Westminster
London
SW1P 3JT
Director Name | Mr Howard John Dellar |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(24 years, 4 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Mr Clifford Derry Woodroffe |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2016(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Mr Stephen Donald Charles Dean |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2016(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Mr Peter Frederick Barton Beesley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Seymour Zigmond Reisman |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 April 2008) |
Role | Solicitor |
Correspondence Address | 1 The Sanctuary London SW1P 3JT |
Secretary Name | Mr Peter Frederick Barton Beesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | John Philip Sergeant |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(10 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 August 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Acer House 85 Kingston Hill Kingston Upon Thames Surrey KT2 7PX |
Director Name | Jonathan Garnault Ouvry |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 August 1998) |
Role | Solicitor |
Correspondence Address | 78 Hervey Road Blackheath London SE3 8BU |
Director Name | Graham Jeremy Fountain |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2004) |
Role | Solicitor |
Correspondence Address | Baraka Grange Lane Roydon Essex CM19 5HG |
Director Name | Andrew Owen Evan Davies |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2001) |
Role | Solicitor |
Correspondence Address | The Lawn Brent Hill Faversham Kent ME13 7EF |
Director Name | Patrick John Cronin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2004) |
Role | Solicitor |
Correspondence Address | 69 Bushwood Road Richmond Surrey TW9 3BG |
Director Name | Mr Michael James Gwynne Fletcher |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(10 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Rhondda Grove London E3 5AP |
Secretary Name | Seymour Zigmond Reisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 1 The Sanctuary London SW1P 3JT |
Director Name | Nicholas John Richens |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 February 2008) |
Role | Solicitor |
Correspondence Address | 1 The Sanctuary London SW1P 3JT |
Director Name | Keith Edward William Wallace |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(20 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 August 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Peter Robinson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2008) |
Role | Solicitor |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Nigel Duncan Urwin |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 August 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Mr John Patrick Geogheggan Randel |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Mr Christopher Vaughn Hughes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 September 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Colin Kenneth Hargreaves |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 May 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Robin David Cooper |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 2010) |
Role | Solicitor |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Secretary Name | Michael James Gwynne Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(24 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Mr Robert Cottingham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(26 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Mr Alexandros Panayiotis Mitiades Vlachos |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Website | lbmw.com |
---|---|
Email address | [email protected] |
Telephone | 020 72225381 |
Telephone region | London |
Registered Address | 1 The Sanctuary Westminster London SW1P 3JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
21 at £1 | Michael James Gwynne Fletcher 70.00% Ordinary |
---|---|
2 at £1 | John Philip Sergeant 6.67% Ordinary |
2 at £1 | Keith Edward William Wallace 6.67% Ordinary |
1 at £1 | Alexander Panayiotis Milton Vlachos 3.33% Ordinary |
1 at £1 | Edward John Macey-dare 3.33% Ordinary |
1 at £1 | Howard John Dellar 3.33% Ordinary |
1 at £1 | Nigel Duncan Urwin 3.33% Ordinary |
1 at £1 | Robert Cottingham 3.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
15 September 2017 | Termination of appointment of John Philip Sergeant as a director on 31 August 2017 (1 page) |
---|---|
15 September 2017 | Termination of appointment of Nigel Duncan Urwin as a director on 31 August 2017 (1 page) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Appointment of Mr Alexandros Panayiotis Mitiades Vlachos as a director on 1 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Keith Edward William Wallace as a director on 31 August 2017 (1 page) |
29 August 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
19 September 2016 | Appointment of Mr Stephen Donald Charles Dean as a director on 19 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Clifford Derry Woodroffe as a director on 19 September 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
24 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
26 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
25 September 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
25 September 2013 | Termination of appointment of Christopher Hughes as a director (2 pages) |
19 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
21 September 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (11 pages) |
17 September 2012 | Termination of appointment of John Randel as a director (1 page) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (12 pages) |
26 May 2011 | Termination of appointment of Colin Hargreaves as a director (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
11 October 2010 | Appointment of Mr Robert Cottingham as a director (2 pages) |
11 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (14 pages) |
8 October 2010 | Director's details changed for Keith Edward William Wallace on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Edward Macey-Dare on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Edward Macey-Dare on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for John Philip Sergeant on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Howard John Dellar on 1 January 2010 (2 pages) |
8 October 2010 | Termination of appointment of Robin Cooper as a director (1 page) |
8 October 2010 | Director's details changed for Nigel Duncan Urwin on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr John Patrick Geogheggan Randel on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Howard John Dellar on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Nigel Duncan Urwin on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Colin Kenneth Hargreaves on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for John Philip Sergeant on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr John Patrick Geogheggan Randel on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Keith Edward William Wallace on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Colin Kenneth Hargreaves on 1 January 2010 (2 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (10 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 October 2008 | Director's change of particulars / michael fletcher / 01/08/2007 (1 page) |
17 October 2008 | Return made up to 15/09/08; full list of members (13 pages) |
4 June 2008 | Appointment terminated director peter beesley (1 page) |
4 June 2008 | Appointment terminated director peter robinson (1 page) |
8 May 2008 | Appointment terminated director seymour reisman (1 page) |
8 May 2008 | Director appointed howard john dellar (2 pages) |
9 April 2008 | Secretary appointed michael james gwynne fletcher (2 pages) |
9 April 2008 | Appointment terminated secretary seymour reisman (1 page) |
29 February 2008 | Appointment terminated director nicholas richens (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
22 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 September 2007 | Return made up to 15/09/07; change of members (9 pages) |
22 September 2007 | Resolutions
|
26 September 2006 | Return made up to 15/09/06; full list of members (14 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 September 2006 | Resolutions
|
23 September 2005 | Return made up to 15/09/05; full list of members (14 pages) |
23 September 2005 | Resolutions
|
23 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 October 2004 | Resolutions
|
8 October 2004 | Return made up to 15/09/04; full list of members (13 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
23 September 2003 | Return made up to 15/09/03; full list of members (16 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 October 2002 | Resolutions
|
8 October 2002 | Return made up to 15/09/02; full list of members (12 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 September 2001 | Resolutions
|
28 September 2001 | Return made up to 15/09/01; full list of members (15 pages) |
5 March 2001 | Director resigned (1 page) |
29 September 2000 | Resolutions
|
29 September 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 September 2000 | Return made up to 15/09/00; full list of members
|
30 May 2000 | New director appointed (2 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 October 1999 | Resolutions
|
1 October 1999 | Return made up to 15/09/99; full list of members (11 pages) |
18 September 1998 | Return made up to 15/09/98; full list of members (11 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 August 1998 | Director resigned (1 page) |
5 May 1998 | Memorandum and Articles of Association (9 pages) |
5 May 1998 | Resolutions
|
15 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 October 1997 | Return made up to 15/09/97; full list of members (11 pages) |
15 October 1997 | Resolutions
|
1 November 1996 | Ad 01/10/96--------- £ si 2@1=2 £ ic 26/28 (2 pages) |
24 October 1996 | Return made up to 15/09/96; no change of members (11 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 September 1995 | Return made up to 15/09/95; full list of members
|
22 September 1995 | Resolutions
|
22 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
7 June 1995 | Ad 10/05/95--------- £ si 26@1=26 £ ic 2/28 (2 pages) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |