45 King William Street
London
EC4R 9AN
Director Name | Mr Somerset George Willis Fleming |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Secretary Name | Melanie Willis Fleming |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Arun Marc Lahiri |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Petra Lahiri |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | lwfconsulting.com |
---|---|
Telephone | 07 767445432 |
Telephone region | Mobile |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Mr Arun Marc Lahiri 25.00% Ordinary |
---|---|
100 at £1 | Mr Somerset George Willis Fleming 25.00% Ordinary |
100 at £1 | Mrs Melanie Willis Fleming 25.00% Ordinary |
100 at £1 | Petra Lahiri 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,544 |
Cash | £102,439 |
Current Liabilities | £173,206 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
20 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Director's details changed for Mr Arun Marc Lahiri on 2 December 2022 (2 pages) |
14 June 2023 | Director's details changed for Petra Lahiri on 2 December 2022 (2 pages) |
14 June 2023 | Change of details for Mr Arun Marc Lahiri as a person with significant control on 2 December 2022 (2 pages) |
14 June 2023 | Change of details for Petra Lahiri as a person with significant control on 2 December 2022 (2 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
18 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
18 June 2020 | Director's details changed for Mr Arun Marc Lahiri on 15 June 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
26 March 2020 | Change of details for Petra Lahiri as a person with significant control on 26 March 2020 (2 pages) |
26 March 2020 | Director's details changed for Petra Lahiri on 26 March 2020 (2 pages) |
26 March 2020 | Change of details for Melanie Willis Fleming as a person with significant control on 26 March 2020 (2 pages) |
26 March 2020 | Director's details changed for Mr Somerset George Willis Fleming on 26 March 2020 (2 pages) |
26 March 2020 | Director's details changed for Mr Arun Marc Lahiri on 26 March 2020 (2 pages) |
26 March 2020 | Change of details for Mr Somerset George Willis Fleming as a person with significant control on 26 March 2020 (2 pages) |
26 March 2020 | Director's details changed for Melanie Willis Fleming on 26 March 2020 (2 pages) |
26 March 2020 | Change of details for Mr Arun Marc Lahiri as a person with significant control on 26 March 2020 (2 pages) |
26 March 2020 | Secretary's details changed for Melanie Willis Fleming on 26 March 2020 (1 page) |
4 February 2020 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 4 February 2020 (2 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
29 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Somerset George Willis Fleming as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Arun Marc Lahiri as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Somerset George Willis Fleming as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Melanie Willis Fleming as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Petra Lahiri as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Arun Marc Lahiri as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Petra Lahiri as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Melanie Willis Fleming as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 December 2015 | Director's details changed for Petra Lahiri on 14 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Petra Lahiri on 14 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Arun Marc Lahiri on 11 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Petra Lahiri on 14 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Arun Marc Lahiri on 14 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Arun Marc Lahiri on 14 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Petra Lahiri on 14 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Arun Marc Lahiri on 11 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Arun Marc Lahiri on 14 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Arun Marc Lahiri on 14 December 2015 (2 pages) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 June 2014 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (7 pages) |
31 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Director's details changed for Arun Marc Lahiri on 31 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Petra Lahiri on 31 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Petra Lahiri on 31 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Arun Marc Lahiri on 31 May 2013 (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
16 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 August 2008 | Return made up to 16/06/08; full list of members (5 pages) |
1 August 2008 | Return made up to 16/06/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
5 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
14 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 April 2005 | Registered office changed on 09/04/05 from: bridge house 4 borough high street london SE1 9QR (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: bridge house 4 borough high street london SE1 9QR (1 page) |
7 June 2004 | Ad 01/11/03--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Ad 01/11/03--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
7 June 2004 | Ad 01/11/03--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
7 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
7 June 2004 | Ad 01/11/03--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
7 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Ad 01/11/03--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Ad 01/11/03--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
12 August 2003 | Ad 16/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 August 2003 | Ad 16/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 2003 | New secretary appointed;new director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New secretary appointed;new director appointed (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Incorporation (9 pages) |
16 June 2003 | Incorporation (9 pages) |