Company NameLawrence Group (Properties) Limited(The)
Company StatusActive
Company Number01246534
CategoryPrivate Limited Company
Incorporation Date1 March 1976(48 years, 2 months ago)
Previous NamesGerrards (Diamonds) Limited and Lawrence Group (Properties) Limited(The)

Business Activity

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

Directors

Director NameLawrence Michael Collins
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(15 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address63-66 Hatton Garden
London
EC1N 8LE
Secretary NameMr Sheldon Ross Collins
NationalityBritish
StatusCurrent
Appointed30 July 1993(17 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
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(17 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RolePrecious Metals Trader
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
Appointed01 February 1994(17 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RolePrecious Metals Trader
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(15 years, 3 months 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(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Monkhams Avenue
Woodford Green
Essex
IG8 0ER

Contact

Websitegerradsonline.co.uk

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 800 other UK companies use this postal address

Shareholders

5k at £1Lawrence Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,107,614
Cash£9,001
Current Liabilities£880,073

Accounts

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

Returns

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

Charges

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
1 June 1990Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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

Filing History

24 November 2023Accounts for a small company made up to 28 February 2023 (9 pages)
30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
16 November 2022Accounts for a small company made up to 28 February 2022 (9 pages)
27 June 2022Director's details changed for Lawrence Michael 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 Mr Sheldon Ross Collins on 27 June 2022 (2 pages)
27 June 2022Director's details changed for Mr Jason Scott Collins on 27 June 2022 (2 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
29 November 2021Accounts for a small company made up to 28 February 2021 (9 pages)
30 May 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
12 February 2021Accounts for a small company made up to 29 February 2020 (9 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
19 November 2019Accounts for a small company made up to 28 February 2019 (9 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
15 November 2018Accounts for a small company made up to 28 February 2018 (9 pages)
4 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
23 November 2017Accounts for a small company made up to 28 February 2017 (11 pages)
23 November 2017Accounts for a small company made up to 28 February 2017 (11 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
8 December 2016Full accounts made up to 29 February 2016 (12 pages)
8 December 2016Full accounts made up to 29 February 2016 (12 pages)
16 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000
(6 pages)
16 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000
(6 pages)
28 November 2015Accounts for a small company made up to 28 February 2015 (7 pages)
28 November 2015Accounts for a small company made up to 28 February 2015 (7 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 5,000
(6 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 5,000
(6 pages)
28 November 2014Accounts for a small company made up to 28 February 2014 (7 pages)
28 November 2014Accounts for a small company made up to 28 February 2014 (7 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 5,000
(6 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 5,000
(6 pages)
20 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
20 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
5 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
5 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
25 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
25 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
20 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Sheldon Ross Collins on 29 May 2010 (2 pages)
20 July 2010Director's details changed for Sheldon Ross 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 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Mr Jason Scott Collins on 29 May 2010 (2 pages)
23 November 2009Accounts for a small company made up to 28 February 2009 (7 pages)
23 November 2009Accounts for a small company made up to 28 February 2009 (7 pages)
7 June 2009Return made up to 29/05/09; full list of members (4 pages)
7 June 2009Return made up to 29/05/09; full list of members (4 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 November 2008Full accounts made up to 29 February 2008 (12 pages)
2 November 2008Full accounts made up to 29 February 2008 (12 pages)
17 June 2008Return made up to 29/05/08; full list of members (4 pages)
17 June 2008Return made up to 29/05/08; full list of members (4 pages)
9 November 2007Full accounts made up to 28 February 2007 (13 pages)
9 November 2007Full accounts made up to 28 February 2007 (13 pages)
8 June 2007Return made up to 29/05/07; full list of members (2 pages)
8 June 2007Return made up to 29/05/07; full list of members (2 pages)
29 November 2006Full accounts made up to 28 February 2006 (11 pages)
29 November 2006Full accounts made up to 28 February 2006 (11 pages)
22 June 2006Return made up to 29/05/06; full list of members (2 pages)
22 June 2006Return made up to 29/05/06; full list of members (2 pages)
18 November 2005Full accounts made up to 28 February 2005 (11 pages)
18 November 2005Full accounts made up to 28 February 2005 (11 pages)
9 June 2005Return made up to 29/05/05; full list of members (2 pages)
9 June 2005Return made up to 29/05/05; full list of members (2 pages)
17 December 2004Full accounts made up to 29 February 2004 (11 pages)
17 December 2004Full accounts made up to 29 February 2004 (11 pages)
11 June 2004Return made up to 29/05/04; full list of members (7 pages)
11 June 2004Return made up to 29/05/04; full list of members (7 pages)
24 November 2003Full accounts made up to 28 February 2003 (11 pages)
24 November 2003Full accounts made up to 28 February 2003 (11 pages)
11 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Full accounts made up to 28 February 2002 (13 pages)
22 July 2002Full accounts made up to 28 February 2002 (13 pages)
24 June 2002Return made up to 29/05/02; full list of members (7 pages)
24 June 2002Return made up to 29/05/02; full list of members (7 pages)
2 January 2002Full accounts made up to 28 February 2001 (13 pages)
2 January 2002Full accounts made up to 28 February 2001 (13 pages)
26 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Full accounts made up to 29 February 2000 (11 pages)
6 July 2000Full accounts made up to 29 February 2000 (11 pages)
12 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 1999Full accounts made up to 28 February 1999 (12 pages)
13 September 1999Full accounts made up to 28 February 1999 (12 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 accounts made up to 28 February 1998 (12 pages)
19 November 1998Full accounts made up to 28 February 1998 (12 pages)
12 June 1998Return made up to 29/05/98; no change of members (4 pages)
12 June 1998Return made up to 29/05/98; no change of members (4 pages)
24 November 1997Full accounts made up to 28 February 1997 (12 pages)
24 November 1997Full accounts made up to 28 February 1997 (12 pages)
13 June 1997Return made up to 29/05/97; full list of members (6 pages)
13 June 1997Return made up to 29/05/97; full list of members (6 pages)
26 November 1996Full accounts made up to 29 February 1996 (12 pages)
26 November 1996Full accounts made up to 29 February 1996 (12 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 accounts made up to 28 February 1995 (11 pages)
28 September 1995Full accounts made up to 28 February 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
22 December 1992Full accounts made up to 29 February 1992 (10 pages)
22 December 1992Full accounts made up to 29 February 1992 (10 pages)
11 December 1991Full accounts made up to 28 February 1991 (11 pages)
11 December 1991Full accounts made up to 28 February 1991 (11 pages)
27 June 1986Memorandum and Articles of Association (8 pages)
27 June 1986Memorandum and Articles of Association (8 pages)