Company NameLawrence Group Limited(The)
Company StatusActive
Company Number01056067
CategoryPrivate Limited Company
Incorporation Date26 May 1972(51 years, 11 months ago)
Previous NameLawrence Hatton Garden Gems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJill Collins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(19 years after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63-66 Hatton Garden
London
EC1N 8LE
Director NameLawrence Michael Collins
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(19 years after company formation)
Appointment Duration32 years, 11 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address63-66 Hatton Garden
London
EC1N 8LE
Director NameMr Sheldon Ross Collins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(19 years after company formation)
Appointment Duration32 years, 11 months
RolePrecious Metals Trader
Country of ResidenceUnited Kingdom
Correspondence Address63-66 Hatton Garden
London
EC1N 8LE
Director NameMr Jason Scott Collins
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(21 years, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63-66 Hatton Garden
London
EC1N 8LE
Secretary NameMr Sheldon Ross Collins
NationalityBritish
StatusCurrent
Appointed01 February 1994(21 years, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63-66 Hatton Garden
London
EC1N 8LE
Director NameMr Jeffrey Phillip Witzenfeld
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address123 Monkhams Avenue
Woodford Green
Essex
IG8 0ER
Secretary NameMr Jeffrey Phillip Witzenfeld
NationalityBritish
StatusResigned
Appointed29 May 1991(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Monkhams Avenue
Woodford Green
Essex
IG8 0ER

Contact

Websitegerrardsonline.co.uk
Email address[email protected]
Telephone020 75394174
Telephone regionLondon

Location

Registered Address63-66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

68 at £1L. & J. Collins 1985 Settlement
19.54%
Ordinary
47 at £1Lawrence & Jill Collins 1992 Settlement Dean
13.51%
Ordinary
47 at £1Lawrence & Jill Collins 1992 Settlement Jason
13.51%
Ordinary
47 at £1Lawrence & Jill Collins 1992 Settlement Nicole
13.51%
Ordinary
47 at £1Lawrence & Jill Collins 1992 Settlement Sheldon
13.51%
Ordinary
46 at £1Jill Collins
13.22%
Ordinary
46 at £1Lawrence Michael Collins
13.22%
Ordinary

Financials

Year2014
Turnover£50,888,604
Gross Profit£2,216,208
Net Worth£19,154,114
Cash£10,380,716
Current Liabilities£1,326,352

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

24 October 2019Delivered on: 25 October 2019
Persons entitled: Harbour Lending Limited

Classification: A registered charge
Outstanding
18 April 2017Delivered on: 20 April 2017
Persons entitled: Wellesley Security Trustees Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 October 2014Delivered on: 18 October 2014
Persons entitled: Cpb Residential Finance Limited

Classification: A registered charge
Outstanding
12 February 2009Delivered on: 14 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
3 February 1994Delivered on: 7 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-unit 6 pheonix business park pheonix way swansea t/n-WA309240 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 December 1986Delivered on: 16 December 1986
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
25 June 1976Delivered on: 6 July 1976
Persons entitled: Lloyds 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: 63/66 hatton garden. London EC1. (Known as shop c).
Outstanding

Filing History

24 November 2023Group of companies' accounts made up to 28 February 2023 (40 pages)
30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
16 November 2022Group of companies' accounts made up to 28 February 2022 (39 pages)
27 June 2022Director's details changed for Mr Jason Scott Collins on 27 June 2022 (2 pages)
27 June 2022Director's details changed for Mr Sheldon Ross Collins on 27 June 2022 (2 pages)
27 June 2022Secretary's details changed for Mr Sheldon Ross Collins on 27 June 2022 (1 page)
27 June 2022Director's details changed for Jill Collins on 27 June 2022 (2 pages)
27 June 2022Change of details for Lawrence Michael Collins as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Director's details changed for Lawrence Michael Collins on 27 June 2022 (2 pages)
27 June 2022Change of details for Jill Collins as a person with significant control on 27 June 2022 (2 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
29 November 2021Group of companies' accounts made up to 28 February 2021 (39 pages)
30 May 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
12 February 2021Group of companies' accounts made up to 29 February 2020 (39 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
22 November 2019Group of companies' accounts made up to 28 February 2019 (38 pages)
25 October 2019Registration of charge 010560670007, created on 24 October 2019 (39 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
15 November 2018Group of companies' accounts made up to 28 February 2018 (40 pages)
4 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
1 December 2017Group of companies' accounts made up to 28 February 2017 (38 pages)
1 December 2017Group of companies' accounts made up to 28 February 2017 (38 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
20 April 2017Registration of charge 010560670006, created on 18 April 2017 (38 pages)
20 April 2017Registration of charge 010560670006, created on 18 April 2017 (38 pages)
9 December 2016Group of companies' accounts made up to 29 February 2016 (41 pages)
9 December 2016Group of companies' accounts made up to 29 February 2016 (41 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 348
(8 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 348
(8 pages)
28 November 2015Group of companies' accounts made up to 28 February 2015 (28 pages)
28 November 2015Group of companies' accounts made up to 28 February 2015 (28 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 348
(8 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 348
(8 pages)
28 November 2014Group of companies' accounts made up to 28 February 2014 (25 pages)
28 November 2014Group of companies' accounts made up to 28 February 2014 (25 pages)
18 October 2014Registration of charge 010560670005, created on 15 October 2014 (20 pages)
18 October 2014Registration of charge 010560670005, created on 15 October 2014 (20 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 348
(8 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 348
(8 pages)
20 November 2013Group of companies' accounts made up to 28 February 2013 (25 pages)
20 November 2013Group of companies' accounts made up to 28 February 2013 (25 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
5 December 2012Group of companies' accounts made up to 29 February 2012 (25 pages)
5 December 2012Group of companies' accounts made up to 29 February 2012 (25 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
2 December 2011Group of companies' accounts made up to 28 February 2011 (23 pages)
2 December 2011Group of companies' accounts made up to 28 February 2011 (23 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
25 November 2010Group of companies' accounts made up to 28 February 2010 (24 pages)
25 November 2010Group of companies' accounts made up to 28 February 2010 (24 pages)
21 July 2010Director's details changed for Sheldon Ross Collins on 29 May 2010 (2 pages)
21 July 2010Director's details changed for Sheldon Ross Collins on 29 May 2010 (2 pages)
21 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Jill Collins on 29 May 2010 (2 pages)
21 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Jill Collins on 29 May 2010 (2 pages)
20 July 2010Director's details changed for Mr Jason Scott Collins on 29 May 2010 (2 pages)
20 July 2010Director's details changed for Mr Jason Scott Collins on 29 May 2010 (2 pages)
25 November 2009Group of companies' accounts made up to 28 February 2009 (25 pages)
25 November 2009Group of companies' accounts made up to 28 February 2009 (25 pages)
7 June 2009Return made up to 29/05/09; full list of members (6 pages)
7 June 2009Return made up to 29/05/09; full list of members (6 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 November 2008Group of companies' accounts made up to 29 February 2008 (24 pages)
2 November 2008Group of companies' accounts made up to 29 February 2008 (24 pages)
17 June 2008Return made up to 29/05/08; full list of members (6 pages)
17 June 2008Return made up to 29/05/08; full list of members (6 pages)
9 November 2007Group of companies' accounts made up to 28 February 2007 (24 pages)
9 November 2007Group of companies' accounts made up to 28 February 2007 (24 pages)
8 June 2007Return made up to 29/05/07; full list of members (4 pages)
8 June 2007Return made up to 29/05/07; full list of members (4 pages)
28 November 2006Group of companies' accounts made up to 28 February 2006 (23 pages)
28 November 2006Group of companies' accounts made up to 28 February 2006 (23 pages)
5 June 2006Return made up to 29/05/06; full list of members (4 pages)
5 June 2006Return made up to 29/05/06; full list of members (4 pages)
21 November 2005Group of companies' accounts made up to 28 February 2005 (23 pages)
21 November 2005Group of companies' accounts made up to 28 February 2005 (23 pages)
9 June 2005Return made up to 29/05/05; full list of members (4 pages)
9 June 2005Return made up to 29/05/05; full list of members (4 pages)
17 December 2004Group of companies' accounts made up to 29 February 2004 (22 pages)
17 December 2004Group of companies' accounts made up to 29 February 2004 (22 pages)
11 June 2004Return made up to 29/05/04; full list of members (9 pages)
11 June 2004Return made up to 29/05/04; full list of members (9 pages)
24 November 2003Group of companies' accounts made up to 28 February 2003 (24 pages)
24 November 2003Group of companies' accounts made up to 28 February 2003 (24 pages)
11 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2002Group of companies' accounts made up to 28 February 2002 (22 pages)
22 July 2002Group of companies' accounts made up to 28 February 2002 (22 pages)
24 June 2002Return made up to 29/05/02; full list of members (9 pages)
24 June 2002Return made up to 29/05/02; full list of members (9 pages)
7 January 2002Group of companies' accounts made up to 28 February 2001 (17 pages)
7 January 2002Group of companies' accounts made up to 28 February 2001 (17 pages)
26 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2000Full group accounts made up to 29 February 2000 (19 pages)
21 July 2000Full group accounts made up to 29 February 2000 (19 pages)
12 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 1999Full group accounts made up to 28 February 1999 (19 pages)
13 September 1999Full group accounts made up to 28 February 1999 (19 pages)
11 June 1999Return made up to 29/05/99; no change of members (4 pages)
11 June 1999Return made up to 29/05/99; no change of members (4 pages)
19 November 1998Full group accounts made up to 28 February 1998 (19 pages)
19 November 1998Full group accounts made up to 28 February 1998 (19 pages)
12 June 1998Return made up to 29/05/98; full list of members (6 pages)
12 June 1998Return made up to 29/05/98; full list of members (6 pages)
24 November 1997Full group accounts made up to 28 February 1997 (19 pages)
24 November 1997Full group accounts made up to 28 February 1997 (19 pages)
13 June 1997Return made up to 29/05/97; no change of members (4 pages)
13 June 1997Return made up to 29/05/97; no change of members (4 pages)
2 December 1996Full group accounts made up to 29 February 1996 (20 pages)
2 December 1996Full group accounts made up to 29 February 1996 (20 pages)
22 July 1996Return made up to 29/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1996Return made up to 29/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1995Full group accounts made up to 28 February 1995 (18 pages)
28 September 1995Full group accounts made up to 28 February 1995 (18 pages)
12 June 1995Return made up to 29/05/95; full list of members (6 pages)
12 June 1995Return made up to 29/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 September 1994Full group accounts made up to 28 February 1994 (18 pages)
21 September 1994Full group accounts made up to 28 February 1994 (18 pages)
22 December 1992Full group accounts made up to 29 February 1992 (13 pages)
22 December 1992Full group accounts made up to 29 February 1992 (13 pages)
29 July 1992Return made up to 29/05/92; full list of members (6 pages)
29 July 1992Return made up to 29/05/92; full list of members (6 pages)
12 December 1991Full group accounts made up to 28 February 1991 (13 pages)
12 December 1991Full group accounts made up to 28 February 1991 (13 pages)
27 August 1991Return made up to 29/05/91; no change of members (6 pages)
27 August 1991Return made up to 29/05/91; no change of members (6 pages)
20 July 1984Company name changed\certificate issued on 20/07/84 (2 pages)
20 July 1984Company name changed\certificate issued on 20/07/84 (2 pages)
22 May 1984Accounts made up to 31 August 1982 (9 pages)
22 May 1984Accounts made up to 31 August 1982 (9 pages)
9 August 1976Annual return made up to 31/12/75 (4 pages)
26 May 1972Incorporation (14 pages)
26 May 1972Incorporation (14 pages)