Company NameLockston Developments (Woolwich) Limited
DirectorMelvin Anthony Lawson
Company StatusActive
Company Number03013621
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Melvin Anthony Lawson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, No. 25 Old Burlington Street
London
W1S 3AN
Secretary NameMr Bharat Thakrar
StatusCurrent
Appointed18 January 2013(18 years after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address2nd Floor, No. 25 Old Burlington Street
London
W1S 3AN
Director NameJames Robert Ketley Bowdidge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleChartered Surveyor
Correspondence Address5a Davies Mews
London
W1K 5AG
Director NameStuart Pollock
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleTextile Consultant
Correspondence AddressFlat 2 35 Grosvenor Square
London
W1X 9AE
Director NameMr Lynton Robert Stock
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address6 Court Drive
Stanmore
Middlesex
HA7 4QH
Secretary NameMr Lynton Robert Stock
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Court Drive
Stanmore
Middlesex
HA7 4QH
Director NameBruce Theodore David Giddy
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(1 day after company formation)
Appointment Duration1 week, 6 days (resigned 02 February 1995)
RoleCompany Director
Correspondence Address9 Herbert Crescent
London
SW1X 0EZ
Secretary NameMr Gajen Naidu
NationalityBritish
StatusResigned
Appointed18 February 2002(7 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sydenham Rise
London
SE23 3XL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1998(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2002)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor
25 Old Burlington Street
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Melvin Lawson
50.00%
Ordinary
20 at £1Max Moryoussef
20.00%
Ordinary
20 at £1Pugh Davies Properties LTD
20.00%
Ordinary
10 at £1Joshua Rowe
10.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

23 January 1995Delivered on: 8 February 1995
Persons entitled: Dunbar Bank PLC

Classification: Assignment of yearly rents
Secured details: All monies due or to become due from the company or any person who is a party to any related security document (as defined) to the chargee under or pursuant to the terms of an agreement constituted by a facility letter of even date or any other related security documents or on any account whatsoever.
Particulars: The company's right , title and interest in and to the clear yearly rentsor to be reserved by the existing leases of the land and premises situate and known as morgan grampian house, calderwood street, woolwich, london SE18, together with 150 car parking spaces forming part thereof.. See the mortgage charge document for full details.
Outstanding
23 January 1995Delivered on: 8 February 1995
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
Outstanding
23 January 1995Delivered on: 8 February 1995
Persons entitled: Dunbar 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: All that f/h property known as morgan grampian house, calderwood street, woolwich l/b of greenwich t/n SGL129662, all that l/h land forming part of morgan grampian house, calderwood street t/n TGL28417, a licenceto enter upon and use 150 car parking spaces in the multi-storey car park adjacent to calderwood street. See the mortgage charge document for full details.
Outstanding
23 January 1995Delivered on: 4 February 1995
Persons entitled:
Max Maryousseff
Pugh Davies Properties Limited
Melvin Anthony Lawson
Stuart Pollock

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter of even date.
Particulars: Morgan grampian house, 22-38 calderwood street, woolwich, london SE18 6QH and all fixtures and fittings and fixed plant and machinery thereon and all improvements and additions thereto.
Outstanding

Filing History

16 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
19 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
2 March 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
14 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
17 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
1 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
9 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
6 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
14 June 2016Director's details changed for Mr Melvin Anthony Lawson on 14 November 2015 (2 pages)
14 June 2016Director's details changed for Mr Melvin Anthony Lawson on 14 November 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Registered office address changed from 8 Elm Walk Hampstead London NW3 7UP to 2nd Floor 25 Old Burlington Street London W1S 3AN on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 8 Elm Walk Hampstead London NW3 7UP to 2nd Floor 25 Old Burlington Street London W1S 3AN on 20 January 2016 (1 page)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
4 March 2015Director's details changed for Mr Melvin Anthony Lawson on 18 January 2015 (2 pages)
4 March 2015Director's details changed for Mr Melvin Anthony Lawson on 18 January 2015 (2 pages)
4 March 2015Secretary's details changed for Mr Bharat Thakrar on 18 January 2015 (1 page)
4 March 2015Register inspection address has been changed from C/O 4Th Floor 80 Great Portland Street London W1W 7NW United Kingdom to 2Nd Floor, No.25 Old Burlington Street London W1S 3AN (1 page)
4 March 2015Register(s) moved to registered office address 8 Elm Walk Hampstead London NW3 7UP (1 page)
4 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Secretary's details changed for Mr Bharat Thakrar on 18 January 2015 (1 page)
4 March 2015Register(s) moved to registered office address 8 Elm Walk Hampstead London NW3 7UP (1 page)
4 March 2015Register inspection address has been changed from C/O 4Th Floor 80 Great Portland Street London W1W 7NW United Kingdom to 2Nd Floor, No.25 Old Burlington Street London W1S 3AN (1 page)
4 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
28 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
5 March 2013Termination of appointment of Gajen Naidu as a secretary (1 page)
5 March 2013Director's details changed for Mr Melvin Anthony Lawson on 18 January 2013 (2 pages)
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
5 March 2013Termination of appointment of Gajen Naidu as a secretary (1 page)
5 March 2013Director's details changed for Mr Melvin Anthony Lawson on 18 January 2013 (2 pages)
5 March 2013Appointment of Mr Bharat Thakrar as a secretary (2 pages)
5 March 2013Register inspection address has been changed from C/O 3Rd Floor 111-113 Great Portland Street London W1W 6QQ United Kingdom (1 page)
5 March 2013Appointment of Mr Bharat Thakrar as a secretary (2 pages)
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
5 March 2013Register inspection address has been changed from C/O 3Rd Floor 111-113 Great Portland Street London W1W 6QQ United Kingdom (1 page)
20 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
20 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
10 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Director's details changed for Mr Melvin Anthony Lawson on 15 January 2010 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Mr Melvin Anthony Lawson on 15 January 2010 (2 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 February 2009Return made up to 19/01/09; full list of members (4 pages)
5 February 2009Return made up to 19/01/09; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
11 February 2008Return made up to 19/01/08; full list of members (3 pages)
11 February 2008Return made up to 19/01/08; full list of members (3 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
20 February 2007Location of register of members (1 page)
20 February 2007Location of register of members (1 page)
20 February 2007Return made up to 19/01/07; full list of members (3 pages)
20 February 2007Return made up to 19/01/07; full list of members (3 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
13 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
13 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
15 February 2006Return made up to 19/01/06; full list of members (3 pages)
15 February 2006Return made up to 19/01/06; full list of members (3 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
1 February 2005Return made up to 19/01/05; full list of members (3 pages)
1 February 2005Return made up to 19/01/05; full list of members (3 pages)
27 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
27 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
12 March 2004Return made up to 19/01/04; full list of members (7 pages)
12 March 2004Return made up to 19/01/04; full list of members (7 pages)
1 March 2004Registered office changed on 01/03/04 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
1 March 2004Registered office changed on 01/03/04 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
21 November 2003Return made up to 19/01/03; full list of members (7 pages)
21 November 2003Return made up to 19/01/03; full list of members (7 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed (2 pages)
14 February 2002Return made up to 19/01/02; full list of members (7 pages)
14 February 2002Return made up to 19/01/02; full list of members (7 pages)
18 April 2001Return made up to 19/01/01; full list of members (7 pages)
18 April 2001Return made up to 19/01/01; full list of members (7 pages)
24 August 2000Full accounts made up to 30 June 2000 (9 pages)
24 August 2000Full accounts made up to 30 June 2000 (9 pages)
18 May 2000Location of register of members (1 page)
18 May 2000Return made up to 19/01/00; no change of members (5 pages)
18 May 2000Return made up to 19/01/00; no change of members (5 pages)
18 May 2000Location of register of members (1 page)
3 August 1999Full accounts made up to 30 June 1999 (11 pages)
3 August 1999Full accounts made up to 30 June 1999 (11 pages)
18 February 1999Return made up to 19/01/99; full list of members (7 pages)
18 February 1999Return made up to 19/01/99; full list of members (7 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: second floor 45 mortimer street london W1N 7TD (1 page)
4 February 1999Registered office changed on 04/02/99 from: second floor 45 mortimer street london W1N 7TD (1 page)
4 February 1999Secretary resigned;director resigned (1 page)
4 February 1999Secretary resigned;director resigned (1 page)
21 January 1999Full accounts made up to 30 June 1998 (10 pages)
21 January 1999Full accounts made up to 30 June 1998 (10 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
4 February 1998Return made up to 19/01/98; no change of members (6 pages)
4 February 1998Return made up to 19/01/98; no change of members (6 pages)
23 December 1997Full accounts made up to 30 June 1997 (10 pages)
23 December 1997Full accounts made up to 30 June 1997 (10 pages)
17 September 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 September 1997Accounts for a small company made up to 30 June 1996 (7 pages)
5 February 1997Return made up to 19/01/97; no change of members (6 pages)
5 February 1997Return made up to 19/01/97; no change of members (6 pages)
29 January 1996Return made up to 19/01/96; full list of members (8 pages)
29 January 1996Return made up to 19/01/96; full list of members (8 pages)
11 October 1995Accounting reference date notified as 30/06 (1 page)
11 October 1995Accounting reference date notified as 30/06 (1 page)
19 January 1995Incorporation (18 pages)
19 January 1995Incorporation (18 pages)
19 January 1995Incorporation (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)