London
W1J 7UE
Secretary Name | Mr Robert Maxwell Justice |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellingtonia Place 42 Reigate Hill Reigate Surrey RH2 9NG |
Director Name | Mr Keith Grant Gardner |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(29 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Property Professional |
Country of Residence | United Kingdom |
Correspondence Address | Curzonfield House 42-43 Curzon Street London W1J 7UE |
Director Name | Mrs Sandra Lorraine Law |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2014(30 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Co Administrator |
Country of Residence | England |
Correspondence Address | Curzonfield House 42-43 Curzon Street London W1J 7UE |
Director Name | Mr David Jonathan Mark Law |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | Curzonfield House 42-43 Curzon Street London W1J 7UE |
Director Name | Mr Alexander William George Law |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2014(30 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Curzonfield House 42-43 Curzon Street London W1J 7UE |
Telephone | 020 74912626 |
---|---|
Telephone region | London |
Registered Address | Curzonfield House 42-43 Curzon Street London W1J 7UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
85.9k at £0.2 | Victor Law & Robert Maxwell Justice 70.00% Ordinary A |
---|---|
6.1k at £0.2 | Sandra Law 5.00% Ordinary B |
30.7k at £0.2 | John Law 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £37,651 |
Current Liabilities | £251,442 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (4 months ago) |
---|---|
Next Return Due | 7 December 2024 (8 months, 1 week from now) |
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
17 January 2023 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
23 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
29 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
29 July 2020 | Appointment of Mr David Jonathan Mark Law as a director on 1 April 2019 (2 pages) |
30 June 2020 | Termination of appointment of Alexander William George Law as a director on 20 September 2019 (2 pages) |
27 February 2020 | Memorandum and Articles of Association (12 pages) |
27 February 2020 | Resolutions
|
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
20 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 January 2018 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
10 January 2018 | Cessation of Robert Maxwell Justice as a person with significant control on 1 January 2018 (1 page) |
10 January 2018 | Notification of The Law Trust Company Limited as a person with significant control on 1 January 2018 (2 pages) |
10 January 2018 | Cessation of Victor Richard Law as a person with significant control on 1 January 2018 (1 page) |
10 January 2018 | Cessation of John Willam Law as a person with significant control on 1 January 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Register inspection address has been changed to Curzonfield House Curzon Street London W1J 7UE (1 page) |
12 December 2017 | Register inspection address has been changed to Curzonfield House Curzon Street London W1J 7UE (1 page) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (8 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (8 pages) |
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Register(s) moved to registered office address Curzonfield House 42-43 Curzon Street London W1J 7UE (1 page) |
4 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Register(s) moved to registered office address Curzonfield House 42-43 Curzon Street London W1J 7UE (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 February 2014 | Appointment of Mr Alexander William George Law as a director (2 pages) |
13 February 2014 | Appointment of Mr Alexander William George Law as a director (2 pages) |
12 February 2014 | Appointment of Mrs Sandra Lorraine Law as a director (2 pages) |
12 February 2014 | Appointment of Mrs Sandra Lorraine Law as a director (2 pages) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2013 | Appointment of Mr Keith Grant Gardner as a director (2 pages) |
31 January 2013 | Appointment of Mr Keith Grant Gardner as a director (2 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Register inspection address has been changed (1 page) |
11 January 2012 | Register(s) moved to registered inspection location (1 page) |
11 January 2012 | Register(s) moved to registered inspection location (1 page) |
11 January 2012 | Register inspection address has been changed (1 page) |
10 January 2012 | Secretary's details changed for Mr Robert Maxwell Justice on 4 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Mr Robert Maxwell Justice on 4 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Mr Robert Maxwell Justice on 4 January 2012 (2 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 January 2010 | Director's details changed for John William Law on 21 January 2010 (2 pages) |
26 January 2010 | Director's details changed for John William Law on 21 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
7 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
28 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
2 February 2007 | Return made up to 15/12/06; full list of members (3 pages) |
2 February 2007 | Return made up to 15/12/06; full list of members (3 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
8 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
8 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
2 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
2 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: curzonfield house 42-43 curzon street london W1J 7UE (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: curzonfield house 42-43 curzon street london W1J 7UE (1 page) |
12 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: 14 devonshire square london EC2M 4TE (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 14 devonshire square london EC2M 4TE (1 page) |
14 February 2001 | Return made up to 31/12/00; full list of members
|
14 February 2001 | Return made up to 31/12/00; full list of members
|
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 February 2000 | Location of register of members (1 page) |
25 February 2000 | Location of register of members (1 page) |
25 February 2000 | Return made up to 31/12/99; full list of members
|
25 February 2000 | Location of register of members (1 page) |
25 February 2000 | Return made up to 31/12/99; full list of members
|
25 February 2000 | Location of register of members (1 page) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members
|
1 February 1996 | Return made up to 31/12/95; no change of members
|
28 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
9 February 1990 | Resolutions
|
9 February 1990 | Resolutions
|
9 February 1990 | Memorandum and Articles of Association (10 pages) |
9 February 1990 | Memorandum and Articles of Association (10 pages) |
28 July 1989 | Resolutions
|
28 July 1989 | Resolutions
|
6 July 1983 | Company name changed\certificate issued on 06/07/83 (2 pages) |
10 March 1983 | Company name changed\certificate issued on 10/03/83 (2 pages) |
11 February 1983 | Incorporation (19 pages) |