Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VAN LAUREN BEVERAGES LIMITED
Company Information for

VAN LAUREN BEVERAGES LIMITED

56A CREWYS ROAD, LONDON, NW2,
Company Registration Number
03788115
Private Limited Company
Dissolved

Dissolved 2015-11-17

Company Overview

About Van Lauren Beverages Ltd
VAN LAUREN BEVERAGES LIMITED was founded on 1999-06-11 and had its registered office in 56a Crewys Road. The company was dissolved on the 2015-11-17 and is no longer trading or active.

Key Data
Company Name
VAN LAUREN BEVERAGES LIMITED
 
Legal Registered Office
56A CREWYS ROAD
LONDON
 
Filing Information
Company Number 03788115
Date formed 1999-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2015-11-17
Type of accounts DORMANT
Last Datalog update: 2016-02-11 21:46:24
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of VAN LAUREN BEVERAGES LIMITED

Current Directors
Officer Role Date Appointed
SIDNEY STANLEY STIMLER
Director 2000-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE STIMLER
Company Secretary 2005-07-16 2011-12-21
ANN PAULINE LITTLE
Company Secretary 2000-05-16 2005-07-15
PAUL HILLMAN
Director 1999-06-11 2000-06-10
MARTIN PAUL JEFFERY
Company Secretary 1999-06-11 2000-05-16
JOHN HILL
Director 1999-06-11 2000-02-20
JUSTINE VICTORIA PARSONS
Company Secretary 1999-06-11 1999-06-11
IAN WILLIAM SAUNDERS
Director 1999-06-11 1999-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIDNEY STANLEY STIMLER LONGSON-BLB (UK) LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
SIDNEY STANLEY STIMLER BETH SHMUEL SYNAGOGUE LIMITED Director 2016-05-12 CURRENT 1966-06-02 Active
SIDNEY STANLEY STIMLER ATLANTIX COMMODITIES (UK) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
SIDNEY STANLEY STIMLER ALTANTIX COMMODITIES (UK) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2015-02-24
SIDNEY STANLEY STIMLER LEIGH NOMINEES LIMITED Director 2013-05-20 CURRENT 2013-02-25 Active
SIDNEY STANLEY STIMLER STANMAU LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
SIDNEY STANLEY STIMLER ISQUEEZE LIMITED Director 2012-09-27 CURRENT 2011-09-21 Active
SIDNEY STANLEY STIMLER GMH TRADING LIMITED Director 2012-07-13 CURRENT 1995-07-03 Active
SIDNEY STANLEY STIMLER AVENTRIX LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
SIDNEY STANLEY STIMLER LOUDWATER ENTERPRISES LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active
SIDNEY STANLEY STIMLER THE HIGHLAND EGG COMPANY LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
SIDNEY STANLEY STIMLER PORTSDOWN INVESTMENTS LIMITED Director 1998-07-30 CURRENT 1998-07-30 Dissolved 2014-07-08
SIDNEY STANLEY STIMLER LOUDWATER TRADE AND FINANCE LIMITED Director 1992-11-02 CURRENT 1991-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-08-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-22DS01APPLICATION FOR STRIKING-OFF
2015-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-11AR0111/06/14 FULL LIST
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY STANLEY STIMLER / 11/06/2014
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-06-11AR0111/06/13 FULL LIST
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-06-26AR0111/06/12 FULL LIST
2012-01-09AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY MAURICE STIMLER
2011-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-07-04AR0111/06/11 FULL LIST
2010-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-06-30AR0111/06/10 FULL LIST
2009-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-06-25363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-08-11363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-08-08288cSECRETARY'S CHANGE OF PARTICULARS / MAURICE STIMLER / 10/06/2007
2008-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2007-06-19363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-06-19288cSECRETARY'S PARTICULARS CHANGED
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2006-09-28363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-28363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-09-18288aNEW SECRETARY APPOINTED
2006-09-18288bSECRETARY RESIGNED
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 130 CAMFORD WAY LUTON BEDFORDSHIRE LU3 3AM
2005-06-24363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-06-24287REGISTERED OFFICE CHANGED ON 24/06/05 FROM: HONEY POT HOUSE 15 TARIFF ROAD LONDON N17 0DY
2005-06-08244DELIVERY EXT'D 3 MTH 30/09/04
2005-05-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-01AAFULL ACCOUNTS MADE UP TO 30/09/03
2005-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04244DELIVERY EXT'D 3 MTH 30/09/03
2004-06-17363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-12-09AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-09-11363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-12363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-05-08395PARTICULARS OF MORTGAGE/CHARGE
2001-06-13363aRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-09225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00
2000-08-22363aRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-22288bDIRECTOR RESIGNED
2000-08-15287REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 10 BOW INDUSTRIAL PARK CARPENTERS ROAD LONDON E15 2DZ
2000-06-14288aNEW SECRETARY APPOINTED
2000-06-14225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00
2000-06-14288bSECRETARY RESIGNED
2000-03-03288bDIRECTOR RESIGNED
1999-10-20395PARTICULARS OF MORTGAGE/CHARGE
1999-08-05287REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 233-237 OLD MARYLEBONE ROAD LONDON NW1 5QT
1999-07-29288aNEW DIRECTOR APPOINTED
1999-07-21288bSECRETARY RESIGNED
1999-07-21288aNEW SECRETARY APPOINTED
1999-07-21287REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to VAN LAUREN BEVERAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VAN LAUREN BEVERAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-01-20 Outstanding LOUDWATER TRADE AND FINANCE LIMITED
FIXED AND FLOATING CHARGE OVER BOOK DEBTS AND PROCEEDS 2002-04-29 Satisfied UNITED MIZRAHI BANK LIMITED
DEBENTURE 1999-10-19 Satisfied UNITED MIZRAHI BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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 VAN LAUREN BEVERAGES LIMITED

Intangible Assets
Patents
We have not found any records of VAN LAUREN BEVERAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VAN LAUREN BEVERAGES LIMITED
Trademarks
We have not found any records of VAN LAUREN BEVERAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VAN LAUREN BEVERAGES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VAN LAUREN BEVERAGES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VAN LAUREN BEVERAGES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VAN LAUREN BEVERAGES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VAN LAUREN BEVERAGES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.