London
EC1N 8LE
Secretary Name | Mr Sheldon Ross Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1993(17 years, 5 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 63-66 Hatton Garden London EC1N 8LE |
Director Name | Mr Jason Scott Collins |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1994(17 years, 11 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Precious Metals Trader |
Country of Residence | United Kingdom |
Correspondence Address | 63-66 Hatton Garden London EC1N 8LE |
Director Name | Mr Sheldon Ross Collins |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1994(17 years, 11 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Precious Metals Trader |
Country of Residence | United Kingdom |
Correspondence Address | 63-66 Hatton Garden London EC1N 8LE |
Director Name | Mr Jeffrey Phillip Witzenfeld |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 123 Monkhams Avenue Woodford Green Essex IG8 0ER |
Secretary Name | Mr Jeffrey Phillip Witzenfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Monkhams Avenue Woodford Green Essex IG8 0ER |
Website | gerradsonline.co.uk |
---|
Registered Address | 63/66 Hatton Garden London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
5k at £1 | Lawrence Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,107,614 |
Cash | £9,001 |
Current Liabilities | £880,073 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
12 February 2009 | Delivered 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 |
---|---|
1 June 1990 | Delivered on: 19 June 1990 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 market street, the wrekin, shropshire title no sl 18268. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 September 1989 | Delivered on: 11 September 1989 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43, orsett road grays, essex title no ex 24425 assign the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 December 1988 | Delivered on: 23 December 1988 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: F/H hold 46,48,50, great bridge tipton sandwell west midlands title no 120212. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 November 1987 | Delivered on: 2 December 1987 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: F/H property k/a 117/127 high street and 32/38, william street herne bay kent title no k 349541. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 January 1987 | Delivered on: 28 January 1987 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate on the east side of alcester road studley, warwickshire & k/a 21B & 21C alcester road title no:- wk 6081 together with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 January 1987 | Delivered on: 28 January 1987 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 73 market street, ashby de la zouch leicestershire title no:- lt 178383 together with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 November 1986 | Delivered on: 20 November 1986 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 59 and 61 market street, ashby de la zouch, leicestershire. Outstanding |
24 November 2023 | Accounts for a small company made up to 28 February 2023 (9 pages) |
---|---|
30 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
16 November 2022 | Accounts for a small company made up to 28 February 2022 (9 pages) |
27 June 2022 | Director's details changed for Lawrence Michael Collins on 27 June 2022 (2 pages) |
27 June 2022 | Secretary's details changed for Mr Sheldon Ross Collins on 27 June 2022 (1 page) |
27 June 2022 | Director's details changed for Mr Sheldon Ross Collins on 27 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mr Jason Scott Collins on 27 June 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a small company made up to 28 February 2021 (9 pages) |
30 May 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
12 February 2021 | Accounts for a small company made up to 29 February 2020 (9 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a small company made up to 28 February 2019 (9 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a small company made up to 28 February 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
23 November 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (12 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (12 pages) |
16 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
28 November 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
28 November 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 November 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
28 November 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
6 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
20 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
20 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
5 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
5 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
20 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
25 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
20 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Sheldon Ross Collins on 29 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Sheldon Ross Collins on 29 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Jason Scott Collins on 29 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Mr Jason Scott Collins on 29 May 2010 (2 pages) |
23 November 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
23 November 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
7 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
7 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
2 November 2008 | Full accounts made up to 29 February 2008 (12 pages) |
2 November 2008 | Full accounts made up to 29 February 2008 (12 pages) |
17 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
9 November 2007 | Full accounts made up to 28 February 2007 (13 pages) |
9 November 2007 | Full accounts made up to 28 February 2007 (13 pages) |
8 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
29 November 2006 | Full accounts made up to 28 February 2006 (11 pages) |
29 November 2006 | Full accounts made up to 28 February 2006 (11 pages) |
22 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
18 November 2005 | Full accounts made up to 28 February 2005 (11 pages) |
18 November 2005 | Full accounts made up to 28 February 2005 (11 pages) |
9 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
9 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
17 December 2004 | Full accounts made up to 29 February 2004 (11 pages) |
17 December 2004 | Full accounts made up to 29 February 2004 (11 pages) |
11 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
24 November 2003 | Full accounts made up to 28 February 2003 (11 pages) |
24 November 2003 | Full accounts made up to 28 February 2003 (11 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members
|
11 June 2003 | Return made up to 29/05/03; full list of members
|
22 July 2002 | Full accounts made up to 28 February 2002 (13 pages) |
22 July 2002 | Full accounts made up to 28 February 2002 (13 pages) |
24 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
2 January 2002 | Full accounts made up to 28 February 2001 (13 pages) |
2 January 2002 | Full accounts made up to 28 February 2001 (13 pages) |
26 June 2001 | Return made up to 29/05/01; full list of members
|
26 June 2001 | Return made up to 29/05/01; full list of members
|
6 July 2000 | Full accounts made up to 29 February 2000 (11 pages) |
6 July 2000 | Full accounts made up to 29 February 2000 (11 pages) |
12 June 2000 | Return made up to 29/05/00; full list of members
|
12 June 2000 | Return made up to 29/05/00; full list of members
|
13 September 1999 | Full accounts made up to 28 February 1999 (12 pages) |
13 September 1999 | Full accounts made up to 28 February 1999 (12 pages) |
11 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
11 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
19 November 1998 | Full accounts made up to 28 February 1998 (12 pages) |
19 November 1998 | Full accounts made up to 28 February 1998 (12 pages) |
12 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
12 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
24 November 1997 | Full accounts made up to 28 February 1997 (12 pages) |
24 November 1997 | Full accounts made up to 28 February 1997 (12 pages) |
13 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
26 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
26 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
22 July 1996 | Return made up to 29/05/96; no change of members
|
22 July 1996 | Return made up to 29/05/96; no change of members
|
28 September 1995 | Full accounts made up to 28 February 1995 (11 pages) |
28 September 1995 | Full accounts made up to 28 February 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
22 December 1992 | Full accounts made up to 29 February 1992 (10 pages) |
22 December 1992 | Full accounts made up to 29 February 1992 (10 pages) |
11 December 1991 | Full accounts made up to 28 February 1991 (11 pages) |
11 December 1991 | Full accounts made up to 28 February 1991 (11 pages) |
27 June 1986 | Memorandum and Articles of Association (8 pages) |
27 June 1986 | Memorandum and Articles of Association (8 pages) |