Laurelan Limited LONDON


Founded in 1998, Laurelan, classified under reg no. 03529048 is an active company. Currently registered at Summit House NW3 6BP, London the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 1998-08-19 Laurelan Limited is no longer carrying the name Farhaven.

There is a single director in the company at the moment - Helen G., appointed on 6 April 2003. In addition, a secretary was appointed - Daniel G., appointed on 7 April 2003. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Laurelan Limited Address / Contact

Office Address Summit House
Office Address2 170 Finchley Road
Town London
Post code NW3 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03529048
Date of Incorporation Tue, 17th Mar 1998
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Daniel G.

Position: Secretary

Appointed: 07 April 2003

Helen G.

Position: Director

Appointed: 06 April 2003

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 02 April 2003

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 03 April 2003

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 December 2002

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

Edward P.

Position: Director

Appointed: 17 June 1998

Resigned: 03 April 2003

William D.

Position: Secretary

Appointed: 03 April 1998

Resigned: 12 May 2000

Peter R.

Position: Director

Appointed: 03 April 1998

Resigned: 14 December 2001

Timothy J.

Position: Director

Appointed: 03 April 1998

Resigned: 03 April 2003

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 17 March 1998

Resigned: 17 March 1998

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 17 March 1998

Resigned: 17 March 1998

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Helen G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Helen G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Farhaven August 19, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets90 119136 266132 144118 782118 72087 897
Net Assets Liabilities171 692214 641243 244276 664320 219 
Other
Average Number Employees During Period111122
Creditors125 210125 208112 70572 68572 6931 021 613
Fixed Assets1 301 5411 301 5411 301 5411 301 5411 301 5411 301 541
Net Current Assets Liabilities-1 004 639-961 692-945 592-952 192-908 629 
Total Assets Less Current Liabilities296 902339 849355 949349 349392 912 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements