London
W1S 3AN
Director Name | Mr Melvin Anthony Lawson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2002(42 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 25-28 Old Burlington Street London W1S 3AN |
Secretary Name | Bharat Kantilal Thakrar |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2012(51 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 2nd Floor 25-28 Old Burlington Street London W1S 3AN |
Director Name | Leo Grahame |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(31 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 November 2002) |
Role | Financial Consultant |
Correspondence Address | Flat 6 32 Bracknell Gardens Hampstead London NW3 7EH |
Director Name | Maurice Lawson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(31 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 May 2004) |
Role | Company Director |
Correspondence Address | 1 Temple Heath Lodge 33 Templewood Avenue London NW3 7UY |
Secretary Name | Mr Harold Peter Murray Organ |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(31 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 5 Coastguard Cottages Kingsdown Deal Kent CT14 8ET |
Secretary Name | Mr Jeffrey Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | 77 Bullescroft Road Edgware Middlesex HA8 8RN |
Secretary Name | James Neil Beckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 February 2006) |
Role | Executive |
Correspondence Address | Flat 2 33 Wimpole Street London W1G 8GU |
Secretary Name | Mr Gajen Naidu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Sydenham Rise London SE23 3XL |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
33 at £1 | Trustees Of Lawson Beckman Charitable Trust 33.33% Ordinary |
---|---|
17 at £1 | Trustees Of Nightingale House Home For Aged Jews 17.17% Ordinary |
16 at £1 | Trustees Of Peter Morrison Charitable Foundation 16.16% Ordinary |
12 at £1 | Grahame Charitable Foundation LTD 12.12% Ordinary |
11 at £1 | Trustees Of Carole & Geoffrey Lawson Foundation 11.11% Ordinary |
10 at £1 | Trustees Of Bernard & Lucy Lyons Charitable Trust 10.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,147 |
Cash | £6,033 |
Current Liabilities | £6,688 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
24 November 2023 | Total exemption full accounts made up to 25 March 2023 (8 pages) |
---|---|
25 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 25 March 2022 (9 pages) |
28 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 25 March 2021 (9 pages) |
4 February 2021 | Total exemption full accounts made up to 25 March 2020 (10 pages) |
31 January 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
7 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 25 March 2019 (9 pages) |
30 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 25 March 2018 (9 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 25 March 2017 (10 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 25 March 2016 (10 pages) |
3 January 2017 | Total exemption small company accounts made up to 25 March 2016 (10 pages) |
1 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
13 January 2016 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
9 December 2015 | Director's details changed for Mr Melvin Anthony Lawson on 8 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Melvin Anthony Lawson on 8 December 2015 (2 pages) |
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
14 January 2015 | Secretary's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (1 page) |
14 January 2015 | Director's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (2 pages) |
14 January 2015 | Secretary's details changed for Bharat Kantilal Thakrar on 1 January 2015 (1 page) |
14 January 2015 | Secretary's details changed for Bharat Kantilal Thakrar on 1 January 2015 (1 page) |
14 January 2015 | Secretary's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (1 page) |
14 January 2015 | Secretary's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (1 page) |
14 January 2015 | Secretary's details changed for Bharat Kantilal Thakrar on 1 January 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
9 December 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
6 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a small company made up to 25 March 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 25 March 2012 (6 pages) |
7 November 2012 | Secretary's details changed for Bharat Kantilal Thakrar on 1 August 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Bharat Kantilal Thakrar on 1 August 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Bharat Kantilal Thakrar on 1 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages) |
20 February 2012 | Appointment of Bharat Kantilal Thakrar as a secretary (3 pages) |
20 February 2012 | Appointment of Bharat Kantilal Thakrar as a secretary (3 pages) |
20 February 2012 | Termination of appointment of Gajen Naidu as a secretary (2 pages) |
20 February 2012 | Termination of appointment of Gajen Naidu as a secretary (2 pages) |
17 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a small company made up to 25 March 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 25 March 2011 (6 pages) |
11 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Full accounts made up to 25 March 2010 (14 pages) |
22 December 2010 | Full accounts made up to 25 March 2010 (14 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Full accounts made up to 25 March 2009 (13 pages) |
25 January 2010 | Full accounts made up to 25 March 2009 (13 pages) |
24 November 2009 | Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 16 October 2009 (1 page) |
3 February 2009 | Return made up to 24/01/09; full list of members (6 pages) |
3 February 2009 | Return made up to 24/01/09; full list of members (6 pages) |
19 January 2009 | Full accounts made up to 25 March 2008 (13 pages) |
19 January 2009 | Full accounts made up to 25 March 2008 (13 pages) |
21 April 2008 | Secretary's change of particulars / gajen maidu / 24/01/2007 (1 page) |
21 April 2008 | Secretary's change of particulars / gajen maidu / 24/01/2007 (1 page) |
7 March 2008 | Return made up to 24/01/08; full list of members (4 pages) |
7 March 2008 | Return made up to 24/01/08; full list of members (4 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
14 December 2007 | Full accounts made up to 25 March 2007 (13 pages) |
14 December 2007 | Full accounts made up to 25 March 2007 (13 pages) |
15 February 2007 | Return made up to 24/01/07; full list of members (4 pages) |
15 February 2007 | Return made up to 24/01/07; full list of members (4 pages) |
5 December 2006 | Full accounts made up to 25 March 2006 (13 pages) |
5 December 2006 | Full accounts made up to 25 March 2006 (13 pages) |
21 July 2006 | Return made up to 24/01/06; full list of members (4 pages) |
21 July 2006 | Return made up to 24/01/06; full list of members (4 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
27 January 2006 | Full accounts made up to 25 March 2005 (11 pages) |
27 January 2006 | Full accounts made up to 25 March 2005 (11 pages) |
17 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
29 September 2004 | Full accounts made up to 25 March 2004 (11 pages) |
29 September 2004 | Full accounts made up to 25 March 2004 (11 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
24 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
24 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
9 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2004 | Secretary's particulars changed (1 page) |
9 February 2004 | Secretary's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
26 October 2003 | Full accounts made up to 25 March 2003 (11 pages) |
26 October 2003 | Full accounts made up to 25 March 2003 (11 pages) |
28 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
1 December 2002 | New director appointed (3 pages) |
1 December 2002 | New director appointed (3 pages) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
17 May 2002 | Full accounts made up to 25 March 2002 (11 pages) |
17 May 2002 | Full accounts made up to 25 March 2002 (11 pages) |
14 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
14 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 November 2001 | Full accounts made up to 25 March 2001 (10 pages) |
19 November 2001 | Full accounts made up to 25 March 2001 (10 pages) |
5 November 2001 | Return made up to 24/01/01; full list of members (6 pages) |
5 November 2001 | Return made up to 24/01/01; full list of members (6 pages) |
11 May 2000 | Full accounts made up to 25 March 2000 (11 pages) |
11 May 2000 | Full accounts made up to 25 March 2000 (11 pages) |
5 April 2000 | Return made up to 24/01/00; full list of members (6 pages) |
5 April 2000 | Return made up to 24/01/00; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 25 March 1999 (11 pages) |
14 September 1999 | Full accounts made up to 25 March 1999 (11 pages) |
1 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
1 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
13 August 1998 | Full accounts made up to 25 March 1998 (11 pages) |
13 August 1998 | Full accounts made up to 25 March 1998 (11 pages) |
27 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
27 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
14 November 1997 | Full accounts made up to 25 March 1997 (10 pages) |
14 November 1997 | Full accounts made up to 25 March 1997 (10 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
6 April 1997 | Return made up to 24/01/97; full list of members (7 pages) |
6 April 1997 | Return made up to 24/01/97; full list of members (7 pages) |
27 March 1997 | Director's particulars changed (1 page) |
27 March 1997 | Director's particulars changed (1 page) |
13 November 1996 | Full accounts made up to 25 March 1996 (6 pages) |
13 November 1996 | Full accounts made up to 25 March 1996 (6 pages) |
11 April 1996 | Return made up to 24/01/96; full list of members (7 pages) |
11 April 1996 | Return made up to 24/01/96; full list of members (7 pages) |
31 July 1995 | Full accounts made up to 25 March 1995 (6 pages) |
31 July 1995 | Full accounts made up to 25 March 1995 (6 pages) |