Company NameLaurel Overseas Limited
Company StatusDissolved
Company Number03584576
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMs Nancy Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(16 years, 7 months after company formation)
Appointment Duration5 years (closed 04 February 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address152 Wooton Avenue
Western Extension
Benoni 1501
South Africa
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 week after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 1999)
RoleHotelier
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 week after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressLa Collinette
Sark
GY9 0SB
Secretary NameLoic John Willis
NationalityBritish
StatusResigned
Appointed26 June 1998(1 week after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressLa Collinette
Sark
GY9 0SB
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(10 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameMcWilliams, Dudley & Associates Limited (Corporation)
StatusResigned
Appointed01 April 1999(9 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 24 June 2005)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Director NameGlobservices Limited (Corporation)
StatusResigned
Appointed24 June 2005(7 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 June 2006)
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Secretary NameFocus Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2005(7 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 June 2006)
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameMcWilliams, Dudley & Associates Limited (Corporation)
StatusResigned
Appointed13 June 2006(7 years, 12 months after company formation)
Appointment Duration10 months (resigned 09 April 2007)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2006(7 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 April 2016)
Correspondence Address22 Eastcheap
2nd Floor
London
EC3M 1EU
Director NameAIF Management Limited (Corporation)
StatusResigned
Appointed09 April 2007(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2008)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP

Location

Registered Address22 Eastcheap
2nd Floor
London
EC3M 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Aif International Holding Sa
50.00%
Ordinary
1 at £1Aif Investments Sa
50.00%
Ordinary

Financials

Year2014
Net Worth£25,302
Cash£68,524
Current Liabilities£99,893

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
20 April 2016Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 February 2016Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 January 2015Appointment of Ms Nancy Bennett as a director on 23 January 2015 (2 pages)
30 January 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
30 January 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
30 January 2015Termination of appointment of Susan Tanya Lisette Reilly as a director on 23 January 2015 (1 page)
3 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 September 2011Amended accounts made up to 30 June 2008 (3 pages)
12 September 2011Amended accounts made up to 30 June 2007 (4 pages)
3 August 2011Amended accounts made up to 30 June 2010 (3 pages)
1 August 2011Amended accounts made up to 30 June 2009 (3 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
21 June 2010Secretary's details changed for P & T Secretaries Limited on 19 June 2010 (2 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
12 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
11 December 2009Accounts for a small company made up to 30 June 2009 (4 pages)
15 July 2009Return made up to 19/06/09; full list of members (3 pages)
4 May 2009Accounts for a small company made up to 30 June 2008 (4 pages)
11 September 2008Director appointed ms. Susan tanya lisette reilly (1 page)
10 September 2008Appointment terminated director aif management LIMITED (1 page)
16 July 2008Return made up to 19/06/08; full list of members (3 pages)
1 November 2007Accounts for a small company made up to 30 June 2007 (4 pages)
26 September 2007Director's particulars changed (1 page)
11 July 2007Return made up to 19/06/07; full list of members (3 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
20 April 2007New director appointed (1 page)
20 April 2007Director resigned (1 page)
11 July 2006Return made up to 19/06/06; full list of members (3 pages)
11 July 2006Location of register of members (1 page)
5 July 2006Accounts for a small company made up to 30 June 2005 (4 pages)
21 June 2006New director appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New secretary appointed (1 page)
19 June 2006Registered office changed on 19/06/06 from: 29-30 margaret street london W1W 8SA (1 page)
1 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
26 August 2005Location of register of members (1 page)
25 July 2005Return made up to 19/06/05; full list of members (2 pages)
2 July 2005New secretary appointed (1 page)
2 July 2005Secretary resigned (1 page)
2 July 2005New director appointed (1 page)
2 July 2005Director resigned (1 page)
2 July 2005Registered office changed on 02/07/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
12 May 2005Accounts for a small company made up to 30 June 2004 (4 pages)
8 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
21 December 2004Director's particulars changed (1 page)
14 October 2004Accounts for a small company made up to 30 June 2003 (4 pages)
12 July 2004Return made up to 19/06/04; full list of members (6 pages)
26 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 August 2003Accounts for a small company made up to 30 June 2002 (4 pages)
27 June 2003Return made up to 19/06/03; full list of members (6 pages)
25 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
14 July 2002Accounts for a small company made up to 30 June 2001 (4 pages)
28 June 2002Return made up to 19/06/02; full list of members (6 pages)
15 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
25 July 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 June 2001Return made up to 19/06/01; full list of members (6 pages)
14 March 2001Director's particulars changed (1 page)
13 March 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
3 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/12/00
(2 pages)
5 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 July 2000Return made up to 19/06/00; full list of members (6 pages)
19 April 2000Secretary's particulars changed (1 page)
16 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 4TH floor 8 carnaby street london W1V 1PG (1 page)
14 July 1999Return made up to 19/06/99; full list of members (8 pages)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (3 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned;director resigned (1 page)
13 July 1998Registered office changed on 13/07/98 from: suite 17 city business centre lower road london SE16 1AA (1 page)
3 July 1998Registered office changed on 03/07/98 from: 17 city business centre lower road london SE16 1AA (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
2 July 1998New secretary appointed;new director appointed (3 pages)
2 July 1998New director appointed (4 pages)
2 July 1998Ad 26/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 1998Incorporation (11 pages)