Company NameLawson,Ward & Gammage Limited
DirectorMark Richard Fuller
Company StatusActive
Company Number00077758
CategoryPrivate Limited Company
Incorporation Date19 June 1903(120 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMark Richard Fuller
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1994(91 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleManufacturing Jeweller
Country of ResidenceEngland
Correspondence Address34-35 Hatton Garden
London
EC1N 8DX
Director NameColin Leslie Cork
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(88 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 December 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWood Dean Longbottom Lane
Jordans
Beaconsfield
Bucks
HP9 2UT
Director NameMr Michael John Ellis Gammage
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(88 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 January 2002)
RoleGoldsmith
Correspondence Address27 Sandy Lodge Way
Northwood
Middlesex
HA6 2AR
Director NameMr Richard Ellis Gammage
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(88 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 January 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Cottage
The Common
Cranleigh
Surrey
GU6 8NR
Secretary NameMiss Josephine Ann Dongray
NationalityBritish
StatusResigned
Appointed13 November 1991(88 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2002)
RoleCompany Director
Correspondence Address12 Silverthorn Gardens
Chingford
London
E4 8BP
Secretary NameLinda Fuller
NationalityBritish
StatusResigned
Appointed31 December 2002(99 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 March 2013)
RoleCompany Director
Correspondence AddressUnit 202 Hatton Sq Business Centre
16 Baldwin Gardens
London
EC1N 7RJ

Contact

Websitelwandg.com

Location

Registered Address34-35 Hatton Garden
London
EC1N 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.6k at £1Mr M.j.e. Gammage
5.21%
1st Cumulative Preference
2.4k at £1Mr M.j.e. Gammage
4.82%
2nd Cumulative Preference
2.1k at £1Mrs R.a. Walton
4.18%
1st Cumulative Preference
2k at £1Mrs V.j. Wellings
3.98%
2nd Cumulative Preference
1.8k at £1Mr C.l. Cork
3.54%
Ordinary
1.8k at £1Mr M.e. Cork
3.54%
Ordinary
1.8k at £1Mr J. Naylor Smith
3.53%
Ordinary
1.4k at £1Mrs R.a. Walton
2.82%
Ordinary
8.5k at £1Mr M.r. Fuller
16.83%
Ordinary
8k at £1Mr R.e. Gammage
15.83%
Ordinary
6k at £1Mr A.j. Hollis
11.92%
2nd Cumulative Preference
6k at £1Mr D.j. Fuller
11.92%
2nd Cumulative Preference
875 at £1Mr A.j. Hollis
1.74%
1st Cumulative Preference
875 at £1Mr D.j. Fuller
1.74%
1st Cumulative Preference
800 at £1Mr R.m. Tissot
1.59%
1st Cumulative Preference
520 at £1Mr M.e. Cork
1.03%
1st Cumulative Preference
500 at £1Mr M. Weaver
0.99%
2nd Cumulative Preference
500 at £1Mrs C.m. Scrutton
0.99%
2nd Cumulative Preference
376 at £1Mr R.e. Gammage
0.75%
1st Cumulative Preference
250 at £1Mr R.e. Gammage
0.50%
2nd Cumulative Preference
250 at £1Mrs B.g.g. Brown
0.50%
1st Cumulative Preference
235 at £1N.v. Douglas
0.47%
1st Cumulative Preference
154 at £1Mr C.l. Cork
0.31%
1st Cumulative Preference
150 at £1Mr C.j.n. Ward
0.30%
1st Cumulative Preference
150 at £1Mr C.l. Cork
0.30%
2nd Cumulative Preference
150 at £1Mr M.g. Ward
0.30%
1st Cumulative Preference
104 at £1Mr J. Naylor Smith
0.21%
1st Cumulative Preference
86 at £1Miss A.m.v. Ward
0.17%
1st Cumulative Preference

Financials

Year2014
Net Worth£94,575
Current Liabilities£153,282

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

1 October 1982Delivered on: 12 October 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties fixed and floating charge over the undertaking and all property and assets present and future including goodwill and book debts.
Outstanding

Filing History

15 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
13 January 2023Total exemption full accounts made up to 31 January 2022 (7 pages)
16 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
17 November 2021Confirmation statement made on 3 November 2021 with updates (6 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
17 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
17 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
19 September 2019Withdrawal of a person with significant control statement on 19 September 2019 (2 pages)
9 May 2019Director's details changed for Mark Richard Fuller on 1 September 2014 (2 pages)
17 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
28 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50,300
(6 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50,300
(6 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50,300
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 50,300
(6 pages)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 50,300
(6 pages)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 50,300
(6 pages)
4 September 2014Registered office address changed from Unit 202 Hatton Sq Business Centre 16 Baldwin Gardens London EC1N 7RJ to 34-35 Hatton Garden London EC1N 8DX on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Unit 202 Hatton Sq Business Centre 16 Baldwin Gardens London EC1N 7RJ to 34-35 Hatton Garden London EC1N 8DX on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Unit 202 Hatton Sq Business Centre 16 Baldwin Gardens London EC1N 7RJ to 34-35 Hatton Garden London EC1N 8DX on 4 September 2014 (1 page)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50,300
(6 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50,300
(6 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50,300
(6 pages)
30 October 2013Termination of appointment of Linda Fuller as a secretary (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Termination of appointment of Linda Fuller as a secretary (1 page)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
30 November 2012Registered office address changed from Unit 202 Hatton Sq Business Centre 16 Baldwin Gardens London EC1N 7RJ England on 30 November 2012 (1 page)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
30 November 2012Registered office address changed from 4 Berry St, Clerkenwell, London EC1V 0AE on 30 November 2012 (1 page)
30 November 2012Registered office address changed from Unit 202 Hatton Sq Business Centre 16 Baldwin Gardens London EC1N 7RJ England on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 4 Berry St, Clerkenwell, London EC1V 0AE on 30 November 2012 (1 page)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 November 2009Director's details changed for Mark Richard Fuller on 3 November 2009 (2 pages)
19 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (13 pages)
19 November 2009Director's details changed for Mark Richard Fuller on 3 November 2009 (2 pages)
19 November 2009Secretary's details changed for Linda Fuller on 3 November 2009 (1 page)
19 November 2009Secretary's details changed for Linda Fuller on 3 November 2009 (1 page)
19 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (13 pages)
19 November 2009Secretary's details changed for Linda Fuller on 3 November 2009 (1 page)
19 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (13 pages)
19 November 2009Director's details changed for Mark Richard Fuller on 3 November 2009 (2 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 November 2008Return made up to 03/11/08; full list of members (12 pages)
4 November 2008Return made up to 03/11/08; full list of members (12 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 November 2007Return made up to 03/11/07; full list of members (9 pages)
9 November 2007Return made up to 03/11/07; full list of members (9 pages)
3 November 2006Return made up to 03/11/06; full list of members (9 pages)
3 November 2006Return made up to 03/11/06; full list of members (9 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 December 2005Return made up to 03/11/05; full list of members (10 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 December 2005Return made up to 03/11/05; full list of members (10 pages)
2 December 2004Return made up to 03/11/04; no change of members (6 pages)
2 December 2004Return made up to 03/11/04; no change of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
2 December 2003Return made up to 03/11/03; no change of members (6 pages)
2 December 2003Return made up to 03/11/03; no change of members (6 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (1 page)
6 November 2002Return made up to 03/11/02; full list of members (10 pages)
6 November 2002Return made up to 03/11/02; full list of members (10 pages)
5 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
5 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
18 December 2001Memorandum and Articles of Association (39 pages)
18 December 2001Memorandum and Articles of Association (39 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
2 November 2001Return made up to 03/11/01; no change of members (7 pages)
2 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
2 November 2001Return made up to 03/11/01; no change of members (7 pages)
9 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 November 1999Return made up to 03/11/99; full list of members (13 pages)
8 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 November 1999Return made up to 03/11/99; full list of members (13 pages)
27 October 1998Return made up to 03/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Return made up to 03/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 November 1997Return made up to 03/11/97; change of members (6 pages)
11 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
11 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
11 November 1997Return made up to 03/11/97; change of members (6 pages)
6 November 1996Return made up to 03/11/96; change of members (6 pages)
6 November 1996Return made up to 03/11/96; change of members (6 pages)
27 September 1996Full accounts made up to 31 January 1996 (7 pages)
27 September 1996Full accounts made up to 31 January 1996 (7 pages)
2 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
2 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)