12 Gough Square
London
EC4A 3DW
Secretary Name | Ms Paula Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(15 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 20 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | George William John Benjamin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 July 1997) |
Role | Composer |
Correspondence Address | 27 Treadgold Street London W11 4BP |
Secretary Name | Mrs Laura Jane Abigail De Chair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Arundel Court Jubilee Place London SW3 3TJ |
Director Name | Susan Benjamin |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 2000) |
Role | Antique Dealer |
Correspondence Address | 51 South Street London W1K 2XL |
Director Name | William Benjamin |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 2000) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Flat 2 51 South Street London W1K 2XL |
Secretary Name | Miss Maureen Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2000) |
Role | Finance Director |
Correspondence Address | 52 Burwood Avenue Eastcote Pinner Middlesex HA5 2RZ |
Secretary Name | Lesley Christine Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 February 2005) |
Role | Company Director |
Correspondence Address | 23 Hamstead Marshall Newbury Berkshire RG20 0HR |
Director Name | Gillian Peck |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2017) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Website | laurab.com |
---|---|
Telephone | 020 73764647 |
Telephone region | London |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Laura De Chair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174 |
Cash | £26,279 |
Current Liabilities | £44,884 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
9 May 2017 | Termination of appointment of Gillian Peck as a director on 31 March 2017 (1 page) |
15 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
23 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 March 2012 | Secretary's details changed for Ms Paula Carter on 1 March 2012 (1 page) |
1 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Director's details changed for Laura Jane Abigail De Chair on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Ms Paula Carter on 1 March 2012 (1 page) |
1 March 2012 | Director's details changed for Gillian Peck on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Laura Jane Abigail De Chair on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Gillian Peck on 1 March 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 February 2011 | Director's details changed for Gillian Peck on 14 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Laura Jane Abigail De Chair on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Laura Jane Abigail De Chair on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Gillian Peck on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Gillian Peck on 1 January 2010 (2 pages) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 May 2005 | New director appointed (2 pages) |
26 April 2005 | Return made up to 14/02/05; full list of members
|
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
16 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
26 February 2003 | Return made up to 14/02/03; full list of members
|
22 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
19 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
9 July 2001 | Accounts made up to 31 December 2000 (8 pages) |
8 June 2001 | Secretary resigned (1 page) |
6 March 2001 | Return made up to 14/02/01; full list of members
|
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
2 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
2 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 May 1998 | Return made up to 14/02/98; full list of members (6 pages) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
25 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
1 February 1997 | Accounts made up to 31 March 1996 (4 pages) |
29 February 1996 | Accounts made up to 31 March 1995 (4 pages) |
20 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
18 May 1995 | Return made up to 14/02/95; no change of members (4 pages) |