London
NW4 2PN
Director Name | Mr John David Lawson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(24 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 23 June 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Park View Gardens London NW4 2PN |
Director Name | Mrs Mozelle Melanie Lawson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(24 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Park View Gardens London NW4 2PN |
Secretary Name | Mrs Mozelle Melanie Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(24 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Park View Gardens London NW4 2PN |
Director Name | Mr Benjamin Emmanuel Burns |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(48 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 March 2022) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Park View Gardens London NW4 2PN |
Website | www.picreator.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 82028972 |
Telephone region | London |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
40 at £1 | Executors Of John David Lawson 40.00% Ordinary |
---|---|
40 at £1 | Executors Of Mozelle Melanie Lawson 40.00% Ordinary |
10 at £1 | John Lawson Trust & Melanie Lawson Trust 10.00% Ordinary |
10 at £1 | Michelle Burns 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,514 |
Cash | £106,720 |
Current Liabilities | £53,789 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
22 September 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
---|---|
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
26 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
18 January 2019 | Second filing for the appointment of Benhamin Emmanuel Burns as a director (6 pages) |
20 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
18 September 2018 | Change of details for Mrs Michelle Rachel Burns as a person with significant control on 19 September 2016 (2 pages) |
17 September 2018 | Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to First Floor, Winston House 349 Regents Park Road London N3 1DH on 17 September 2018 (1 page) |
17 September 2018 | Change of details for Mrs Michelle Rachel Burns as a person with significant control on 1 July 2018 (2 pages) |
17 September 2018 | Director's details changed for Mrs Michelle Rachel Burns on 1 July 2018 (2 pages) |
17 September 2018 | Director's details changed for Mrs Michelle Rachel Burns on 1 July 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
29 September 2017 | Director's details changed for Mr Benjamin Emmanuel Burns on 19 September 2017 (2 pages) |
29 September 2017 | Change of details for Mrs Michelle Rachel Burns as a person with significant control on 19 September 2017 (2 pages) |
29 September 2017 | Change of details for Mrs Michelle Rachel Burns as a person with significant control on 19 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mrs Michelle Rachel Burns on 19 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Benjamin Emmanuel Burns on 19 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mrs Michelle Rachel Burns on 19 September 2017 (2 pages) |
3 February 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
15 February 2016 | Appointment of Mr Benjamin Emmanuel Burns as a director on 3 February 2016
|
15 February 2016 | Appointment of Mr Benjamin Emmanuel Burns as a director on 3 February 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 October 2015 | Termination of appointment of Mozelle Melanie Lawson as a director on 11 May 2015 (1 page) |
21 October 2015 | Termination of appointment of John David Lawson as a director on 23 June 2015 (1 page) |
21 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Termination of appointment of Mozelle Melanie Lawson as a director on 11 May 2015 (1 page) |
21 October 2015 | Termination of appointment of John David Lawson as a director on 23 June 2015 (1 page) |
21 October 2015 | Termination of appointment of Mozelle Melanie Lawson as a secretary on 11 May 2015 (1 page) |
21 October 2015 | Termination of appointment of Mozelle Melanie Lawson as a secretary on 11 May 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
8 September 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 8 September 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 October 2010 | Director's details changed for Mr John David Lawson on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Michelle Rachel Burns on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Mr John David Lawson on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Mrs Mozelle Melanie Lawson on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Michelle Rachel Burns on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Michelle Rachel Burns on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Mrs Mozelle Melanie Lawson on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Mr John David Lawson on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Mrs Mozelle Melanie Lawson on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
27 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
27 October 2008 | Director's change of particulars / michelle burns / 20/09/2007 (1 page) |
27 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
27 October 2008 | Director's change of particulars / michelle burns / 20/09/2007 (1 page) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
17 October 2007 | Director's particulars changed (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
16 March 2006 | Return made up to 19/09/05; full list of members (3 pages) |
16 March 2006 | Return made up to 19/09/05; full list of members (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
16 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
16 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
18 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
9 November 2001 | Return made up to 19/09/01; full list of members (6 pages) |
9 November 2001 | Return made up to 19/09/01; full list of members (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
17 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
29 September 2000 | Return made up to 19/09/00; full list of members (7 pages) |
29 September 2000 | Return made up to 19/09/00; full list of members (7 pages) |
4 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
17 November 1999 | Return made up to 19/09/99; full list of members (6 pages) |
17 November 1999 | Return made up to 19/09/99; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 October 1998 | Return made up to 19/09/98; full list of members (6 pages) |
20 October 1998 | Return made up to 19/09/98; full list of members (6 pages) |
13 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
7 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
7 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
22 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
6 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
6 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 October 1996 | Return made up to 19/09/96; no change of members (4 pages) |
4 October 1996 | Return made up to 19/09/96; no change of members (4 pages) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
16 November 1995 | Return made up to 19/09/95; full list of members
|
16 November 1995 | Return made up to 19/09/95; full list of members
|
13 April 1967 | Incorporation (14 pages) |
13 April 1967 | Incorporation (14 pages) |
13 April 1967 | Certificate of incorporation (1 page) |
13 April 1967 | Certificate of incorporation (1 page) |