LAWSON VILLAS LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 1RZ

Company number 04181478
Status Active
Incorporation Date 16 March 2001
Company Type Private Limited Company
Address CKR HOUSE 70, EAST HILL, DARTFORD, KENT, DA1 1RZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Termination of appointment of Raghbir Singh Dhah as a director on 4 October 2014; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LAWSON VILLAS LIMITED are www.lawsonvillas.co.uk, and www.lawson-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Lawson Villas Limited is a Private Limited Company. The company registration number is 04181478. Lawson Villas Limited has been working since 16 March 2001. The present status of the company is Active. The registered address of Lawson Villas Limited is Ckr House 70 East Hill Dartford Kent Da1 1rz. The company`s financial liabilities are £89.98k. It is £-58.97k against last year. The cash in hand is £16.4k. It is £15.83k against last year. And the total assets are £37.2k, which is £36.63k against last year. DHAH, Manjit Singh is a Secretary of the company. DHAH, Manjit Singh is a Director of the company. DHAH, Raghbir Singh is a Director of the company. DHAH, Suresh Kumar Singh is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DHAH, Gurbachan Kaur has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lawson villas Key Finiance

LIABILITIES £89.98k
-40%
CASH £16.4k
+2787%
TOTAL ASSETS £37.2k
+6449%
All Financial Figures

Current Directors

Secretary
DHAH, Manjit Singh
Appointed Date: 27 March 2001

Director
DHAH, Manjit Singh
Appointed Date: 27 March 2001
58 years old

Director
DHAH, Raghbir Singh
Appointed Date: 27 March 2001
87 years old

Director
DHAH, Suresh Kumar Singh
Appointed Date: 27 March 2001
64 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 March 2001
Appointed Date: 16 March 2001

Director
DHAH, Gurbachan Kaur
Resigned: 31 July 2007
Appointed Date: 27 March 2001
89 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 March 2001
Appointed Date: 16 March 2001

Persons With Significant Control

Mr Manjit Singh Dhah
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Suresh Singh Dhah
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAWSON VILLAS LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
23 Feb 2017
Termination of appointment of Raghbir Singh Dhah as a director on 4 October 2014
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

10 Nov 2015
Amended total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
25 Apr 2001
New director appointed
25 Apr 2001
New secretary appointed;new director appointed
20 Mar 2001
Secretary resigned
20 Mar 2001
Director resigned
16 Mar 2001
Incorporation

LAWSON VILLAS LIMITED Charges

13 November 2008
Legal charge
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 153 burnham road dartford kent t/no:K519453.
13 November 2008
Legal charge
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 155 burnham road dartford kent t/no:K288139 by way of…
11 April 2008
Legal charge
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold being 18 halifield drive belvedere kent sgl 469021.
4 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 17 halifield drive belvedere kent t/no SGL471378.
5 October 2005
Legal charge
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 217 burnham road dartford kent t/no K528177.
8 December 2004
Legal charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 191 burnham road dartford.
8 December 2004
Legal charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 219 burnham road, dartford.
25 November 2004
Legal charge
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 223 burnham road dartford kent.
25 May 2004
Legal charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H maisonette k/a 221 burnham road dartford kent.
1 July 2002
Deed of charge
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: Arjo Wiggins Limited
Description: Land at cairns close adjacent to 74 priory road (north)…
7 August 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54 burnham crescent dartford kent.
20 June 2001
Legal charge
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 sheridan court st edmunds road dartford.
20 June 2001
Legal charge
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 page crescent erith kent.
20 June 2001
Legal charge
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 177 burnham road dartford kent DA1 5AU.
20 June 2001
Legal charge
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54 albert road belvedere kent.
20 June 2001
Legal charge
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49A great queen street dartford kent DA1 1TJ.
20 June 2001
Legal charge
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 walnut tree avenue wilmington kent.
20 June 2001
Legal charge
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56 burnham crescent dartford kent DA1 5BA.
20 June 2001
Legal charge
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 231 burnham road dartford kent DA1 5AU.
20 June 2001
Legal charge
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 hillside valley road erith kent.
20 June 2001
Legal charge
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 craydene road slade green erith kent.
26 April 2001
Legal charge
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 229 burnham road dartford kent DA1 5AU.
24 April 2001
Debenture
Delivered: 30 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…