Company NameLarista Limited
DirectorsMark Deryk William Slatter and George Emmitt Darlington
Company StatusActive
Company Number04462054
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Deryk William Slatter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2002(1 week after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Director NameMr George Emmitt Darlington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Secretary NameMr George Emmitt Darlington
StatusCurrent
Appointed09 July 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Director NameMr George Emmitt Darlington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(1 week after company formation)
Appointment Duration5 years, 6 months (resigned 03 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Hastingwood Road
Harlow
Essex
CM17 9JX
Secretary NameMr Mark Deryk William Slatter
NationalityBritish
StatusResigned
Appointed21 June 2002(1 week after company formation)
Appointment Duration18 years (resigned 09 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckingham Court
78 Buckingham Gate
London
SW1E 6PE
Director NameMark Kermack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(4 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 August 2006)
RoleCompany Director
Correspondence AddressOld Hazelwood Farmhouse
Bottle Lane
Binfield
Berkshire
RG42 5RX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitelarista.co.uk

Location

Registered Address85 Buckingham Gate
London
SW1E 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mark Slatter
100.00%
Ordinary

Financials

Year2014
Net Worth£128,755
Cash£2,613
Current Liabilities£2,008,912

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

29 March 2006Delivered on: 19 April 2006
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance)

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest in the building contract in relation to 41 high street st pauls street stamford lincs. See the mortgage charge document for full details.
Outstanding
10 November 2005Delivered on: 16 November 2005
Persons entitled: Anglo Irish Finance PLC(T/a Anglo Irish Development Finance)

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the agreement for lease in respect of 41 st paul's street stamford lincolnshire dated 9 november 2005. see the mortgage charge document for full details.
Outstanding
31 October 2005Delivered on: 2 November 2005
Persons entitled: George Emmitt Darlington and Martin Edward Darlington

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 41 high street stamford lincolnshire.
Outstanding
2 September 2004Delivered on: 16 September 2004
Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance)

Classification: Charge and release over rental income account
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: Deposit being the sums from time to time standing to the credit styled rental income account 313/00503738/01.
Outstanding
2 September 2004Delivered on: 8 September 2004
Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance)

Classification: Debenture
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: Property k/a westgate house, 41 high street, stamford, lincolnshire t/no LL69923. 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.
Outstanding
19 December 2002Delivered on: 20 December 2002
Persons entitled: George Emmitt Darlington

Classification: Legal charge
Secured details: All monies due or to become due from olympian homes limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Forge garage central road worcester park surrey t/no: SY274440. See the mortgage charge document for full details.
Outstanding
17 October 2002Delivered on: 25 October 2002
Persons entitled: Ansbacher & Co Limited

Classification: Security deed
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: The f/h property k/a forge garage, central road, worcester park t/n SY274440, all other estates or interests in the f/h and l/h properties and other removable properties of the company both present and future. See the mortgage charge document for full details.
Outstanding

Filing History

19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
23 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
8 February 2022Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages)
8 February 2022Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
25 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
20 July 2020Appointment of Mr George Emmitt Darlington as a secretary on 9 July 2020 (2 pages)
20 July 2020Appointment of Mr George Emmitt Darlington as a director on 9 July 2020 (2 pages)
20 July 2020Termination of appointment of Mark Deryk William Slatter as a secretary on 9 July 2020 (1 page)
26 June 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
19 May 2020Cessation of Mark Deryk William Slatter as a person with significant control on 10 March 2020 (1 page)
19 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
19 May 2020Notification of Hastingwood Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
6 February 2020Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE to 85 Buckingham Gate London SW1E 6PD on 6 February 2020 (1 page)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
3 April 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
22 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
31 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 August 2008Return made up to 14/06/08; full list of members (6 pages)
4 August 2008Return made up to 14/06/08; full list of members (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 January 2008Director resigned (2 pages)
28 January 2008Director resigned (2 pages)
5 September 2007Return made up to 14/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2007Return made up to 14/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
27 July 2006Resolutions
  • RES13 ‐ Apt m kermack director 19/07/06
(1 page)
26 June 2006Return made up to 14/06/06; full list of members (7 pages)
26 June 2006Return made up to 14/06/06; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
19 April 2006Particulars of mortgage/charge (6 pages)
19 April 2006Particulars of mortgage/charge (6 pages)
21 November 2005Amended accounts made up to 30 June 2004 (4 pages)
21 November 2005Amended accounts made up to 30 June 2004 (4 pages)
16 November 2005Particulars of mortgage/charge (6 pages)
16 November 2005Particulars of mortgage/charge (6 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
16 June 2005Return made up to 14/06/05; full list of members (7 pages)
16 June 2005Return made up to 14/06/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 September 2004Particulars of mortgage/charge (6 pages)
16 September 2004Particulars of mortgage/charge (6 pages)
8 September 2004Particulars of mortgage/charge (6 pages)
8 September 2004Particulars of mortgage/charge (6 pages)
6 September 2004Accounts for a small company made up to 30 June 2003 (5 pages)
6 September 2004Accounts for a small company made up to 30 June 2003 (5 pages)
5 August 2004Return made up to 14/06/04; full list of members (7 pages)
5 August 2004Return made up to 14/06/04; full list of members (7 pages)
8 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Registered office changed on 28/01/03 from: 19 cavendish square london W1A 2AW (1 page)
28 January 2003Registered office changed on 28/01/03 from: 19 cavendish square london W1A 2AW (1 page)
20 December 2002Particulars of mortgage/charge (7 pages)
20 December 2002Particulars of mortgage/charge (7 pages)
25 October 2002Particulars of mortgage/charge (4 pages)
25 October 2002Particulars of mortgage/charge (4 pages)
15 October 2002Memorandum and Articles of Association (14 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2002Memorandum and Articles of Association (14 pages)
23 September 2002Ad 20/08/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 September 2002Nc inc already adjusted 01/09/02 (1 page)
23 September 2002Nc inc already adjusted 01/09/02 (1 page)
23 September 2002Ad 20/08/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2002Memorandum and Articles of Association (14 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2002Memorandum and Articles of Association (14 pages)
21 July 2002Registered office changed on 21/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002Ad 21/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2002Registered office changed on 21/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002Secretary resigned;director resigned (1 page)
21 July 2002Ad 21/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Secretary resigned;director resigned (1 page)
21 July 2002New director appointed (2 pages)
14 June 2002Incorporation (18 pages)
14 June 2002Incorporation (18 pages)