Company NameLateral Naval Architects Limited
Company StatusActive
Company Number11376578
CategoryPrivate Limited Company
Incorporation Date22 May 2018(5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr James Edward Roy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(same day as company formation)
RoleNaval Architect
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Park Road
Teddington
London
TW11 0AP
Director NameMr Johannes Adrianus Maria Bink
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed28 May 2018(6 days after company formation)
Appointment Duration5 years, 11 months
RoleProject Manager Business Innovation
Country of ResidenceNetherlands
Correspondence AddressMarineweg 1 & 5 2952 Bx
Alblasserdam
Netherlands
Director NameMr John Richard Bonafoux
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2018(6 days after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Park Road
Teddington
London
TW11 0AP
Director NameMr David Alan Bright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Secretary NameMrs Amarjit Conway
StatusCurrent
Appointed24 March 2021(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Director NameMr David Stephen Wittenberg
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed15 March 2022(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant/Cfo
Country of ResidenceFrance
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Director NameMr David Keith McSweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Park Road
Teddington
London
TW11 0AP
Secretary NameTrudy Grey
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 1 Park Road
Teddington
London
TW11 0AP
Director NameMr Paul Lawrence Wilkinson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2018(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2020)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressThird Floor 1 Park Road
Teddington
London
TW11 0AP
Director NameMr Dirk De Jong
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed28 May 2018(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2022)
RoleManager Project Development
Country of ResidenceNetherlands
Correspondence AddressMarineweg 1 & 5 2952 Bx
Alblasserdam
Netherlands
Secretary NameMs Sharon Harris
StatusResigned
Appointed28 May 2018(6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 January 2019)
RoleCompany Director
Correspondence AddressThird Floor 1 Park Road
Teddington
London
TW11 0AP
Secretary NameMs Suzanna Kate Brushett
StatusResigned
Appointed21 October 2019(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2021)
RoleCompany Director
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP

Location

Registered AddressPart Level 5, Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

17 August 2023Director's details changed for Mr Johannes Adrianus Maria Bink on 17 August 2023 (2 pages)
17 August 2023Director's details changed for Mr David Stephen Wittenberg on 17 August 2023 (2 pages)
17 August 2023Secretary's details changed for Mrs Amarjit Conway on 17 August 2023 (1 page)
17 August 2023Director's details changed for Mr John Richard Bonafoux on 17 August 2023 (2 pages)
17 August 2023Director's details changed for Mr David Alan Bright on 17 August 2023 (2 pages)
17 July 2023Registered office address changed from Third Floor 1 Park Road Teddington London TW11 0AP to Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 17 July 2023 (1 page)
27 June 2023Accounts for a small company made up to 30 September 2022 (23 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
5 July 2022Accounts for a small company made up to 30 September 2021 (21 pages)
17 March 2022Termination of appointment of Dirk De Jong as a director on 15 March 2022 (1 page)
17 March 2022Appointment of Mr David Stephen Wittenberg as a director on 15 March 2022 (2 pages)
9 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
15 February 2022Notification of Bmt Group Limited as a person with significant control on 2 February 2022 (2 pages)
15 February 2022Cessation of Bmt Uk Limited as a person with significant control on 2 February 2022 (1 page)
11 February 2022Change of details for Bmt Group Limited as a person with significant control on 22 May 2018 (2 pages)
10 February 2022Change of details for Bmt Group Limited as a person with significant control on 22 May 2018 (2 pages)
9 February 2022Change of details for Bmt Uk Ltd as a person with significant control on 2 February 2022 (2 pages)
28 June 2021Full accounts made up to 30 September 2020 (20 pages)
22 June 2021Director's details changed for Mr Dirk De Jong on 29 April 2021 (2 pages)
8 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
30 April 2021Director's details changed for Mr Johannes Adrianus Maria Bink on 20 April 2021 (2 pages)
27 April 2021Director's details changed for Mr James Edward Roy on 27 April 2021 (2 pages)
30 March 2021Appointment of Mrs Amarjit Conway as a secretary on 24 March 2021 (2 pages)
30 March 2021Termination of appointment of Suzanna Kate Brushett as a secretary on 24 March 2021 (1 page)
1 December 2020Director's details changed for Mr John Richard Bonafoux on 30 January 2020 (2 pages)
2 June 2020Change of details for Bmt Nigel Gee Limited as a person with significant control on 31 July 2018 (2 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
17 March 2020Appointment of Mr David Alan Bright as a director on 6 March 2020 (2 pages)
10 March 2020Termination of appointment of Paul Lawrence Wilkinson as a director on 29 February 2020 (1 page)
20 February 2020Full accounts made up to 30 September 2019 (19 pages)
30 October 2019Termination of appointment of Trudy Grey as a secretary on 29 October 2019 (1 page)
29 October 2019Appointment of Ms Suzanna Kate Brushett as a secretary on 21 October 2019 (2 pages)
13 June 2019Statement of capital following an allotment of shares on 28 May 2018
  • GBP 750
(4 pages)
13 June 2019Statement of capital following an allotment of shares on 28 May 2018
  • GBP 1,000
(4 pages)
7 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
20 March 2019Termination of appointment of Sharon Harris as a secretary on 10 January 2019 (2 pages)
20 March 2019Registered office address changed from Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ United Kingdom to Third Floor 1 Park Road Teddington London TW11 0AP on 20 March 2019 (2 pages)
20 March 2019Termination of appointment of David Keith Mcsweeney as a director on 15 January 2019 (1 page)
15 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 June 2018Statement of capital following an allotment of shares on 28 May 2018
  • GBP 1,000
(3 pages)
4 June 2018Appointment of Ms Sharon Harris as a secretary on 28 May 2018 (2 pages)
4 June 2018Current accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
4 June 2018Appointment of Mr Johannes Adrianus Maria Bink as a director on 28 May 2018 (2 pages)
4 June 2018Appointment of Mr Dirk De Jong as a director on 28 May 2018 (2 pages)
4 June 2018Appointment of Mr John Bonafoux as a director on 28 May 2018 (2 pages)
4 June 2018Appointment of Mr Paul Wilkinson as a director on 28 May 2018 (2 pages)
22 May 2018Incorporation
Statement of capital on 2018-05-22
  • GBP 1
(33 pages)