Company NameLaw Debenture Overseas (No. 1) Limited
DirectorsDenis Jackson and Eliot Benjamin Givel Solarz
Company StatusActive
Company Number01471194
CategoryPrivate Limited Company
Incorporation Date4 January 1980(44 years, 4 months ago)
Previous NamesGarpass Limited and Law Debenture Overseas Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Denis Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2017(37 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Eliot Benjamin Givel Solarz
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(42 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed23 September 1997(17 years, 8 months after company formation)
Appointment Duration26 years, 7 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameRaymond Percival St George Cazalet
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 1993)
RoleInvestment Director
Correspondence Address24 Stanbridge Road
Putney
London
SW15 1DK
Director NameFoster Ferrier Harvey Charlton
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 1995)
RoleSolicitor
Correspondence Address28 Witches Lane
Riverhead
Sevenoaks
Kent
TN13 2AX
Director NameChristopher Charles Biddulph Duffett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(12 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 April 2002)
RoleManaging Director
Correspondence Address81 Abingdon Road
London
W8 6AW
Director NameJohn Alston Morrell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(12 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleInvestment Director
Correspondence AddressThe Old Rectory
Fulmer Village
Slough
Buckinghamshire
SL3 6HD
Director NameHugh Daniel Osborne
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(12 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address27 Montserrat Road
Putney
London
SW15 2LD
Director NameJohn Jeremy McKinnell Potter
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(12 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressMillbourne Mill Lane
Aldington
Ashford
Kent
TN25 7AL
Secretary NameJohn Jeremy McKinnell Potter
NationalityBritish
StatusResigned
Appointed05 May 1992(12 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 November 1992)
RoleCompany Director
Correspondence AddressMillbourne Mill Lane
Aldington
Ashford
Kent
TN25 7AL
Director NameGraham Idris Lane
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(12 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 1996)
RoleCompany Director
Correspondence AddressCilmeri
5 Bramblewood
Merstham
Surrey
RH1 3DW
Director NameDavid Frank Norris
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(12 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 October 2003)
RoleCompany Director
Correspondence AddressBlackthorn Buckhurst Lane
Wadhurst
East Sussex
TN5 6JY
Director NameHoward Clive Rumbelow
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(12 years, 10 months after company formation)
Appointment Duration11 months (resigned 19 October 1993)
RoleLawyer
Correspondence Address79 Princes Way
London
SW19 6HW
Director NameMrs Denyse Monique Anderson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(12 years, 10 months after company formation)
Appointment Duration22 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Julian Robert Mason-Jebb
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(12 years, 10 months after company formation)
Appointment Duration24 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Secretary NameJohn Kenneth Howell
NationalityBritish
StatusResigned
Appointed17 November 1992(12 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address33 Malvern Road
Hackney
London
E8 3LP
Director NameRichard Forbes Thomas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 December 1993)
RoleChartered Accountant
Correspondence Address51 Bloomfield Road
Harpenden
Hertfordshire
AL5 4DD
Director NameRobert James Williams
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(13 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2004)
RoleSolicitor
Correspondence Address53 Eaton Terrace
London
SW1W 8TR
Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(22 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Michael Charles Adams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(36 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Richard David Rance
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(37 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG

Contact

Websitelawdeb.co.uk
Telephone020 76065451
Telephone regionLondon

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35 at £0.2Law Debenture Corporation PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£7

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Filing History

24 October 2017Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page)
24 October 2017Appointment of Mr Denis Jackson as a director on 22 October 2017 (2 pages)
21 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 April 2017Termination of appointment of Julian Robert Mason-Jebb as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Richard David Rance as a director on 31 March 2017 (2 pages)
1 September 2016Appointment of Mr Michael Charles Adams as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 7
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 7
(4 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 7
(4 pages)
1 May 2015Termination of appointment of Denyse Monique Anderson as a director on 30 April 2015 (1 page)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 7
(5 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 7
(5 pages)
11 September 2013Sub-division of shares on 3 September 2013 (5 pages)
11 September 2013Sub-division of shares on 3 September 2013 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 May 2012Director's details changed for Mrs Caroline Janet Banszky on 16 May 2012 (2 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Mr Julian Robert Mason-Jebb on 16 May 2012 (2 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 August 2011Director's details changed for Mrs Denyse Monique Anderson on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Mrs Denyse Monique Anderson on 1 August 2011 (2 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 May 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 May 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 May 2009Return made up to 01/05/09; full list of members (4 pages)
10 October 2008Full accounts made up to 31 December 2007 (13 pages)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
11 May 2007Return made up to 01/05/07; full list of members (2 pages)
5 May 2006Full accounts made up to 31 December 2005 (13 pages)
5 May 2006Return made up to 01/05/06; full list of members (2 pages)
6 May 2005Return made up to 01/05/05; full list of members (2 pages)
7 April 2005Full accounts made up to 31 December 2004 (11 pages)
10 January 2005Director resigned (1 page)
24 December 2004Company name changed law debenture overseas LIMITED\certificate issued on 24/12/04 (2 pages)
13 May 2004Return made up to 01/05/04; full list of members (8 pages)
20 April 2004Full accounts made up to 31 December 2003 (11 pages)
25 October 2003Director resigned (1 page)
19 May 2003Return made up to 01/05/03; full list of members (8 pages)
6 April 2003Full accounts made up to 31 December 2002 (11 pages)
20 June 2002Full accounts made up to 31 December 2001 (10 pages)
27 May 2002Return made up to 01/05/02; full list of members (9 pages)
26 April 2002Director resigned (1 page)
6 March 2002New director appointed (5 pages)
8 June 2001Full accounts made up to 31 December 2000 (9 pages)
18 May 2001Return made up to 01/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2000Registered office changed on 01/11/00 from: princes house 95 gresham street london. EC2V 7LY (1 page)
7 July 2000Full accounts made up to 31 December 1999 (9 pages)
7 June 2000Return made up to 01/05/00; full list of members (7 pages)
14 May 1999Return made up to 01/05/99; full list of members (14 pages)
9 May 1999Full accounts made up to 31 December 1998 (9 pages)
8 February 1999Director's particulars changed (1 page)
12 November 1998Director's particulars changed (1 page)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 June 1998Full accounts made up to 31 December 1997 (9 pages)
21 May 1998Return made up to 01/05/98; full list of members (13 pages)
16 April 1998Director resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
16 May 1997Return made up to 01/05/97; no change of members (6 pages)
6 May 1997Full accounts made up to 31 December 1996 (9 pages)
1 February 1997Director resigned (1 page)
1 October 1996Director resigned (1 page)
29 May 1996Director resigned (2 pages)
29 May 1996Return made up to 01/05/96; full list of members (13 pages)
9 May 1996Full accounts made up to 31 December 1995 (9 pages)
30 January 1996Director's particulars changed (2 pages)
21 June 1995Full accounts made up to 31 December 1994 (9 pages)
3 May 1995Return made up to 01/05/95; no change of members (22 pages)
30 April 1995Director resigned (4 pages)