Company NameLaburnum Close Management Company Limited
DirectorsMartin Whitaker and Sam Ross Whitaker
Company StatusActive
Company Number05146643
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Martin Whitaker
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
Director NameMr Sam Ross Whitaker
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
Secretary NameBlock Management 24 Ltd (Corporation)
StatusCurrent
Appointed07 June 2023(19 years after company formation)
Appointment Duration11 months
Correspondence AddressBlock Management 24 Highland Road
Nazeing
Waltham Abbey
Essex
EN9 2PU
Director NameLeslie John Ebdon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlacksmiths Cottage
Furneux Pelham
Buntingford
SG9 0LJ
Secretary NameRobert Peter Deacon
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantry House
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LJ
Director NamePatrick Michael Darling
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(8 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2005)
RoleRetired
Correspondence Address32 Laburnum Close
Cheshunt
Hertfordshire
EN8 8NB
Director NameGuiseppe Scozzaro
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(8 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 December 2005)
RoleTaxi Driver
Correspondence Address32 Hallmores St Catherines Road
Broxbourne
Hertfordshire
EN10 7LL
Secretary NameMr Luigi Forgione
NationalityBritish
StatusResigned
Appointed17 March 2005(9 months, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 04 February 2022)
RoleShop Owner Fish Shop
Country of ResidenceUnited Kingdom
Correspondence Address69 Woodstock Road
Broxbourne
Hertfordshire
EN10 7PD
Director NameMs Vincenzina Forgione
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(1 year, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 04 February 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressEn10
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Vincenzina Forgione & Luigi Forgione
40.00%
Ordinary
1 at £1Guiseppe Scozzaro
20.00%
Ordinary
1 at £1Patrick Michael Darling
20.00%
Ordinary
1 at £1Sophie Benedicte Seingier
20.00%
Ordinary

Financials

Year2014
Net Worth£185
Current Liabilities£3,699

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 June 2016Register inspection address has been changed from 69 Woodstock Road Broxbourne Hertfordshire EN10 7NS England to 27 High Street Hoddesdon Hertfordshire EN11 8SX (1 page)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5
(5 pages)
7 March 2016Director's details changed for Vincenzina Foregione on 1 October 2009 (2 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5
(6 pages)
29 July 2015Registered office address changed from 69 Woodstock Road Broxbourne Hertfordshire EN10 7PD to 27 High Street Top Floor Hoddesdon Hertfordshire EN11 8SX on 29 July 2015 (1 page)
29 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5
(6 pages)
23 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(6 pages)
10 June 2013Register inspection address has been changed from 1 High Street Roydon Essex CM19 5HJ United Kingdom (1 page)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 September 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Vincenzina Foregione on 6 June 2010 (2 pages)
23 September 2010Director's details changed for Vincenzina Foregione on 6 June 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 June 2009Return made up to 07/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 07/06/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 July 2007Return made up to 07/06/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 June 2006Return made up to 07/06/06; full list of members (7 pages)
7 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 February 2006Return made up to 07/06/05; full list of members (7 pages)
20 February 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
29 April 2005Registered office changed on 29/04/05 from: chantry house furneux pelham buntingford SG9 0LJ (1 page)
24 March 2005Director resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
21 October 2004Ad 11/10/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004New director appointed (1 page)
24 June 2004Director resigned (1 page)
7 June 2004Incorporation (16 pages)