Weybridge
Surrey
KT13 8AH
Director Name | Mr Atul Kochhar |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2016(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Robert James Cooksley |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 28 February 2010) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Lawford House Leacroft Staines Middlesex TW18 4NN |
Director Name | Anna Ferri |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 1995) |
Role | Sales Assistant |
Correspondence Address | 9 Fairacre Isleworth Middlesex TW7 4NJ |
Director Name | Mrs Patricia Mary Simmons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 12 Fairacre Isleworth Middlesex TW7 4NJ |
Secretary Name | Mrs Maureen Pamela Cooksley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | Woodside Cottage Luxborough Watchet Somerset TA23 0SJ |
Director Name | Dr Mansoor Soomro |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(11 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 1998) |
Role | General Practitioner |
Correspondence Address | 8 Fairacre Thornbury Road Isleworth Middlesex TW7 4NJ |
Director Name | Elzbieta Stewart-Hart |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 August 1999) |
Role | Senior Customer Service B A |
Correspondence Address | 4 Fairacre Church Road Isleworth Middlesex TW7 4PJ |
Director Name | Ian Stuart Brittain |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1999(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 October 2006) |
Role | Research Student |
Correspondence Address | 12 Fairacre Thornbury Road Isleworth Middlesex TW7 4NJ |
Director Name | Peter Edwin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2006(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 June 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Old Station Lower Ground Floor Moor Lane Staines-Upon-Thames Middlesex TW18 4BB |
Secretary Name | Mr Robert James Cooksley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2007(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Woodside Cottage Luxborough Watchet Somerset TA23 0SJ |
Website | lawfordcompany.co.uk |
---|
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £10 | Atul Kochhar 8.33% Ordinary |
---|---|
1 at £10 | Barra 8.33% Ordinary |
1 at £10 | Choraman 8.33% Ordinary |
1 at £10 | Dinesh Dash 8.33% Ordinary |
1 at £10 | Hariharan Mahendran 8.33% Ordinary |
1 at £10 | Madhuri Kapila 8.33% Ordinary |
1 at £10 | Mehta 8.33% Ordinary |
1 at £10 | Miss Waller 8.33% Ordinary |
1 at £10 | Mr P. Edwin 8.33% Ordinary |
1 at £10 | Mr Rana 8.33% Ordinary |
1 at £10 | Mrs Kamaljit Soomro 8.33% Ordinary |
1 at £10 | Muddasar Khwaja 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,080 |
Net Worth | £5,730 |
Cash | £3,671 |
Current Liabilities | £3,233 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
23 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
5 August 2019 | Amended total exemption full accounts made up to 31 December 2017 (7 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
4 February 2019 | Change of details for Mr Atul Kochhar as a person with significant control on 4 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr Atul Kochhar on 4 February 2019 (2 pages) |
31 January 2019 | Registered office address changed from 5 Sentinel Square London NW4 2EL England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 31 January 2019 (1 page) |
10 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 October 2018 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH England to 5 Sentinel Square London NW4 2EL on 10 October 2018 (1 page) |
22 August 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 May 2018 | Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018 (1 page) |
18 May 2018 | Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Madhuri Kapila as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Atul Kochhar as a person with significant control on 4 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Madhuri Kapila as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Atul Kochhar as a person with significant control on 4 June 2016 (2 pages) |
11 October 2016 | Appointment of Mr Atul Kochhar as a director on 4 June 2016 (2 pages) |
11 October 2016 | Appointment of Mr Atul Kochhar as a director on 4 June 2016 (2 pages) |
11 October 2016 | Termination of appointment of Peter Edwin as a director on 4 June 2016 (1 page) |
11 October 2016 | Termination of appointment of Peter Edwin as a director on 4 June 2016 (1 page) |
31 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
31 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
29 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
9 October 2012 | Registered office address changed from C/O Lawford Business Services Ltd the Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O the Lawford Company Lawford House Leacroft Staines Middlesex TW18 4NN England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O the Lawford Company Lawford House Leacroft Staines Middlesex TW18 4NN England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Lawford Business Services Ltd the Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Lawford Business Services Ltd the Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O the Lawford Company Lawford House Leacroft Staines Middlesex TW18 4NN England on 9 October 2012 (1 page) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Termination of appointment of Robert Cooksley as a secretary (1 page) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Termination of appointment of Robert Cooksley as a secretary (1 page) |
21 June 2011 | Termination of appointment of Robert Cooksley as a director (1 page) |
21 June 2011 | Termination of appointment of Robert Cooksley as a director (1 page) |
9 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
9 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 June 2010 | Director's details changed for Peter Edwin on 20 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Robert James Cooksley on 20 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Robert James Cooksley on 20 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from Lawford & Co Lawford House, Leacroft Staines Middlesex TW18 4NN on 22 June 2010 (1 page) |
22 June 2010 | Director's details changed for Peter Edwin on 20 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
22 June 2010 | Registered office address changed from Lawford & Co Lawford House, Leacroft Staines Middlesex TW18 4NN on 22 June 2010 (1 page) |
22 June 2010 | Director's details changed for Madhuri Kapila on 20 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Madhuri Kapila on 20 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (7 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (7 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 June 2008 | Return made up to 20/06/08; full list of members (9 pages) |
27 June 2008 | Return made up to 20/06/08; full list of members (9 pages) |
6 June 2008 | Appointment terminated secretary maureen cooksley (1 page) |
6 June 2008 | Appointment terminated secretary maureen cooksley (1 page) |
23 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
10 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
10 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
13 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | New director appointed (2 pages) |
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 June 2006 | Return made up to 20/06/06; full list of members (6 pages) |
22 June 2006 | Return made up to 20/06/06; full list of members (6 pages) |
30 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
30 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
1 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
1 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
28 July 2004 | Return made up to 20/06/04; full list of members (12 pages) |
28 July 2004 | Return made up to 20/06/04; full list of members (12 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
29 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
16 July 2003 | Return made up to 20/06/03; full list of members (13 pages) |
16 July 2003 | Return made up to 20/06/03; full list of members (13 pages) |
23 July 2002 | Return made up to 20/06/02; full list of members (12 pages) |
23 July 2002 | Return made up to 20/06/02; full list of members (12 pages) |
22 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
22 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 July 2001 | Return made up to 20/06/01; full list of members
|
25 July 2001 | Return made up to 20/06/01; full list of members
|
30 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: ratcliffe house leacroft staines middlesex TW18 4NN (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: ratcliffe house leacroft staines middlesex TW18 4NN (1 page) |
2 August 2000 | Return made up to 20/06/00; full list of members (12 pages) |
2 August 2000 | Return made up to 20/06/00; full list of members (12 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: 174 high street hounslow middx TW3 1BQ (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: 174 high street hounslow middx TW3 1BQ (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
2 June 1997 | Auditor's resignation (4 pages) |
2 June 1997 | Auditor's resignation (4 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (4 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (4 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
30 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
30 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
19 October 1995 | Director resigned;new director appointed (2 pages) |
19 October 1995 | Director resigned;new director appointed (2 pages) |
6 July 1995 | Return made up to 20/06/95; no change of members
|
6 July 1995 | Return made up to 20/06/95; no change of members
|