Northwood
Middlesex
HA6 3QG
Director Name | Mr Martin Geoffrey Lawson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellesselle Gate End Northwood Middlesex HA6 3QG |
Secretary Name | Peter Ross Lloyd Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westmoreland Place London SW1V 4AB |
Secretary Name | Gardwell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 11 Catherine Place Westminster London SW1E 6DX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bni.eu |
---|
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
25k at £1 | Executors Of Martin Geoffrey Lawson 33.07% Ordinary A |
---|---|
25k at £1 | Gillian Mary Lawson 33.07% Ordinary B |
12.5k at £1 | Executors Of Martin Geoffrey Lawson 16.53% Ordinary F |
12.5k at £1 | Gillian Mary Lawson 16.53% Ordinary F |
200 at £1 | Anthea Lawson 0.26% Ordinary C |
200 at £1 | Charles Somerset Lawson 0.26% Ordinary D |
200 at £1 | Olivia Lawson 0.26% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £25,000 |
Current Liabilities | £4,114 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2018 | Application to strike the company off the register (3 pages) |
23 October 2017 | Change of details for Mrs Gillian Mary Lawson as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 October 2017 | Change of details for Mrs Gillian Mary Lawson as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 December 2015 | Termination of appointment of Martin Geoffrey Lawson as a director on 3 August 2015 (1 page) |
17 December 2015 | Termination of appointment of Martin Geoffrey Lawson as a director on 3 August 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
10 July 2013 | Registered office address changed from Kennedys 25 Fenchurch Avenue London EC3M 5AD on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from , Kennedys, 25 Fenchurch Avenue, London, EC3M 5AD on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from , Kennedys, 25 Fenchurch Avenue, London, EC3M 5AD on 10 July 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 January 2013 | Director's details changed for Mrs Gillian Mary Lawson on 10 October 2012 (2 pages) |
21 January 2013 | Director's details changed for Mrs Gillian Mary Lawson on 10 October 2012 (2 pages) |
15 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
2 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
23 June 2010 | Termination of appointment of Peter Lloyd Cooper as a secretary (2 pages) |
23 June 2010 | Termination of appointment of Peter Lloyd Cooper as a secretary (2 pages) |
14 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Martin Geoffrey Lawson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Gillian Mary Lawson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Martin Geoffrey Lawson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Gillian Mary Lawson on 26 October 2009 (2 pages) |
25 August 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
25 August 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
14 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from c/o kennedys longbow house 14-20 chiswell street london EC1Y 4TW (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from, c/o kennedys longbow house, 14-20 chiswell street, london, EC1Y 4TW (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from, c/o kennedys longbow house, 14-20 chiswell street, london, EC1Y 4TW (1 page) |
15 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
26 October 2007 | Return made up to 10/10/07; full list of members (7 pages) |
26 October 2007 | Return made up to 10/10/07; full list of members (7 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
20 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
20 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
4 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
4 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
5 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
5 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
29 July 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
29 July 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
29 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
10 August 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
10 August 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
27 May 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
27 May 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
1 November 2001 | Return made up to 10/10/01; full list of members
|
1 November 2001 | Return made up to 10/10/01; full list of members
|
29 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: c/o kennedys longton house 14-20 chiswell street london EC1V 4TW (1 page) |
8 November 2000 | Return made up to 10/10/00; full list of members
|
8 November 2000 | Registered office changed on 08/11/00 from: c/o kennedys longton house, 14-20 chiswell street, london, EC1V 4TW (1 page) |
8 November 2000 | Return made up to 10/10/00; full list of members
|
23 January 2000 | Return made up to 10/10/99; full list of members (6 pages) |
23 January 2000 | Secretary resigned (1 page) |
23 January 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
23 January 2000 | New secretary appointed (2 pages) |
23 January 2000 | New secretary appointed (2 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
23 January 2000 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
23 January 2000 | Return made up to 10/10/99; full list of members (6 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
23 January 2000 | Secretary resigned (1 page) |
4 August 1999 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
4 August 1999 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
29 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
17 February 1998 | Return made up to 10/10/97; full list of members (6 pages) |
17 February 1998 | Return made up to 10/10/97; full list of members (6 pages) |
25 January 1998 | Memorandum and Articles of Association (11 pages) |
25 January 1998 | Memorandum and Articles of Association (11 pages) |
31 October 1997 | Company name changed somerset enterprises LIMITED\certificate issued on 03/11/97 (3 pages) |
31 October 1997 | Company name changed somerset enterprises LIMITED\certificate issued on 03/11/97 (3 pages) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Incorporation (16 pages) |
10 October 1996 | Incorporation (16 pages) |