Company NameLondon Law Agency Limited(The)
DirectorJohn Jeremy Arthur Cowdry
Company StatusActive
Company Number00918416
CategoryPrivate Limited Company
Incorporation Date17 October 1967(56 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr John Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed28 November 1991(24 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusCurrent
Appointed28 November 1991(24 years, 1 month after company formation)
Appointment Duration32 years, 5 months
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Director NameMr Nigel Leonard Blood
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(24 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 1994)
RoleCompany Director
Correspondence Address11 Home Park Walk
Kingston Upon Thames
Surrey
KT1 2LQ
Director NameMr Roy Charles Keen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(24 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 24 May 2009)
RoleCompany Director
Correspondence AddressThe Wren House 9 Peninsula Square
Winchester
Hampshire
SO23 8GJ
Director NameMs Barbara Ann Kelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(24 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence Address2a Chesterford Gardens
Hampstead
London
NW3 7DE
Director NameMr Matthew William Holmes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(35 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2006)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Rushgrove
Slaithwaite
Huddersfield
West Yorkshire
HD7 5TY

Contact

Websitelondonlaw.co.uk
Email address[email protected]
Telephone020 73539471
Telephone regionLondon

Location

Registered AddressCollingham House
6-12 Gladstone Road
Wimbledon
London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25.8k at £1Mr John Jeremy Arthur Cowdry
50.00%
Ordinary
12.9k at £1Marion Christine Keen
25.00%
Ordinary
12.9k at £1Roy Charles Keen
25.00%
Ordinary
2 at £1Nigel Leonard Blood
0.00%
Ordinary

Financials

Year2014
Net Worth£80,984
Cash£51,757
Current Liabilities£102,947

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Charges

3 October 2008Delivered on: 11 October 2008
Persons entitled: Christopher Wilson

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £11,603 and all sums in the account standing to the credit of the account.
Outstanding
22 December 2006Delivered on: 3 January 2007
Persons entitled: Spink & Son Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of an interest bearing deposit account.
Outstanding
29 May 2003Delivered on: 11 June 2003
Persons entitled: Spink & Son Limited

Classification: Agreement
Secured details: £25,000 and all other monnies due or to become due from the company to the chargee.
Particulars: Monies due under the agreement and the deposit of £25,000.
Outstanding
15 August 1996Delivered on: 21 August 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
15 February 1994Delivered on: 7 March 1994
Satisfied on: 13 September 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

17 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
26 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
9 February 2023Satisfaction of charge 5 in full (1 page)
9 February 2023Satisfaction of charge 3 in full (1 page)
9 February 2023Satisfaction of charge 4 in full (1 page)
26 September 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
27 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
28 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
13 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
11 October 2018Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 11 October 2018 (1 page)
27 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
9 January 2018Registered office address changed from The White House 57-63 Church Road, Wimbledon Village Wimbledon London SW19 5SB to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 (1 page)
6 December 2017Director's details changed for Mr John Jeremy Arthur Cowdry on 6 December 2017 (2 pages)
6 December 2017Director's details changed for Mr John Jeremy Arthur Cowdry on 6 December 2017 (2 pages)
10 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 51,606
(4 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 51,606
(4 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 51,606
(4 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 51,606
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
23 June 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road, Wimbledon Village Wimbledon London SW19 5SB on 23 June 2015 (1 page)
23 June 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road, Wimbledon Village Wimbledon London SW19 5SB on 23 June 2015 (1 page)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 51,606
(4 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 51,606
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
13 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 51,606
(4 pages)
13 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 51,606
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
4 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
26 May 2009Appointment terminated director roy keen (1 page)
26 May 2009Appointment terminated director roy keen (1 page)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
5 May 2009Return made up to 28/11/08; full list of members (4 pages)
5 May 2009Return made up to 28/11/08; full list of members (4 pages)
12 December 2008Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
12 December 2008Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
6 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
6 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
16 October 2008Registered office changed on 16/10/2008 from the old exchange 12 compton road wimbledon london WC1B 4ET (1 page)
16 October 2008Registered office changed on 16/10/2008 from the old exchange 12 compton road wimbledon london WC1B 4ET (1 page)
14 October 2008Registered office changed on 14/10/2008 from 69 southampton row london WC1B 4ET (1 page)
14 October 2008Registered office changed on 14/10/2008 from 69 southampton row london WC1B 4ET (1 page)
11 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
3 December 2007Return made up to 28/11/07; full list of members (3 pages)
3 December 2007Return made up to 28/11/07; full list of members (3 pages)
13 June 2007Total exemption full accounts made up to 31 January 2007 (17 pages)
13 June 2007Total exemption full accounts made up to 31 January 2007 (17 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
29 November 2006Return made up to 28/11/06; full list of members (3 pages)
29 November 2006Return made up to 28/11/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(25 pages)
2 March 2006£ ic 60006/51606 31/01/06 £ sr 8400@1=8400 (2 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(25 pages)
2 March 2006£ ic 60006/51606 31/01/06 £ sr 8400@1=8400 (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
29 November 2005Return made up to 28/11/05; full list of members (3 pages)
29 November 2005Return made up to 28/11/05; full list of members (3 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (10 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (10 pages)
3 December 2004Return made up to 28/11/04; full list of members (3 pages)
3 December 2004Return made up to 28/11/04; full list of members (3 pages)
5 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
5 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
26 January 2004Return made up to 28/11/03; full list of members (3 pages)
26 January 2004Return made up to 28/11/03; full list of members (3 pages)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Declaration of satisfaction of mortgage/charge (1 page)
8 September 2003Accounts for a small company made up to 31 January 2003 (8 pages)
8 September 2003Accounts for a small company made up to 31 January 2003 (8 pages)
26 August 2003Secretary's particulars changed (1 page)
26 August 2003Secretary's particulars changed (1 page)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003New director appointed (1 page)
2 June 2003New director appointed (1 page)
22 May 2003Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 2003Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 December 2002Return made up to 28/11/02; full list of members (6 pages)
8 December 2002Return made up to 28/11/02; full list of members (6 pages)
30 September 2002Accounts for a small company made up to 31 January 2002 (8 pages)
30 September 2002Accounts for a small company made up to 31 January 2002 (8 pages)
24 December 2001Return made up to 28/11/01; full list of members (8 pages)
24 December 2001Return made up to 28/11/01; full list of members (8 pages)
14 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
14 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
30 November 2000Return made up to 28/11/00; full list of members (7 pages)
30 November 2000Return made up to 28/11/00; full list of members (7 pages)
18 August 2000Accounts for a small company made up to 31 January 2000 (9 pages)
18 August 2000Accounts for a small company made up to 31 January 2000 (9 pages)
25 January 2000Return made up to 28/11/99; full list of members (6 pages)
25 January 2000Return made up to 28/11/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (9 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (9 pages)
7 October 1999Ad 05/10/99--------- £ si 60000@1=60000 £ ic 6/60006 (2 pages)
7 October 1999Ad 05/10/99--------- £ si 60000@1=60000 £ ic 6/60006 (2 pages)
13 September 1999Nc inc already adjusted 03/09/99 (1 page)
13 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 1999Nc inc already adjusted 03/09/99 (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
8 January 1999Return made up to 28/11/98; no change of members (4 pages)
8 January 1999Return made up to 28/11/98; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (9 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (9 pages)
9 December 1997Return made up to 28/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1997Return made up to 28/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1997Accounts for a small company made up to 31 January 1997 (9 pages)
11 November 1997Accounts for a small company made up to 31 January 1997 (9 pages)
3 December 1996Return made up to 28/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1996Return made up to 28/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
11 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
25 February 1996Director's particulars changed (1 page)
25 February 1996Director's particulars changed (1 page)
1 December 1995Return made up to 28/11/95; no change of members (4 pages)
1 December 1995Return made up to 28/11/95; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 November 1994Accounts for a small company made up to 31 January 1994 (10 pages)
30 November 1994Accounts for a small company made up to 31 January 1994 (10 pages)
28 November 1994Return made up to 28/11/94; full list of members (6 pages)
28 November 1994Return made up to 28/11/94; full list of members (6 pages)
20 April 1994Director resigned (2 pages)
20 April 1994Director resigned (2 pages)
7 March 1994Particulars of mortgage/charge (3 pages)
7 March 1994Particulars of mortgage/charge (3 pages)
31 January 1994Return made up to 28/11/93; no change of members (4 pages)
31 January 1994Return made up to 28/11/93; no change of members (4 pages)
8 December 1993Accounts for a small company made up to 31 January 1993 (8 pages)
8 December 1993Accounts for a small company made up to 31 January 1993 (8 pages)
14 July 1993Director's particulars changed (2 pages)
14 July 1993Director's particulars changed (2 pages)
15 December 1992Return made up to 28/11/92; no change of members (6 pages)
15 December 1992Return made up to 28/11/92; no change of members (6 pages)
1 December 1992Accounts for a small company made up to 31 January 1992 (7 pages)
1 December 1992Accounts for a small company made up to 31 January 1992 (7 pages)
6 December 1991Return made up to 28/11/91; full list of members (7 pages)
6 December 1991Return made up to 28/11/91; full list of members (7 pages)
8 May 1990New director appointed (2 pages)
6 February 1990Secretary resigned;new secretary appointed (2 pages)
1 February 1990Return made up to 18/10/89; no change of members (4 pages)
13 October 1989Accounts for a small company made up to 31 January 1989 (4 pages)
14 March 1989Accounts for a small company made up to 31 January 1988 (4 pages)
22 February 1989Return made up to 31/12/88; no change of members (4 pages)
23 March 1988Accounts for a small company made up to 31 January 1987 (4 pages)
21 January 1988Return made up to 31/12/87; full list of members (4 pages)
18 February 1987Return made up to 31/12/86; full list of members (4 pages)
20 January 1987Accounts for a small company made up to 31 January 1986 (4 pages)
10 December 1969Memorandum of association (5 pages)
10 December 1969Memorandum of association (5 pages)
27 October 1969Company name changed\certificate issued on 27/10/69 (2 pages)
27 October 1969Company name changed\certificate issued on 27/10/69 (2 pages)
17 October 1967Certificate of incorporation (1 page)
17 October 1967Incorporation (13 pages)
17 October 1967Certificate of incorporation (1 page)
17 October 1967Incorporation (13 pages)