Company Name14 Lawn Road Limited
Company StatusActive
Company Number02578066
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 3 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 NameMr Robert Gibson Watters
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2005(14 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleGeneral Manager Insurance
Country of ResidenceEngland
Correspondence Address1st Floor Flat 14 Lawn Road
London
NW3 2XS
Director NameGillian Isabel Watters
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2005(14 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat 14 Lawn Road
London
NW3 2XS
Director NameRoberta Wendie Biddulph
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2014(23 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 14 Lawn Road
London
NW3 2XS
Director NameAlvin Yong
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleConsulting
Correspondence Address14 Lawn Road
London
NW3 2XS
Director NameRoss Gordon Hopkins
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleInvestment Banker
Correspondence AddressGarden Flat 14 Lawn Road
London
NW3 2XS
Director NameDr Jennifer Jane Harvey
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleResearch Scientist
Correspondence Address14 Lawn Road
Hampstead
London
NW3 2XS
Director NameFelicity Ann Greenstein
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleTeacher
Correspondence AddressTop Flat
14 Lawn Road
London
NW3 2XS
Secretary NameRoss Gordon Hopkins
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleInvestment Banker
Correspondence AddressGarden Flat 14 Lawn Road
London
NW3 2XS
Director NameJo-Ann Mariena Daniels
Date of BirthJune 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed16 May 1991(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 1996)
RoleMerchant Banker
Correspondence AddressGarden Flat
14a Lawn Road
London
NW3 2XS
Director NameMiss Lauren Jane Cochrane
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1996)
RoleRecruitment Consultant
Correspondence AddressFirst Floor Flat
14 Lawn Road
London
NW3 2XS
Director NameMr Simon Mark Kilgour
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1996)
RoleSolicitor
Correspondence AddressFirst Floor Flat
14 Lawn Road
London
NW3 2XS
Director NameGeorgina Crace
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressGarden Flat
14 Lawn Road
London
NW3 2XS
Secretary NameGeorgina Crace
NationalityBritish
StatusResigned
Appointed30 October 1996(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressGarden Flat
14 Lawn Road
London
NW3 2XS
Director NameCatherine Gale
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1996(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 1999)
RoleAdvertising Assistant
Correspondence Address14 Lawn Road
London
NW3 2XS
Director NameGillian Claire Bailey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(8 years after company formation)
Appointment Duration5 years, 5 months (resigned 06 August 2004)
RoleDesigner
Correspondence Address14 Lawn Road
London
NW3 2XS
Director NameAlexander Paspalas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGreek Australian
StatusResigned
Appointed03 August 2001(10 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 February 2014)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
14 Lawn Road
London
NW3 2XS
Director NameDr Gail Cardew
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(10 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 February 2014)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
14 Lawn Road
London
NW3 2XS
Director NameRosemary Curtin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed16 April 2007(16 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 December 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
14 Lawn Road Belsize Park
London
NW3 2XS
Secretary NameRosemary Curtin
NationalityAustralian
StatusResigned
Appointed16 April 2007(16 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 December 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
14 Lawn Road Belsize Park
London
NW3 2XS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01303 252207
Telephone regionFolkestone

Location

Registered Address14 Lawn Road
1st Floor Flat
London
NW3 2XS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

25 at £1Dr James Christopher Muldowney
25.00%
Ordinary
25 at £1John Follain & Rita Cristofari
25.00%
Ordinary
25 at £1Robert Gibson Watters & Gillian Isabel Watters
25.00%
Ordinary
25 at £1Roberta Wendie Biddulph
25.00%
Ordinary

Financials

Year2014
Net Worth£2,046
Cash£4,292
Current Liabilities£4,916

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

10 August 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
9 February 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
3 August 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
9 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
1 February 2021Confirmation statement made on 30 January 2021 with updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
8 July 2020Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 14 Lawn Road 1st Floor Flat London NW3 2XS on 8 July 2020 (1 page)
7 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
4 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 August 2017Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE to 71 New Dover Road Canterbury Kent CT1 3DZ on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE to 71 New Dover Road Canterbury Kent CT1 3DZ on 8 August 2017 (1 page)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
1 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 March 2015Director's details changed for Gillian Isabel Watters on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Gillian Isabel Watters on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Robert Gibson Watters on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Robert Gibson Watters on 26 March 2015 (2 pages)
26 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
26 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
26 January 2015Termination of appointment of Rosemary Curtin as a director on 12 December 2014 (2 pages)
26 January 2015Termination of appointment of Rosemary Curtin as a director on 12 December 2014 (2 pages)
26 January 2015Appointment of Roberta Wendie Biddulph as a director on 12 December 2014 (3 pages)
26 January 2015Termination of appointment of Rosemary Curtin as a secretary on 12 December 2014 (2 pages)
26 January 2015Appointment of Roberta Wendie Biddulph as a director on 12 December 2014 (3 pages)
26 January 2015Termination of appointment of Rosemary Curtin as a secretary on 12 December 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 March 2014Termination of appointment of Alexander Paspalas as a director (2 pages)
21 March 2014Termination of appointment of Alexander Paspalas as a director (2 pages)
21 March 2014Termination of appointment of Gail Cardew as a director (2 pages)
21 March 2014Termination of appointment of Gail Cardew as a director (2 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(9 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(9 pages)
27 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (9 pages)
27 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (9 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (9 pages)
6 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (9 pages)
27 July 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
27 July 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (9 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (9 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
25 February 2010Director's details changed for Alexander Paspalas on 19 February 2010 (2 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Gillian Isabel Watters on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Rosemary Curtin on 19 February 2010 (2 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Robert Gibson Watters on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Robert Gibson Watters on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Alexander Paspalas on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Dr Gail Cardew on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Rosemary Curtin on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Dr Gail Cardew on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Gillian Isabel Watters on 19 February 2010 (2 pages)
17 June 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
17 June 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
24 March 2009Return made up to 30/01/09; full list of members (5 pages)
24 March 2009Return made up to 30/01/09; full list of members (5 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
7 March 2008Return made up to 30/01/08; full list of members (5 pages)
7 March 2008Return made up to 30/01/08; full list of members (5 pages)
11 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
11 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Return made up to 30/01/07; full list of members (3 pages)
16 October 2007Director resigned (1 page)
16 October 2007Return made up to 30/01/07; full list of members (3 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Director resigned (1 page)
26 April 2007New secretary appointed;new director appointed (1 page)
26 April 2007New secretary appointed;new director appointed (1 page)
17 August 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
17 August 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
14 August 2006Return made up to 30/01/06; full list of members (4 pages)
14 August 2006Return made up to 30/01/06; full list of members (4 pages)
7 June 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
7 June 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
22 April 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
22 April 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
22 April 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 February 2004Return made up to 30/01/04; full list of members (9 pages)
10 February 2004Return made up to 30/01/04; full list of members (9 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
26 February 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
26 February 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
13 February 2003Return made up to 30/01/03; full list of members (9 pages)
13 February 2003Return made up to 30/01/03; full list of members (9 pages)
25 April 2002Return made up to 30/01/02; full list of members (9 pages)
25 April 2002Return made up to 30/01/02; full list of members (9 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 June 2001Full accounts made up to 31 January 2001 (11 pages)
13 June 2001Full accounts made up to 31 January 2001 (11 pages)
28 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2000Full accounts made up to 31 January 2000 (10 pages)
7 November 2000Full accounts made up to 31 January 2000 (10 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Return made up to 30/01/00; full list of members (7 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Return made up to 30/01/00; full list of members (7 pages)
29 November 1999Full accounts made up to 31 January 1999 (10 pages)
29 November 1999Full accounts made up to 31 January 1999 (10 pages)
25 March 1999Director resigned (2 pages)
25 March 1999Director resigned (2 pages)
12 February 1999Return made up to 30/01/99; no change of members (4 pages)
12 February 1999Return made up to 30/01/99; no change of members (4 pages)
18 November 1998Full accounts made up to 31 January 1998 (10 pages)
18 November 1998Full accounts made up to 31 January 1998 (10 pages)
28 September 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 September 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1998Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 January 1998Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
5 December 1997New secretary appointed;new director appointed (2 pages)
5 December 1997Full accounts made up to 31 January 1997 (10 pages)
5 December 1997Full accounts made up to 31 January 1997 (10 pages)
5 December 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Registered office changed on 29/01/97 from: 14 lawn road london NW3 2XS (1 page)
29 January 1997Return made up to 30/01/96; full list of members (8 pages)
29 January 1997Registered office changed on 29/01/97 from: 14 lawn road london NW3 2XS (1 page)
29 January 1997Return made up to 30/01/96; full list of members (8 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
15 December 1996Full accounts made up to 31 January 1996 (10 pages)
15 December 1996Full accounts made up to 31 January 1996 (10 pages)
12 December 1996Director resigned (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (2 pages)
12 December 1996Director resigned (1 page)
30 November 1995Full accounts made up to 31 January 1995 (10 pages)
30 November 1995Full accounts made up to 31 January 1995 (10 pages)
26 April 1995Return made up to 30/01/95; no change of members (6 pages)
26 April 1995Return made up to 30/01/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 January 1991Incorporation (18 pages)
30 January 1991Incorporation (18 pages)