Company NameLaurel & Hardy Investments Limited
DirectorPaul Louis Viner
Company StatusActive
Company Number04889922
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NamePaul Viner
NationalityBritish
StatusCurrent
Appointed05 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address77 Fore Street
Edmonton
London
N18 2TW
Director NameMr Paul Louis Viner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2010(6 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 7 Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameConstantine Capsallis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Hoodcote Gardens
Winchmore Hill
London
N21 2NG
Director NameMr Loucas Theodorou
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUrban House First Floor
43-45 Chase Side
Southgate
London
N14 5BP
Director NamePaul Viner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address77 Fore Street
Edmonton
London
N18 2TW
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSuite 7 Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Paul Viner
100.00%
Ordinary

Financials

Year2014
Net Worth£33,927
Cash£3,575
Current Liabilities£29,234

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

14 February 2005Delivered on: 15 February 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 79 beresford gardens enfield middlesex,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
7 May 2004Delivered on: 22 May 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being 79 beresford gardens enfield t/n NGL50282. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
2 February 2004Delivered on: 12 February 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 109 warwick gardens haringey london t/no EGL246073. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

4 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
2 March 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
8 March 2016Termination of appointment of Paul Viner as a director on 20 August 2010 (1 page)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 September 2015Annual return made up to 30 August 2015
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 October 2014Annual return made up to 5 September 2014
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 5 September 2014
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
17 September 2014Director's details changed for Paul Viner on 17 September 2014 (2 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
19 April 2013Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE United Kingdom on 19 April 2013 (1 page)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (12 pages)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
5 November 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
15 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
15 September 2010Appointment of Paul Viner as a director (2 pages)
24 August 2010Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 24 August 2010 (1 page)
23 August 2010Termination of appointment of Constantine Capsallis as a director (1 page)
20 August 2010Termination of appointment of Loucas Theodorou as a director (1 page)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
1 September 2009Registered office changed on 01/09/2009 from solar house 282 chase road southgate london N14 6NZ (1 page)
25 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 September 2008Director's change of particulars / loucas theodorou / 30/08/2008 (2 pages)
8 September 2008Return made up to 30/08/08; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from 282 chase road southgate london N14 6NZ (1 page)
18 December 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 December 2007Return made up to 30/08/07; full list of members (3 pages)
4 December 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 September 2005Return made up to 30/08/05; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
24 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
12 February 2004Particulars of mortgage/charge (4 pages)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2003Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2003Secretary resigned (1 page)
5 September 2003Incorporation (11 pages)