Company NameEwing Law Limited
DirectorScott Alexander Ewing
Company StatusActive
Company Number08112356
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMr Scott Alexander Ewing
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArchway House 81-82 Portsmouth Road
Surbiton
Surrey
KT6 5PT

Location

Registered Address13 Hanover Square Mayfair
London
W1S 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Scott Alexander Ewing
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

5 December 2012Delivered on: 12 December 2012
Persons entitled: Gm Investment Trustees Limited and Gm (U.K.) Pension Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £17,052.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 30 September 2019 (8 pages)
31 July 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
30 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
13 May 2019Satisfaction of charge 1 in full (1 page)
2 October 2018Accounts for a dormant company made up to 30 September 2018 (3 pages)
24 September 2018Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
22 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
17 April 2018Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT United Kingdom to 10 Storeys Gate Westminster London SW1P 3AY on 17 April 2018 (1 page)
19 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
19 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
10 July 2017Notification of Scott Alexander Ewing as a person with significant control on 21 June 2016 (2 pages)
10 July 2017Notification of Scott Alexander Ewing as a person with significant control on 21 June 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
25 October 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-10-25
  • GBP 100
(6 pages)
25 October 2016Director's details changed for Mr Scott Alexander Ewing on 17 October 2016 (2 pages)
25 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
25 October 2016Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT on 25 October 2016 (1 page)
25 October 2016Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT on 25 October 2016 (1 page)
25 October 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-10-25
  • GBP 100
(6 pages)
25 October 2016Director's details changed for Mr Scott Alexander Ewing on 17 October 2016 (2 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2016Director's details changed for Mr Scott Alexander Ewing on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Scott Alexander Ewing on 24 June 2016 (2 pages)
13 November 2015Compulsory strike-off action has been discontinued (1 page)
13 November 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
13 November 2015Compulsory strike-off action has been discontinued (1 page)
13 November 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
12 November 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
22 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 October 2013Registered office address changed from C/O Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from C/O Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 28 October 2013 (1 page)
20 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)