Company NameMcManus Hrd Ltd
DirectorLaurell Anne Hector
Company StatusActive
Company Number04501814
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)
Previous NameLaureola Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Laurell Anne Hector
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Hillside Avenue
Woodford Green
Essex
IG8 7RN
Secretary NameJill Valentine
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleSecretary
Correspondence AddressApt 8
2 Barchester Street
London
E14 6RD
Secretary NameAdrian George Roper
NationalityBritish
StatusResigned
Appointed10 February 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2007)
RoleCompany Director
Correspondence Address30 Nicholson Crescent
Benfleet
Essex
SS7 1RN
Secretary NameDonate Martha Andrew
NationalityBritish
StatusResigned
Appointed16 July 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressApartment 8
2 Barchester Street
London
Director NameSW Incorporation Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address62 Beresford Street
London
SE18 6BG
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address62 Beresford Street
Woolwich
London
SE18 6BG

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Laurell Anne Hector
100.00%
Ordinary

Financials

Year2014
Net Worth£9,025
Cash£29,561
Current Liabilities£21,211

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

1 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
23 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 August 2009Director's change of particulars / laurell hector / 02/08/2009 (1 page)
6 August 2009Registered office changed on 06/08/2009 from SUITE16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
6 August 2009Return made up to 02/08/09; full list of members (3 pages)
28 November 2008Return made up to 02/08/08; full list of members (3 pages)
27 November 2008Registered office changed on 27/11/2008 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 November 2008Director's change of particulars / laurell hector / 02/08/2007 (2 pages)
27 November 2008Director's change of particulars / laurell hector / 02/08/2008 (1 page)
27 November 2008Return made up to 02/08/07; full list of members (3 pages)
27 November 2008Registered office changed on 27/11/2008 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
31 October 2008Registered office changed on 31/10/2008 from davenport house 16 pepper street london E14 9RP (1 page)
31 October 2008Appointment terminated secretary donate andrew (1 page)
29 August 2008Registered office changed on 29/08/2008 from 17 ensign house admirals way canary wharf london E14 9XQ (1 page)
16 August 2008Company name changed laureola LIMITED\certificate issued on 20/08/08 (2 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 September 2007New secretary appointed (2 pages)
25 July 2007Secretary resigned (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 October 2006Return made up to 02/08/06; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 April 2006New secretary appointed (1 page)
13 March 2006Registered office changed on 13/03/06 from: 17 ensign house admirals way london E14 9XQ (1 page)
27 February 2006Registered office changed on 27/02/06 from: rivington house 82 great eastern street london EC2A 3JF (1 page)
21 February 2006Secretary resigned (2 pages)
4 October 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 September 2004Return made up to 02/08/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
1 September 2004Registered office changed on 01/09/04 from: alpha house college road hextable kent BR8 7NL (1 page)
23 March 2004Return made up to 02/08/03; full list of members (6 pages)
18 December 2003Registered office changed on 18/12/03 from: 709 horizon house azalea drive swanley kent BR8 8HY (1 page)
5 December 2002Registered office changed on 05/12/02 from: 62 beresford street woolwich london SE18 6BG (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002Ad 02/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2002New director appointed (2 pages)
2 August 2002Incorporation (17 pages)