JAMES LAURENCE MIDDLEGAP LIMITED

Hellopages » Greater London » Westminster » W2 1HY

Company number 04178484
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address 10 LONDON MEWS, LONDON, W2 1HY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of JAMES LAURENCE MIDDLEGAP LIMITED are www.jameslaurencemiddlegap.co.uk, and www.james-laurence-middlegap.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven 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 Middlegap Limited is a Private Limited Company. The company registration number is 04178484. James Laurence Middlegap Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of James Laurence Middlegap 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. Director WATSON, Andrew John Stewart has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LAURENCE, Nicholas Alistair Claud
Appointed Date: 13 March 2001

Director
FAWCETT, James Dominic
Appointed Date: 13 March 2001
55 years old

Director
LAURENCE, Nicholas Alistair Claud
Appointed Date: 13 March 2001
54 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Director
WATSON, Andrew John Stewart
Resigned: 09 February 2006
Appointed Date: 13 March 2001
50 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Persons With Significant Control

Mr James Dominic Fawcett
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Alistair Claud Laurence
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES LAURENCE MIDDLEGAP LIMITED Events

16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 63 more events
27 Feb 2002
New secretary appointed;new director appointed
27 Feb 2002
New director appointed
27 Feb 2002
Registered office changed on 27/02/02 from: 31 corsham street london N1 6DR
26 Feb 2002
Director resigned
13 Mar 2001
Incorporation

JAMES LAURENCE MIDDLEGAP LIMITED Charges

9 December 2009
Fee agreement second charge
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: By way of legal mortgage 46 tp 48 clyston street and 356…
9 December 2009
Charge of deposit
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
12 April 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied on 13 February 2010
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a flat 10, 360-364 wandsworth road, london…
12 April 2006
Legal charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a flat 9, 360-364 wandsworth road, london…
12 April 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied on 10 March 2010
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a flat 8, 360-364 wandsworth road, london…
12 April 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied on 30 March 2010
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a flat 7, 360-364 wandsworth road, london…
12 April 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied on 13 February 2010
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a flat 6, 360-364 wandsworth road, london…
12 April 2006
Legal charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a flat 5, 360-364 wandsworth road, london…
12 April 2006
Legal charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a flat 4, 360-364 wandsworth road, london…
12 April 2006
Legal charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a flat 3, 360-364 wandsworth road, london…
12 April 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied on 13 February 2010
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a flat 2, 360-364 wansworth road, london…
12 April 2006
Legal charge
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a flat 1, 360-364 wansworth road, london…
17 June 2003
Debenture
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2003
Debenture
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2003
Charge of deposit
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £27,000 credited to account…
23 December 2002
Legal charge
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 358-364 (even) wandsworth road london SW8 and 46-48 clyston…
23 December 2002
Debenture
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2002
Legal charge
Delivered: 24 December 2002
Status: Satisfied on 27 November 2009
Persons entitled: Middlegap Estates Limited
Description: 358-364 (even) wandsworth road london SW8 and 46-48 clyston…
20 December 2002
Debenture
Delivered: 30 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…