24-27 The Leas
Westcliff On Sea
Essex
SS0 7BF
Director Name | Lawrence Michael Collins |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1991(26 years, 10 months after company formation) |
Appointment Duration | 26 years (closed 20 June 2017) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 4 Admirals Place 24-27 The Leas Westcliff On Sea Essex SS0 7BF |
Director Name | Mr Jason Scott Collins |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1994(29 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 20 June 2017) |
Role | Precious Metals Trader |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blomfield Road London W9 1AH |
Director Name | Mr Sheldon Ross Collins |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1994(29 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 20 June 2017) |
Role | Precious Metals Trader |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JQ |
Secretary Name | Mr Sheldon Ross Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1994(29 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 20 June 2017) |
Role | Precious Metals Trader |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JQ |
Director Name | Mr Jeffrey Phillip Witzenfeld |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 123 Monkhams Avenue Woodford Green Essex IG8 0ER |
Secretary Name | Jeffrey Philip Witzenfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 63-66 Hatton Garden London EC1N 8LE |
Website | hattontravel.com |
---|
Registered Address | 63/66 Hatton Garden London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
99 at £1 | Lawrence Group LTD 99.00% Ordinary |
---|---|
1 at £1 | Lawrence Group LTD & Lawrence Michael Collins 1.00% Ordinary |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
12 February 2009 | Delivered on: 14 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
12 December 1986 | Delivered on: 16 December 1986 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 August 1976 | Delivered on: 1 September 1976 Persons entitled: Lloyds Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at 47 hatton garden, london E.C.1. particularly the third floor. Outstanding |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | Application to strike the company off the register (3 pages) |
9 December 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
16 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
28 November 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 November 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
6 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
20 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
5 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
20 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
20 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Jill Collins on 29 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Jason Scott Collins on 29 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Sheldon Ross Collins on 29 May 2010 (2 pages) |
23 November 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
7 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 November 2008 | Full accounts made up to 29 February 2008 (11 pages) |
17 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
9 November 2007 | Full accounts made up to 28 February 2007 (11 pages) |
8 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
29 November 2006 | Accounts made up to 28 February 2006 (12 pages) |
22 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
18 November 2005 | Accounts made up to 28 February 2005 (11 pages) |
9 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
17 December 2004 | Accounts made up to 29 February 2004 (10 pages) |
11 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
24 November 2003 | Accounts made up to 28 February 2003 (10 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members
|
22 July 2002 | Accounts made up to 28 February 2002 (11 pages) |
24 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
2 January 2002 | Accounts made up to 28 February 2001 (12 pages) |
26 June 2001 | Return made up to 29/05/01; full list of members
|
6 July 2000 | Accounts made up to 29 February 2000 (11 pages) |
12 June 2000 | Return made up to 29/05/00; full list of members
|
13 September 1999 | Accounts made up to 28 February 1999 (12 pages) |
11 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
19 November 1998 | Accounts made up to 28 February 1998 (12 pages) |
12 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
25 November 1997 | Accounts made up to 28 February 1997 (11 pages) |
13 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
26 November 1996 | Accounts made up to 29 February 1996 (11 pages) |
22 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
12 June 1995 | Return made up to 29/05/95; no change of members
|
7 August 1964 | Incorporation (14 pages) |