Company NameLaws Estates Limited
DirectorAlison Patricia Philips
Company StatusActive
Company Number00248794
CategoryPrivate Limited Company
Incorporation Date16 June 1930(93 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAlison Patricia Philips
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1995(65 years, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThames View House Chiswick Mall
London
W4 2PJ
Director NameMr Maurice Edward Thompsett
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(61 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2003)
RoleChartered Accountant
Correspondence AddressKnisna 10 Kippington Road
Sevenoaks
Kent
TN13 2LH
Director NamePeter Terence James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(62 years, 5 months after company formation)
Appointment Duration8 years (resigned 23 November 2000)
RoleSolicitor
Correspondence AddressFlat A 3 Bulstrode Street
London
W1M 5FS
Director NameRichard James Wright
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(62 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address2 Carlos Place
Mount Street
London
W1Y 5AE
Director NameEdward Thomas Wright (Deceased)
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(62 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Harendon
Tadorne Road Tadworth
Epsom
Surrey
KT20 5TT
Secretary NameSuzanna Wright
NationalityBritish
StatusResigned
Appointed15 November 1992(62 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 June 1993)
RoleCompany Director
Correspondence Address2 Carlos Place
London
W1Y 5AE
Secretary NameMr Maurice Edward Thompsett
NationalityBritish
StatusResigned
Appointed07 June 1993(63 years after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressKnisna 10 Kippington Road
Sevenoaks
Kent
TN13 2LH
Secretary NameValerie Anne West
NationalityBritish
StatusResigned
Appointed29 March 1999(68 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2012)
RoleCompany Director
Correspondence Address13 Tremaine Close
London
SE4 1YF
Director NameMs Suzanna Wright
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(70 years, 5 months after company formation)
Appointment Duration20 years, 5 months (resigned 24 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameJulia Charnock
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(73 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 24 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX

Location

Registered AddressThames View House
Chiswick Mall
London
W4 2PJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

3.6k at £1Mr S.a Corner & Mrs A.p. Philips & Miss S. Wright & Mrs J. Charnock
50.03%
Ordinary A
1.2k at £1Alison Patricia Philips
16.65%
Ordinary C
1.2k at £1Julia Tina Cordell
16.65%
Ordinary B
1.2k at £1Suzanna Carol Wright
16.65%
Ordinary D
1 at £1Executors Of Edward Thomas Wright
0.01%
Ordinary E
1 at £1Mr S.a. Corner & Mrs A.p. Philips & Miss S. Wright & Mrs J. Charnock
0.01%
Ordinary F

Financials

Year2014
Net Worth£2,173,499
Cash£990,498
Current Liabilities£62,955

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Charges

29 May 1987Delivered on: 4 June 1987
Satisfied on: 21 January 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 crucifix lane london SE1.
Fully Satisfied
7 September 1982Delivered on: 14 September 1982
Satisfied on: 21 January 1999
Persons entitled: Aitken Hume Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6/8 marshalsea road southwark london SE1 sgl 247371.
Fully Satisfied
11 May 1981Delivered on: 18 May 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 252 gosswell road islington london EC1 t/n ln 72761.
Fully Satisfied
20 July 1980Delivered on: 13 August 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 136 bermondsey st london SE 1 sgl 188514 together with all fixtures.
Fully Satisfied
20 July 1980Delivered on: 13 August 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 138 bermondsey st london SE1 sgl 188570 together with all fixtures.
Fully Satisfied
20 July 1980Delivered on: 13 August 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 140 bermondsey street london SE1 SGL188576 together with all fixtures.
Fully Satisfied
20 July 1980Delivered on: 13 August 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 134 bermondsey street london SE1 sgl 188515 together with all fixtures.
Fully Satisfied
18 July 1980Delivered on: 22 July 1980
Satisfied on: 21 January 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 51 bermondsey street and land and buildings at the rear together with all fixtures t/n 314770.
Fully Satisfied
4 May 2007Delivered on: 10 May 2007
Satisfied on: 4 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the pines 2 the parade epsom surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 July 1998Delivered on: 17 July 1998
Satisfied on: 18 March 2003
Persons entitled: Tesco Stores Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 24TH march 1998 and/or under the legal charge.
Particulars: F/H land k/a streatham ice rink, streatham high road and exitway leading into ellora road l/b of lambeth; f/h land k/a streatham bus garage streatham high road l/b of lambeth; l/h land k/a land at the junction of ellora road and hambro road in the l/b of lambeth t/nos: 59438 TGL104462 397039 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
21 May 1996Delivered on: 30 May 1996
Satisfied on: 18 March 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 382 streatham high road streatham london and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
29 March 1990Delivered on: 12 April 1990
Satisfied on: 21 January 1999
Persons entitled: Midland Bank PLC

Classification: Letter
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Equitable assignment of monies payable under the terms of a joint venture agreement dated 29.3.90.
Fully Satisfied
30 March 1990Delivered on: 10 April 1990
Satisfied on: 21 January 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Streatham ice rink streatham high road london borough of lambeth.
Fully Satisfied
31 August 1988Delivered on: 20 September 1989
Satisfied on: 21 January 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge registered persuant to an order of court dated 1/9/89.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 14/16/18 fife road kingston upon thames surrey. T/nos sy 187830 sy 275668 sy 286665.
Fully Satisfied
13 November 1987Delivered on: 20 November 1987
Satisfied on: 20 May 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at bricklayers arms london SE1.
Fully Satisfied
26 August 1987Delivered on: 27 August 1987
Satisfied on: 21 January 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 and 57 bermondsey street london SE1.
Fully Satisfied
17 July 1987Delivered on: 21 July 1987
Satisfied on: 21 January 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 180/182 bermondsey street london SE1 t/n ln 50912.
Fully Satisfied
18 July 1980Delivered on: 22 July 1980
Satisfied on: 21 January 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 53 & 55 bermondsey street london SE1 together with all fixtures t/n 281551.
Fully Satisfied

Filing History

31 December 2023Total exemption full accounts made up to 31 August 2023 (5 pages)
17 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
24 August 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
5 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
8 December 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
16 December 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
20 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 May 2021Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Thames View House Chiswick Mall London W4 2PJ on 18 May 2021 (1 page)
6 May 2021Termination of appointment of Julia Charnock as a director on 24 April 2021 (1 page)
6 May 2021Change of details for Mrs Alison Patricia Phillips as a person with significant control on 24 April 2021 (2 pages)
6 May 2021Termination of appointment of Suzanna Wright as a director on 24 April 2021 (1 page)
6 May 2021Cessation of Suzanna Wright as a person with significant control on 24 April 2021 (1 page)
6 May 2021Cessation of Julia Charnock as a person with significant control on 24 April 2021 (1 page)
27 January 2021Total exemption full accounts made up to 30 August 2020 (6 pages)
16 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
3 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
28 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
21 December 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
11 September 2018Change of details for Mrs Julia Charnock as a person with significant control on 27 August 2018 (2 pages)
10 September 2018Director's details changed for Julia Charnock on 27 August 2018 (2 pages)
16 August 2018Notification of Julia Charnock as a person with significant control on 1 August 2018 (2 pages)
16 August 2018Cessation of Laws Estates Holdings Limited as a person with significant control on 1 August 2018 (1 page)
16 August 2018Notification of Alison Phillips as a person with significant control on 1 August 2018 (2 pages)
16 August 2018Notification of Suzanna Wright as a person with significant control on 1 August 2018 (2 pages)
20 June 2018Change of share class name or designation (2 pages)
15 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
12 December 2017Cessation of Suzanna Wright as a person with significant control on 15 November 2017 (1 page)
12 December 2017Notification of Laws Estates Holdings Limited as a person with significant control on 15 November 2017 (2 pages)
12 December 2017Cessation of Julia Charnock as a person with significant control on 15 November 2017 (1 page)
12 December 2017Cessation of Stephen Ashley Corner as a person with significant control on 15 November 2017 (1 page)
12 December 2017Confirmation statement made on 15 November 2017 with updates (6 pages)
12 December 2017Cessation of Alison Patricia Philips as a person with significant control on 15 November 2017 (1 page)
12 December 2017Cessation of Suzanna Wright as a person with significant control on 15 November 2017 (1 page)
12 December 2017Cessation of Julia Charnock as a person with significant control on 15 November 2017 (1 page)
12 December 2017Cessation of Stephen Ashley Corner as a person with significant control on 15 November 2017 (1 page)
12 December 2017Notification of Laws Estates Holdings Limited as a person with significant control on 15 November 2017 (2 pages)
12 December 2017Cessation of Alison Patricia Philips as a person with significant control on 15 November 2017 (1 page)
12 December 2017Confirmation statement made on 15 November 2017 with updates (6 pages)
23 May 2017Statement of company's objects (2 pages)
23 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
23 May 2017Statement of company's objects (2 pages)
23 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
19 May 2017Change of share class name or designation (2 pages)
19 May 2017Change of share class name or designation (2 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 December 2016Confirmation statement made on 15 November 2016 with updates (10 pages)
5 December 2016Confirmation statement made on 15 November 2016 with updates (10 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 January 2016Director's details changed for Julia Charnock on 14 November 2015 (2 pages)
21 January 2016Director's details changed for Ms Suzanna Wright on 14 November 2015 (2 pages)
21 January 2016Secretary's details changed (1 page)
21 January 2016Director's details changed for Julia Charnock on 14 November 2015 (2 pages)
21 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 7,203
(6 pages)
21 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 7,203
(6 pages)
21 January 2016Director's details changed for Ms Suzanna Wright on 14 November 2015 (2 pages)
21 January 2016Director's details changed for Alison Patricia Philips on 14 November 2015 (2 pages)
21 January 2016Secretary's details changed for {officer_name} (1 page)
21 January 2016Director's details changed for Alison Patricia Philips on 14 November 2015 (2 pages)
21 January 2016Secretary's details changed (1 page)
11 December 2015Termination of appointment of Edward Thomas Wright (Deceased) as a director on 3 November 2014 (1 page)
11 December 2015Termination of appointment of Edward Thomas Wright (Deceased) as a director on 3 November 2014 (1 page)
11 December 2015Termination of appointment of Edward Thomas Wright (Deceased) as a director on 3 November 2014 (1 page)
10 December 2015Director's details changed for Julia Cordell on 27 October 2015 (2 pages)
10 December 2015Director's details changed for Julia Cordell on 27 October 2015 (2 pages)
10 December 2015Director's details changed for Ms Suzanna Wright on 27 October 2015 (2 pages)
10 December 2015Director's details changed for Ms Suzanna Wright on 27 October 2015 (2 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 February 2015Director's details changed for Suzanna Wright on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Suzanna Wright on 26 February 2015 (2 pages)
15 December 2014Director's details changed for Edward Thomas Wright (Deceased) on 4 December 2014 (2 pages)
15 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 7,203
(8 pages)
15 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 7,203
(8 pages)
15 December 2014Director's details changed for Edward Thomas Wright (Deceased) on 4 December 2014 (2 pages)
15 December 2014Director's details changed for Edward Thomas Wright (Deceased) on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Edward Thomas Wright on 3 November 2014 (2 pages)
4 December 2014Director's details changed for Edward Thomas Wright on 3 November 2014 (2 pages)
4 December 2014Director's details changed for Edward Thomas Wright on 3 November 2014 (2 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 7,203
(8 pages)
18 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 7,203
(8 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 December 2012Director's details changed for Suzanna Carol Wright on 13 December 2012 (2 pages)
13 December 2012Secretary's details changed for Suzanna Wright on 13 December 2012 (1 page)
13 December 2012Secretary's details changed for Suzanna Wright on 13 December 2012 (1 page)
13 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
13 December 2012Director's details changed for Suzanna Carol Wright on 13 December 2012 (2 pages)
13 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 March 2012Termination of appointment of Valerie West as a secretary (1 page)
22 March 2012Termination of appointment of Valerie West as a secretary (1 page)
19 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (9 pages)
19 January 2012Director's details changed for Julia Tina Cordell on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Julia Tina Cordell on 19 January 2012 (2 pages)
19 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (9 pages)
6 June 2011Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF England on 6 June 2011 (1 page)
5 May 2011Director's details changed for Julia Tina Cordell on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Julia Tina Cordell on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Julia Tina Cordell on 5 May 2011 (2 pages)
6 April 2011Accounts for a small company made up to 31 August 2010 (6 pages)
6 April 2011Accounts for a small company made up to 31 August 2010 (6 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages)
3 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (9 pages)
3 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (9 pages)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (9 pages)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (9 pages)
23 September 2009Director's change of particulars / julia cordell / 05/05/2009 (1 page)
23 September 2009Director's change of particulars / julia cordell / 05/05/2009 (1 page)
2 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
2 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
20 May 2009Registered office changed on 20/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
20 May 2009Registered office changed on 20/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
24 November 2008Return made up to 15/11/08; full list of members (5 pages)
24 November 2008Return made up to 15/11/08; full list of members (5 pages)
28 May 2008Accounts for a small company made up to 31 August 2007 (7 pages)
28 May 2008Accounts for a small company made up to 31 August 2007 (7 pages)
6 December 2007Return made up to 15/11/07; full list of members (4 pages)
6 December 2007Return made up to 15/11/07; full list of members (4 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
4 January 2007Registered office changed on 04/01/07 from: 13 albemarle street london W1S 4HJ (1 page)
4 January 2007Return made up to 15/11/06; full list of members (4 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 15/11/06; full list of members (4 pages)
4 January 2007Registered office changed on 04/01/07 from: 13 albemarle street london W1S 4HJ (1 page)
4 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
18 November 2005Return made up to 15/11/05; full list of members (4 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Return made up to 15/11/05; full list of members (4 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
9 December 2004Return made up to 15/11/04; no change of members (8 pages)
9 December 2004Return made up to 15/11/04; no change of members (8 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
12 January 2004Return made up to 15/11/03; full list of members (9 pages)
12 January 2004Accounts for a small company made up to 31 August 2002 (7 pages)
12 January 2004Accounts for a small company made up to 31 August 2002 (7 pages)
12 January 2004Return made up to 15/11/03; full list of members (9 pages)
26 July 2003New director appointed (1 page)
26 July 2003New director appointed (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003Return made up to 15/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 February 2003Return made up to 15/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 September 2002Registered office changed on 20/09/02 from: 19 cavendish square london W1A 2AW (1 page)
20 September 2002Registered office changed on 20/09/02 from: 19 cavendish square london W1A 2AW (1 page)
27 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
27 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
10 January 2002Return made up to 15/11/01; full list of members (8 pages)
10 January 2002Return made up to 15/11/01; full list of members (8 pages)
31 October 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
31 October 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 November 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2000Return made up to 15/11/99; full list of members
  • 363(287) ‐ Registered office changed on 29/01/00
(8 pages)
29 January 2000Return made up to 15/11/99; full list of members
  • 363(287) ‐ Registered office changed on 29/01/00
(8 pages)
7 January 2000Full accounts made up to 31 March 1999 (16 pages)
7 January 2000Full accounts made up to 31 March 1999 (16 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 December 1998Full accounts made up to 31 March 1998 (17 pages)
21 December 1998Full accounts made up to 31 March 1998 (17 pages)
24 November 1998Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 November 1998Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 July 1998Particulars of mortgage/charge (7 pages)
17 July 1998Particulars of mortgage/charge (7 pages)
31 May 1998Full accounts made up to 31 March 1997 (16 pages)
31 May 1998Full accounts made up to 31 March 1997 (16 pages)
8 December 1997Return made up to 15/11/97; no change of members (5 pages)
8 December 1997Return made up to 15/11/97; no change of members (5 pages)
8 January 1997Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 1997Full accounts made up to 31 March 1996 (19 pages)
8 January 1997Full accounts made up to 31 March 1996 (19 pages)
8 January 1997Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
23 January 1996Full accounts made up to 31 March 1995 (19 pages)
23 January 1996Full accounts made up to 31 March 1995 (19 pages)
14 December 1995Return made up to 15/11/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 December 1995Return made up to 15/11/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
22 January 1995Full accounts made up to 31 March 1994 (19 pages)
22 January 1995Full accounts made up to 31 March 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
17 November 1994New director appointed (2 pages)
17 November 1994New director appointed (2 pages)
8 February 1994Full accounts made up to 31 March 1993 (18 pages)
8 February 1994Full accounts made up to 31 March 1993 (18 pages)
27 January 1993Full accounts made up to 31 March 1992 (16 pages)
27 January 1993Full accounts made up to 31 March 1992 (16 pages)
16 February 1992Full accounts made up to 31 March 1991 (15 pages)
16 February 1992Full accounts made up to 31 March 1991 (15 pages)
1 February 1991Full accounts made up to 31 March 1990 (14 pages)
1 February 1991Full accounts made up to 31 March 1990 (14 pages)
14 November 1989Full accounts made up to 31 March 1989 (14 pages)
14 November 1989Full accounts made up to 31 March 1989 (14 pages)
20 April 1989Full accounts made up to 31 March 1988 (14 pages)
20 April 1989Full accounts made up to 31 March 1988 (14 pages)
2 May 1984Accounts made up to 31 March 1984 (10 pages)
1 March 1982Accounts made up to 31 March 1981 (11 pages)
8 October 1980Accounts made up to 31 March 1980 (10 pages)
16 June 1930Certificate of incorporation (1 page)
16 June 1930Certificate of incorporation (1 page)