20 Colburn Avenue
Caterham
Surrey
CR3 6HU
Secretary Name | Mr Christopher William McVitty |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1999(6 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lyndhurst 20 Colburn Avenue Caterham Surrey CR3 6HU |
Director Name | Robert Fredrik Martin Adair |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 1995) |
Role | Financier |
Correspondence Address | 31 Pembroke Square London W8 6PB |
Director Name | Derek Alexander Prowse |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 25 March 1999) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree Cottage Ely Grange Frant East Sussex TN3 9DZ |
Secretary Name | Robert Fredrik Martin Adair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 March 1993) |
Role | Financier |
Correspondence Address | 31 Pembroke Square London W8 6PB |
Secretary Name | Simon Nicholas Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 1994) |
Role | Secretary |
Correspondence Address | 41 Tarnwood Park London SE9 5PA |
Secretary Name | Karen Kheg Lin Gan |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 July 1994) |
Role | Secretary |
Correspondence Address | Flat 73 Grange Gardens The Bourne Southgate London N14 6QN |
Secretary Name | Mr Thomas Gerard Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1994(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Secretary Name | Cherie Lynda Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 2 Royston Lodge 178 Effra Road London SW19 8PZ |
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Director Name | Mr Mark Antony Parsons |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Froden Close Billericay Essex CM11 2TY |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | eganlawson.co.uk |
---|
Registered Address | Sail Loft Battlesbridge Harbour Wickford SS11 8TD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Built Up Area | Battlesbridge |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Clancy & Sons 9.09% Ordinary |
---|---|
2 at £1 | W. Drenman 9.09% Ordinary |
1 at £1 | G. Robinson 4.55% Ordinary |
1 at £1 | J.k.s. Shaw & S.m. Griffin 4.55% Ordinary |
1 at £1 | Jean Shaw 4.55% Ordinary |
1 at £1 | Mrs N. Roberts & Mrs J.n. Shaw 4.55% Ordinary |
1 at £1 | Peter Rodney Cadwallader & Margaret Joan Cadwallader 4.55% Ordinary |
1 at £1 | Rvb Investments LTD 4.55% Ordinary |
4 at £1 | D. Rye 18.18% Ordinary |
4 at £1 | New Yard Partnership LLP 18.18% Ordinary |
4 at £1 | P. White 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22 |
Cash | £4,318 |
Current Liabilities | £5,366 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
---|---|
28 November 2016 | Registered office address changed from C/O C/O Lawson and Partners 7/8 Conduit Street London W1S 2XF to C/O Lawson & Partners 9 Argyll Street London W1F 7TG on 28 November 2016 (1 page) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
20 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 September 2011 | Registered office address changed from C O Egan Lawson Llp 9-10 Grafton Street London W1S 4EN on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from C O Egan Lawson Llp 9-10 Grafton Street London W1S 4EN on 6 September 2011 (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 April 2010 | Termination of appointment of Mark Parsons as a director (1 page) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Termination of appointment of Mark Parsons as a director (1 page) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 June 2008 | Return made up to 31/03/08; full list of members (7 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 4TH floor 10 piccadilly london W1J 0DD (1 page) |
14 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: egan lawson 44 albemarle street london W1X 3FE (1 page) |
2 June 2007 | Return made up to 31/03/07; full list of members (11 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 June 2006 | Return made up to 31/03/06; full list of members (11 pages) |
25 January 2006 | Return made up to 31/03/05; full list of members (10 pages) |
4 October 2005 | Full accounts made up to 30 June 2005 (4 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 February 2005 | Return made up to 31/03/04; full list of members (10 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
31 July 2003 | Return made up to 31/03/03; full list of members
|
21 August 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 March 2002 | Return made up to 31/03/02; full list of members (9 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
18 July 2001 | Return made up to 31/03/01; full list of members (9 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
19 June 2000 | Return made up to 31/03/00; full list of members
|
19 June 2000 | Registered office changed on 19/06/00 from: c/o egan lawson 50 conduit street london W1R 9FB (1 page) |
15 June 2000 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
15 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | Return made up to 31/03/99; no change of members (6 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 1 portland place london W1N 3AA (1 page) |
22 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
28 April 1998 | Ad 24/02/98--------- £ si 2@1 (2 pages) |
28 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: 31 sackville street london W1X 1DB (1 page) |
9 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Secretary resigned (1 page) |
17 April 1996 | Return made up to 31/03/96; full list of members
|
24 March 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
9 February 1996 | Accounts made up to 31 March 1995 (1 page) |
12 January 1996 | Director resigned (1 page) |
27 April 1995 | Return made up to 31/03/95; full list of members
|
12 April 1995 | Ad 06/04/95--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
12 April 1995 | Ad 06/04/95--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
12 April 1995 | New director appointed (2 pages) |
14 April 1993 | Resolutions
|
28 January 1993 | Incorporation (17 pages) |