LAWFORD & SONS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP3 0LF

Company number 00109299
Status Active
Incorporation Date 28 April 1910
Company Type Private Limited Company
Address THE BARN GREEN FARM, BOVINGDON GREEN, HEMEL HEMPSTEAD, HERTS, HP3 0LF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 21,836 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LAWFORD & SONS LIMITED are www.lawfordsons.co.uk, and www.lawford-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and six months. Lawford Sons Limited is a Private Limited Company. The company registration number is 00109299. Lawford Sons Limited has been working since 28 April 1910. The present status of the company is Active. The registered address of Lawford Sons Limited is The Barn Green Farm Bovingdon Green Hemel Hempstead Herts Hp3 0lf. . BARRETT, Graham Frederick is a Secretary of the company. BARRETT, Graham Frederick is a Director of the company. BARRETT, Raymond is a Director of the company. Director BARRETT, Simon Andrew has been resigned. Director BARRETT, Simon Andrew has been resigned. Director DURKAN, Brian Gerrard has been resigned. Director LAWFORD, Joan Muriel has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director
BARRETT, Raymond

101 years old

Resigned Directors

Director
BARRETT, Simon Andrew
Resigned: 01 June 2004
Appointed Date: 01 February 2004
45 years old

Director
BARRETT, Simon Andrew
Resigned: 11 March 2002
Appointed Date: 23 February 2002
45 years old

Director
DURKAN, Brian Gerrard
Resigned: 28 February 2001
67 years old

Director
LAWFORD, Joan Muriel
Resigned: 05 August 2012
98 years old

LAWFORD & SONS LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 21,836

24 Aug 2015
Total exemption small company accounts made up to 31 December 2014
07 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 21,836

30 Mar 2015
Purchase of own shares.
...
... and 89 more events
16 Jan 1986
Accounts made up to 31 December 1984
19 Feb 1985
Accounts made up to 31 December 1983
26 Sep 1982
Accounts made up to 31 December 1981

25 Sep 1982
Accounts made up to 31 December 1980
28 Apr 1910
Certificate of incorporation

LAWFORD & SONS LIMITED Charges

14 December 1987
Legal charge
Delivered: 21 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lawford's yard grahame park way london nw 9 l/b of barnet.
13 February 1987
Charge of an agreement
Delivered: 25 February 1987
Status: Satisfied on 27 February 1991
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in a contract for purchase…
25 March 1985
Mortgage
Delivered: 28 March 1985
Status: Satisfied on 27 February 1991
Persons entitled: Investors in Industry PLC
Description: F/H land known as lawford house 1-3 albert place finchley…
26 July 1984
Legal charge
Delivered: 13 August 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold 427/429 harrow road, paddington W2, london borough…
24 April 1984
Legal charge
Delivered: 15 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 427/429 harrow road, paddington, W2 l/b of westminster…
24 April 1984
Legal charge
Delivered: 15 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H lawford house, 1,2 3 albert place finchley N3 l/b of…
24 April 1984
Debenture
Delivered: 2 May 1984
Status: Satisfied on 26 April 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1984
Supplemental legal charge
Delivered: 27 April 1984
Status: Satisfied on 16 July 1994
Persons entitled: Investors in Industry PLC
Description: Fixed charge on book and other debts.
21 April 1981
Mortgage
Delivered: 23 April 1981
Status: Satisfied on 27 February 1991
Persons entitled: Insustrial and Commercial Finance Corporation Limited
Description: Fixed charge:- f/h property known as college and devonshire…
10 March 1978
Debenture
Delivered: 14 March 1978
Status: Satisfied on 16 July 1994
Persons entitled: Indurstrial & Commercial Finance Corporation Limited
Description: See attached schedule on form 47 (doc m 128).