About

Registered Number: 01052114
Date of Incorporation: 28/04/1972 (51 years and 11 months ago)
Company Status: Active
Registered Address: 2 Parkfield Gardens, North Harrow, Middlesex, HA2 6JR

 

The Laurels(NeTher Street)management Ltd was founded on 28 April 1972 and are based in North Harrow in Middlesex, it's status at Companies House is "Active". The company has 11 directors listed as Denton, Nita, Redpath, Andrew Stuart, Saphir, Martin, Redpath, Jessica, Davis, Simone Laura, Dynton, Michael, Levey, Brenda Sharon, Papier, David, Redwood, Lynette, Smith, Marion, Ward, Donal in the Companies House registry. Currently we aren't aware of the number of employees at the The Laurels(NeTher Street)management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENTON, Nita 11 September 2002 - 1
REDPATH, Andrew Stuart 16 February 2015 - 1
SAPHIR, Martin 15 May 2001 - 1
DAVIS, Simone Laura 20 August 1996 22 May 2000 1
DYNTON, Michael N/A 08 January 1992 1
LEVEY, Brenda Sharon N/A 16 August 2006 1
PAPIER, David N/A 15 May 2001 1
REDWOOD, Lynette 28 September 2006 25 February 2008 1
SMITH, Marion 10 February 2009 09 May 2019 1
WARD, Donal 13 September 1994 20 August 1996 1
Secretary Name Appointed Resigned Total Appointments
REDPATH, Jessica 25 February 2008 27 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 08 August 2019
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 12 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 28 October 2015
AP01 - Appointment of director 25 March 2015
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 23 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 14 September 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
363a - Annual Return 22 January 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 28 December 2008
AA - Annual Accounts 10 September 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
287 - Change in situation or address of Registered Office 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 09 September 2007
363s - Annual Return 21 January 2007
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
AA - Annual Accounts 10 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
287 - Change in situation or address of Registered Office 22 June 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 28 December 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 26 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
288a - Notice of appointment of directors or secretaries 03 October 2002
287 - Change in situation or address of Registered Office 16 May 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 20 March 2002
288a - Notice of appointment of directors or secretaries 05 July 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 05 January 2001
288b - Notice of resignation of directors or secretaries 12 June 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 18 August 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
363s - Annual Return 07 January 1997
288b - Notice of resignation of directors or secretaries 23 October 1996
AA - Annual Accounts 08 September 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 15 September 1995
363s - Annual Return 22 December 1994
288 - N/A 30 October 1994
AA - Annual Accounts 16 September 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 29 July 1993
363s - Annual Return 17 December 1992
287 - Change in situation or address of Registered Office 22 October 1992
AA - Annual Accounts 30 July 1992
363b - Annual Return 31 January 1992
288 - N/A 24 January 1992
AA - Annual Accounts 06 August 1991
AA - Annual Accounts 24 December 1990
363 - Annual Return 24 December 1990
288 - N/A 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 15 December 1989
288 - N/A 07 December 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
288 - N/A 11 October 1988
363 - Annual Return 09 December 1987
AA - Annual Accounts 17 November 1987
288 - N/A 17 November 1987
AA - Annual Accounts 15 December 1986
288 - N/A 15 December 1986
NEWINC - New incorporation documents 28 April 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.