Company NameLondon Law Nameguard 3 Limited
DirectorsMeir Miro Shohet and Naomi Anita Gina Norma Perahia
Company StatusActive
Company Number04190907
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMeir Miro Shohet
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(2 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressGoya 47
Madrid
28001
Spain
Secretary NameDerek George Ross
NationalityBritish
StatusCurrent
Appointed29 September 2009(8 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address34 Chaucer Road
Sidcup
Kent
DA15 9AR
Director NameMrs Naomi Anita Gina Norma Perahia
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wigmore Street
2nd Floor
London
W1U 3RN
Director NameMr Saleh Haron Shohet
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(10 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 29 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat J Upper Fielde
71 Park Street
London
W1Y 3HB
Secretary NameMr Adam Bernard Andrew Samuels
NationalityBritish
StatusResigned
Appointed18 February 2002(10 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Mount
Harpenden
Hertfordshire
AL5 3AR
Director NameMr Benjamin Daniel Perahia
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(13 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wigmore Street
2nd Floor
London
W1U 3RN
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address100 Wigmore Street
2nd Floor
London
W1U 3RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Saleh Haron Shohet
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Filing History

2 June 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
4 May 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
13 April 2022Termination of appointment of Benjamin Daniel Perahia as a director on 31 March 2022 (1 page)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
29 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
7 June 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
4 February 2021Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 February 2021 (2 pages)
4 February 2021Director's details changed for Mr Benjamin Daniel Perahia on 4 February 2021 (2 pages)
2 September 2020Registered office address changed from 6 Upper Grosvenor Street London Greater London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page)
2 September 2020Registered office address changed from 100 Wigmore Street 2nd Floor London W1U 3RN England to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page)
14 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
30 January 2020Director's details changed for Mr Benjamin Daniel Perahia on 7 March 2019 (2 pages)
14 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
17 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
9 January 2019Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
18 October 2018Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages)
8 October 2018Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page)
16 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages)
9 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
9 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
9 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(7 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(7 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(7 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(7 pages)
27 February 2015Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages)
27 February 2015Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages)
29 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
29 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
21 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
21 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
11 October 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Register inspection address has been changed (1 page)
16 October 2009Appointment of Derek George Ross as a secretary (1 page)
16 October 2009Appointment of Derek George Ross as a secretary (1 page)
7 April 2009Return made up to 30/03/09; full list of members (3 pages)
7 April 2009Return made up to 30/03/09; full list of members (3 pages)
11 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
11 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
5 June 2008Return made up to 30/03/08; no change of members (4 pages)
5 June 2008Return made up to 30/03/08; no change of members (4 pages)
18 July 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 July 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
24 April 2007Return made up to 30/03/07; full list of members (5 pages)
24 April 2007Return made up to 30/03/07; full list of members (5 pages)
23 March 2007Location of register of members (1 page)
23 March 2007Location of register of members (1 page)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
28 June 2006Return made up to 30/03/06; full list of members (5 pages)
28 June 2006Return made up to 30/03/06; full list of members (5 pages)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Secretary's particulars changed (1 page)
28 July 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
28 July 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
20 April 2005Return made up to 30/03/05; full list of members (5 pages)
20 April 2005Return made up to 30/03/05; full list of members (5 pages)
12 November 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
12 November 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
27 April 2004Return made up to 30/03/04; full list of members (5 pages)
27 April 2004Return made up to 30/03/04; full list of members (5 pages)
5 February 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
5 February 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
10 October 2003New director appointed (3 pages)
10 October 2003New director appointed (3 pages)
6 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2003Return made up to 30/03/03; full list of members (5 pages)
22 May 2003Return made up to 30/03/03; full list of members (5 pages)
5 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
5 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
18 February 2003Compulsory strike-off action has been discontinued (1 page)
18 February 2003Compulsory strike-off action has been discontinued (1 page)
12 February 2003Withdrawal of application for striking off (1 page)
12 February 2003Withdrawal of application for striking off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
9 January 2003Secretary's particulars changed (1 page)
9 January 2003Secretary's particulars changed (1 page)
2 January 2003Application for striking-off (1 page)
2 January 2003Application for striking-off (1 page)
28 May 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
28 May 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
27 May 2002Location of register of members (1 page)
27 May 2002Return made up to 30/03/02; full list of members (5 pages)
27 May 2002Return made up to 30/03/02; full list of members (5 pages)
27 May 2002Location of register of members (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
1 March 2002Registered office changed on 01/03/02 from: 31 brechin place london greater london SW7 4QD (1 page)
1 March 2002New director appointed (13 pages)
1 March 2002Registered office changed on 01/03/02 from: 31 brechin place london greater london SW7 4QD (1 page)
1 March 2002New director appointed (13 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
19 December 2001Registered office changed on 19/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001Registered office changed on 19/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 December 2001Director resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001Director resigned (1 page)
30 March 2001Incorporation (31 pages)
30 March 2001Incorporation (31 pages)