LAROKE LIMITED
ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 4QE

Company number 02376833
Status Active
Incorporation Date 27 April 1989
Company Type Private Limited Company
Address THE STATIONS MASTERS' HOUSE, 168 THORNBURY ROAD, ISLEWORTH, MIDDLESEX, TW7 4QE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 ; Director's details changed for Isabele Marie Mathew on 28 April 2015. The most likely internet sites of LAROKE LIMITED are www.laroke.co.uk, and www.laroke.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Laroke Limited is a Private Limited Company. The company registration number is 02376833. Laroke Limited has been working since 27 April 1989. The present status of the company is Active. The registered address of Laroke Limited is The Stations Masters House 168 Thornbury Road Isleworth Middlesex Tw7 4qe. The company`s financial liabilities are £38.18k. It is £-5.38k against last year. The cash in hand is £34.96k. It is £24.6k against last year. And the total assets are £34.96k, which is £24.6k against last year. MACLEOD, Jocelyn Maurice Edward Mackinlay is a Secretary of the company. MATHEW, Isabele Marie is a Director of the company. MATHEW, Nicola Joanne is a Director of the company. Secretary MATHEW, Guy has been resigned. Secretary MATHEW, Isabele Marie has been resigned. Director MATHEW, Thomas John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


laroke Key Finiance

LIABILITIES £38.18k
-13%
CASH £34.96k
+237%
TOTAL ASSETS £34.96k
+237%
All Financial Figures

Current Directors

Secretary
MACLEOD, Jocelyn Maurice Edward Mackinlay
Appointed Date: 25 July 2005

Director

Director
MATHEW, Nicola Joanne
Appointed Date: 13 December 2014
34 years old

Resigned Directors

Secretary
MATHEW, Guy
Resigned: 25 July 2005
Appointed Date: 15 June 2004

Secretary
MATHEW, Isabele Marie
Resigned: 25 July 2005

Director
MATHEW, Thomas John
Resigned: 02 May 2003
80 years old

LAROKE LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

17 May 2016
Director's details changed for Isabele Marie Mathew on 28 April 2015
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

...
... and 72 more events
08 Jun 1989
Registered office changed on 08/06/89 from: 2 baches st london N1 6UB

08 Jun 1989
Secretary resigned;new secretary appointed

05 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jun 1989
Memorandum and Articles of Association

27 Apr 1989
Incorporation

LAROKE LIMITED Charges

2 April 2008
Legal charge
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No NGL342992.
2 April 2008
Floating charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge over all assets.
14 June 1989
Mortgage
Delivered: 13 February 1991
Status: Satisfied on 30 April 2008
Persons entitled: Lloyds Bank PLC
Description: Flat 12, 7 collingham gardens kensington london SW5 and the…

Similar Companies

LAROKA ASH LTD LAROKA LIMITED LAROKO LIMITED LAROMA (NEWRY) LTD L'AROMA LIMITED LAROMA THERAPIES LIMITED LAROMED LIMITED