LAWS ESTATES LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2FX
Company number 00248794
Status Active
Incorporation Date 16 June 1930
Company Type Private Limited Company
Address 3 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, UB8 2FX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LAWS ESTATES LIMITED are www.lawsestates.co.uk, and www.laws-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and eight months. Laws Estates Limited is a Private Limited Company. The company registration number is 00248794. Laws Estates Limited has been working since 16 June 1930. The present status of the company is Active. The registered address of Laws Estates Limited is 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex Ub8 2fx. . CHARNOCK, Julia is a Director of the company. PHILIPS, Alison Patricia is a Director of the company. WRIGHT, Suzanna is a Director of the company. Secretary THOMPSETT, Maurice Edward has been resigned. Secretary WEST, Valerie Anne has been resigned. Secretary WRIGHT, Suzanna has been resigned. Director JAMES, Peter Terence has been resigned. Director THOMPSETT, Maurice Edward has been resigned. Director WRIGHT, Richard James has been resigned. Director WRIGHT (DECEASED), Edward Thomas has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CHARNOCK, Julia
Appointed Date: 02 July 2003
65 years old

Director
PHILIPS, Alison Patricia
Appointed Date: 21 August 1995
60 years old

Director
WRIGHT, Suzanna
Appointed Date: 23 November 2000
67 years old

Resigned Directors

Secretary
THOMPSETT, Maurice Edward
Resigned: 29 March 1999
Appointed Date: 07 June 1993

Secretary
WEST, Valerie Anne
Resigned: 28 February 2012
Appointed Date: 29 March 1999

Secretary
WRIGHT, Suzanna
Resigned: 07 June 1993

Director
JAMES, Peter Terence
Resigned: 23 November 2000
84 years old

Director
THOMPSETT, Maurice Edward
Resigned: 31 December 2003
Appointed Date: 11 May 1992
93 years old

Director
WRIGHT, Richard James
Resigned: 31 October 1995
95 years old

Director
WRIGHT (DECEASED), Edward Thomas
Resigned: 03 November 2014
91 years old

Persons With Significant Control

Alison Patricia Philips
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a trustee of a trust

Ms Suzanna Wright
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control as a trustee of a trust

Julia Charnock
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control as a trustee of a trust

Stephen Ashley Corner
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control as a trustee of a trust

LAWS ESTATES LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 31 August 2016
05 Dec 2016
Confirmation statement made on 15 November 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
21 Jan 2016
Secretary's details changed for {officer_name}
21 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 7,203

...
... and 140 more events
08 Jan 1987
Return made up to 09/10/86; full list of members

08 Jan 1987
Return made up to 05/06/85; full list of members

08 Jan 1987
Return made up to 05/06/85; full list of members

30 Sep 1986
Full accounts made up to 31 March 1985

16 Jun 1930
Certificate of incorporation

LAWS ESTATES LIMITED Charges

4 May 2007
Legal mortgage
Delivered: 10 May 2007
Status: Satisfied on 4 December 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the pines 2 the parade epsom surrey. With…
7 July 1998
Legal charge
Delivered: 17 July 1998
Status: Satisfied on 18 March 2003
Persons entitled: Tesco Stores Limited
Description: F/H land k/a streatham ice rink, streatham high road and…
21 May 1996
Legal mortgage
Delivered: 30 May 1996
Status: Satisfied on 18 March 2003
Persons entitled: Midland Bank PLC
Description: 382 streatham high road streatham london and goodwill of…
30 March 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 21 January 1999
Persons entitled: Midland Bank PLC
Description: Streatham ice rink streatham high road london borough of…
29 March 1990
Letter
Delivered: 12 April 1990
Status: Satisfied on 21 January 1999
Persons entitled: Midland Bank PLC
Description: Equitable assignment of monies payable under the terms of a…
31 August 1988
Legal charge registered persuant to an order of court dated 1/9/89.
Delivered: 20 September 1989
Status: Satisfied on 21 January 1999
Persons entitled: Midland Bank PLC
Description: 14/16/18 fife road kingston upon thames surrey. T/nos sy…
13 November 1987
Legal charge
Delivered: 20 November 1987
Status: Satisfied on 20 May 1989
Persons entitled: Midland Bank PLC
Description: F/H property situate at bricklayers arms london SE1.
26 August 1987
Legal charge
Delivered: 27 August 1987
Status: Satisfied on 21 January 1999
Persons entitled: Midland Bank PLC
Description: 49 and 57 bermondsey street london SE1.
17 July 1987
Legal charge
Delivered: 21 July 1987
Status: Satisfied on 21 January 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a 180/182 bermondsey street london SE1 t/n…
29 May 1987
Legal charge
Delivered: 4 June 1987
Status: Satisfied on 21 January 1999
Persons entitled: Midland Bank PLC
Description: 24 crucifix lane london SE1.
7 September 1982
Legal charge
Delivered: 14 September 1982
Status: Satisfied on 21 January 1999
Persons entitled: Aitken Hume Limited
Description: 6/8 marshalsea road southwark london SE1 sgl 247371.
11 May 1981
Legal charge
Delivered: 18 May 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 252 gosswell road islington london EC1 t/n ln 72761.
20 July 1980
Mortgage
Delivered: 13 August 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 136 bermondsey st london SE 1 sgl 188514 together with…
20 July 1980
Mortgage
Delivered: 13 August 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 138 bermondsey st london SE1 sgl 188570 together with…
20 July 1980
Mortgage
Delivered: 13 August 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 140 bermondsey street london SE1 SGL188576 together…
20 July 1980
Mortgage
Delivered: 13 August 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 134 bermondsey street london SE1 sgl 188515 together…
18 July 1980
Mortgage
Delivered: 22 July 1980
Status: Satisfied on 21 January 1999
Persons entitled: Midland Bank PLC
Description: F/H 51 bermondsey street and land and buildings at the rear…
18 July 1980
Mortgage
Delivered: 22 July 1980
Status: Satisfied on 21 January 1999
Persons entitled: Midland Bank PLC
Description: F/H 53 & 55 bermondsey street london SE1 together with all…