London
WC2N 4BE
Director Name | Mr Charles Somerset Lawson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 St Martin's Lane Covent Garden London WC2N 4BE |
Director Name | Mr Timothy John Harlow Cook |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 St Martin's Lane Covent Garden London WC2N 4BE |
Director Name | Mr Martin Geoffrey Lawson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellesselle Gate End Northwood Middlesex HA6 3QG |
Director Name | Hannah Milson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Stephen Anthony Lawson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Canadian And Uk |
Status | Resigned |
Appointed | 10 February 2011(4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Registered Address | 114 St Martin's Lane Covent Garden London WC2N 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.6k at £1 | Charles Somerset Lawson 5.00% Ordinary A |
---|---|
2.6k at £1 | Charles Somerset Lawson 5.00% Ordinary B |
2.3k at £1 | Timothy John Harlow Cook 4.50% Ordinary A |
2.3k at £1 | Timothy John Harlow Cook 4.50% Ordinary B |
20.1k at £1 | Executors Of Martin Geoffrey Lawson 39.41% Ordinary A |
20.1k at £1 | Gillian Mary Lawson 39.41% Ordinary B |
511 at £1 | Timothy John Harlow Cook 1.00% Ordinary F |
200 at £1 | Anthea Lawson 0.39% Ordinary C |
200 at £1 | Charles Somerset Lawson 0.39% Ordinary D |
200 at £1 | Olivia Lawson 0.39% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £51,011 |
Current Liabilities | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
16 November 2020 | Confirmation statement made on 13 October 2020 with updates (3 pages) |
---|---|
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
21 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
17 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
2 May 2018 | Director's details changed for Mr Charles Somerset Lawson on 27 April 2018 (2 pages) |
2 May 2018 | Director's details changed for Mrs Gillian Mary Lawson on 27 April 2018 (2 pages) |
2 May 2018 | Director's details changed for Mr Timothy John Harlow Cook on 27 April 2018 (2 pages) |
26 April 2018 | Change of details for Mrs Gillian Mary Lawson as a person with significant control on 23 April 2018 (2 pages) |
25 April 2018 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 25 April 2018 (1 page) |
23 October 2017 | Director's details changed for Mr Timothy John Harlow Cook on 13 October 2015 (2 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
23 October 2017 | Director's details changed for Mr Timothy John Harlow Cook on 13 October 2015 (2 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mr Charles Somerset Lawson on 13 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Charles Somerset Lawson on 13 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
26 October 2015 | Termination of appointment of Martin Geoffrey Lawson as a director on 3 August 2015 (1 page) |
26 October 2015 | Termination of appointment of Martin Geoffrey Lawson as a director on 3 August 2015 (1 page) |
26 October 2015 | Termination of appointment of Martin Geoffrey Lawson as a director on 3 August 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
1 July 2014 | Director's details changed for Mr Charles Somerset Lawson on 31 December 2013 (2 pages) |
1 July 2014 | Director's details changed for Mr Charles Somerset Lawson on 31 December 2013 (2 pages) |
25 February 2014 | Termination of appointment of Stephen Anthony Lawson as a director on 18 December 2013 (1 page) |
25 February 2014 | Termination of appointment of Hannah Milson as a director on 18 December 2013 (1 page) |
25 February 2014 | Termination of appointment of Hannah Milson as a director on 18 December 2013 (1 page) |
25 February 2014 | Termination of appointment of Stephen Anthony Lawson as a director on 18 December 2013 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (11 pages) |
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (11 pages) |
10 July 2013 | Registered office address changed from C/O Kennedys 25 Fenchurch Avenue London EC3M 5AD on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from C/O Kennedys 25 Fenchurch Avenue London EC3M 5AD on 10 July 2013 (1 page) |
15 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (11 pages) |
15 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (11 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (10 pages) |
11 January 2012 | Director's details changed for Mr Timothy John Harlow Cook on 13 October 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Timothy John Harlow Cook on 13 October 2011 (2 pages) |
11 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (10 pages) |
10 January 2012 | Director's details changed for Mr Charles Somerset Lawson on 13 October 2011 (2 pages) |
10 January 2012 | Director's details changed for Mrs Gillian Mary Lawson on 13 October 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Martin Geoffrey Lawson on 13 October 2011 (2 pages) |
10 January 2012 | Director's details changed for Mrs Gillian Mary Lawson on 13 October 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Martin Geoffrey Lawson on 13 October 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Charles Somerset Lawson on 13 October 2011 (2 pages) |
28 November 2011 | Registered office address changed from C/O Stuart Hodge Corporate Lawyers Llp 3 Temple Row West Birmingham B2 5NY United Kingdom on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from C/O Stuart Hodge Corporate Lawyers Llp 3 Temple Row West Birmingham B2 5NY United Kingdom on 28 November 2011 (2 pages) |
18 March 2011 | Appointment of Stephen Anthony Lawson as a director (3 pages) |
18 March 2011 | Appointment of Stephen Anthony Lawson as a director (3 pages) |
6 December 2010 | Appointment of Hannah Milson as a director (2 pages) |
6 December 2010 | Appointment of Hannah Milson as a director (2 pages) |
1 December 2010 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
1 December 2010 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
4 November 2010 | Company name changed bni 2010 LIMITED\certificate issued on 04/11/10
|
4 November 2010 | Change of name notice (2 pages) |
4 November 2010 | Change of name notice (2 pages) |
4 November 2010 | Company name changed bni 2010 LIMITED\certificate issued on 04/11/10
|
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
13 October 2010 | Incorporation
|
13 October 2010 | Incorporation
|