Wimbledon
London
SW19 1QT
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Mr Nigel Leonard Blood |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | 11 Home Park Walk Kingston Upon Thames Surrey KT1 2LQ |
Director Name | Mr Roy Charles Keen |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 24 May 2009) |
Role | Company Director |
Correspondence Address | The Wren House 9 Peninsula Square Winchester Hampshire SO23 8GJ |
Director Name | Ms Barbara Ann Kelly |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 2a Chesterford Gardens Hampstead London NW3 7DE |
Director Name | Mr Matthew William Holmes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2006) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rushgrove Slaithwaite Huddersfield West Yorkshire HD7 5TY |
Website | londonlaw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73539471 |
Telephone region | London |
Registered Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25.8k at £1 | Mr John Jeremy Arthur Cowdry 50.00% Ordinary |
---|---|
12.9k at £1 | Marion Christine Keen 25.00% Ordinary |
12.9k at £1 | Roy Charles Keen 25.00% Ordinary |
2 at £1 | Nigel Leonard Blood 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,984 |
Cash | £51,757 |
Current Liabilities | £102,947 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
3 October 2008 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 |
17 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
26 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
9 February 2023 | Satisfaction of charge 5 in full (1 page) |
9 February 2023 | Satisfaction of charge 3 in full (1 page) |
9 February 2023 | Satisfaction of charge 4 in full (1 page) |
26 September 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
27 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
28 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
13 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
11 October 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
9 January 2018 | Registered 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 2017 | Director's details changed for Mr John Jeremy Arthur Cowdry on 6 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr John Jeremy Arthur Cowdry on 6 December 2017 (2 pages) |
10 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
6 August 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
23 June 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
13 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
6 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
7 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
4 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Appointment terminated director roy keen (1 page) |
26 May 2009 | Appointment terminated director roy keen (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2009 (10 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2009 (10 pages) |
5 May 2009 | Return made up to 28/11/08; full list of members (4 pages) |
5 May 2009 | Return made up to 28/11/08; full list of members (4 pages) |
12 December 2008 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
12 December 2008 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
6 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
6 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from the old exchange 12 compton road wimbledon london WC1B 4ET (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from the old exchange 12 compton road wimbledon london WC1B 4ET (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 69 southampton row london WC1B 4ET (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 69 southampton row london WC1B 4ET (1 page) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
3 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
13 June 2007 | Total exemption full accounts made up to 31 January 2007 (17 pages) |
13 June 2007 | Total exemption full accounts made up to 31 January 2007 (17 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Return made up to 28/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 28/11/06; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | £ ic 60006/51606 31/01/06 £ sr 8400@1=8400 (2 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | £ ic 60006/51606 31/01/06 £ sr 8400@1=8400 (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
29 November 2005 | Return made up to 28/11/05; full list of members (3 pages) |
29 November 2005 | Return made up to 28/11/05; full list of members (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (10 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (10 pages) |
3 December 2004 | Return made up to 28/11/04; full list of members (3 pages) |
3 December 2004 | Return made up to 28/11/04; full list of members (3 pages) |
5 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
5 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
26 January 2004 | Return made up to 28/11/03; full list of members (3 pages) |
26 January 2004 | Return made up to 28/11/03; full list of members (3 pages) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
8 September 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
26 August 2003 | Secretary's particulars changed (1 page) |
26 August 2003 | Secretary's particulars changed (1 page) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | New director appointed (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
8 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
30 September 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
30 September 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
24 December 2001 | Return made up to 28/11/01; full list of members (8 pages) |
24 December 2001 | Return made up to 28/11/01; full list of members (8 pages) |
14 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
14 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
30 November 2000 | Return made up to 28/11/00; full list of members (7 pages) |
30 November 2000 | Return made up to 28/11/00; full list of members (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
18 August 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
25 January 2000 | Return made up to 28/11/99; full list of members (6 pages) |
25 January 2000 | Return made up to 28/11/99; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
7 October 1999 | Ad 05/10/99--------- £ si 60000@1=60000 £ ic 6/60006 (2 pages) |
7 October 1999 | Ad 05/10/99--------- £ si 60000@1=60000 £ ic 6/60006 (2 pages) |
13 September 1999 | Nc inc already adjusted 03/09/99 (1 page) |
13 September 1999 | Resolutions
|
13 September 1999 | Resolutions
|
13 September 1999 | Nc inc already adjusted 03/09/99 (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
8 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
8 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
10 November 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
9 December 1997 | Return made up to 28/11/97; full list of members
|
9 December 1997 | Return made up to 28/11/97; full list of members
|
11 November 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
11 November 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
3 December 1996 | Return made up to 28/11/96; no change of members
|
3 December 1996 | Return made up to 28/11/96; no change of members
|
11 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
11 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | Director's particulars changed (1 page) |
25 February 1996 | Director's particulars changed (1 page) |
1 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
1 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
9 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
9 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 November 1994 | Accounts for a small company made up to 31 January 1994 (10 pages) |
30 November 1994 | Accounts for a small company made up to 31 January 1994 (10 pages) |
28 November 1994 | Return made up to 28/11/94; full list of members (6 pages) |
28 November 1994 | Return made up to 28/11/94; full list of members (6 pages) |
20 April 1994 | Director resigned (2 pages) |
20 April 1994 | Director resigned (2 pages) |
7 March 1994 | Particulars of mortgage/charge (3 pages) |
7 March 1994 | Particulars of mortgage/charge (3 pages) |
31 January 1994 | Return made up to 28/11/93; no change of members (4 pages) |
31 January 1994 | Return made up to 28/11/93; no change of members (4 pages) |
8 December 1993 | Accounts for a small company made up to 31 January 1993 (8 pages) |
8 December 1993 | Accounts for a small company made up to 31 January 1993 (8 pages) |
14 July 1993 | Director's particulars changed (2 pages) |
14 July 1993 | Director's particulars changed (2 pages) |
15 December 1992 | Return made up to 28/11/92; no change of members (6 pages) |
15 December 1992 | Return made up to 28/11/92; no change of members (6 pages) |
1 December 1992 | Accounts for a small company made up to 31 January 1992 (7 pages) |
1 December 1992 | Accounts for a small company made up to 31 January 1992 (7 pages) |
6 December 1991 | Return made up to 28/11/91; full list of members (7 pages) |
6 December 1991 | Return made up to 28/11/91; full list of members (7 pages) |
8 May 1990 | New director appointed (2 pages) |
6 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1990 | Return made up to 18/10/89; no change of members (4 pages) |
13 October 1989 | Accounts for a small company made up to 31 January 1989 (4 pages) |
14 March 1989 | Accounts for a small company made up to 31 January 1988 (4 pages) |
22 February 1989 | Return made up to 31/12/88; no change of members (4 pages) |
23 March 1988 | Accounts for a small company made up to 31 January 1987 (4 pages) |
21 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
18 February 1987 | Return made up to 31/12/86; full list of members (4 pages) |
20 January 1987 | Accounts for a small company made up to 31 January 1986 (4 pages) |
10 December 1969 | Memorandum of association (5 pages) |
10 December 1969 | Memorandum of association (5 pages) |
27 October 1969 | Company name changed\certificate issued on 27/10/69 (2 pages) |
27 October 1969 | Company name changed\certificate issued on 27/10/69 (2 pages) |
17 October 1967 | Certificate of incorporation (1 page) |
17 October 1967 | Incorporation (13 pages) |
17 October 1967 | Certificate of incorporation (1 page) |
17 October 1967 | Incorporation (13 pages) |