About

Registered Number: 03818302
Date of Incorporation: 02/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 20 Conduit Place, Paddington, London, W2 1HS

 

Established in 1999, Laroque Ltd are based in London, it has a status of "Active". The companies directors are listed as Brenninkmeijer, Bernard Anthony, Brenninkmeijer, Cornel Gerard, Brenninkmeijer, Heinrich Peter Maria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNINKMEIJER, Bernard Anthony 16 December 1999 29 August 2000 1
BRENNINKMEIJER, Cornel Gerard 06 September 2000 04 February 2003 1
BRENNINKMEIJER, Heinrich Peter Maria 06 September 2000 23 March 2001 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AP01 - Appointment of director 07 August 2020
AP01 - Appointment of director 07 August 2020
TM01 - Termination of appointment of director 07 August 2020
MR01 - N/A 07 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 02 August 2017
AP01 - Appointment of director 29 May 2017
TM01 - Termination of appointment of director 29 May 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 05 August 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 20 August 2010
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 03 August 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
AA - Annual Accounts 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
363a - Annual Return 05 September 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 25 August 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 13 July 2004
AA - Annual Accounts 13 November 2003
287 - Change in situation or address of Registered Office 26 September 2003
363s - Annual Return 29 August 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
225 - Change of Accounting Reference Date 07 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
287 - Change in situation or address of Registered Office 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
AUD - Auditor's letter of resignation 29 January 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 10 May 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
123 - Notice of increase in nominal capital 23 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 26 November 2001
363s - Annual Return 11 September 2001
395 - Particulars of a mortgage or charge 08 August 2001
395 - Particulars of a mortgage or charge 01 August 2001
AA - Annual Accounts 18 June 2001
395 - Particulars of a mortgage or charge 19 April 2001
395 - Particulars of a mortgage or charge 12 April 2001
395 - Particulars of a mortgage or charge 10 April 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
225 - Change of Accounting Reference Date 21 February 2001
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2000
123 - Notice of increase in nominal capital 07 December 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
363s - Annual Return 03 August 2000
CERTNM - Change of name certificate 27 July 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
287 - Change in situation or address of Registered Office 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
CERTNM - Change of name certificate 17 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2020 Outstanding

N/A

Rent deposit deed 03 August 2001 Outstanding

N/A

Rent deposit deed 30 July 2001 Outstanding

N/A

Counterpart rent deposit deed 11 April 2001 Outstanding

N/A

Deposit deed 06 April 2001 Outstanding

N/A

Rent deposit deed 05 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.