Company NameLawgra (No.365) Limited
Company StatusDissolved
Company Number03199183
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(3 years, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Duke Street
C/O Blackfish Capital Ltd
London
SW1Y 6BN
Secretary NameMrs Yvonne Kelsey
StatusClosed
Appointed07 February 2014(17 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address2 Duke Street
C/O Blackfish Capital Ltd
London
SW1Y 6BN
Director NameTracy Ann Cunningham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address58 Tufnell Park Road
London
N7 0DT
Director NameMrs Venetia Monique Lean
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 1996)
RoleMarketing Director
Country of ResidenceLuxembourg
Correspondence AddressWarboys House
Warboys Road
Kingston Upon Thames
Surrey
KT2 7LS
Director NameDavid John Rowland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 December 1996)
RoleCompany Director
Correspondence Address49 Avenue De L Annonciade
Monte-Carlo
Mc98000
Secretary NameKathleen Patricia Bayley
NationalityBritish
StatusResigned
Appointed21 June 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address143 Erskine Crescent
London
N17 9PS
Director NameAllan Hamilton Burnside
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 29 December 1997)
RolePrivate Investor
Correspondence Address56 St Leonards Rise
Orpington
Kent
BR6 9NB
Director NameDavid John Rowland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address3 Zenobia Mansions
Queens Club Gardens
London
W14 9TD
Secretary NameKevin Woolrich
NationalityBritish
StatusResigned
Appointed20 March 2000(3 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 December 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Wymondham
Norfolk
NR18 0NP
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed12 December 2000(4 years, 7 months after company formation)
Appointment Duration12 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Secretary NameKate Bayley
NationalityBritish
StatusResigned
Appointed07 December 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2004)
RoleCompany Director
Correspondence Address143 Erskine Crescent
London
N17 9PS
Secretary NameRichard Ian Causton
NationalityBritish
StatusResigned
Appointed07 December 2001(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Director NameMr Harley James Rowland
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(5 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMr Michael David Langford Smith
NationalitySouth African
StatusResigned
Appointed09 May 2007(10 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
77 Clapham Common Southside
London
SW4 9DG
Secretary NameMr Andrew Yuill
StatusResigned
Appointed27 February 2009(12 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2014)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address2 Duke Street
C/O Blackfish Capital Ltd
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Newstead Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£294,101
Current Liabilities£1,810,261

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

26 June 1996Delivered on: 16 July 1996
Satisfied on: 11 November 2000
Persons entitled: Mossnook Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including in particular sums totalling £26,786,285.46 due under a contract dated 26 june 1996 and interest thereon and costs and expenses.).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 June 1996Delivered on: 16 July 1996
Satisfied on: 11 November 2000
Persons entitled: Mossnook Holdings Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 June 1996Delivered on: 16 July 1996
Satisfied on: 11 November 2000
Persons entitled:
Chipper Field Investments, Inc.
Monaco Equities S.A.
Monaco Securities S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including in particular sums totalling £26,786,285.46 due under a contract dated 26 june 1996 and interest thereon and costs and expenses).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
19 April 2016Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013 (1 page)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
6 June 2012Secretary's details changed for Mr Andrew Yuill on 1 May 2012 (1 page)
6 June 2012Secretary's details changed for Mr Andrew Yuill on 1 May 2012 (1 page)
6 June 2012Director's details changed for Mr Harley James Rowland on 1 May 2012 (2 pages)
6 June 2012Director's details changed for Mr Harley James Rowland on 1 May 2012 (2 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 June 2009Return made up to 15/05/09; full list of members (3 pages)
29 May 2009Location of register of members (1 page)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 May 2008Return made up to 15/05/08; full list of members (3 pages)
28 June 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2007Registered office changed on 04/06/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 June 2006Return made up to 15/05/06; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 May 2005Return made up to 15/05/05; full list of members (7 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 June 2004Return made up to 15/05/04; full list of members (7 pages)
19 April 2004Secretary resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
8 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 June 2003Return made up to 15/05/03; full list of members (7 pages)
20 March 2003Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page)
20 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 July 2002Return made up to 15/05/02; full list of members (7 pages)
19 April 2002New director appointed (3 pages)
2 January 2002New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
14 December 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 December 2001Secretary resigned (1 page)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
24 May 2001Return made up to 15/05/01; full list of members (6 pages)
27 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 June 2000Return made up to 15/05/00; full list of members (6 pages)
27 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000New director appointed (4 pages)
24 March 2000Director resigned (1 page)
24 March 2000New secretary appointed (2 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 June 1999Return made up to 15/05/99; full list of members (6 pages)
20 December 1998Full group accounts made up to 30 June 1998 (14 pages)
17 September 1998Auditor's resignation (2 pages)
16 June 1998Full group accounts made up to 30 June 1997 (20 pages)
1 June 1998Return made up to 15/05/98; full list of members (6 pages)
10 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
8 December 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
24 June 1997Return made up to 15/05/97; full list of members (5 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Secretary resigned (1 page)
2 July 1996Ad 21/06/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 July 1996New secretary appointed (2 pages)
2 July 1996Registered office changed on 02/07/96 from: 190 strand london WC2R 1JN (1 page)
15 May 1996Incorporation (19 pages)