Company Name13 Lawn Road, Nw3 Limited
Company StatusActive
Company Number03128087
CategoryPrivate Limited Company
Incorporation Date20 November 1995(28 years, 5 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 NameKatherine Fry
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1996(4 months, 3 weeks after company formation)
Appointment Duration28 years
RoleLiterary Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
13 Lawn Road
London
NW3 2XS
Director NameAnjilay Ungoed Thomas
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1998(2 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Lawn Road
London
NW3 2XS
Director NameMr Charles William Stewart
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2005(9 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleUniv Professor
Country of ResidenceEngland
Correspondence Address13a Lawn Road
London
NW3 2XS
Secretary NameMr Charles William Stewart
NationalityBritish
StatusCurrent
Appointed10 September 2006(10 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a Lawn Road
London
NW3 2XS
Director NameMr Stephen Jonathan Pincock
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address13 Lawn Road Flat 4
London
NW3 2XS
Director NameRhidian Fergus Wolfe Ungoed-Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleBarrister
Correspondence AddressFlat 3
13 Lawn Road
London
NW3 2XS
Secretary NamePaulnicholas Mayhew
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleSecretary
Correspondence AddressFlat 4 13 Lawn Road
London
NW3 2XS
Director NamePaul Nicholas Mayhew
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(4 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 August 1996)
RoleGovt. Employer
Correspondence AddressTop Flat
13 Lawn Road
London
NW3 2XS
Director NameMs Brigid Alice Panet
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(4 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 23 September 2005)
RoleTeacher
Country of ResidenceEngland
Correspondence Address12a Garden Flat
13 Lawn Road
London
NW3 2XS
Secretary NameMs Brigid Alice Panet
NationalityBritish
StatusResigned
Appointed18 September 1996(10 months after company formation)
Appointment Duration9 years (resigned 23 September 2005)
RoleTeacher
Country of ResidenceEngland
Correspondence Address12a Garden Flat
13 Lawn Road
London
NW3 2XS
Director NameBrigitta Jansen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed26 March 1997(1 year, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 12 May 2022)
RoleMusician
Country of ResidenceUnited States
Correspondence AddressFlat 4
13 Lawn Road
London
NW3 2XS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address13 Lawn Road
London
NW3 2XS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

1 at £1Anjilay Ungoed-thomas
25.00%
Ordinary
1 at £1Brigitta Jansen
25.00%
Ordinary
1 at £1Charles Stewart
25.00%
Ordinary
1 at £1Katherine Fry
25.00%
Ordinary

Financials

Year2014
Net Worth£1,712
Cash£1,708

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 Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

16 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 November 2023Confirmation statement made on 16 November 2023 with updates (4 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
29 July 2022Notification of Charles Stewart as a person with significant control on 28 July 2022 (2 pages)
28 July 2022Withdrawal of a person with significant control statement on 28 July 2022 (2 pages)
25 May 2022Appointment of Mr Stephen Jonathan Pincock as a director on 25 May 2022 (2 pages)
25 May 2022Termination of appointment of Brigitta Jansen as a director on 12 May 2022 (1 page)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4
(7 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(7 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 4
(7 pages)
1 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 4
(7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Director's details changed for Charles William Stewart on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Charles William Stewart on 29 November 2012 (2 pages)
29 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
27 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
24 November 2011Director's details changed for Anjilay Ungoed Thomas on 1 January 2010 (2 pages)
24 November 2011Director's details changed for Anjilay Ungoed Thomas on 1 January 2010 (2 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
24 November 2011Director's details changed for Anjilay Ungoed Thomas on 1 January 2010 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
14 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Charles William Stewart on 29 November 2009 (2 pages)
14 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Anjilay Ungoed Thomas on 29 November 2009 (2 pages)
14 December 2009Director's details changed for Brigitta Jansen on 29 November 2009 (2 pages)
14 December 2009Director's details changed for Brigitta Jansen on 29 November 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 December 2009Director's details changed for Katherine Fry on 29 November 2009 (2 pages)
14 December 2009Director's details changed for Charles William Stewart on 29 November 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 December 2009Director's details changed for Anjilay Ungoed Thomas on 29 November 2009 (2 pages)
14 December 2009Director's details changed for Katherine Fry on 29 November 2009 (2 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
20 November 2008Return made up to 20/11/08; full list of members (5 pages)
20 November 2008Return made up to 20/11/08; full list of members (5 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
27 November 2007Return made up to 20/11/07; full list of members (3 pages)
27 November 2007Return made up to 20/11/07; full list of members (3 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 December 2006Return made up to 20/11/06; full list of members (9 pages)
20 December 2006Return made up to 20/11/06; full list of members (9 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 January 2006Return made up to 20/11/05; full list of members (9 pages)
24 January 2006Return made up to 20/11/05; full list of members (9 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005Secretary resigned;director resigned (1 page)
23 December 2005Secretary resigned;director resigned (1 page)
24 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
13 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2003Return made up to 20/11/03; full list of members (9 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 November 2003Return made up to 20/11/03; full list of members (9 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
12 December 2002Return made up to 20/11/02; full list of members (9 pages)
12 December 2002Return made up to 20/11/02; full list of members (9 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
23 November 2001Return made up to 20/11/01; full list of members (8 pages)
23 November 2001Return made up to 20/11/01; full list of members (8 pages)
23 February 2001Full accounts made up to 31 March 2000 (7 pages)
23 February 2001Full accounts made up to 31 March 2000 (7 pages)
28 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2000Full accounts made up to 31 March 1999 (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (6 pages)
6 December 1999Return made up to 20/11/99; full list of members (8 pages)
6 December 1999Return made up to 20/11/99; full list of members (8 pages)
12 November 1998Return made up to 20/11/98; full list of members (6 pages)
12 November 1998Return made up to 20/11/98; full list of members (6 pages)
19 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
5 March 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
5 March 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 November 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/97
(6 pages)
28 November 1997Return made up to 20/11/96; full list of members (8 pages)
28 November 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/97
(6 pages)
28 November 1997Return made up to 20/11/96; full list of members (8 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
30 September 1996New secretary appointed (2 pages)
30 September 1996New secretary appointed (2 pages)
25 September 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
25 September 1996Secretary resigned;director resigned (1 page)
25 September 1996Secretary resigned;director resigned (1 page)
25 September 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
6 May 1996Ad 20/11/95-16/04/96 £ si 2@1=2 £ ic 2/4 (2 pages)
6 May 1996Ad 20/11/95-16/04/96 £ si 2@1=2 £ ic 2/4 (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
28 November 1995Secretary resigned;new secretary appointed (2 pages)
28 November 1995Director resigned;new director appointed (2 pages)
28 November 1995Secretary resigned;new secretary appointed (2 pages)
28 November 1995Director resigned;new director appointed (2 pages)
20 November 1995Incorporation (30 pages)
20 November 1995Incorporation (30 pages)