Highfield Road
Bushey
Hertfordshire
WD23 2GR
Secretary Name | Mrs Gemma Erlise Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Accountsforme Ltd The Office, Willowfield Cour Highfield Road Bushey Hertfordshire WD23 2GR |
Director Name | Mr Stewart Alfred Rand |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Accountsforme Ltd The Office, Willowfield Cour Highfield Road Bushey Hertfordshire WD23 2GR |
Website | lawrence-rand.co.uk |
---|---|
Telephone | 01895 675674 |
Telephone region | Uxbridge |
Registered Address | C/O Accountsforme Ltd The Office, Willowfield Court Highfield Road Bushey Hertfordshire WD23 2GR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey St James |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Peter Lawrence 50.00% Ordinary A |
---|---|
50 at £1 | Mr Stewart Alfred Rand 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,091 |
Cash | £84,038 |
Current Liabilities | £59,525 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 3 weeks from now) |
31 March 2011 | Delivered on: 16 April 2011 Persons entitled: Eaton Court Hotel (Belgravia) Limited and Brenda Dreizel Belmont Classification: Rent deposit deed Secured details: £8,250.00 due or to become due from the company to the chargee. Particulars: The sum of £8,250.00 deposited with the chargee. Outstanding |
---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
25 July 2023 | Confirmation statement made on 19 July 2023 with updates (5 pages) |
19 January 2023 | Notification of a person with significant control statement (2 pages) |
19 January 2023 | Notification of Gemma Erlise Lawrence as a person with significant control on 31 July 2020 (2 pages) |
19 January 2023 | Withdrawal of a person with significant control statement on 19 January 2023 (2 pages) |
25 July 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with updates (6 pages) |
12 July 2022 | Termination of appointment of Stewart Alfred Rand as a director on 30 June 2022 (1 page) |
12 July 2022 | Cessation of Stewart Alfred Rand as a person with significant control on 30 June 2022 (1 page) |
12 July 2022 | Change of details for Mr Peter Neil Colin Lawrence as a person with significant control on 30 June 2022 (2 pages) |
28 June 2022 | Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom to C/O Accountsforme Ltd the Office, Willowfield Court Highfield Road Bushey Hertfordshire WD23 2GR on 28 June 2022 (1 page) |
31 May 2022 | Second filing of Confirmation Statement dated 19 July 2021 (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
8 September 2021 | Confirmation statement made on 19 July 2021 with no updates
|
31 March 2021 | Statement of capital following an allotment of shares on 31 July 2020
|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
27 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
22 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
13 September 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
12 September 2018 | Director's details changed for Mr Peter Neil Colin Lawrence on 19 July 2018 (2 pages) |
11 September 2018 | Change of details for Mr Peter Neil Colin Lawrence as a person with significant control on 19 July 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 September 2017 | Secretary's details changed for Mrs Gemma Erlise Lawrence on 12 September 2017 (1 page) |
13 September 2017 | Secretary's details changed for Mrs Gemma Erlise Lawrence on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 12 September 2017 (1 page) |
3 August 2017 | Change of details for Mr Stewart Alfred Rand as a person with significant control on 29 June 2016 (2 pages) |
3 August 2017 | Change of details for Mr Peter Neil Colin Lawrence as a person with significant control on 29 June 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
3 August 2017 | Change of details for Mr Peter Neil Colin Lawrence as a person with significant control on 29 June 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
3 August 2017 | Change of details for Mr Stewart Alfred Rand as a person with significant control on 29 June 2016 (2 pages) |
18 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Secretary's details changed for Gemma Erlise Rand on 18 July 2012 (1 page) |
29 August 2012 | Secretary's details changed for Gemma Erlise Rand on 18 July 2012 (1 page) |
10 May 2012 | Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 10 May 2012 (1 page) |
7 December 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
7 December 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
8 August 2011 | Director's details changed for Mr Stewart Alfred Rand on 31 January 2011 (2 pages) |
8 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Secretary's details changed for Gemma Erlise Rand on 31 January 2011 (1 page) |
8 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Director's details changed for Mr Stewart Alfred Rand on 31 January 2011 (2 pages) |
8 August 2011 | Director's details changed for Peter Lawrence on 31 January 2011 (2 pages) |
8 August 2011 | Director's details changed for Peter Lawrence on 31 January 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Gemma Erlise Rand on 31 January 2011 (1 page) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 August 2010 | Director's details changed for Peter Lawrence on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Peter Lawrence on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Peter Lawrence on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
6 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 8A elm park road pinner middlesex HA5 3LA (1 page) |
10 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 8A elm park road pinner middlesex HA5 3LA (1 page) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Location of register of members (1 page) |
18 August 2008 | Ad 01/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from college house 17 king edwards road ruislip middlesex HA4 7AE (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from college house 17 king edwards road ruislip middlesex HA4 7AE (1 page) |
18 August 2008 | Director appointed stewart alfred rand (1 page) |
18 August 2008 | Ad 01/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
18 August 2008 | Director appointed stewart alfred rand (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 September 2007 | Return made up to 19/07/07; full list of members
|
28 September 2007 | Return made up to 19/07/07; full list of members
|
19 July 2006 | Incorporation (12 pages) |
19 July 2006 | Incorporation (12 pages) |