London
EC2N 4AG
Director Name | Mr Eliot Benjamin Givel Solarz |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 1997(17 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Raymond Percival St George Cazalet |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 1993) |
Role | Investment Director |
Correspondence Address | 24 Stanbridge Road Putney London SW15 1DK |
Director Name | Foster Ferrier Harvey Charlton |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 1995) |
Role | Solicitor |
Correspondence Address | 28 Witches Lane Riverhead Sevenoaks Kent TN13 2AX |
Director Name | Christopher Charles Biddulph Duffett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 April 2002) |
Role | Managing Director |
Correspondence Address | 81 Abingdon Road London W8 6AW |
Director Name | John Alston Morrell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Investment Director |
Correspondence Address | The Old Rectory Fulmer Village Slough Buckinghamshire SL3 6HD |
Director Name | Hugh Daniel Osborne |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 27 Montserrat Road Putney London SW15 2LD |
Director Name | John Jeremy McKinnell Potter |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Millbourne Mill Lane Aldington Ashford Kent TN25 7AL |
Secretary Name | John Jeremy McKinnell Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | Millbourne Mill Lane Aldington Ashford Kent TN25 7AL |
Director Name | Graham Idris Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | Cilmeri 5 Bramblewood Merstham Surrey RH1 3DW |
Director Name | David Frank Norris |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | Blackthorn Buckhurst Lane Wadhurst East Sussex TN5 6JY |
Director Name | Howard Clive Rumbelow |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(12 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 19 October 1993) |
Role | Lawyer |
Correspondence Address | 79 Princes Way London SW19 6HW |
Director Name | Mrs Denyse Monique Anderson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(12 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Julian Robert Mason-Jebb |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(12 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | John Kenneth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 33 Malvern Road Hackney London E8 3LP |
Director Name | Richard Forbes Thomas |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 51 Bloomfield Road Harpenden Hertfordshire AL5 4DD |
Director Name | Robert James Williams |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2004) |
Role | Solicitor |
Correspondence Address | 53 Eaton Terrace London SW1W 8TR |
Director Name | Ms Caroline Janet Banszky |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(22 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Michael Charles Adams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Richard David Rance |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Website | lawdeb.co.uk |
---|---|
Telephone | 020 76065451 |
Telephone region | London |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
35 at £0.2 | Law Debenture Corporation PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
24 October 2017 | Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page) |
---|---|
24 October 2017 | Appointment of Mr Denis Jackson as a director on 22 October 2017 (2 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Julian Robert Mason-Jebb as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Richard David Rance as a director on 31 March 2017 (2 pages) |
1 September 2016 | Appointment of Mr Michael Charles Adams as a director on 31 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
1 May 2015 | Termination of appointment of Denyse Monique Anderson as a director on 30 April 2015 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
11 September 2013 | Sub-division of shares on 3 September 2013 (5 pages) |
11 September 2013 | Sub-division of shares on 3 September 2013 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 May 2012 | Director's details changed for Mrs Caroline Janet Banszky on 16 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Director's details changed for Mr Julian Robert Mason-Jebb on 16 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Director's details changed for Mrs Denyse Monique Anderson on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mrs Denyse Monique Anderson on 1 August 2011 (2 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 May 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
6 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 January 2005 | Director resigned (1 page) |
24 December 2004 | Company name changed law debenture overseas LIMITED\certificate issued on 24/12/04 (2 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 October 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
26 April 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (5 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members
|
1 November 2000 | Registered office changed on 01/11/00 from: princes house 95 gresham street london. EC2V 7LY (1 page) |
7 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
14 May 1999 | Return made up to 01/05/99; full list of members (14 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 February 1999 | Director's particulars changed (1 page) |
12 November 1998 | Director's particulars changed (1 page) |
6 August 1998 | Resolutions
|
17 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 May 1998 | Return made up to 01/05/98; full list of members (13 pages) |
16 April 1998 | Director resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
16 May 1997 | Return made up to 01/05/97; no change of members (6 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 February 1997 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (2 pages) |
29 May 1996 | Return made up to 01/05/96; full list of members (13 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 January 1996 | Director's particulars changed (2 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 May 1995 | Return made up to 01/05/95; no change of members (22 pages) |
30 April 1995 | Director resigned (4 pages) |