Company NameLawman Court (KEW) Limited
Company StatusActive
Company Number04149605
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 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 NameDr Olive Robinson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(3 days after company formation)
Appointment Duration23 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Chelwood Gardens
Kew
Richmond
Surrey
TW9 4JQ
Director NameMrs Valerie Anne Bond
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(11 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Royal Parade
Kew Richmond
Surrey
TW9 3QD
Director NameMr Thomas Andrew Carter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance And Education Management Consultant
Country of ResidenceEngland
Correspondence Address6 Royal Parade
Kew Richmond
Surrey
TW9 3QD
Director NameSara Elisabeth Simon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleClient Manager
Country of ResidenceEngland
Correspondence Address6 Royal Parade
Kew Richmond
Surrey
TW9 3QD
Director NameDawn Allison Newman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleSecretary
Correspondence Address3 Lawman Court
262 Kew Road
Richmond
Surrey
TW9 3EF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameLucy Anne Rodriguez
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleBook Keeper
Correspondence Address12 Lawman Court
Kew Road
Richmond
Surrey
TW9 3EF
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameLucy Anne Rodriguez
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleBook Keeper
Correspondence Address12 Lawman Court
Kew Road
Richmond
Surrey
TW9 3EF
Director NameMs Sarah Hutchinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Lawman Court
Kew Road
Richmond
Surrey
TW9 3EF
Director NameCara Patricia McMullan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 2005)
RoleProject Manager
Correspondence Address6 Lawman Court
Kew Road
Richmond
Surrey
TW9 3EF
Secretary NameMs Sarah Hutchinson
NationalityBritish
StatusResigned
Appointed24 June 2003(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Lawman Court
Kew Road
Richmond
Surrey
TW9 3EF
Director NameMs Rosemary May Lipa
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(5 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 02 March 2020)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Lawman Court
Kew Road Kew
Surrey
TW9 3EF
Director NameMs Jane Bennett-Burgers
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 July 2012)
RoleAirline Staff
Country of ResidenceUnited Kingdom
Correspondence Address14 Lawman Court
Broomfield Road
Richmond
Surrey
TW9 3EF
Director NameDavid Barton Harrand
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 27 July 2012)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Barneby Close
Twickenham
Middlesex
TW2 6RR
Director NameMrs Hazel Elizabeth Renwick
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 December 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address6 Royal Parade
Kew Richmond
Surrey
TW9 3QD
Secretary NameMrs Rosemary May Lipa
StatusResigned
Appointed27 July 2012(11 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 March 2020)
RoleCompany Director
Correspondence Address6 Royal Parade
Kew Richmond
Surrey
TW9 3QD
Director NameMr Joao Pedro Henriques Ribeiro Lopes Serodio
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2019)
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address6 Royal Parade
Kew Richmond
Surrey
TW9 3QD
Director NameMr David William James Mullen
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Royal Parade
Kew Richmond
Surrey
TW9 3QD

Location

Registered Address6 Royal Parade
Kew Richmond
Surrey
TW9 3QD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Frederick Tregoning & Catriona Jane Tregoning
6.25%
Ordinary
1 at £1C. Kechinian & J.e. Garza
6.25%
Ordinary
1 at £1Christopher Dunhill
6.25%
Ordinary
1 at £1Christopher Green & Lynette Samara Green
6.25%
Ordinary
1 at £1G. Chapman
6.25%
Ordinary
1 at £1Hazel Renwick
6.25%
Ordinary
1 at £1Henry Clyde Boalch
6.25%
Ordinary
1 at £1J.s.l. Cronin
6.25%
Ordinary
1 at £1Jann Reinke-duffy
6.25%
Ordinary
1 at £1Mr A. Warren
6.25%
Ordinary
1 at £1Mrs F. Mcinerny
6.25%
Ordinary
1 at £1Mrs R. Lipa
6.25%
Ordinary
1 at £1O. Robinson
6.25%
Ordinary
1 at £1R.v.a. Bond & Mr S.r. Bond
6.25%
Ordinary
1 at £1S.p. Patel
6.25%
Ordinary
1 at £1Sara Simon
6.25%
Ordinary

Financials

Year2014
Net Worth£16
Current Liabilities£6,771

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2024Confirmation statement made on 29 January 2024 with updates (5 pages)
5 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
31 January 2023Confirmation statement made on 29 January 2023 with updates (5 pages)
20 December 2022Appointment of Ms Zoe Georgina Margaret Buckham as a director on 12 December 2022 (2 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 June 2022Termination of appointment of David William James Mullen as a director on 1 June 2022 (1 page)
4 April 2022Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
24 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
3 February 2022Confirmation statement made on 29 January 2022 with updates (5 pages)
15 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
13 February 2021Director's details changed for Mr David William James Mullen on 8 February 2021 (2 pages)
8 February 2021Appointment of Mr David William James Mullen as a director on 15 December 2020 (2 pages)
8 February 2021Confirmation statement made on 29 January 2021 with updates (5 pages)
6 March 2020Termination of appointment of Rosemary May Lipa as a secretary on 2 March 2020 (1 page)
6 March 2020Termination of appointment of Rosemary May Lipa as a director on 2 March 2020 (1 page)
1 February 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
13 December 2019Micro company accounts made up to 30 June 2019 (4 pages)
3 December 2019Termination of appointment of Joao Pedro Henriques Ribeiro Lopes Serodio as a director on 2 December 2019 (1 page)
3 December 2019Appointment of Sara Simon as a director on 2 December 2019 (2 pages)
6 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
11 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
7 January 2019Appointment of Mr Thomas Andrew Carter as a director on 13 December 2018 (2 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
2 February 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
20 December 2017Appointment of Mr Joao Pedro Henriques Ribeiro Lopes Serodio as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Mr Joao Pedro Henriques Ribeiro Lopes Serodio as a director on 14 December 2017 (2 pages)
19 December 2017Termination of appointment of Hazel Elizabeth Renwick as a director on 14 December 2017 (1 page)
19 December 2017Termination of appointment of Hazel Elizabeth Renwick as a director on 14 December 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
26 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 16
(7 pages)
26 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 16
(7 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 16
(7 pages)
5 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 16
(7 pages)
2 December 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
2 December 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 16
(7 pages)
14 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 16
(7 pages)
8 February 2013Appointment of Mrs Valerie Anne Bond as a director (2 pages)
8 February 2013Appointment of Mrs Hazel Elizabeth Renwick as a director (2 pages)
8 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
8 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
8 February 2013Appointment of Mrs Rosemary May Lipa as a secretary (1 page)
8 February 2013Appointment of Mrs Hazel Elizabeth Renwick as a director (2 pages)
8 February 2013Appointment of Mrs Valerie Anne Bond as a director (2 pages)
8 February 2013Appointment of Mrs Rosemary May Lipa as a secretary (1 page)
7 February 2013Termination of appointment of David Harrand as a director (1 page)
7 February 2013Termination of appointment of Sarah Hutchinson as a director (1 page)
7 February 2013Termination of appointment of David Harrand as a director (1 page)
7 February 2013Termination of appointment of Sarah Hutchinson as a secretary (1 page)
7 February 2013Termination of appointment of Sarah Hutchinson as a secretary (1 page)
7 February 2013Termination of appointment of Sarah Hutchinson as a director (1 page)
7 February 2013Termination of appointment of Jane Bennett-Burgers as a director (1 page)
7 February 2013Termination of appointment of Jane Bennett-Burgers as a director (1 page)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
11 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (9 pages)
11 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (9 pages)
2 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
2 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
29 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (9 pages)
29 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (9 pages)
15 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (11 pages)
15 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (11 pages)
13 March 2010Director's details changed for Rosemary May Lipa on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Jane Bennett-Burgers on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Sarah Hutchinson on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Sarah Hutchinson on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Dr Olive Robinson on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Rosemary May Lipa on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Jane Bennett-Burgers on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Dr Olive Robinson on 13 March 2010 (2 pages)
16 February 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
16 February 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
7 April 2009Partial exemption accounts made up to 30 June 2008 (7 pages)
7 April 2009Partial exemption accounts made up to 30 June 2008 (7 pages)
9 February 2009Return made up to 29/01/09; full list of members (11 pages)
9 February 2009Return made up to 29/01/09; full list of members (11 pages)
12 March 2008Director appointed david barton harrand (2 pages)
12 March 2008Director appointed david barton harrand (2 pages)
5 March 2008Return made up to 29/01/08; no change of members (8 pages)
5 March 2008Return made up to 29/01/08; no change of members (8 pages)
4 January 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
4 January 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
30 March 2007Return made up to 29/01/07; full list of members (13 pages)
30 March 2007Return made up to 29/01/07; full list of members (13 pages)
26 March 2007Partial exemption accounts made up to 30 June 2006 (7 pages)
26 March 2007Partial exemption accounts made up to 30 June 2006 (7 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Return made up to 29/01/06; full list of members (13 pages)
29 December 2006Return made up to 29/01/06; full list of members (13 pages)
29 December 2006Director resigned (1 page)
23 March 2006Partial exemption accounts made up to 30 June 2005 (7 pages)
23 March 2006Partial exemption accounts made up to 30 June 2005 (7 pages)
12 July 2005Partial exemption accounts made up to 30 June 2004 (7 pages)
12 July 2005Partial exemption accounts made up to 30 June 2004 (7 pages)
4 July 2005Return made up to 29/01/05; change of members (7 pages)
4 July 2005Return made up to 29/01/05; change of members (7 pages)
4 January 2005Partial exemption accounts made up to 31 January 2004 (7 pages)
4 January 2005Partial exemption accounts made up to 31 January 2004 (7 pages)
7 April 2004Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page)
7 April 2004Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page)
6 April 2004Partial exemption accounts made up to 31 January 2003 (7 pages)
6 April 2004Partial exemption accounts made up to 31 January 2003 (7 pages)
5 March 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
5 March 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
13 June 2003Return made up to 29/01/03; full list of members (12 pages)
13 June 2003Return made up to 29/01/03; full list of members (12 pages)
27 April 2003Partial exemption accounts made up to 31 January 2002 (7 pages)
27 April 2003Partial exemption accounts made up to 31 January 2002 (7 pages)
12 April 2002Return made up to 29/01/02; full list of members (11 pages)
12 April 2002Return made up to 29/01/02; full list of members (11 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 March 2001Registered office changed on 07/03/01 from: 16 saint john street london EC1M 4NT (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 16 saint john street london EC1M 4NT (1 page)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
29 January 2001Incorporation (14 pages)
29 January 2001Incorporation (14 pages)