Company NameLawrek Properties Limited
DirectorKleinwort Benson Trustees Ltd
Company StatusDissolved
Company Number00578794
CategoryPrivate Limited Company
Incorporation Date20 February 1957(67 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameStephen Patrick Laurence Dawes
NationalityBritish
StatusCurrent
Appointed08 November 2000(43 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address24 Burdenshott Avenue
Richmond
Surrey
TW10 5ED
Secretary NameMrs Joanna Catherine Boait
NationalityBritish
StatusCurrent
Appointed16 October 2001(44 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Wyncombe Close
Fittleworth
Pulborough
West Sussex
RH20 1HW
Director NameKleinwort Benson Trustees Ltd (Corporation)
StatusCurrent
Appointed18 March 1996(39 years, 1 month after company formation)
Appointment Duration28 years, 1 month
Correspondence Address10 Fenchurch Street
London
EC3M 3LB
Director NameSol Clive Thomas Cherry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(34 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1996)
RoleSolicitor
Correspondence Address17 Woodlands Park
Leigh On Sea
Essex
SS9 3TX
Director NameAndrew John Parlane
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(34 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1996)
RoleChartered Accountant
Correspondence Address230 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NT
Secretary NameMr John Leonard Seyfried
NationalityBritish
StatusResigned
Appointed11 April 1991(34 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1996)
RoleCompany Director
Correspondence Address56 Woodcote Road
Leigh On Sea
Essex
SS9 3NP
Secretary NameStephen Patrick Laurence Dawes
NationalityBritish
StatusResigned
Appointed18 March 1996(39 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 2000)
RoleCompany Director
Correspondence Address24 Burdenshott Avenue
Richmond
Surrey
TW10 5ED
Secretary NameClaire Elizabeth Houghton
NationalityBritish
StatusResigned
Appointed18 March 1996(39 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 August 1996)
RoleCompany Director
Correspondence Address21 Gilpin Road
Ware
Hertfordshire
SG12 9LZ
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed30 August 1996(39 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 June 1997)
RoleSecretary
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Secretary NamePia Anne Maria Bentick-Owens
NationalityBritish
StatusResigned
Appointed23 July 1997(40 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 July 1998)
RoleCompany Director
Correspondence Address41 Amhurst Gardens
Isleworth
Middlesex
TW7 6AN
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusResigned
Appointed10 July 1998(41 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Landford Road
London
SW15 1AG
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed15 December 1999(42 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 March 2000)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Secretary NameKevin James Custis
NationalityBritish
StatusResigned
Appointed26 April 2000(43 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 November 2000)
RoleCompany Director
Correspondence Address4 Tandridge Place
Orpington
Bromley
Kent
BR6 8DL
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed21 June 2000(43 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£951,000
Net Worth£12,124,000
Cash£797,000
Current Liabilities£325,000

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 October 2007Dissolved (1 page)
24 July 2007Liquidators statement of receipts and payments (6 pages)
24 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2007Liquidators statement of receipts and payments (6 pages)
11 May 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Liquidators statement of receipts and payments (5 pages)
25 April 2006Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
19 April 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
2 May 2003Return made up to 01/04/03; full list of members (7 pages)
17 April 2003Registered office changed on 17/04/03 from: 10 fenchurch street london EC3P 3DB (1 page)
11 February 2003Full accounts made up to 30 June 2002 (12 pages)
3 May 2002Return made up to 01/04/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 June 2001 (11 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001New secretary appointed (2 pages)
25 April 2001Return made up to 01/04/01; full list of members (6 pages)
13 March 2001Full accounts made up to 30 June 2000 (11 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000New secretary appointed (2 pages)
27 April 2000Return made up to 11/04/00; no change of members (5 pages)
31 March 2000Secretary resigned (1 page)
18 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned (1 page)
2 May 1999Return made up to 11/04/99; full list of members (7 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 July 1998Secretary resigned (1 page)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 April 1998Return made up to 11/04/98; no change of members (6 pages)
28 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
6 June 1997Return made up to 11/04/97; no change of members (6 pages)
3 May 1997Auditor's resignation (2 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
11 November 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Return made up to 11/04/96; full list of members (7 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996Director resigned (1 page)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Location of register of members (1 page)
24 April 1996New secretary appointed (2 pages)
24 April 1996Registered office changed on 24/04/96 from: 43 essex st strand london WC2 (1 page)
24 April 1996New secretary appointed (2 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
25 April 1995Return made up to 11/04/95; full list of members (8 pages)
26 May 1994Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
5 May 1994Return made up to 11/04/94; no change of members (5 pages)
21 December 1992Memorandum and Articles of Association (8 pages)