Company NameAlbert Lawson Limited
DirectorsPhilip Denis Sweeney and James Stephen Wilcox
Company StatusActive
Company Number00623153
CategoryPrivate Limited Company
Incorporation Date16 March 1959(65 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Philip Denis Sweeney
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(63 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP
Director NameMr James Stephen Wilcox
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(63 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP
Director NameJames Cruisey
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(32 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 February 1998)
RoleFruit Buyer
Correspondence Address92 Braemar Road
Worcester Park
Surrey
KT4 8SW
Director NameJohn William Gant
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(32 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1993)
RoleFruit Buyer
Correspondence Address41 Boundary Way
Croydon
Surrey
CR0 5AU
Director NameMr Anthony William Lefevre
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(32 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 March 2012)
RoleFruit Buyer
Country of ResidenceUnited Kingdom
Correspondence Address78 Hampton Road
Chingford
London
E4 8NR
Director NameMr Peter Anthony Powell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(32 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 July 2004)
RoleFruit Buyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Onslow Avenue
Cheam
Sutton
Surrey
SM2 7ED
Secretary NameMr Peter Anthony Powell
NationalityBritish
StatusResigned
Appointed30 May 1991(32 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Onslow Avenue
Cheam
Sutton
Surrey
SM2 7ED
Director NameMr Peter John Rogers
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(35 years, 1 month after company formation)
Appointment Duration16 years (resigned 30 April 2010)
RoleFruit Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarendon Drive
Strood
Rochester
Kent
ME2 3LT
Secretary NameMr Anthony William Lefevre
NationalityBritish
StatusResigned
Appointed02 July 2004(45 years, 3 months after company formation)
Appointment Duration11 months (resigned 02 June 2005)
RoleFruit Buyer
Country of ResidenceUnited Kingdom
Correspondence Address78 Hampton Road
Chingford
London
E4 8NR
Director NameMr Kevin Steven Wilcox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(46 years, 2 months after company formation)
Appointment Duration16 years, 12 months (resigned 27 May 2022)
RoleFruit Importer
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon House
113 Kingsway
London
WC2B 6PP
Secretary NameJohn Hemsworth
NationalityBritish
StatusResigned
Appointed02 June 2005(46 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 September 2016)
RoleSecretary
Correspondence Address326 The Parkway
Iver
Buckinghamshire
SL0 0RL

Contact

Telephone020 77202233
Telephone regionLondon

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

450 at £1Lyn Elizabeth Wilcox
90.00%
Ordinary
50 at £1Kevin Steven Wilcox
10.00%
Ordinary

Financials

Year2014
Net Worth£47,140
Cash£20,775
Current Liabilities£209,022

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

8 March 1972Delivered on: 10 March 1972
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 melbourne rd. Wallington, surrey, with all fixtures now or hereafter thereon.
Outstanding

Filing History

22 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 June 2023Confirmation statement made on 11 June 2023 with updates (5 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 October 2022Satisfaction of charge 1 in full (1 page)
15 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
13 June 2022Appointment of Mr James Stephen Wilcox as a director on 27 May 2022 (2 pages)
13 June 2022Appointment of Mr Philip Denis Sweeney as a director on 27 May 2022 (2 pages)
13 June 2022Termination of appointment of Kevin Steven Wilcox as a director on 27 May 2022 (1 page)
14 February 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
22 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
22 July 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
15 June 2018Director's details changed for Mr. Kevin Steven Wilcox on 12 June 2018 (2 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 September 2016Termination of appointment of John Hemsworth as a secretary on 20 September 2016 (1 page)
20 September 2016Termination of appointment of John Hemsworth as a secretary on 20 September 2016 (1 page)
16 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 500
(6 pages)
16 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 500
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 500
(4 pages)
22 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 500
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 500
(4 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 500
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Termination of appointment of Anthony Lefevre as a director (2 pages)
26 June 2012Termination of appointment of Anthony Lefevre as a director (2 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Kevin Steven Wilcox on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Anthony William Lefevre on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Kevin Steven Wilcox on 2 October 2009 (2 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Kevin Steven Wilcox on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Anthony William Lefevre on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Anthony William Lefevre on 2 October 2009 (2 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
14 June 2010Termination of appointment of Peter Rogers as a director (2 pages)
14 June 2010Termination of appointment of Peter Rogers as a director (2 pages)
27 August 2009Return made up to 11/06/09; full list of members (5 pages)
27 August 2009Return made up to 11/06/09; full list of members (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2008Return made up to 11/06/08; full list of members (5 pages)
21 July 2008Return made up to 11/06/08; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2007Return made up to 11/06/07; full list of members (3 pages)
1 August 2007Return made up to 11/06/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 June 2006Return made up to 11/06/06; full list of members (3 pages)
20 June 2006Return made up to 11/06/06; full list of members (3 pages)
21 April 2006Registered office changed on 21/04/06 from: beacon house 113 kingsway london WC2B 6PP (1 page)
21 April 2006Registered office changed on 21/04/06 from: beacon house 113 kingsway london WC2B 6PP (1 page)
26 October 2005Registered office changed on 26/10/05 from: 9 kingsway london WC2B 4YA (1 page)
26 October 2005Registered office changed on 26/10/05 from: 9 kingsway london WC2B 4YA (1 page)
12 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 June 2005Return made up to 11/06/05; full list of members (8 pages)
29 June 2005Return made up to 11/06/05; full list of members (8 pages)
14 June 2005New secretary appointed (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New secretary appointed (1 page)
14 June 2005New director appointed (1 page)
14 June 2005Secretary resigned (1 page)
21 April 2005Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
21 April 2005Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
26 October 2004Registered office changed on 26/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
26 October 2004Registered office changed on 26/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
19 August 2004Secretary resigned;director resigned (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned;director resigned (1 page)
19 August 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2004Accounts for a small company made up to 5 April 2004 (6 pages)
27 July 2004Accounts for a small company made up to 5 April 2004 (6 pages)
27 July 2004Accounts for a small company made up to 5 April 2004 (6 pages)
26 June 2003Accounts for a small company made up to 5 April 2003 (5 pages)
26 June 2003Return made up to 11/06/03; full list of members (8 pages)
26 June 2003Return made up to 11/06/03; full list of members (8 pages)
26 June 2003Accounts for a small company made up to 5 April 2003 (5 pages)
26 June 2003Accounts for a small company made up to 5 April 2003 (5 pages)
4 September 2002Accounts for a small company made up to 5 April 2002 (5 pages)
4 September 2002Accounts for a small company made up to 5 April 2002 (5 pages)
4 September 2002Accounts for a small company made up to 5 April 2002 (5 pages)
9 July 2002Return made up to 11/06/02; full list of members (7 pages)
9 July 2002Return made up to 11/06/02; full list of members (7 pages)
28 June 2001Return made up to 11/06/01; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 5 April 2001 (6 pages)
28 June 2001Return made up to 11/06/01; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 5 April 2001 (6 pages)
28 June 2001Accounts for a small company made up to 5 April 2001 (6 pages)
28 July 2000Return made up to 11/06/00; full list of members (7 pages)
28 July 2000Return made up to 11/06/00; full list of members (7 pages)
27 June 2000Full accounts made up to 5 April 2000 (12 pages)
27 June 2000Full accounts made up to 5 April 2000 (12 pages)
27 June 2000Full accounts made up to 5 April 2000 (12 pages)
26 July 1999Full accounts made up to 5 April 1999 (12 pages)
26 July 1999Full accounts made up to 5 April 1999 (12 pages)
26 July 1999Full accounts made up to 5 April 1999 (12 pages)
16 July 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1998Full accounts made up to 5 April 1998 (14 pages)
8 July 1998Full accounts made up to 5 April 1998 (14 pages)
8 July 1998Full accounts made up to 5 April 1998 (14 pages)
17 June 1998Return made up to 11/06/98; full list of members (6 pages)
17 June 1998Return made up to 11/06/98; full list of members (6 pages)
30 May 1998Registered office changed on 30/05/98 from: walkden house 3/10 melton st euston square london NW1 2EB (1 page)
30 May 1998Registered office changed on 30/05/98 from: walkden house 3/10 melton st euston square london NW1 2EB (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
26 August 1997Full accounts made up to 5 April 1997 (15 pages)
26 August 1997Full accounts made up to 5 April 1997 (15 pages)
26 August 1997Full accounts made up to 5 April 1997 (15 pages)
27 June 1997Return made up to 18/06/97; no change of members (4 pages)
27 June 1997Return made up to 18/06/97; no change of members (4 pages)
30 June 1996Return made up to 18/06/96; full list of members (6 pages)
30 June 1996Return made up to 18/06/96; full list of members (6 pages)
6 June 1996Full accounts made up to 5 April 1996 (14 pages)
6 June 1996Full accounts made up to 5 April 1996 (14 pages)
6 June 1996Full accounts made up to 5 April 1996 (14 pages)
22 June 1995Full accounts made up to 5 April 1995 (14 pages)
22 June 1995Full accounts made up to 5 April 1995 (14 pages)
22 June 1995Full accounts made up to 5 April 1995 (14 pages)