Company NameLaurie Johnson Organisation Limited(The)
DirectorsSarah Marguerita Johnson Whelan and Doris Georgina Johnson
Company StatusActive
Company Number00658341
CategoryPrivate Limited Company
Incorporation Date5 May 1960(64 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSarah Marguerita Johnson Whelan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1989(29 years, 4 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle House
Clamp Hill
Stanmore
Middlesex
HA7 3JL
Director NameMrs Doris Georgina Johnson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoneysuckle House Uxbridge Road
Stanmore
HA7 3LJ
Director NameLawrence Reginald Ward Johnson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 8 months after company formation)
Appointment Duration32 years (resigned 16 January 2024)
RoleMusic Composer
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle House Uxbridge Road
Stanmore
HA7 3LJ
Secretary NameLawrence Reginald Ward Johnson
NationalityBritish
StatusResigned
Appointed29 December 1991(31 years, 8 months after company formation)
Appointment Duration32 years (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle House Uxbridge Road
Stanmore
HA7 3LJ

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

865 at £1Mr Laurence Reginald Ward Johnson
50.29%
Ordinary
665 at £1Mrs Sarah Marguerita Johnson-whelan
38.66%
Ordinary
190 at £1Mrs Doris Georgina Johnson
11.05%
Ordinary

Financials

Year2014
Net Worth£88,908
Cash£884
Current Liabilities£73,857

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
1 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,720
(6 pages)
12 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,720
(6 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,720
(6 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
2 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2 December 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (16 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 January 2009Return made up to 29/12/08; full list of members (6 pages)
8 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 January 2008Return made up to 29/12/07; full list of members (6 pages)
17 January 2007Return made up to 29/12/06; full list of members (6 pages)
6 January 2007Registered office changed on 06/01/07 from: 10, college road, harrow, middlesex. HA1 1DA. (1 page)
6 January 2007Location of register of members (1 page)
6 January 2007Location of debenture register (1 page)
12 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 January 2006Return made up to 29/12/05; full list of members (6 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 January 2005Return made up to 29/12/04; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 January 2004Return made up to 29/12/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 December 2002Return made up to 29/12/02; full list of members (6 pages)
16 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
28 December 2001Return made up to 29/12/01; full list of members (6 pages)
29 December 2000Return made up to 29/12/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 January 2000Return made up to 29/12/99; full list of members (9 pages)
11 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 January 1999Return made up to 29/12/98; full list of members (9 pages)
27 November 1998Accounts for a small company made up to 31 October 1997 (7 pages)
8 January 1998Return made up to 29/12/97; full list of members (9 pages)
3 December 1997Accounts for a small company made up to 31 October 1996 (7 pages)
6 January 1997Return made up to 29/12/96; full list of members (9 pages)
23 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
8 May 1996Return made up to 29/12/95; full list of members (8 pages)