Pinner
Middlesex
HA5 1AY
Director Name | Mr Christopher James Dawson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(26 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 4 Chapel Cottages Chartridge Chesham Buckinghamshire HP5 2TJ |
Secretary Name | Mr Christopher James Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(26 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 4 Chapel Cottages Chartridge Chesham Buckinghamshire HP5 2TJ |
Director Name | Geraldine Dawson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 28 Cuckoo Hill Road Pinner Middlesex HA5 1AY |
Director Name | Ian Charles Leeson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 September 2000) |
Role | Financial Advisor |
Correspondence Address | 149 Restons Crescent London SE9 2JH |
Secretary Name | Geraldine Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 28 Cuckoo Hill Road Pinner Middlesex HA5 1AY |
Website | lawrencedawson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72831811 |
Telephone region | London |
Registered Address | Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
30.8k at £1 | Christopher James Dawson 90.00% Ordinary |
---|---|
3.4k at £1 | Geoffrey Lawrence Dawson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,774 |
Cash | £8,992 |
Current Liabilities | £24,011 |
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 | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
11 March 1991 | Delivered on: 21 March 1991 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: First fixed charge over all book and other debts; floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
31 May 2023 | Secretary's details changed for Mr Christopher James Dawson on 31 May 2023 (1 page) |
---|---|
31 May 2023 | Director's details changed for Geoffrey Lawrence Dawson on 31 May 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
31 May 2023 | Director's details changed for Mr Christopher James Dawson on 31 May 2023 (2 pages) |
31 May 2023 | Change of details for Mr Christopher James Dawson as a person with significant control on 31 May 2023 (2 pages) |
5 May 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
25 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
21 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
26 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
22 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
4 July 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
4 July 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
22 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
5 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 June 2010 | Director's details changed for Geoffrey Lawrence Dawson on 24 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Christopher James Dawson on 24 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Christopher James Dawson on 24 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Geoffrey Lawrence Dawson on 24 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
24 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 July 2007 | Return made up to 24/05/07; change of members
|
22 July 2007 | Return made up to 24/05/07; change of members
|
23 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 July 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
13 July 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members
|
17 June 2005 | Return made up to 24/05/05; full list of members
|
6 June 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
6 June 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 82 st john street, london, EC1M 4JN (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 82 st john street london EC1M 4JN (1 page) |
17 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
17 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
3 June 2004 | Full accounts made up to 31 January 2004 (17 pages) |
3 June 2004 | Full accounts made up to 31 January 2004 (17 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
18 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
18 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
5 June 2003 | Full accounts made up to 31 January 2003 (19 pages) |
5 June 2003 | Full accounts made up to 31 January 2003 (19 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (15 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (15 pages) |
26 June 2002 | Return made up to 24/05/02; full list of members (5 pages) |
26 June 2002 | Return made up to 24/05/02; full list of members (5 pages) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
2 August 2001 | Full accounts made up to 31 January 2001 (15 pages) |
2 August 2001 | Full accounts made up to 31 January 2001 (15 pages) |
7 June 2001 | Return made up to 24/05/01; full list of members (5 pages) |
7 June 2001 | Return made up to 24/05/01; full list of members (5 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (16 pages) |
1 December 2000 | Resolutions
|
1 December 2000 | Resolutions
|
1 December 2000 | Full accounts made up to 31 January 2000 (16 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Return made up to 24/05/00; full list of members (8 pages) |
9 August 2000 | Return made up to 24/05/00; full list of members (8 pages) |
21 July 1999 | Return made up to 24/05/99; full list of members (8 pages) |
21 July 1999 | Return made up to 24/05/99; full list of members (8 pages) |
13 July 1999 | Full accounts made up to 31 January 1999 (15 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
13 July 1999 | Full accounts made up to 31 January 1999 (15 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (12 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (12 pages) |
4 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
4 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
3 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Resolutions
|
26 June 1997 | Return made up to 24/05/97; full list of members (7 pages) |
26 June 1997 | Return made up to 24/05/97; full list of members (7 pages) |
23 June 1996 | Full accounts made up to 31 January 1996 (14 pages) |
23 June 1996 | Full accounts made up to 31 January 1996 (14 pages) |
23 June 1996 | Return made up to 24/05/96; no change of members (7 pages) |
23 June 1996 | Return made up to 24/05/96; no change of members (7 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (13 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (13 pages) |
8 June 1995 | Return made up to 24/05/95; full list of members (14 pages) |
8 June 1995 | Return made up to 24/05/95; full list of members (14 pages) |
8 January 1976 | Incorporation (15 pages) |
8 January 1976 | Incorporation (15 pages) |