Company NameLaranda Limited
Company StatusActive
Company Number03020252
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Shulem Berger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2002(7 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address80a Darenth Road
London
N16 6ED
Secretary NameMrs Dinah Berger
NationalityBritish
StatusCurrent
Appointed01 November 2002(7 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameMrs Dinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameGetzel Berger
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Darenth Road
London
N16 6EP
Director NameShprintze Rachel Berger
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySwiss
StatusCurrent
Appointed07 January 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80a Darenth Road
London
N16 6ED
Secretary NameSima Stein
StatusCurrent
Appointed07 January 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressFlat 3 Cromdale Court
Darenth Road
London
N16 6EF
Director NameMr Shulem Berger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80a Darenth Road
London
N16 6ED
Secretary NameMrs Dinah Berger
NationalityBritish
StatusResigned
Appointed17 February 1995(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameMendel Berger
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 September 2002)
RoleCompany Director
Correspondence Address130 Cazenove Road
London
N16 6AH
Secretary NameRosi Berger
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2002)
RoleCompany Director
Correspondence Address130 Cazenove Road
London
N16 6AH
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

406 at £1Dinah Berger
40.60%
Ordinary
406 at £1Shulem Berger
40.60%
Ordinary
40 at £1Joel Berger
4.00%
Ordinary
40 at £1Sheindel Breisch
4.00%
Ordinary
40 at £1Sima Stein
4.00%
Ordinary
40 at £1Zev Berger
4.00%
Ordinary
14 at £1Feiga Berger
1.40%
Ordinary
14 at £1Getzel Berger
1.40%
Ordinary

Financials

Year2014
Net Worth£966,126
Cash£82,870
Current Liabilities£2,639,391

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

10 October 2008Delivered on: 22 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 88-100 south street romford essex t/no:EGL230214.
Outstanding
10 October 2008Delivered on: 22 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 52-62 high street rayleigh essex t/no:EX576056.
Outstanding
20 November 1997Delivered on: 26 November 1997
Satisfied on: 18 October 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Third party legal charge
Secured details: The indebtedness payable by the "borrower" (as defined in the charge) and any monies payable by the company (as "mortagor") under the terms of the deed and agreement dated 8TH august 1996 and any amendment thereto (the "direct indebtedness").
Particulars: F/H land situate and k/a 88-100 (even no's) south street romford t/no;-EGL230214. 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
20 November 1997Delivered on: 26 November 1997
Satisfied on: 18 October 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Third party legal charge
Secured details: The indebtedness payable by the "borrower" (as defined in the charge), and any monies payable by the company (as "mortgagor") under the terms of the deed and agreement dated 8TH august 1996 and any amendment thereto (the "direct indebtedness").
Particulars: F/H land situate and k/a 52-62 high street rayleigh essex t/no;-EX576056. 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. See the mortgage charge document for full details.
Fully Satisfied
1 August 1997Delivered on: 7 August 1997
Satisfied on: 18 October 2008
Persons entitled: Wise Products Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 52-62 high street rayleigh t/no;-EX576056.
Fully Satisfied
1 August 1997Delivered on: 7 August 1997
Satisfied on: 18 October 2008
Persons entitled: Wise Products Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 88-100 (even no's) south street romford t/no;-EGL230214.
Fully Satisfied
7 February 1997Delivered on: 13 February 1997
Satisfied on: 18 October 2008
Persons entitled: Bank of Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52-62 high street rayleigh essex and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1997Delivered on: 13 February 1997
Satisfied on: 18 October 2008
Persons entitled: Bank of Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88-100 (even numbers) south street romford t/n EGL230214 together with the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(5 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
19 September 2012Full accounts made up to 31 December 2011 (15 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
22 August 2011Full accounts made up to 31 December 2010 (15 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
4 June 2010Full accounts made up to 31 December 2009 (14 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (15 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (15 pages)
9 May 2009Full accounts made up to 31 December 2008 (14 pages)
9 February 2009Return made up to 09/02/09; full list of members (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
24 January 2008Full accounts made up to 31 December 2006 (14 pages)
12 February 2007Return made up to 09/02/07; full list of members (2 pages)
21 September 2006Nc inc already adjusted 12/09/06 (2 pages)
21 September 2006Ad 12/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2006Return made up to 09/02/06; full list of members (2 pages)
23 January 2006Accounts for a small company made up to 31 December 2004 (11 pages)
15 February 2005Return made up to 09/02/05; full list of members (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (11 pages)
14 February 2004Return made up to 09/02/04; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
14 February 2003Return made up to 09/02/03; full list of members (5 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
8 November 2002New director appointed (3 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
13 February 2002Return made up to 09/02/02; full list of members (5 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (10 pages)
14 February 2001Return made up to 09/02/01; full list of members (5 pages)
21 August 2000Registered office changed on 21/08/00 from: 13/17 new bulington place london W1X 2JP (1 page)
15 February 2000Return made up to 09/02/00; full list of members (7 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (9 pages)
17 February 1999Return made up to 09/02/99; full list of members (8 pages)
19 May 1998Return made up to 09/02/98; full list of members (8 pages)
26 November 1997Particulars of mortgage/charge (6 pages)
26 November 1997Particulars of mortgage/charge (7 pages)
18 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
17 February 1997Return made up to 09/02/97; full list of members (7 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
18 October 1996New director appointed (3 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996Director resigned (1 page)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 February 1996Return made up to 09/02/96; full list of members (6 pages)
15 August 1995Accounting reference date notified as 31/12 (1 page)
7 March 1995Memorandum and Articles of Association (4 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 1995Incorporation (13 pages)