Company NameLawrence Estates And Property Corporation Limited
DirectorRichard Ashley Hickie
Company StatusActive
Company Number01054397
CategoryPrivate Limited Company
Incorporation Date12 May 1972(51 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Richard Ashley Hickie
NationalityBritish
StatusCurrent
Appointed24 November 1997(25 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameMr Richard Ashley Hickie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(44 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dovedale Studios
465 Battersea Park Road
London
SW11 4LR
Director NameMr Ronald Lawrence
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address477 Unthank Road
Norwich
Norfolk
NR4 7QN
Director NameMrs Beryl Lawrence
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Blenheim Court
Hensington Road
Woodstock
Oxon
OX20 1JL
Secretary NameMrs Beryl Lawrence
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address477 Unthank Road
Norwich
Norfolk
NR4 7QN

Contact

Websitelawrencefloor.co.uk

Location

Registered Address4 Dovedale Studios
465 Battersea Park Road
London
SW11 4LR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

5k at £0.05D.r. Sinnett & J.k. King
5.71%
Ordinary
3k at £0.05Wilberforce Allen (Nominees) LTD
3.43%
Ordinary
25k at £0.05B.m. Wotherill
28.57%
Ordinary
25k at £0.05D.r. Sinnett
28.57%
Ordinary
25k at £0.05H. Hubbard Ford
28.57%
Ordinary
2.5k at £0.05M. Patterson Morgan
2.86%
Ordinary
1000 at £0.05N. Hammond
1.14%
Ordinary
1000 at £0.05N.c. Gray
1.14%
Ordinary

Financials

Year2014
Net Worth£168,893
Cash£2,774
Current Liabilities£849

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 October 1977Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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

Filing History

31 December 2023Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 March 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 5,625
(3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Notification of a person with significant control statement (2 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
31 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
20 October 2016Termination of appointment of Beryl Lawrence as a director on 12 May 2016 (1 page)
20 October 2016Termination of appointment of Beryl Lawrence as a director on 12 May 2016 (1 page)
13 May 2016Appointment of Mr Richard Ashley Hickie as a director on 6 May 2016 (2 pages)
13 May 2016Appointment of Mr Richard Ashley Hickie as a director on 6 May 2016 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4,375
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4,375
(5 pages)
15 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
15 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,375
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,375
(5 pages)
24 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
24 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4,375
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4,375
(5 pages)
1 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
1 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Director's details changed for Mrs Beryl Lawrence on 18 December 2010 (2 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Director's details changed for Mrs Beryl Lawrence on 18 December 2010 (2 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2010Director's details changed for Mrs Beryl Lawrence on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Mrs Beryl Lawrence on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 January 2007Return made up to 31/12/06; full list of members (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (4 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
31 January 2006Return made up to 31/12/05; full list of members (8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
3 January 2002Return made up to 31/12/01; full list of members (8 pages)
3 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 March 2000Return made up to 31/12/99; full list of members (8 pages)
22 March 2000Return made up to 31/12/99; full list of members (8 pages)
9 November 1999Full accounts made up to 31 March 1999 (11 pages)
9 November 1999Full accounts made up to 31 March 1999 (11 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 December 1998Full accounts made up to 31 March 1998 (11 pages)
16 December 1998Full accounts made up to 31 March 1998 (11 pages)
26 October 1998Registered office changed on 26/10/98 from: the old bank 24 battersea park road london SW11 4HY (1 page)
26 October 1998Registered office changed on 26/10/98 from: the old bank 24 battersea park road london SW11 4HY (1 page)
12 October 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
12 October 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 December 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
22 December 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997New secretary appointed (2 pages)
17 January 1997Full accounts made up to 31 March 1996 (10 pages)
17 January 1997Full accounts made up to 31 March 1996 (10 pages)
3 January 1997Return made up to 31/12/95; no change of members (4 pages)
3 January 1997Return made up to 31/12/95; no change of members (4 pages)
26 October 1995Full accounts made up to 31 March 1995 (11 pages)
26 October 1995Full accounts made up to 31 March 1995 (11 pages)
12 May 1972Incorporation (15 pages)
12 May 1972Incorporation (15 pages)
2 May 1972Memorandum and Articles of Association (14 pages)
2 May 1972Memorandum and Articles of Association (14 pages)