London
W9 2PY
Director Name | Mr Anthony George Gajadharsingh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2012(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Chartered Secretary |
Country of Residence | Ireland |
Correspondence Address | 7a Pindock Mews Little Venice London W9 2PY |
Website | dominiclawson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 37138509 |
Telephone region | London |
Registered Address | 7a Pindock Mews Little Venice London W9 2PY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dominic Raymond Lawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £228,540 |
Cash | £92,997 |
Current Liabilities | £126,920 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 1 day from now) |
27 March 2024 | Total exemption full accounts made up to 31 December 2023 (12 pages) |
---|---|
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
15 May 2023 | Change of details for Mr Anthony George Gajadharsingh as a person with significant control on 30 April 2023 (2 pages) |
15 May 2023 | Director's details changed for Mr Anthony George Gajadharsingh on 30 April 2023 (2 pages) |
15 May 2023 | Director's details changed for Mr Dominic Raymond Lawson on 15 May 2023 (2 pages) |
15 May 2023 | Change of details for Mr Dominic Raymond Lawson as a person with significant control on 30 April 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 20 April 2023 with updates (5 pages) |
15 May 2023 | Change of details for Mr Dominic Raymond Lawson as a person with significant control on 15 May 2023 (2 pages) |
15 May 2023 | Director's details changed for Mr Dominic Raymond Lawson on 30 April 2023 (2 pages) |
23 April 2022 | Confirmation statement made on 20 April 2022 with updates (5 pages) |
23 April 2022 | Director's details changed for Mr Dominic Raymond Lawson on 1 February 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
26 April 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
1 April 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
19 March 2021 | Director's details changed for Mr Dominic Raymond Lawson on 4 March 2021 (2 pages) |
19 March 2021 | Director's details changed for Mr Anthony George Gajadharsingh on 4 March 2021 (2 pages) |
24 April 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
22 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
9 October 2019 | Registered office address changed from 9 Devonshire Square London EC2M 4YD United Kingdom to 7a Pindock Mews Little Venice London W9 2PY on 9 October 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
30 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
28 January 2019 | Registered office address changed from 1 Gracechurch Street London EC3V 0DD to 9 Devonshire Square London EC2M 4YD on 28 January 2019 (1 page) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
4 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
14 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
14 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
30 December 2016 | Change of name notice (2 pages) |
30 December 2016 | Change of name notice (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mr Dominic Raymond Lawson on 16 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Dominic Raymond Lawson on 16 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
2 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 August 2014 | Registered office address changed from 7a Pindock Mews London W9 2PY to 1 Gracechurch Street London EC3V 0DD on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 7a Pindock Mews London W9 2PY to 1 Gracechurch Street London EC3V 0DD on 12 August 2014 (1 page) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Registered office address changed from 96 Ashmill Street London NW1 6RA United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Appointment of Mr Anthony George Gajadharsingh as a director (2 pages) |
16 February 2012 | Appointment of Mr Anthony George Gajadharsingh as a director (2 pages) |
16 February 2012 | Registered office address changed from 96 Ashmill Street London NW1 6RA United Kingdom on 16 February 2012 (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
12 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
10 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
20 April 2010 | Incorporation (43 pages) |
20 April 2010 | Incorporation (43 pages) |