Company Information for LAROCHE MANAGEMENT LIMITED
SWAN HOUSE, SAVILL WAY, MARLOW, SL7 1UB,
|
Company Registration Number
02613671
Private Limited Company
Active |
Company Name | |
---|---|
LAROCHE MANAGEMENT LIMITED | |
Legal Registered Office | |
SWAN HOUSE SAVILL WAY MARLOW SL7 1UB Other companies in RG31 | |
Company Number | 02613671 | |
---|---|---|
Company ID Number | 02613671 | |
Date formed | 1991-05-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-06-05 21:33:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LAROCHE MANAGEMENT AND ENTERPRISES, INC. | 209 W 96TH STREET 2ND FLOOR New York NEW YORK CITY NY 10025 | Active | Company formed on the 1998-06-30 |
Officer | Role | Date Appointed |
---|---|---|
TOM JOSEPH DAWSON |
||
SANDRA FONTAINE |
||
GRAHAM VINCENT WEIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP CHARLES PETER COBHAM |
Company Secretary | ||
ARIVANTHA SEWNATH |
Director | ||
LIAM THOMAS MCQUAID |
Company Secretary | ||
PHILIP CHARLES COBHAM |
Director | ||
NICOLA HURDLEY |
Company Secretary | ||
PHILLIP STEVENS |
Director | ||
ABINA KEATING |
Company Secretary | ||
ALAN MICHAEL COLE |
Director | ||
RONALD SPENCE |
Director | ||
AMANDA JAYNE PRZYBYLA |
Director | ||
MORRIS TESLER |
Nominated Secretary | ||
M & K NOMINEE SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE NATIONAL ONLINE SELF EXCLUSION SCHEME LIMITED | Director | 2018-05-16 | CURRENT | 2016-11-30 | Active | |
CITIZENCARD LIMITED | Director | 2014-07-21 | CURRENT | 1998-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES | ||
AP01 | DIRECTOR APPOINTED MR FERGUS PETER JUDE DALY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM VINCENT WEIR | |
AP04 | Appointment of Ams Marlow Ltd T/a Alba Management Services as company secretary on 2018-11-27 | |
TM02 | Termination of appointment of Tom Joseph Dawson on 2018-11-27 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AP03 | Appointment of Mr Tom Joseph Dawson as company secretary on 2018-01-15 | |
AP01 | DIRECTOR APPOINTED MS SANDRA FONTAINE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/18 FROM Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Philip Charles Peter Cobham on 2016-12-01 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/16 FROM Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ | |
LATEST SOC | 06/06/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARIVANTHA SEWNATH | |
AP01 | DIRECTOR APPOINTED MR GRAHAM VINCENT WEIR | |
AP03 | Appointment of Mr Philip Charles Peter Cobham as company secretary on 2015-01-01 | |
TM02 | Termination of appointment of Liam Thomas Mcquaid on 2015-01-01 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/15 FROM Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARIVANTHA SEWNATH / 20/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM KINGSWAY HOUSE HEMPSON AVENUE LANGLEY SLOUGH BERKSHIRE SL3 7RW | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED ARIVANTHA SEWNATH | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP COBHAM | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 20/05/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 20/05/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/04/01 | |
363s | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/05/95; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/92 |
Proposal to Strike Off | 2000-12-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2013-05-31 | £ 2,251 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 1,761 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAROCHE MANAGEMENT LIMITED
Cash Bank In Hand | 2013-05-31 | £ 1,965 |
---|---|---|
Current Assets | 2013-05-31 | £ 5,524 |
Current Assets | 2012-05-31 | £ 5,471 |
Debtors | 2013-05-31 | £ 3,559 |
Debtors | 2012-05-31 | £ 4,751 |
Shareholder Funds | 2013-05-31 | £ 3,273 |
Shareholder Funds | 2012-05-31 | £ 3,710 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LAROCHE MANAGEMENT LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LAROCHE MANAGEMENT LIMITED | Event Date | 2000-12-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |