A.E. VAN LAUN LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO2 9JY

Company number 01543382
Status Active
Incorporation Date 4 February 1981
Company Type Private Limited Company
Address 338 LONDON ROAD, PORTSMOUTH, HAMPSHIRE, ENGLAND, PO2 9JY
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Director's details changed for Mr Jeremy Van Laun on 6 February 2017; Secretary's details changed for Jeremy Van Laun on 31 January 2017. The most likely internet sites of A.E. VAN LAUN LIMITED are www.aevanlaun.co.uk, and www.a-e-van-laun.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. A E Van Laun Limited is a Private Limited Company. The company registration number is 01543382. A E Van Laun Limited has been working since 04 February 1981. The present status of the company is Active. The registered address of A E Van Laun Limited is 338 London Road Portsmouth Hampshire England Po2 9jy. The company`s financial liabilities are £249.35k. It is £-8.08k against last year. The cash in hand is £29.47k. It is £-0.21k against last year. And the total assets are £80.57k, which is £-0.72k against last year. VAN LAUN, Jeremy is a Secretary of the company. VAN LAUN, Jeremy is a Director of the company. Secretary VAN LAUN, Anthony Ernest has been resigned. Director VAN LAUN, Anthony Ernest has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


a.e. van laun Key Finiance

LIABILITIES £249.35k
-4%
CASH £29.47k
-1%
TOTAL ASSETS £80.57k
-1%
All Financial Figures

Current Directors

Secretary
VAN LAUN, Jeremy
Appointed Date: 13 February 2005

Director
VAN LAUN, Jeremy

61 years old

Resigned Directors

Secretary
VAN LAUN, Anthony Ernest
Resigned: 13 February 2005

Director
VAN LAUN, Anthony Ernest
Resigned: 05 April 2012
84 years old

A.E. VAN LAUN LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 July 2016
06 Feb 2017
Director's details changed for Mr Jeremy Van Laun on 6 February 2017
31 Jan 2017
Secretary's details changed for Jeremy Van Laun on 31 January 2017
31 Jan 2017
Director's details changed for Jeremy Van Laun on 31 January 2017
31 Jan 2017
Director's details changed for Jeremy Van Laun on 31 January 2017
...
... and 91 more events
03 Jun 1988
Return made up to 31/12/87; full list of members

28 Sep 1987
Full accounts made up to 31 July 1986

28 Sep 1987
Return made up to 31/12/86; full list of members

07 Jan 1987
Secretary resigned;new secretary appointed;director resigned

04 Feb 1981
Incorporation

A.E. VAN LAUN LIMITED Charges

9 April 2010
Legal charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 119 brockhurst road gosport hampshire t/n HP507688, by way…
23 August 2007
Legal charge
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 126-128 st marys road portsmouth. By way of fixed charge…
6 October 1993
Legal charge
Delivered: 13 October 1993
Status: Satisfied on 9 November 2011
Persons entitled: Southsea Investment Services Limited
Description: 41 jubilee avenue, paulsgrove, portsmouth.
6 October 1993
Legal charge
Delivered: 13 October 1993
Status: Satisfied on 9 November 2011
Persons entitled: Southsea Investment Services Limited
Description: 41 jubilee avenue, paulsgrove, portsmouth.
15 April 1992
Legal charge
Delivered: 22 April 1992
Status: Satisfied on 9 November 2011
Persons entitled: Southsea Mortgage and Investment Company Limited
Description: 126-128 st.mary's road portsmouth hampshire.
15 April 1992
Legal charge
Delivered: 22 April 1992
Status: Satisfied on 9 November 2011
Persons entitled: Southsea Investment Services Limited
Description: 126-128,St mary's road portsmouth hampshire.
26 November 1991
Legal mortgage
Delivered: 16 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 226 london road,north end,hampshire.t/no.hp 279169 and…
21 March 1990
Mortgage debenture
Delivered: 26 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 January 1985
Legal charge
Delivered: 28 January 1985
Status: Satisfied
Persons entitled: Associated Houses Limited
Description: 2 henderson road, eastney, portsmouth.
24 July 1984
Legal charge
Delivered: 28 July 1984
Status: Satisfied
Persons entitled: Southsea Mortgage and Investment Company Limited.
Description: 26, winter road, southsea in the city of portsmouth & all…
11 July 1984
Legal charge
Delivered: 21 July 1984
Status: Satisfied
Persons entitled: Southsea Mortgage and Investment Company Limited
Description: 158, stride avenue, copnor, portsmouth (as described in the…
16 April 1984
Legal charge
Delivered: 19 April 1984
Status: Satisfied
Persons entitled: Southsea Mortgage and Investment Company Limited.
Description: F/H 65, hollam road, mitton, portsmouth. Title no: hp…
13 February 1984
Legal mortgage
Delivered: 17 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63 - 63A osborne road southsea, portsmouth hampshire. T/n…