LAWRIE PARK DEVELOPMENTS LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 6NE

Company number 04010620
Status Active
Incorporation Date 8 June 2000
Company Type Private Limited Company
Address ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 101 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LAWRIE PARK DEVELOPMENTS LIMITED are www.lawrieparkdevelopments.co.uk, and www.lawrie-park-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 5 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawrie Park Developments Limited is a Private Limited Company. The company registration number is 04010620. Lawrie Park Developments Limited has been working since 08 June 2000. The present status of the company is Active. The registered address of Lawrie Park Developments Limited is Onega House 112 Main Road Sidcup Kent Da14 6ne. . DAWSON, Ronald Alfred is a Director of the company. Secretary DAWSON, Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DAWSON, Ronald Alfred
Appointed Date: 08 June 2000
79 years old

Resigned Directors

Secretary
DAWSON, Ann
Resigned: 23 June 2011
Appointed Date: 08 June 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 June 2000
Appointed Date: 08 June 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 June 2000
Appointed Date: 08 June 2000

LAWRIE PARK DEVELOPMENTS LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 101

27 Jan 2016
Total exemption small company accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 101

22 Dec 2014
Total exemption full accounts made up to 30 June 2014
...
... and 49 more events
29 Jun 2000
New secretary appointed
29 Jun 2000
New director appointed
14 Jun 2000
Secretary resigned
14 Jun 2000
Director resigned
08 Jun 2000
Incorporation

LAWRIE PARK DEVELOPMENTS LIMITED Charges

10 June 2008
Legal charge
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 paynesfield road tatsfield by way of fixed charge, the…
14 February 2007
Legal charge
Delivered: 5 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 lebanon gardens biggin hill westerham. By way of fixed…
2 May 2006
Legal charge
Delivered: 8 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 woodland drive south godstone godstone,. By way of fixed…
27 February 2006
Debenture
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 2006
Legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Woodcote, john's road, tatsfield. By way of fixed charge…
25 February 2005
Legal charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 sutherland avenue biggin hill kent. By way of fixed…
24 March 2004
Legal charge
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of the land at 54 the grove biggin hill kent. By way…
20 November 2003
Legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 sutherland avenue biggin hill kent t/n K130794. By way…
28 May 2002
Legal charge
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land at 40 melford road east…
30 November 2001
Legal charge
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Deepdene lusted hall lane tatsfielf kent. By way of fixed…
21 October 2001
Legal charge
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Olde cottage stone cross ashurst. By way of fixed charge…