Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Director Name | Mrs Shereen Sh Ali |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Broadpool Cottages Windsor Road Ascot SL5 7LW |
Director Name | Mr Jamil Sheikh |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Guardswell House Brockenhurst Road Ascot SL5 9HA |
Director Name | Zahir Damsi |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Charminster Coobe Hill Road Kingston Upon Thames Surrey Kt2 |
Director Name | Mohamed Saddique Sheikh |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashton Lodge Spelthorne Grove Sunbury On Thames Middlesex TW16 7DA |
Secretary Name | Mohamed Saddique Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashton Lodge Spelthorne Grove Sunbury On Thames Middlesex TW16 7DA |
Director Name | Mr Shaffin Damji |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 04 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Devereux Lane London SW13 8DB |
Director Name | Mr Roy Leonard Hayfield |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Barrington Grange Harrison Close Powick Worcestershire WR2 4QD |
Director Name | Elizabeth Sarah Sheikh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(2 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 04 February 2008) |
Role | Co Secretary |
Correspondence Address | 10 Sidbury Close Sunningdale Berkshire SL5 0PD |
Director Name | Mr Momin Sheikh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(5 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winagins Ascot Road Holyport Maidenhead Berkshire SL6 3LA |
Secretary Name | Mr Momin Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(5 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winagins Ascot Road Holyport Maidenhead Berkshire SL6 3LA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | laurelscare.org |
---|
Registered Address | Castle House 69-70 Victoria Street Englefield Green Surrey TW20 0QX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£43,178 |
Cash | £67,750 |
Current Liabilities | £699,122 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
31 October 2013 | Delivered on: 12 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 September 2009 | Delivered on: 19 September 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Cessation of Momin Sheikh as a person with significant control on 29 September 2021 (1 page) |
31 March 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
5 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
14 December 2021 | Termination of appointment of Momin Sheikh as a director on 29 September 2021 (1 page) |
14 December 2021 | Termination of appointment of Momin Sheikh as a secretary on 29 September 2021 (1 page) |
4 October 2021 | Appointment of Mr Jamil Sheikh as a director on 29 September 2021 (2 pages) |
4 October 2021 | Appointment of Mrs Shereen Ali as a director on 29 September 2021 (2 pages) |
7 September 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 January 2017 | Satisfaction of charge 1 in full (4 pages) |
20 January 2017 | Satisfaction of charge 1 in full (4 pages) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
24 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 May 2014 | Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (5 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (5 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (5 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 November 2013 | Registration of charge 034743850002 (29 pages) |
12 November 2013 | Registration of charge 034743850002 (29 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 December 2009 | Director's details changed for Momin Sheikh on 10 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Momin Sheikh on 10 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 March 2009 | Return made up to 01/12/08; full list of members (3 pages) |
13 March 2009 | Return made up to 01/12/08; full list of members (3 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 January 2008 | Return made up to 01/12/07; no change of members (8 pages) |
29 January 2008 | Return made up to 01/12/07; no change of members (8 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 December 2006 | Return made up to 01/12/06; full list of members (8 pages) |
18 December 2006 | Return made up to 01/12/06; full list of members (8 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members (8 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members (8 pages) |
18 February 2005 | Return made up to 01/12/04; full list of members
|
18 February 2005 | Return made up to 01/12/04; full list of members
|
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 February 2004 | Accounts for a small company made up to 31 March 2003 (14 pages) |
9 February 2004 | Accounts for a small company made up to 31 March 2003 (14 pages) |
9 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
12 December 2003 | New secretary appointed;new director appointed (2 pages) |
12 December 2003 | New secretary appointed;new director appointed (2 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page) |
8 February 2003 | Return made up to 01/12/02; full list of members (7 pages) |
8 February 2003 | Return made up to 01/12/02; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 February 2002 | Return made up to 01/12/01; full list of members
|
19 February 2002 | Return made up to 01/12/01; full list of members
|
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: ashton lodge speithorne grove sunbury on thames middlesex TW16 7DA (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: ashton lodge speithorne grove sunbury on thames middlesex TW16 7DA (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 2ND floor 1 noel street london W1V 3RB (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 2ND floor 1 noel street london W1V 3RB (1 page) |
22 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
21 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (3 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
7 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
7 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
1 September 1999 | Return made up to 01/12/98; full list of members (10 pages) |
1 September 1999 | Return made up to 01/12/98; full list of members (10 pages) |
20 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
1 December 1997 | Incorporation (17 pages) |
1 December 1997 | Incorporation (17 pages) |