Company NameLawminster Limited
DirectorsAgathi John Charalambidou and George Odysseos
Company StatusActive
Company Number01901207
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Agathi John Charalambidou
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-13 Bayley Street
London
WC1B 3HD
Director NameMr George Odysseos
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityCypriot
StatusCurrent
Appointed28 February 2006(20 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Michael Koutsofta Street
Engomi 2407
Nicosia
Cyprus
Secretary NameMr George Odysseos
NationalityCypriot
StatusCurrent
Appointed19 May 2008(23 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address8 Michael Koutsofta Street
Engomi 2407
Nicosia
Cyprus
Director NameVasso Thrasyvoulou
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCypriot
StatusResigned
Appointed27 July 1992(7 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 19 May 2008)
RoleCompany Director
Correspondence Address11-13 Bayley Street
London
WC1B 3HD
Secretary NameGeorge Theocharous
NationalityBritish
StatusResigned
Appointed27 July 1992(7 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 19 May 2008)
RoleCompany Director
Correspondence Address25 London Street
London
W2 1HH
Director NameAndrew Thrasyvoulou
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(8 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 February 2006)
RoleHotelier
Correspondence Address21 Bedford Square
London
WC1B 3HH

Location

Registered AddressC/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25 at £1Agathi John Charalambidou
50.00%
Ordinary
25 at £1George Odysseos
50.00%
Ordinary

Financials

Year2014
Net Worth£1,376,653
Cash£21,884
Current Liabilities£20,680

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

5 September 2008Delivered on: 9 September 2008
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, 9 prince arthur road, hampstead the benefit of all rights licences, any shares, any goodwill, any rental, see image for full details.
Outstanding
5 September 2008Delivered on: 9 September 2008
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 September 2008Delivered on: 9 September 2008
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 23 hollycroft avenue, hampstead, london the benefit of all rights licences, any shares, any goodwill, any rental, see image for full details.
Outstanding
16 August 2005Delivered on: 18 August 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as flat 2 23 hollycroft avenue london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
23 January 1990Delivered on: 30 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 23 hollycroft avenue hampstead london borough camden and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 October 1989Delivered on: 20 October 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, 9 prince arthur road, london NW3.
Outstanding

Filing History

4 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
4 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
23 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
12 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
19 June 2019Registered office address changed from 1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 19 June 2019 (1 page)
22 March 2019Satisfaction of charge 6 in full (3 pages)
22 March 2019Satisfaction of charge 4 in full (3 pages)
22 March 2019Satisfaction of charge 5 in full (3 pages)
14 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
30 July 2018Change of details for Ms Agatha John Charalambidou as a person with significant control on 27 July 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
20 June 2016Micro company accounts made up to 31 March 2016 (1 page)
20 June 2016Micro company accounts made up to 31 March 2016 (1 page)
10 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50
(5 pages)
10 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50
(5 pages)
3 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 50
(5 pages)
11 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 50
(5 pages)
13 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
13 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
4 June 2013Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 4 June 2013 (2 pages)
7 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
7 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
4 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 October 2010Director's details changed for Agathi John Charalambidou on 2 October 2009 (2 pages)
14 October 2010Director's details changed for George Odysseos on 2 October 2009 (2 pages)
14 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for George Odysseos on 2 October 2009 (2 pages)
14 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for George Odysseos on 2 October 2009 (2 pages)
14 October 2010Director's details changed for Agathi John Charalambidou on 2 October 2009 (2 pages)
14 October 2010Director's details changed for Agathi John Charalambidou on 2 October 2009 (2 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 September 2009Return made up to 27/07/09; full list of members (4 pages)
9 September 2009Return made up to 27/07/09; full list of members (4 pages)
16 January 2009Return made up to 27/07/08; full list of members (4 pages)
16 January 2009Return made up to 27/07/08; full list of members (4 pages)
16 January 2009Location of register of members (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Registered office changed on 16/01/2009 from 18-22 wigmore street london W1U 2RG (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Location of register of members (1 page)
16 January 2009Registered office changed on 16/01/2009 from 18-22 wigmore street london W1U 2RG (1 page)
9 January 2009Registered office changed on 09/01/2009 from 38 bedford square london WC1B 3EL (1 page)
9 January 2009Registered office changed on 09/01/2009 from 38 bedford square london WC1B 3EL (1 page)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 June 2008Accounts for a small company made up to 31 March 2007 (7 pages)
23 June 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 May 2008Appointment terminated director vasso thrasyvoulou (1 page)
22 May 2008Appointment terminated secretary george theocharous (1 page)
22 May 2008Appointment terminated secretary george theocharous (1 page)
22 May 2008Secretary appointed george odysseos (1 page)
22 May 2008Appointment terminated director vasso thrasyvoulou (1 page)
22 May 2008Secretary appointed george odysseos (1 page)
7 September 2007Return made up to 27/07/07; full list of members (6 pages)
7 September 2007Return made up to 27/07/07; full list of members (6 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 February 2007Location of debenture register (1 page)
7 February 2007Registered office changed on 07/02/07 from: 25 london street paddington london W2 1HH (1 page)
7 February 2007Location of debenture register (1 page)
7 February 2007Location of register of members (1 page)
7 February 2007Return made up to 27/07/06; full list of members (3 pages)
7 February 2007Return made up to 27/07/06; full list of members (3 pages)
7 February 2007Registered office changed on 07/02/07 from: 25 london street paddington london W2 1HH (1 page)
7 February 2007Location of register of members (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 December 2005£ ic 100/50 30/11/05 £ sr 50@1=50 (1 page)
21 December 2005£ ic 100/50 30/11/05 £ sr 50@1=50 (1 page)
13 December 2005Declaration of shares redemption:auditor's report (3 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2005Declaration of shares redemption:auditor's report (3 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2005Particulars of mortgage/charge (4 pages)
18 August 2005Particulars of mortgage/charge (4 pages)
9 August 2005Return made up to 27/07/05; full list of members (3 pages)
9 August 2005Return made up to 27/07/05; full list of members (3 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
3 August 2004Return made up to 27/07/04; full list of members (3 pages)
3 August 2004Return made up to 27/07/04; full list of members (3 pages)
4 March 2004Director's particulars changed (1 page)
4 March 2004Director's particulars changed (1 page)
4 March 2004Director's particulars changed (1 page)
4 March 2004Director's particulars changed (1 page)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
7 January 2003Registered office changed on 07/01/03 from: 38 bedford square london WC1B 3EL (1 page)
7 January 2003Registered office changed on 07/01/03 from: 38 bedford square london WC1B 3EL (1 page)
5 August 2002Return made up to 27/07/02; full list of members (8 pages)
5 August 2002Return made up to 27/07/02; full list of members (8 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/01
(8 pages)
9 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/01
(8 pages)
7 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 March 2001Registered office changed on 28/03/01 from: the stables 25A wilberforce road london N4 2SN (1 page)
28 March 2001Registered office changed on 28/03/01 from: the stables 25A wilberforce road london N4 2SN (1 page)
24 October 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 October 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 August 2000Return made up to 27/07/00; full list of members (8 pages)
7 August 2000Return made up to 27/07/00; full list of members (8 pages)
12 November 1999Registered office changed on 12/11/99 from: meares house 194-196 finchley road london NW3 6BX (1 page)
12 November 1999Registered office changed on 12/11/99 from: meares house 194-196 finchley road london NW3 6BX (1 page)
18 August 1999Director's particulars changed (1 page)
18 August 1999Secretary's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
18 August 1999Return made up to 27/07/99; no change of members (6 pages)
18 August 1999Return made up to 27/07/99; no change of members (6 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Secretary's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
4 February 1999Full accounts made up to 31 March 1998 (13 pages)
4 February 1999Full accounts made up to 31 March 1998 (13 pages)
19 August 1998Return made up to 27/07/98; no change of members (6 pages)
19 August 1998Return made up to 27/07/98; no change of members (6 pages)
7 April 1998Full accounts made up to 31 March 1997 (12 pages)
7 April 1998Full accounts made up to 31 March 1997 (12 pages)
9 September 1997Return made up to 27/07/97; full list of members (7 pages)
9 September 1997Return made up to 27/07/97; full list of members (7 pages)
22 August 1997Secretary's particulars changed (1 page)
22 August 1997Secretary's particulars changed (1 page)
27 December 1996Full accounts made up to 31 March 1996 (12 pages)
27 December 1996Full accounts made up to 31 March 1996 (12 pages)
11 August 1996Return made up to 27/07/96; no change of members (6 pages)
11 August 1996Return made up to 27/07/96; no change of members (6 pages)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
29 September 1995Full accounts made up to 31 March 1995 (13 pages)
29 September 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
19 August 1994Full accounts made up to 31 March 1994 (12 pages)
19 August 1994Full accounts made up to 31 March 1994 (12 pages)
24 November 1993Full accounts made up to 31 March 1993 (9 pages)
24 November 1993Full accounts made up to 31 March 1993 (9 pages)
30 November 1992Full accounts made up to 31 March 1992 (9 pages)
30 November 1992Full accounts made up to 31 March 1992 (9 pages)
10 January 1992Full accounts made up to 31 March 1991 (10 pages)
10 January 1992Full accounts made up to 31 March 1991 (10 pages)
23 August 1990Full accounts made up to 31 March 1989 (7 pages)
23 August 1990Full accounts made up to 31 March 1989 (7 pages)
15 May 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 April 1985Memorandum and Articles of Association (7 pages)
4 April 1985Memorandum and Articles of Association (7 pages)
1 April 1985Incorporation (16 pages)
1 April 1985Incorporation (16 pages)