Bessborough Road
Harrow
HA1 3EX
Director Name | Susan Debra Lawton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1993(53 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Tg Associates Ltd, 7 Jardine House Harrovian B Bessborough Road Harrow HA1 3EX |
Secretary Name | Susan Debra Lawton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1993(53 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tg Associates Ltd, 7 Jardine House Harrovian B Bessborough Road Harrow HA1 3EX |
Director Name | Mr Joshua Ross Lawton |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2009(69 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Tg Associates Ltd, 7 Jardine House Harrovian B Bessborough Road Harrow HA1 3EX |
Director Name | Oliver Brahm Lawton |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2009(69 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Tg Associates Ltd, 7 Jardine House Harrovian B Bessborough Road Harrow HA1 3EX |
Director Name | Mrs Gladys Lawton |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | Flat 507 Carrington House London W1Y 7TD |
Secretary Name | Mrs Gladys Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | Flat 507 Carrington House London W1Y 7TD |
Registered Address | C/O Tg Associates Ltd, 7 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
249 at £1 | Mr Jeremy Lawton 49.60% Ordinary |
---|---|
126 at £1 | Joshua Ross Lawton 25.10% Ordinary |
126 at £1 | Oliver Brahm Lawton 25.10% Ordinary |
1 at £1 | Mrs S.d. Lawton 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,263 |
Current Liabilities | £2,916 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
13 March 2009 | Delivered on: 30 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 5 roman road hove together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
28 December 2023 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
5 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
19 April 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
5 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
4 January 2022 | Change of details for Mr Jeremy Lawton as a person with significant control on 4 January 2022 (2 pages) |
5 March 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
2 February 2021 | Secretary's details changed for Susan Debra Lawton on 2 February 2021 (1 page) |
30 December 2020 | Change of details for Mr Olive Brahm Lawton as a person with significant control on 30 December 2020 (2 pages) |
30 December 2020 | Director's details changed for Mr Jeremy Lawton on 30 December 2020 (2 pages) |
30 December 2020 | Change of details for Mr Joshua Ross Lawton as a person with significant control on 30 December 2020 (2 pages) |
30 December 2020 | Director's details changed for Mr Joshua Ross Lawton on 30 December 2020 (2 pages) |
30 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
30 December 2020 | Change of details for Mr Jeremy Lawton as a person with significant control on 30 December 2020 (2 pages) |
30 December 2020 | Director's details changed for Susan Debra Lawton on 30 December 2020 (2 pages) |
30 December 2020 | Director's details changed for Oliver Brahm Lawton on 30 December 2020 (2 pages) |
3 March 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
7 November 2018 | Registered office address changed from 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to C/O Tg Associates Ltd, 7 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 7 November 2018 (1 page) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
12 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
12 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
29 September 2014 | Registered office address changed from Nicholson & Co 215 Marsh Road Pinner Middlesex HA5 5NE to 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Nicholson & Co 215 Marsh Road Pinner Middlesex HA5 5NE to 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 29 September 2014 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 January 2010 | Director's details changed for Susan Debra Lawton on 20 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Oliver Brahm Lawton on 20 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Joshua Ross Lawton on 20 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Oliver Brahm Lawton on 20 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Susan Debra Lawton on 20 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Jeremy Lawton on 20 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Jeremy Lawton on 20 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Joshua Ross Lawton on 20 December 2009 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 March 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 March 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 March 2009 | Director appointed oliver brahm lawton (1 page) |
9 March 2009 | Director appointed joshua ross lawton (1 page) |
9 March 2009 | Director appointed oliver brahm lawton (1 page) |
9 March 2009 | Director appointed joshua ross lawton (1 page) |
30 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 December 2006 | Return made up to 28/12/06; full list of members (2 pages) |
29 December 2006 | Return made up to 28/12/06; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
8 March 2002 | Return made up to 28/12/01; full list of members (6 pages) |
8 March 2002 | Return made up to 28/12/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
11 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
7 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
4 January 1999 | Return made up to 28/12/98; no change of members (5 pages) |
4 January 1999 | Return made up to 28/12/98; no change of members (5 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
2 March 1998 | Return made up to 28/12/97; no change of members (5 pages) |
2 March 1998 | Return made up to 28/12/97; no change of members (5 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 33A high street ruislip middlesex HA4 7AU (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: 33A high street ruislip middlesex HA4 7AU (1 page) |
5 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
5 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
5 February 1996 | Return made up to 28/12/95; no change of members (4 pages) |
5 February 1996 | Return made up to 28/12/95; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
4 July 1995 | Auditor's resignation (2 pages) |
4 July 1995 | Auditor's resignation (2 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
11 December 1939 | Incorporation (19 pages) |
11 December 1939 | Certificate of incorporation (1 page) |
11 December 1939 | Certificate of incorporation (1 page) |
11 December 1939 | Incorporation (19 pages) |