JAMES LAURENCE LIMITED

Hellopages » Greater London » Westminster » W2 1HY

Company number 04105682
Status Active
Incorporation Date 10 November 2000
Company Type Private Limited Company
Address 10 LONDON MEWS, LONDON, W2 1HY
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 one hundred and sixty-nine events have happened. The last three records are Satisfaction of charge 14 in full; Satisfaction of charge 12 in full; Satisfaction of charge 15 in full. The most likely internet sites of JAMES LAURENCE LIMITED are www.jameslaurence.co.uk, and www.james-laurence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Laurence Limited is a Private Limited Company. The company registration number is 04105682. James Laurence Limited has been working since 10 November 2000. The present status of the company is Active. The registered address of James Laurence Limited is 10 London Mews London W2 1hy. . LAURENCE, Nicholas Alistair Claud is a Secretary of the company. FAWCETT, James Dominic is a Director of the company. LAURENCE, Nicholas Alistair Claud is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAURENCE, Nicholas Alistair Claud
Appointed Date: 10 November 2000

Director
FAWCETT, James Dominic
Appointed Date: 10 November 2000
55 years old

Director
LAURENCE, Nicholas Alistair Claud
Appointed Date: 10 November 2000
54 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 November 2000
Appointed Date: 10 November 2000

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 November 2000
Appointed Date: 10 November 2000

Persons With Significant Control

Mr James Dominic Fawcett
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Nicholas Alistair Claud Laurence
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JAMES LAURENCE LIMITED Events

08 Feb 2017
Satisfaction of charge 14 in full
08 Feb 2017
Satisfaction of charge 12 in full
08 Feb 2017
Satisfaction of charge 15 in full
08 Feb 2017
Satisfaction of charge 28 in full
08 Feb 2017
Satisfaction of charge 29 in full
...
... and 159 more events
06 Dec 2000
Secretary resigned
06 Dec 2000
New director appointed
06 Dec 2000
New secretary appointed;new director appointed
06 Dec 2000
Registered office changed on 06/12/00 from: 31 corsham street london N1 6DR
10 Nov 2000
Incorporation

JAMES LAURENCE LIMITED Charges

9 December 2009
Fee agreement second charge
Delivered: 24 December 2009
Status: Satisfied on 23 January 2017
Persons entitled: West Register (Investments) Limited
Description: 22 norfolk house road london lambeth t/no 419528 by way of…
9 December 2009
Fee agreement second charge
Delivered: 24 December 2009
Status: Satisfied on 23 January 2017
Persons entitled: West Register (Investments) Limited
Description: 42 fontarabia road battersea london wandsworth t/no…
9 December 2009
Charge of deposit
Delivered: 15 December 2009
Status: Satisfied on 6 January 2017
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
9 December 2009
Debenture
Delivered: 12 December 2009
Status: Satisfied on 6 January 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2009
Fee agreement second charge
Delivered: 22 December 2009
Status: Satisfied on 23 January 2017
Persons entitled: West Register (Investments) Limited
Description: By way of legal mortgage in 4 pendennis road london lambeth…
9 December 2009
Fee agreement second charge
Delivered: 22 December 2009
Status: Satisfied on 23 January 2017
Persons entitled: West Register (Investments) Limited
Description: By way of legal mortgage in 41 saltoun road london lambeth…
9 December 2009
Fee agreement second charge
Delivered: 22 December 2009
Status: Satisfied on 23 January 2017
Persons entitled: West Register (Investments) Limited
Description: By way of legal mortgage in 1 ellison road london lambeth…
29 May 2008
Charge of deposit
Delivered: 5 June 2008
Status: Satisfied on 6 January 2017
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £12,000 credited to account…
20 September 2007
Legal charge
Delivered: 29 September 2007
Status: Satisfied on 6 January 2017
Persons entitled: National Westminster Bank PLC
Description: 4 pendennis road streatham london. By way of fixed charge…
19 September 2007
Mortgage
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: 2 moresby walk heath road london t/no SGL482862. See the…
14 September 2007
Mortgage
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: 22 glencairn road london t/no ln 200785 together with all…
10 September 2007
Legal charge
Delivered: 12 September 2007
Status: Satisfied on 6 January 2017
Persons entitled: National Westminster Bank PLC
Description: 22 norfolk house road streatham london. By way of fixed…
27 June 2007
Legal charge
Delivered: 29 June 2007
Status: Satisfied on 6 January 2017
Persons entitled: National Westminster Bank PLC
Description: 41 saltoun road brixton london. By way of fixed charge the…
25 May 2007
Mortgage
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: 131 plough road battersea london t/no LN46426 together with…
25 May 2007
Mortgage
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: 2 moresby walk heath road london t/no SGL482862 together…
25 May 2007
Mortgage
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: 2 traemore court 81 knolly's road london t/no SGL325687…
25 May 2007
Mortgage
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: 206 ferndale road london t/no TGL63758 together with all…
25 May 2007
Mortgage
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: 16 armoury way london t/no TGL156323 together with all…
25 May 2007
Mortgage
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: 16 belgrave court ascalon street london t/no TGL9552…
25 May 2007
Mortgage
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Flat 19 century house 245 streatham high road london t/no…
25 May 2007
Mortgage deed
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: 23 and 23A clyston street london t/n TGL193500 together…
20 March 2007
Debenture
Delivered: 27 March 2007
Status: Satisfied on 23 January 2017
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2007
Legal charge
Delivered: 20 February 2007
Status: Satisfied on 6 January 2017
Persons entitled: National Westminster Bank PLC
Description: 1 ellison road london. By way of fixed charge the benefit…
7 February 2007
Legal charge
Delivered: 8 February 2007
Status: Satisfied on 23 January 2017
Persons entitled: Paragon Mortgages Limited
Description: 91 b latchmere road london. The rental income by way of…
13 October 2006
Legal charge
Delivered: 27 October 2006
Status: Satisfied on 6 January 2017
Persons entitled: National Westminster Bank PLC
Description: 22 glencairn road, london. By way of fixed charge the…
25 April 2006
Legal charge
Delivered: 6 May 2006
Status: Satisfied on 6 September 2007
Persons entitled: National Westminster Bank PLC
Description: 109 lewin road london. By way of fixed charge the benefit…
17 March 2006
Legal charge
Delivered: 25 March 2006
Status: Satisfied on 8 February 2017
Persons entitled: Paragon Mortgages Limited
Description: 91A latchmere road london. The rental income by way of…
22 February 2006
Legal charge
Delivered: 24 February 2006
Status: Satisfied on 8 February 2017
Persons entitled: Paragon Mortgages Limited
Description: 91 a latchmere road london the rental income by way of…
7 February 2006
Legal charge
Delivered: 15 February 2006
Status: Satisfied on 4 November 2008
Persons entitled: Paragon Mortgages Limited
Description: Flat 6 19 thornton avenue london. The rental income by way…
6 February 2006
Legal charge
Delivered: 16 February 2006
Status: Satisfied on 8 February 2017
Persons entitled: Paragon Mortgages Limited
Description: Property k/a top floor flat 111 hopton road london. The…
6 February 2006
Legal charge
Delivered: 15 February 2006
Status: Satisfied on 8 February 2017
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 28A farm avenue london. The rental income by…
6 February 2006
Legal charge
Delivered: 15 February 2006
Status: Satisfied on 8 February 2017
Persons entitled: Paragon Mortgages Limited
Description: Top floor flat 19 hemberton road london. The rental income…
6 February 2006
Legal charge
Delivered: 10 February 2006
Status: Satisfied on 8 February 2017
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 64 c kempshott road, london. The rental…
6 February 2006
Legal charge
Delivered: 10 February 2006
Status: Satisfied on 8 February 2017
Persons entitled: Paragon Mortgages Limited
Description: 64B kempshott road london. The rental income by way of…
6 February 2006
Legal charge
Delivered: 10 February 2006
Status: Satisfied on 8 February 2017
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 64A kempshott road london. The rental income…
28 January 2005
Legal charge
Delivered: 9 February 2005
Status: Satisfied on 8 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 2 moresby walk heath road battersea…
28 January 2005
Legal charge
Delivered: 2 February 2005
Status: Satisfied on 8 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being 131 plough road battersea london. Fixed…
15 December 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied on 8 February 2017
Persons entitled: Singer & Friedlander Limited
Description: All that land and premises situate at and k/a 64 kempshott…
3 November 2004
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 8 February 2017
Persons entitled: Wintrust Division Singer & Friedlander Limited
Description: The property being 91 latchmere road london.
6 October 2004
Legal charge
Delivered: 8 October 2004
Status: Satisfied on 8 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 16 armoury way, london SW18 1EZ t/no tgl 156323. fixed…
24 October 2003
Legal charge
Delivered: 29 October 2003
Status: Satisfied on 8 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all that property known as 91…
3 October 2003
Legal charge
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 131 plough road london SW11 2BJ. By way of fixed charge the…
18 July 2003
Debenture
Delivered: 22 July 2003
Status: Satisfied on 14 December 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2003
Legal charge
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 42 fontarabia road battersea…
25 March 2003
Legal charge
Delivered: 3 April 2003
Status: Satisfied on 29 November 2005
Persons entitled: B M Samuels Finance Group PLC
Description: 128 bronsart road london SW6 6AB the goodwill of any…
25 March 2003
Debenture
Delivered: 3 April 2003
Status: Satisfied on 29 November 2005
Persons entitled: B M Samuels Finance Group PLC
Description: The company'S. Undertaking and all property and assets.
26 November 2002
Legal charge
Delivered: 29 November 2002
Status: Satisfied on 8 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 19 century house 245 streatham high…
23 May 2002
Legal charge
Delivered: 24 May 2002
Status: Satisfied on 8 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 19C hemberton road london SW9 t/n…
10 May 2002
Legal charge
Delivered: 14 May 2002
Status: Satisfied on 8 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 206 ferndale road london SW9 8AG t/no.TGL163758. Fixed…
4 April 2002
Legal charge
Delivered: 6 April 2002
Status: Satisfied on 8 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all that f/h property known…
27 February 2002
Legal charge
Delivered: 1 March 2002
Status: Satisfied on 8 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 28A farm ave,london SW16 2UT; tgl…
24 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 8 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 16 belgrave court ascalon street london SW8 4GJ…
30 November 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied on 7 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/a 23 clyston street london SW8 4TT t/n…
29 November 2001
Legal charge
Delivered: 5 December 2001
Status: Satisfied on 8 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that leasehold property known as flat 2 traemore court…
28 November 2001
Legal charge
Delivered: 30 November 2001
Status: Satisfied on 7 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H flat 3 346 cavendish road london SW12 t/no;-SGL456006…
26 October 2001
Legal charge
Delivered: 1 November 2001
Status: Satisfied on 17 May 2002
Persons entitled: B.M.Samuels Finance Group PLC
Description: F/Hold property known as 206 ferndale rd,london SW9…
26 October 2001
Debenture
Delivered: 1 November 2001
Status: Satisfied on 17 May 2002
Persons entitled: B M Samuels Finance Group PLC
Description: Undertaking and all property and assets present and future…
31 August 2001
Legal charge
Delivered: 4 September 2001
Status: Satisfied on 7 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as 51A greyhound lane, london SW16…
31 July 2001
Legal charge
Delivered: 9 August 2001
Status: Satisfied on 16 January 2002
Persons entitled: B.M. Samuels Finance Group PLC
Description: F/H 23 and 25 clyston street london SW8 4TT. L/h 23 clyston…
31 July 2001
Debenture
Delivered: 9 August 2001
Status: Satisfied on 16 January 2002
Persons entitled: B.M. Samuels Finance Group PLC
Description: The undertaking and all property and assets both present…
5 July 2001
Legal charge
Delivered: 10 July 2001
Status: Satisfied on 7 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 188A queenstown road london t/n 325933. fixed charge all…
18 April 2001
Legal charge
Delivered: 20 April 2001
Status: Satisfied on 7 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as ground floor flat 123…
28 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 13 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as flat 3 111 hopton road…
26 March 2001
Debenture
Delivered: 3 April 2001
Status: Satisfied on 13 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…