Company NameLaworld Limited
Company StatusActive
Company Number03444906
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 1997(26 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMrs Jacqui Nash
NationalityBritish
StatusCurrent
Appointed23 July 2009(11 years, 9 months after company formation)
Appointment Duration14 years, 8 months
RoleConsultant
Correspondence AddressPlaza Portals 3 Local 7, Portals Nous
07181 Calvia
Mallorca
Spain
Director NameMr Anthony David Pointon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed23 February 2021(23 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceBahamas
Correspondence Address3 Athol Place
Canterbury
3126
Director NameMrs Zeynep Ozkan Ozeren
Date of BirthMay 1973 (Born 50 years ago)
NationalityTurkish
StatusCurrent
Appointed01 March 2021(23 years, 5 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceTurkey
Correspondence AddressMuradiye Mahallesi Kalipci Sok. No: 72/6 Tesvikiye
Istanbul
34 357
Director NameMr Razi Mireskandari
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(26 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleLawyer
Country of ResidenceEngland
Correspondence Address52a Warrington Crescent
London
W9 1EP
Director NameMark Dixon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address109 Baker Street
London
W1M 1FE
Secretary NameJames Stonebridge
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address109 Baker Street
London
W1M 1FE
Director NameEdward Hardy Woodcraft
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(3 months after company formation)
Appointment Duration11 months (resigned 04 December 1998)
RoleSolicitor
Correspondence Address69 Auckland Road
Ilford
Essex
IG1 4SF
Secretary NameMrs Jacqui Nash
NationalityBritish
StatusResigned
Appointed07 January 1998(3 months after company formation)
Appointment Duration5 years (resigned 31 January 2003)
RoleCompany Director
Correspondence Address1st Floor
3 St Thomas Road
Brentwood
Essex
CM14 4JH
Secretary NameBruce Hill
NationalityAustralian
StatusResigned
Appointed01 April 2003(5 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 July 2009)
RoleManagement Conconsultant
Correspondence Address79 Carlotta Street
Greenwich
New South Wales 2065
Director NameMrs Jacqueline Ann Nash
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(14 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2017)
RoleMarketing Consultant
Country of ResidenceSpain
Correspondence AddressEnterprise House
18 Eastern Road
Romford
Essex
RM1 3PJ
Director NameMohamed Ridza
Date of BirthJuly 1969 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed11 April 2016(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2018)
RoleLawyer
Country of ResidenceMalaysia
Correspondence AddressNo 10, 553/90
Petaling Jaya
Selangor
47300
Malaysia
Director NameAnthony David Pointon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2016(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2018)
RoleSolicitor
Country of ResidenceAustralia
Correspondence AddressLevel 14
565 Bourke Street
Melbourne
3000 Victoria
Australia
Director NameBruce K Packard
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2016(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address5420 Lbj Freeway
Suite 220
Dallas
75240 Texas
United States
Director NameMr Cornelius Gabriel Volschenk
Date of BirthApril 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed11 April 2018(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 2021)
RoleLawyer
Country of ResidenceSouth Africa
Correspondence AddressStrauss Daly Place 41 Richefond Circle
Ridgeside Office Park
Umhlanga 4320
Durban
South Africa
Director NameMr Michael Bader
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed16 April 2018(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 2021)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressImpasse D'Inhart Ii
Ch-1787 Mur Vd
Berne Ch1787mur Vd
Switzerland
Director NameMr Pat O'Donnell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2018(20 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1919 M Street, Nw 8th Floor
Washington Dc
20036
United States
Director NameMrs Zeynep Ozkan Ozeren
Date of BirthMay 1973 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed01 March 2021(23 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2024)
RoleSolicitor
Country of ResidenceTurkey
Correspondence AddressEnterprise House
18 Eastern Road
Romford
Essex
RM1 3PJ
Director NameKER Directors Limited (Corporation)
StatusResigned
Appointed04 December 1998(1 year, 1 month after company formation)
Appointment Duration25 years (resigned 21 December 2023)
Correspondence AddressEnterprise House 18 Eastern Road
Romford
Essex
RM1 3PJ

Contact

Telephone07 949476121
Telephone regionMobile

Location

Registered Address52a Warrington Crescent
London
W9 1EP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,711
Cash£32,650
Current Liabilities£16,210

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Filing History

19 January 2024Cessation of Ker Directors Limited as a person with significant control on 19 January 2024 (1 page)
19 January 2024Appointment of Mr Razi Mireskandari as a director on 18 January 2024 (2 pages)
19 January 2024Registered office address changed from Enterprise House 18 Eastern Road Romford Essex RM1 3PJ to 52a Warrington Crescent London W9 1EP on 19 January 2024 (1 page)
14 January 2024Director's details changed (2 pages)
12 January 2024Director's details changed for Mr Anthony David Pointon on 11 January 2024 (2 pages)
12 January 2024Director's details changed for Mrs Zeynep Ozkan Ozeren on 12 January 2024 (2 pages)
12 January 2024Director's details changed (2 pages)
12 January 2024Secretary's details changed for Mrs Jacqui Nash on 12 January 2024 (1 page)
12 January 2024Director's details changed for Mrs Zeynep Ozeren on 11 January 2024 (2 pages)
12 January 2024Secretary's details changed for Mrs Jacqui Nash on 12 January 2024 (1 page)
12 January 2024Director's details changed for Mrs Zeynep Ozkan Ozeren on 12 January 2024 (2 pages)
11 January 2024Director's details changed for Mr Anthony David Pointon on 11 January 2024 (2 pages)
11 January 2024Termination of appointment of Zeynep Ozkan Ozeren as a director on 10 January 2024 (1 page)
22 December 2023Appointment of Mrs Zeynep Ozeren as a director on 1 March 2021 (2 pages)
21 December 2023Termination of appointment of Ker Directors Limited as a director on 21 December 2023 (1 page)
3 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
28 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
25 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
10 March 2021Termination of appointment of a director (1 page)
10 March 2021Termination of appointment of a director (1 page)
8 March 2021Termination of appointment of Michael Bader as a director on 5 March 2021 (1 page)
8 March 2021Termination of appointment of Pat O'donnell as a director on 5 March 2021 (1 page)
8 March 2021Termination of appointment of Cornelius Gabriel Volschenk as a director on 5 March 2021 (1 page)
1 March 2021Appointment of Mr Anthony David Pointon as a director on 23 February 2021 (2 pages)
1 March 2021Appointment of Mrs Zeynep Ozkan Ozeren as a director on 1 March 2021 (2 pages)
25 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
11 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
27 February 2019Appointment of Mr Cornelius Gabriel Volschenk as a director on 11 April 2018 (2 pages)
19 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
17 October 2018Appointment of Mr Michael Bader as a director on 16 April 2018 (2 pages)
17 October 2018Appointment of Mr Pat O'donnell as a director on 1 May 2018 (2 pages)
17 October 2018Termination of appointment of Mohamed Ridza as a director on 13 June 2018 (1 page)
17 October 2018Termination of appointment of Anthony David Pointon as a director on 13 June 2018 (1 page)
17 October 2018Termination of appointment of Bruce K Packard as a director on 13 June 2018 (1 page)
8 January 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
22 December 2017Termination of appointment of Jacqueline Ann Nash as a director on 1 October 2017 (2 pages)
22 December 2017Termination of appointment of Jacqueline Ann Nash as a director on 1 October 2017 (2 pages)
13 November 2017Appointment of Anthony David Pointon as a director (3 pages)
13 November 2017Appointment of Anthony David Pointon as a director (3 pages)
24 October 2017Appointment of Anthony David Pointon as a director on 11 April 2016 (3 pages)
24 October 2017Appointment of Anthony David Pointon as a director on 11 April 2016 (3 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 September 2017Appointment of Mohamed Ridza as a director on 11 April 2016 (3 pages)
28 September 2017Appointment of Bruce K Packard as a director on 11 April 2016 (3 pages)
28 September 2017Appointment of Bruce K Packard as a director on 11 April 2016 (3 pages)
28 September 2017Appointment of Mohamed Ridza as a director on 11 April 2016 (3 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 October 2015Annual return made up to 6 October 2015 no member list (3 pages)
13 October 2015Annual return made up to 6 October 2015 no member list (3 pages)
13 October 2015Annual return made up to 6 October 2015 no member list (3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 October 2014Annual return made up to 6 October 2014 no member list (3 pages)
20 October 2014Annual return made up to 6 October 2014 no member list (3 pages)
20 October 2014Annual return made up to 6 October 2014 no member list (3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 January 2014Annual return made up to 6 October 2013 no member list (3 pages)
20 January 2014Annual return made up to 6 October 2013 no member list (3 pages)
20 January 2014Annual return made up to 6 October 2013 no member list (3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 October 2012Annual return made up to 6 October 2012 no member list (3 pages)
23 October 2012Annual return made up to 6 October 2012 no member list (3 pages)
23 October 2012Annual return made up to 6 October 2012 no member list (3 pages)
27 February 2012Appointment of Mrs Jacqueline Ann Nash as a director (2 pages)
27 February 2012Appointment of Mrs Jacqueline Ann Nash as a director (2 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 November 2011Annual return made up to 6 October 2011 no member list (3 pages)
25 November 2011Annual return made up to 6 October 2011 no member list (3 pages)
25 November 2011Annual return made up to 6 October 2011 no member list (3 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 November 2010Director's details changed for Ker Directors Limited on 31 October 2010 (2 pages)
18 November 2010Secretary's details changed for Jacqui Nash on 31 October 2010 (1 page)
18 November 2010Annual return made up to 6 October 2010 no member list (3 pages)
18 November 2010Annual return made up to 6 October 2010 no member list (3 pages)
18 November 2010Director's details changed for Ker Directors Limited on 31 October 2010 (2 pages)
18 November 2010Secretary's details changed for Jacqui Nash on 31 October 2010 (1 page)
18 November 2010Annual return made up to 6 October 2010 no member list (3 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 November 2009Annual return made up to 6 October 2009 (14 pages)
18 November 2009Annual return made up to 6 October 2009 (14 pages)
18 November 2009Annual return made up to 6 October 2009 (14 pages)
29 July 2009Appointment terminated secretary bruce hill (1 page)
29 July 2009Secretary appointed jacqui nash (1 page)
29 July 2009Secretary appointed jacqui nash (1 page)
29 July 2009Appointment terminated secretary bruce hill (1 page)
26 January 2009Annual return made up to 06/10/08 (2 pages)
26 January 2009Annual return made up to 06/10/08 (2 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 March 2008Annual return made up to 06/10/07 (2 pages)
27 March 2008Annual return made up to 06/10/07 (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 January 2007Annual return made up to 06/10/06 (3 pages)
10 January 2007Annual return made up to 06/10/06 (3 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 January 2006Annual return made up to 06/10/05 (3 pages)
3 January 2006Annual return made up to 06/10/05 (3 pages)
13 July 2005Annual return made up to 06/10/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/07/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 July 2005Annual return made up to 06/10/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/07/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
18 May 2004Annual return made up to 06/10/03
  • 363(287) ‐ Registered office changed on 18/05/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 May 2004Annual return made up to 06/10/03
  • 363(287) ‐ Registered office changed on 18/05/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
25 April 2003New secretary appointed (1 page)
25 April 2003New secretary appointed (1 page)
23 April 2003Partial exemption accounts made up to 30 June 2002 (7 pages)
23 April 2003Partial exemption accounts made up to 30 June 2002 (7 pages)
23 October 2002Annual return made up to 06/10/02 (3 pages)
23 October 2002Annual return made up to 06/10/02 (3 pages)
21 November 2001Partial exemption accounts made up to 30 June 2001 (7 pages)
21 November 2001Partial exemption accounts made up to 30 June 2001 (7 pages)
27 September 2001Annual return made up to 06/10/01
  • 363(287) ‐ Registered office changed on 27/09/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
27 September 2001Annual return made up to 06/10/01
  • 363(287) ‐ Registered office changed on 27/09/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
2 July 2001Resolutions
  • RES13 ‐ Alt of membership rules 27/04/01
(1 page)
2 July 2001Resolutions
  • RES13 ‐ Alt of membership rules 27/04/01
(1 page)
16 March 2001Accounts made up to 30 June 2000 (6 pages)
16 March 2001Accounts made up to 30 June 2000 (6 pages)
14 November 2000Annual return made up to 06/10/00
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 November 2000Annual return made up to 06/10/00
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 April 2000Accounts made up to 30 June 1999 (7 pages)
11 April 2000Accounts made up to 30 June 1999 (7 pages)
25 October 1999Annual return made up to 06/10/99 (3 pages)
25 October 1999Annual return made up to 06/10/99 (3 pages)
13 May 1999Amended accounts made up to 30 June 1998 (7 pages)
13 May 1999Amended accounts made up to 30 June 1998 (7 pages)
30 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
30 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
9 September 1998Accounting reference date shortened from 31/03/99 to 30/06/98 (1 page)
9 September 1998Accounting reference date shortened from 31/03/99 to 30/06/98 (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
13 January 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
6 October 1997Incorporation (16 pages)
6 October 1997Incorporation (16 pages)