LAVERLATHE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DA

Company number 01406583
Status Active
Incorporation Date 22 December 1978
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Satisfaction of charge 7 in full; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 100 . The most likely internet sites of LAVERLATHE LIMITED are www.laverlathe.co.uk, and www.laverlathe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Laverlathe Limited is a Private Limited Company. The company registration number is 01406583. Laverlathe Limited has been working since 22 December 1978. The present status of the company is Active. The registered address of Laverlathe Limited is 5th Floor 89 New Bond Street London W1s 1da. . TISHLER, Stephen Mcihael is a Secretary of the company. ESTES, Thomas George is a Director of the company. TISHLER, Stephen Michael is a Director of the company. Secretary SLATER, Stephen Leonard has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director ESTES, Thomas George has been resigned. Director TRAVIS, Ben Johnathon has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
TISHLER, Stephen Mcihael
Appointed Date: 09 August 2010

Director
ESTES, Thomas George
Appointed Date: 01 June 2001
80 years old

Director

Resigned Directors

Secretary
SLATER, Stephen Leonard
Resigned: 17 January 2003

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 09 August 2010
Appointed Date: 17 January 2003

Director
ESTES, Thomas George
Resigned: 31 May 2001
80 years old

Director
TRAVIS, Ben Johnathon
Resigned: 06 January 1995
Appointed Date: 16 March 1992
74 years old

LAVERLATHE LIMITED Events

25 Aug 2016
Satisfaction of charge 7 in full
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

...
... and 93 more events
13 Aug 1987
Secretary resigned;new secretary appointed

20 Feb 1987
Director resigned;new director appointed

19 Dec 1986
Return made up to 05/09/86; full list of members

06 Jun 1986
Full accounts made up to 31 March 1986

22 Dec 1978
Incorporation

LAVERLATHE LIMITED Charges

17 August 1998
Legal charge
Delivered: 19 August 1998
Status: Satisfied on 25 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor premises 5 langley street covent garden london…
21 July 1998
Debenture
Delivered: 25 July 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 December 1993
Legal charge
Delivered: 24 December 1993
Status: Satisfied on 21 June 2013
Persons entitled: Charles Wells Limited
Description: Lease in respect of the first floor, 5 langley street…
10 April 1992
Mortgage debenture
Delivered: 21 April 1992
Status: Satisfied on 10 May 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 May 1991
Legal mortgage
Delivered: 8 May 1991
Status: Satisfied on 10 May 2007
Persons entitled: National Westminster Bank PLC
Description: 5, langley street, london, WC2H 9SA, and/or the proceeds of…
29 April 1982
Legal charge
Delivered: 4 May 1982
Status: Satisfied
Persons entitled: Courage Brewing Limited
Description: L/H premises on the ground floor of 5 langley st london WC2…
30 October 1981
Debenture
Delivered: 5 November 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…