Radlett
Hertfordshire
WD7 7DW
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Beverley Carroll |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2001) |
Role | Administration |
Correspondence Address | 20 Weybridge Close Dudlows Green Warrington Cheshire WA4 5LZ |
Secretary Name | Jean Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(6 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 20 Weybridge Close Dudlows Green Appleton Warrington Cheshire WA4 5LZ |
Secretary Name | Sandra Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 May 2003) |
Role | Accounts Manager |
Correspondence Address | 17 Dorset Road St. Helens Merseyside WA10 3JL |
Secretary Name | Joanne Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 30 June 2003) |
Role | Financial Controller |
Correspondence Address | 8 Airedale Close Whittle Hall Warrington Cheshire WA5 3DJ |
Secretary Name | William Matthew Osbaldiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 January 2018) |
Role | Company Director |
Correspondence Address | 1 Elmsway Bollington Macclesfield Cheshire SK10 5NP |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(11 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2006) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | lawshieldcorporate.com |
---|---|
Telephone | 01925 444847 |
Telephone region | Warrington |
Registered Address | Lawshield House 850 Ibis Court Warrington Cheshire WA1 1RL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
4.8k at £1 | Kenneth Louis Specter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,648,110 |
Cash | £1,300,463 |
Current Liabilities | £182,324 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (6 days from now) |
20 October 2015 | Delivered on: 31 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 August 2006 | Delivered on: 8 September 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 November 2001 | Delivered on: 12 December 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 July 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
24 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
25 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
4 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
11 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
13 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
21 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
18 January 2018 | Termination of appointment of William Matthew Osbaldiston as a secretary on 15 January 2018 (2 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 June 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
25 July 2016 | Director's details changed for Mr Kenneth Louis Specter on 22 July 2016 (2 pages) |
25 July 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Director's details changed for Mr Kenneth Louis Specter on 22 July 2016 (2 pages) |
25 July 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
31 October 2015 | Registration of charge 033605320003, created on 20 October 2015 (18 pages) |
31 October 2015 | Registration of charge 033605320003, created on 20 October 2015 (18 pages) |
4 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Director's details changed for Mr Kenneth Louis Specter on 1 February 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Kenneth Louis Specter on 1 February 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Kenneth Louis Specter on 1 February 2012 (2 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 November 2008 | Appointment terminated director clifford wing (1 page) |
14 November 2008 | Appointment terminated director clifford wing (1 page) |
6 October 2008 | Director appointed clifford donald wing (2 pages) |
6 October 2008 | Director appointed clifford donald wing (2 pages) |
16 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
16 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: st james court wilderpool causeway warrington cheshire WA4 6PS (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: st james court wilderpool causeway warrington cheshire WA4 6PS (1 page) |
23 October 2006 | Return made up to 25/04/06; full list of members (2 pages) |
23 October 2006 | Return made up to 25/04/06; full list of members (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
8 September 2006 | Particulars of mortgage/charge (9 pages) |
8 September 2006 | Particulars of mortgage/charge (9 pages) |
19 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
19 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
26 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
26 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
26 April 2005 | Return made up to 25/04/05; full list of members
|
26 April 2005 | Return made up to 25/04/05; full list of members
|
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
12 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
12 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
8 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
7 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
7 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Return made up to 25/04/03; full list of members
|
5 August 2003 | Return made up to 25/04/03; full list of members
|
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Ad 07/02/01--------- £ si 4749@1 (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Ad 07/02/01--------- £ si 4749@1 (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | New secretary appointed (2 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
20 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
13 August 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
13 August 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
6 June 2001 | Return made up to 25/04/01; full list of members (6 pages) |
6 June 2001 | Return made up to 25/04/01; full list of members (6 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | New secretary appointed (2 pages) |
2 November 2000 | Return made up to 25/04/00; full list of members (6 pages) |
2 November 2000 | Return made up to 25/04/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | £ nc 1000/5000 29/02/00 (1 page) |
15 March 2000 | Resolutions
|
15 March 2000 | £ nc 1000/5000 29/02/00 (1 page) |
12 October 1999 | Return made up to 25/04/99; no change of members (6 pages) |
12 October 1999 | Return made up to 25/04/99; no change of members (6 pages) |
6 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
5 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: the new lodge south boundary road mosely industrial estste liverpool L33 7SF (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: the new lodge south boundary road mosely industrial estste liverpool L33 7SF (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
25 April 1997 | Incorporation (16 pages) |
25 April 1997 | Incorporation (16 pages) |