14 Lawn Road Limited LONDON


14 Lawn Road started in year 1991 as Private Limited Company with registration number 02578066. The 14 Lawn Road company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 14 Lawn Road. Postal code: NW3 2XS.

The company has 3 directors, namely Roberta B., Gillian W. and Robert W.. Of them, Gillian W., Robert W. have been with the company the longest, being appointed on 25 March 2005 and Roberta B. has been with the company for the least time - from 12 December 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

14 Lawn Road Limited Address / Contact

Office Address 14 Lawn Road
Office Address2 1st Floor Flat
Town London
Post code NW3 2XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02578066
Date of Incorporation Wed, 30th Jan 1991
Industry Residents property management
End of financial Year 31st January
Company age 33 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Roberta B.

Position: Director

Appointed: 12 December 2014

Gillian W.

Position: Director

Appointed: 25 March 2005

Robert W.

Position: Director

Appointed: 25 March 2005

Rosemary C.

Position: Secretary

Appointed: 16 April 2007

Resigned: 12 December 2014

Rosemary C.

Position: Director

Appointed: 16 April 2007

Resigned: 12 December 2014

Alexander P.

Position: Director

Appointed: 03 August 2001

Resigned: 28 February 2014

Gail C.

Position: Director

Appointed: 03 August 2001

Resigned: 28 February 2014

Gillian B.

Position: Director

Appointed: 11 February 1999

Resigned: 06 August 2004

Catherine G.

Position: Director

Appointed: 30 November 1996

Resigned: 11 February 1999

Georgina C.

Position: Director

Appointed: 30 October 1996

Resigned: 20 July 2006

Georgina C.

Position: Secretary

Appointed: 30 October 1996

Resigned: 20 July 2006

Lauren C.

Position: Director

Appointed: 27 January 1993

Resigned: 30 November 1996

Simon K.

Position: Director

Appointed: 27 January 1993

Resigned: 30 November 1996

Jo-Ann D.

Position: Director

Appointed: 16 May 1991

Resigned: 30 October 1996

Alvin Y.

Position: Director

Appointed: 30 January 1991

Resigned: 12 August 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 January 1991

Resigned: 30 January 1991

Ross H.

Position: Director

Appointed: 30 January 1991

Resigned: 30 October 1996

Ross H.

Position: Secretary

Appointed: 30 January 1991

Resigned: 30 October 1996

Felicity G.

Position: Director

Appointed: 30 January 1991

Resigned: 03 August 2001

Jennifer H.

Position: Director

Appointed: 30 January 1991

Resigned: 07 January 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1991

Resigned: 30 January 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312021-01-312022-01-312023-01-31
Net Worth2 0461 520   
Balance Sheet
Cash Bank On Hand  2 9383 3783 832
Current Assets4 2925 1186 7037 5997 208
Debtors  3 7654 2213 376
Net Assets Liabilities  4681 4341 128
Property Plant Equipment  2 6702 6702 670
Tangible Fixed Assets2 6702 670   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve1 9461 420   
Shareholder Funds2 0461 520   
Other
Average Number Employees During Period  333
Creditors  8 9058 8358 750
Net Current Assets Liabilities-624-1 150-2 202-1 236-1 542
Other Creditors  2 2492 2492 249
Other Payables Accrued Expenses  6 1306 5865 758
Prepayments  3 7654 2213 376
Property Plant Equipment Gross Cost  2 6702 6702 670
Trade Creditors Trade Payables  526 743
Creditors Due Within One Year4 9166 268   
Net Assets Liability Excluding Pension Asset Liability2 0461 520   
Number Shares Allotted 100   
Par Value Share 1   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Cost Or Valuation 2 670   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 10th, August 2023
Free Download (8 pages)

Company search