Company NameTwelve Lawn Road Limited
Company StatusActive
Company Number01973322
CategoryPrivate Limited Company
Incorporation Date20 December 1985(38 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Brigid Alice Panet
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address12a Garden Flat
13 Lawn Road
London
NW3 2XS
Director NameMs Fer Chinner
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(30 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address12 Lawn Road
London
NW3 2XS
Director NameMs Ni Chim
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(32 years after company formation)
Appointment Duration6 years, 4 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address12 Lawn Road
London
NW3 2XS
Director NameMs Yasuko Akiyama
Date of BirthJune 1978 (Born 45 years ago)
NationalityJapanese
StatusCurrent
Appointed03 July 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleAcupuncturist
Country of ResidenceEngland
Correspondence Address12 Lawn Road
London
NW3 2XS
Director NameMr Andrew John Bates
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressSecond Floor Flat 12 Lawn Road
London
NW3 2XS
Director NameMr Ronald Michael David
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 7 months after company formation)
Appointment Duration25 years, 4 months (resigned 14 December 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 12 Lawn Road
London
NW3 2XS
Director NameMs Gene Patricia Adams
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 7 months after company formation)
Appointment Duration26 years, 4 months (resigned 30 November 2018)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address12 Lawn Road
London
NW3 2XS
Secretary NameMs Brigid Alice Panet
NationalityBritish
StatusResigned
Appointed01 April 1995(9 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 March 1996)
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address12a Garden Flat
13 Lawn Road
London
NW3 2XS
Director NameMichael Richardson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 May 1999)
RoleCivil Servant
Correspondence AddressTop Flat 12 Lawn Road
London
NW3 2XS
Secretary NameMs Gene Patricia Adams
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 November 2018)
RoleLecturer
Country of ResidenceEngland
Correspondence Address12 Lawn Road
London
NW3 2XS
Director NameRodney William Cobb
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(13 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 2005)
RoleSolicitor
Correspondence Address12 Lawn Road
London
NW3 2XS
Director NameBenjamin Alexander Hornan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(19 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 June 2016)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat
12 Lawn Road
Hampstead
London
NW3 2XS
Secretary NameMs Brigid Alice Panet
StatusResigned
Appointed30 November 2018(32 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2020)
RoleCompany Director
Correspondence Address12 Lawn Road
London
NW3 2XS

Location

Registered Address12 Lawn Road
London
NW3 2XS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1B.a. Panet
25.00%
Ordinary
1 at £1G.p. Adams
25.00%
Ordinary
1 at £1Mr Benjamin Alexander Hornan & Ms Lucy Canning
25.00%
Ordinary
1 at £1R.m. David
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

12 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
10 July 2020Cessation of Yasuko Akiyama as a person with significant control on 10 July 2020 (1 page)
10 July 2020Notification of Fer Chinner as a person with significant control on 10 July 2020 (2 pages)
10 July 2020Termination of appointment of Brigid Alice Panet as a secretary on 10 July 2020 (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
11 July 2019Notification of Yasuko Akiyama as a person with significant control on 3 July 2019 (2 pages)
6 July 2019Appointment of Ms Yasuko Akiyama as a director on 3 July 2019 (2 pages)
3 July 2019Cessation of Brigid Alice Panet as a person with significant control on 3 July 2019 (1 page)
3 July 2019Cessation of Fer Chinner as a person with significant control on 3 July 2019 (1 page)
7 December 2018Cessation of Gene Patricia Adams as a person with significant control on 26 November 2018 (1 page)
7 December 2018Termination of appointment of Gene Patricia Adams as a director on 30 November 2018 (1 page)
30 November 2018Termination of appointment of Gene Patricia Adams as a secretary on 30 November 2018 (1 page)
30 November 2018Appointment of Ms Brigid Alice Panet as a secretary on 30 November 2018 (2 pages)
1 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
1 August 2018Cessation of Ronald Michael David as a person with significant control on 14 December 2017 (1 page)
27 June 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
7 February 2018Director's details changed for Ms Ni Chim on 14 December 2017 (2 pages)
2 February 2018Appointment of Ms Ni Chim as a director on 13 December 2017 (2 pages)
2 February 2018Termination of appointment of Ronald Michael David as a director on 14 December 2017 (1 page)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2016Appointment of Ms Fer Chinner as a director on 24 June 2016 (2 pages)
3 August 2016Appointment of Ms Fer Chinner as a director on 24 June 2016 (2 pages)
2 August 2016Termination of appointment of Benjamin Alexander Hornan as a director on 24 June 2016 (1 page)
2 August 2016Confirmation statement made on 31 July 2016 with updates (9 pages)
2 August 2016Termination of appointment of Benjamin Alexander Hornan as a director on 24 June 2016 (1 page)
2 August 2016Confirmation statement made on 31 July 2016 with updates (9 pages)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
5 May 2016Amended accounts for a dormant company made up to 31 March 2015 (1 page)
5 May 2016Amended accounts for a dormant company made up to 31 March 2014 (1 page)
5 May 2016Amended accounts for a dormant company made up to 31 March 2015 (1 page)
5 May 2016Amended accounts for a dormant company made up to 31 March 2014 (1 page)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(8 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(8 pages)
15 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
15 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4
(8 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4
(8 pages)
28 May 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
28 May 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
10 June 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
10 June 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
8 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
3 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
31 July 2010Director's details changed for Benjamin Alexander Hornan on 31 July 2010 (2 pages)
31 July 2010Director's details changed for Benjamin Alexander Hornan on 31 July 2010 (2 pages)
31 July 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
31 July 2010Director's details changed for Mr Ronald Michael David on 31 July 2010 (2 pages)
31 July 2010Director's details changed for Ms Gene Patricia Adams on 31 July 2010 (2 pages)
31 July 2010Director's details changed for Mr Ronald Michael David on 31 July 2010 (2 pages)
31 July 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
31 July 2010Director's details changed for Ms Gene Patricia Adams on 31 July 2010 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
31 July 2009Return made up to 31/07/09; full list of members (5 pages)
31 July 2009Return made up to 31/07/09; full list of members (5 pages)
16 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 August 2008Return made up to 31/07/08; full list of members (5 pages)
18 August 2008Return made up to 31/07/08; full list of members (5 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 August 2007Return made up to 31/07/07; no change of members (8 pages)
11 August 2007Return made up to 31/07/07; no change of members (8 pages)
7 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 August 2006Return made up to 31/07/06; full list of members (9 pages)
9 August 2006Return made up to 31/07/06; full list of members (9 pages)
8 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 August 2005New director appointed (2 pages)
20 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 July 2004Return made up to 31/07/04; full list of members (9 pages)
20 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 July 2004Return made up to 31/07/04; full list of members (9 pages)
24 July 2003Return made up to 31/07/03; full list of members (9 pages)
24 July 2003Return made up to 31/07/03; full list of members (9 pages)
13 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 July 2002Return made up to 31/07/02; full list of members (9 pages)
30 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 July 2002Return made up to 31/07/02; full list of members (9 pages)
9 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 August 2001Return made up to 31/07/01; full list of members (8 pages)
9 August 2001Return made up to 31/07/01; full list of members (8 pages)
14 August 2000Return made up to 31/07/00; full list of members (8 pages)
14 August 2000Return made up to 31/07/00; full list of members (8 pages)
11 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 August 1999Return made up to 31/07/99; full list of members (6 pages)
10 August 1999Return made up to 31/07/99; full list of members (6 pages)
10 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
26 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
26 August 1998Return made up to 31/07/98; full list of members (6 pages)
26 August 1998Return made up to 31/07/98; full list of members (6 pages)
26 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 August 1997Return made up to 31/07/97; no change of members (4 pages)
6 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 August 1997Return made up to 31/07/97; no change of members (4 pages)
6 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
31 July 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 July 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 June 1996New secretary appointed (2 pages)
5 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
3 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
3 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
21 July 1995Return made up to 31/07/95; full list of members (6 pages)
21 July 1995Return made up to 31/07/95; full list of members (6 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)