Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary Name | Kim Joanna Thomond |
---|---|
Status | Closed |
Appointed | 01 October 2009(2 years, 4 months after company formation) |
Appointment Duration | 11 years (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Mr Michael Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Director Name | Anthony Charles Hickman Lawler |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Pines Sunbury Middlesex TW16 6HT |
Secretary Name | Anthony Charles Hickman Lawler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Pines Sunbury Middlesex TW16 6HT |
Secretary Name | Freeport Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Website | www.lawlerthomond.com |
---|
Registered Address | A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
2 at £1 | Peter Nicholas Thomond & Kim Joanna Thomond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £14,423 |
Current Liabilities | £27,518 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
18 December 2017 | Change of details for Mr Peter Nicholas Thomond as a person with significant control on 16 December 2017 (2 pages) |
---|---|
18 December 2017 | Director's details changed for Mr Peter Nicholas Thomond on 16 December 2017 (2 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Change of details for Mrs Kim Joanna Thomond as a person with significant control on 25 October 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
28 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
16 April 2015 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2015-04-16
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Director's details changed for Peter Nicholas Thomond on 28 October 2014 (2 pages) |
8 September 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page) |
24 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Peter Nicholas Thomond on 1 March 2014 (2 pages) |
24 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Peter Nicholas Thomond on 1 March 2014 (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Amended accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Peter Nicholas Thomond on 31 May 2010 (2 pages) |
15 July 2010 | Termination of appointment of Anthony Lawler as a secretary (1 page) |
30 November 2009 | Appointment of Kim Joanna Thomond as a secretary (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
15 August 2008 | Director's change of particulars / peter thomond / 14/08/2008 (1 page) |
15 August 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
7 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page) |
19 June 2008 | Director's change of particulars / peter thomond / 01/06/2008 (1 page) |
19 June 2008 | Appointment terminated director anthony lawler (1 page) |
19 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 5 fir close walton on thames surrey KT12 2SX (1 page) |
20 August 2007 | New secretary appointed;new director appointed (2 pages) |
20 August 2007 | New director appointed (3 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
4 June 2007 | Incorporation (17 pages) |