LAWRENCE GROUP (PROPERTIES) LIMITED(THE)

Hellopages » Greater London » Camden » EC1N 8LE

Company number 01246534
Status Active
Incorporation Date 1 March 1976
Company Type Private Limited Company
Address 63/66 HATTON GARDEN, LONDON, EC1N 8LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 29 February 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 5,000 ; Accounts for a small company made up to 28 February 2015. The most likely internet sites of LAWRENCE GROUP (PROPERTIES) LIMITED(THE) are www.lawrencegroupproperties.co.uk, and www.lawrence-group-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawrence Group Properties Limited The is a Private Limited Company. The company registration number is 01246534. Lawrence Group Properties Limited The has been working since 01 March 1976. The present status of the company is Active. The registered address of Lawrence Group Properties Limited The is 63 66 Hatton Garden London Ec1n 8le. . COLLINS, Sheldon Ross is a Secretary of the company. COLLINS, Jason Scott is a Director of the company. COLLINS, Lawrence Michael is a Director of the company. COLLINS, Sheldon Ross is a Director of the company. Secretary WITZENFELD, Jeffrey Phillip has been resigned. Director WITZENFELD, Jeffrey Phillip has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COLLINS, Sheldon Ross
Appointed Date: 30 July 1993

Director
COLLINS, Jason Scott
Appointed Date: 01 February 1994
58 years old

Director

Director
COLLINS, Sheldon Ross
Appointed Date: 01 February 1994
60 years old

Resigned Directors

Secretary
WITZENFELD, Jeffrey Phillip
Resigned: 30 July 1993

Director
WITZENFELD, Jeffrey Phillip
Resigned: 01 February 1994
73 years old

LAWRENCE GROUP (PROPERTIES) LIMITED(THE) Events

08 Dec 2016
Full accounts made up to 29 February 2016
16 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000

28 Nov 2015
Accounts for a small company made up to 28 February 2015
04 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,000

28 Nov 2014
Accounts for a small company made up to 28 February 2014
...
... and 69 more events
27 Dec 1986
Return made up to 12/12/86; full list of members

20 Nov 1986
Particulars of mortgage/charge

28 Jun 1986
Director resigned;new director appointed

27 Jun 1986
Memorandum and Articles of Association
27 Jun 1986
Gazettable document

LAWRENCE GROUP (PROPERTIES) LIMITED(THE) Charges

12 February 2009
An omnibus guarantee and set-off agreement
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
1 June 1990
Legal charge
Delivered: 19 June 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 24 market street, the wrekin, shropshire title no sl 18268…
4 September 1989
Legal charge
Delivered: 11 September 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 43, orsett road grays, essex title no ex 24425 assign the…
6 December 1988
Legal mortgage
Delivered: 23 December 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H hold 46,48,50, great bridge tipton sandwell west…
23 November 1987
Mortgage
Delivered: 2 December 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 117/127 high street and 32/38, william…
22 January 1987
Legal charge
Delivered: 28 January 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property situate on the east side of alcester road…
22 January 1987
Legal charge
Delivered: 28 January 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 73 market street, ashby de la zouch…
5 November 1986
Legal charge
Delivered: 20 November 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 59 and 61 market street, ashby de la…