30 June 1994 (16 pages)
28 July 1995Full accounts made up to 30 June 1994 (16 pages)
8 March 1995Return made up to 16/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 March 1995Return made up to 16/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)