London
SW11 4QR
Director Name | Mr Richard Ashley Hickie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(44 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR |
Director Name | Mr Ronald Lawrence |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 477 Unthank Road Norwich Norfolk NR4 7QN |
Director Name | Mrs Beryl Lawrence |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Blenheim Court Hensington Road Woodstock Oxon OX20 1JL |
Secretary Name | Mrs Beryl Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 477 Unthank Road Norwich Norfolk NR4 7QN |
Website | lawrencefloor.co.uk |
---|
Registered Address | 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
5k at £0.05 | D.r. Sinnett & J.k. King 5.71% Ordinary |
---|---|
3k at £0.05 | Wilberforce Allen (Nominees) LTD 3.43% Ordinary |
25k at £0.05 | B.m. Wotherill 28.57% Ordinary |
25k at £0.05 | D.r. Sinnett 28.57% Ordinary |
25k at £0.05 | H. Hubbard Ford 28.57% Ordinary |
2.5k at £0.05 | M. Patterson Morgan 2.86% Ordinary |
1000 at £0.05 | N. Hammond 1.14% Ordinary |
1000 at £0.05 | N.c. Gray 1.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,893 |
Cash | £2,774 |
Current Liabilities | £849 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
21 October 1977 | Delivered on: 18 November 1977 Classification: Order of court Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Outstanding |
---|---|
29 May 1975 | Delivered on: 17 June 1975 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to aitken rd, catford. Tite no ln 62923 site of 29,31 & 33 aitken road. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 May 1975 | Delivered on: 17 June 1975 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to aitken rd, catford. Formerly 21 & 23 aitken road title no 413475. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 May 1975 | Delivered on: 17 June 1975 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to aitken rd, catford. Formerly 13 & 15 aitken road title no 413471. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 May 1975 | Delivered on: 17 June 1975 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to aitken td, catford. Formerly 9 & 11 aitken road title no ln 61444. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 May 1975 | Delivered on: 17 June 1975 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to aitken rd, catford. Formerly 25 & 27 aitken road title no 273749. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 May 1975 | Delivered on: 17 June 1975 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to aitken rd, catford. Title no 413473 formerly 17 & 19 aitken road. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 December 2023 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
2 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
6 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
29 March 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Notification of a person with significant control statement (2 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
31 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
20 October 2016 | Termination of appointment of Beryl Lawrence as a director on 12 May 2016 (1 page) |
20 October 2016 | Termination of appointment of Beryl Lawrence as a director on 12 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Richard Ashley Hickie as a director on 6 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Richard Ashley Hickie as a director on 6 May 2016 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
15 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
15 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 June 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
24 June 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
1 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
1 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Director's details changed for Mrs Beryl Lawrence on 18 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Director's details changed for Mrs Beryl Lawrence on 18 December 2010 (2 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 January 2010 | Director's details changed for Mrs Beryl Lawrence on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Beryl Lawrence on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
22 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: the old bank 24 battersea park road london SW11 4HY (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: the old bank 24 battersea park road london SW11 4HY (1 page) |
12 October 1998 | Return made up to 31/12/97; full list of members
|
12 October 1998 | Return made up to 31/12/97; full list of members
|
23 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 December 1997 | Return made up to 31/12/96; full list of members
|
22 December 1997 | Return made up to 31/12/96; full list of members
|
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 January 1997 | Return made up to 31/12/95; no change of members (4 pages) |
3 January 1997 | Return made up to 31/12/95; no change of members (4 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
12 May 1972 | Incorporation (15 pages) |
12 May 1972 | Incorporation (15 pages) |
2 May 1972 | Memorandum and Articles of Association (14 pages) |
2 May 1972 | Memorandum and Articles of Association (14 pages) |