Company NameEalau Ltd
DirectorsBernadette Keating and Adam Giles Akhurst
Company StatusActive
Company Number03516380
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Previous NamesOval (1281) Limited and Lauristons Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMiss Bernadette Keating
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(25 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodfellows Estate Agents 103 London Road
Morden
SM4 5HP
Director NameMr Adam Giles Akhurst
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(25 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodfellows Estate Agents 103 London Road
Morden
SM4 5HP
Director NameWilliam Forrest
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(2 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 04 July 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address13 Fairfield Drive
Frimley
Surrey
GU16 5RL
Director NameMr Neil James Mansfield
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(2 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees Farm
Mistead
Lyndhurst
Hampshire
SO43 7GH
Director NameStephen John Truman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(2 months, 2 weeks after company formation)
Appointment Duration15 years (resigned 17 May 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Secretary NameNeil James Mansfield
NationalityBritish
StatusResigned
Appointed15 May 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 1999)
RoleEstate Agent
Correspondence Address39 Shaftsbury Way
Twickenham
Middlesex
TW2 5RP
Director NameChristopher Charles Northfield
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2000)
RoleFinancial Adviser
Correspondence Address245 Arethusa Way
Bisley
Woking
Surrey
GU24 9BU
Secretary NameMr Graham John Howard Tarrant
NationalityBritish
StatusResigned
Appointed04 October 1999(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address14 Oyster Quay
Port Solent
Portsmouth
PO6 4TE
Director NameNigel Budd
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 10 months after company formation)
Appointment Duration14 years (resigned 27 January 2016)
RoleEstate Agent Manager
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Secretary NameAlison Claire Young
NationalityBritish
StatusResigned
Appointed15 December 2004(6 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 July 2005)
RoleAccountant
Correspondence Address18 Lower Road
Sutton
Surrey
SM1 4QW
Secretary NameMr Neil James Mansfield
NationalityBritish
StatusResigned
Appointed22 July 2005(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees Farm
Mistead
Lyndhurst
Hampshire
SO43 7GH
Director NameMr Matthew James Payne
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(11 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 May 2019)
RoleLettings Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Jonathan Alistair Cooke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Marc Anthony Slattery
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Secretary NameMrs Sapna Bedi Fitzgerald
StatusResigned
Appointed04 July 2012(14 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 May 2023)
RoleCompany Director
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Geoffrey Michael Roberts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Greig Barker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr David Seeley Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(17 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
York
YO30 4XE
Director NameMr Gregory Winston Young
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(18 years, 2 months after company formation)
Appointment Duration7 years (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMs Helen Elizabeth Buck
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(20 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(21 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB
Director NameMr Peter Bisset
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(23 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Martin John Humphreys
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2023(25 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodfellows Estate Agents 103 London Road
Morden
SM4 5HP
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitelauristons.com

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

69k at £1Lsli LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,038,000
Net Worth£642,000
Cash£1,000
Current Liabilities£794,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due23 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

17 May 2023Delivered on: 18 May 2023
Persons entitled: Lsli Limited

Classification: A registered charge
Outstanding
23 January 2003Delivered on: 24 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 August 2002Delivered on: 14 August 2002
Satisfied on: 13 June 2012
Persons entitled: Nestron Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £42,828.75 and any other sums from time to time deposited in the separate designated deposit account with the landlord's bankers and any interest earned thereon and retained in the account.
Fully Satisfied
5 November 1998Delivered on: 18 November 1998
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 May 2017Full accounts made up to 31 December 2016 (23 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
5 December 2016Director's details changed for Mr Greig Barker on 28 November 2016 (2 pages)
5 December 2016Registered office address changed from C/O Sapna B. Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 5 December 2016 (1 page)
5 December 2016Director's details changed for Mr Gregory Winston Young on 28 November 2016 (2 pages)
24 August 2016Full accounts made up to 31 December 2015 (26 pages)
12 May 2016Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page)
12 May 2016Appointment of Mr Gregory Winston Young as a director on 1 May 2016 (2 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 69,000
(5 pages)
15 February 2016Termination of appointment of Nigel Budd as a director on 27 January 2016 (1 page)
14 September 2015Full accounts made up to 31 December 2014 (23 pages)
14 August 2015Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page)
14 August 2015Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages)
14 August 2015Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page)
14 August 2015Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages)
29 May 2015Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages)
29 May 2015Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page)
29 May 2015Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page)
29 May 2015Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 69,000
(5 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
8 January 2015Full accounts made up to 31 December 2013 (26 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 69,000
(5 pages)
18 February 2014Full accounts made up to 31 December 2012 (19 pages)
13 February 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for marc anthony slattery
(4 pages)
5 February 2014Termination of appointment of Marc Slattery as a director
  • ANNOTATION A second filed TM01 was registered on 13/02/2014
(2 pages)
5 February 2014Appointment of Geoffrey Michael Roberts as a director (2 pages)
2 September 2013Amended accounts made up to 31 May 2012 (10 pages)
24 May 2013Termination of appointment of Stephen Truman as a director (1 page)
6 March 2013Director's details changed for Stephen John Truman on 3 March 2013 (2 pages)
6 March 2013Director's details changed for Matthew James Payne on 3 March 2013 (2 pages)
6 March 2013Director's details changed for Nigel Budd on 3 March 2013 (2 pages)
6 March 2013Director's details changed for Stephen John Truman on 3 March 2013 (2 pages)
6 March 2013Director's details changed for Matthew James Payne on 3 March 2013 (2 pages)
6 March 2013Director's details changed for Nigel Budd on 3 March 2013 (2 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
22 January 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (1 page)
3 August 2012Appointment of Mr Marc Anthony Slattery as a director (2 pages)
2 August 2012Termination of appointment of Neil Mansfield as a director (1 page)
2 August 2012Termination of appointment of Neil Mansfield as a secretary (1 page)
2 August 2012Appointment of Mr Jonathan Alistair Cooke as a director (2 pages)
2 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 August 2012Registered office address changed from , Harwood House 43 Harwood Road, London, SW6 4QP on 2 August 2012 (1 page)
2 August 2012Registered office address changed from , Harwood House 43 Harwood Road, London, SW6 4QP on 2 August 2012 (1 page)
2 August 2012Termination of appointment of William Forrest as a director (1 page)
2 August 2012Appointment of Mrs Sapna Bedi Fitzgerald as a secretary (1 page)
6 July 2012Previous accounting period extended from 31 December 2011 to 31 May 2012 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2012Director's details changed for Neil James Mansfield on 21 February 2012 (2 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
24 February 2012Director's details changed for William Forrest on 21 February 2012 (2 pages)
24 February 2012Director's details changed for Stephen John Truman on 21 February 2012 (2 pages)
24 February 2012Director's details changed for Nigel Budd on 21 February 2012 (2 pages)
18 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (17 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
29 November 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
23 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (16 pages)
17 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (15 pages)
12 March 2010Appointment of Matthew James Payne as a director (4 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
4 November 2009Registered office address changed from , 26-28 the Causeway, Teddington, TW11 0HQ on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from , 26-28 the Causeway, Teddington, TW11 0HQ on 4 November 2009 (2 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Return made up to 21/02/09; full list of members (12 pages)
26 January 2009Registered office changed on 26/01/2009 from, 130-132 merton road, wimbledon, london, SW19 1EJ (1 page)
22 July 2008Full accounts made up to 31 December 2007 (16 pages)
31 March 2008Return made up to 21/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
28 April 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 2006Full accounts made up to 31 December 2005 (15 pages)
21 February 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 September 2005Full accounts made up to 31 December 2004 (14 pages)
3 August 2005New secretary appointed (1 page)
3 August 2005Secretary resigned (1 page)
8 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 March 2005Director's particulars changed (1 page)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Full accounts made up to 31 December 2003 (21 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2004Return made up to 21/02/04; full list of members (8 pages)
16 October 2003Full accounts made up to 31 December 2002 (18 pages)
3 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2003Particulars of mortgage/charge (5 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
4 July 2002Full accounts made up to 31 December 2001 (14 pages)
9 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2002New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
5 March 2001Return made up to 24/02/01; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (16 pages)
7 September 2000Director resigned (1 page)
13 April 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
14 October 1999Ad 16/09/99--------- £ si 68310@1=68310 £ ic 690/69000 (2 pages)
15 July 1999New director appointed (2 pages)
23 March 1999Return made up to 24/02/99; full list of members (6 pages)
2 March 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
23 December 1998Nc inc already adjusted 05/11/98 (1 page)
23 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
23 December 1998Memorandum and Articles of Association (27 pages)
23 December 1998Registered office changed on 23/12/98 from: 30 queen charlotte street, bristol, BS99 7QQ (1 page)
18 November 1998Particulars of mortgage/charge (6 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998New secretary appointed;new director appointed (2 pages)
5 June 1998New director appointed (2 pages)
16 April 1998Company name changed oval (1281) LIMITED\certificate issued on 17/04/98 (2 pages)
24 February 1998Incorporation (19 pages)