Killinchy
Newtownards
County Down
BT23 6PX
Northern Ireland
Secretary Name | Mr David Nevin Lamont |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1991(76 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 222 Quadrangle Tower Cambridge Square London W2 2PJ |
Director Name | Dr John Harvey Lamont |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2001(86 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kingsview 61 Highworth Avenue Cambridge CB4 2BQ |
Director Name | Mr John Joseph Lamont |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2018(103 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 222 Quadrangle Tower Cambridge Square London W2 2PJ |
Director Name | Mr William Glanville Black |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(76 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 89 Kings Road Belfast County Antrim BT5 7BU Northern Ireland |
Website | givans.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01733 562300 |
Telephone region | Peterborough |
Registered Address | 222 Quadrangle Tower Cambridge Square London W2 2PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
102 at £1 | Samuel Lamont (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £168,918 |
Cash | £24 |
Current Liabilities | £20,262 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
19 December 1985 | Delivered on: 3 January 1986 Persons entitled: Northern Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
19 December 1985 | Delivered on: 3 January 1986 Persons entitled: Northern Bank Limited Classification: Charge over all bookdebts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bookdebts and other debts now and from time to time hereafter due and owing or incurred to the company. Outstanding |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
4 August 2020 | Registered office address changed from Archdeaconary House Gravel Walk Peterborough PE1 1YU to 222 Quadrangle Tower Cambridge Square London W2 2PJ on 4 August 2020 (1 page) |
4 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
1 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 May 2018 | Appointment of Mr. John Joseph Lamont as a director on 30 May 2018 (2 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 July 2017 | Notification of David Nevin Lamont as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of David Nevin Lamont as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
3 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
2 July 2013 | Registered office address changed from Suite 14 Queen Street Chambers Queen Street Peterborough Pe 1Pa on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Suite 14 Queen Street Chambers Queen Street Peterborough Pe 1Pa on 2 July 2013 (1 page) |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Director's details changed for Mr David Nevin Lamont on 17 September 2011 (2 pages) |
2 July 2013 | Registered office address changed from Suite 14 Queen Street Chambers Queen Street Peterborough Pe 1Pa on 2 July 2013 (1 page) |
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 July 2013 | Director's details changed for Mr David Nevin Lamont on 17 September 2011 (2 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
26 July 2011 | Secretary's details changed for Mr David Nevin Lamont on 25 July 2011 (1 page) |
26 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Mr David Nevin Lamont on 25 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Secretary's details changed for Mr David Nevin Lamont on 25 July 2011 (1 page) |
26 July 2011 | Director's details changed for Mr David Nevin Lamont on 25 July 2011 (2 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Dr John Harvey Lamont on 21 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr David Nevin Lamont on 21 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr David Nevin Lamont on 21 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Dr John Harvey Lamont on 21 June 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 July 2007 | Return made up to 21/06/07; full list of members
|
24 July 2007 | Return made up to 21/06/07; full list of members
|
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 September 2006 | Return made up to 21/06/06; full list of members (7 pages) |
1 September 2006 | Return made up to 21/06/06; full list of members (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 May 2006 | Auditor's resignation (1 page) |
24 May 2006 | Auditor's resignation (1 page) |
26 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
18 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: victoria street lurgan BT67 9DU (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: victoria street lurgan BT67 9DU (1 page) |
15 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members
|
2 July 2002 | Return made up to 21/06/02; full list of members
|
12 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 July 2001 | Location of register of members (1 page) |
31 July 2001 | Location of register of members (1 page) |
22 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 August 2000 | Location of register of members (1 page) |
31 August 2000 | Location of register of members (1 page) |
10 July 2000 | Return made up to 21/06/00; full list of members
|
10 July 2000 | Return made up to 21/06/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
2 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 July 1995 | Return made up to 21/06/95; full list of members (6 pages) |
12 July 1995 | Return made up to 21/06/95; full list of members (6 pages) |
20 January 1915 | Incorporation (44 pages) |
20 January 1915 | Incorporation (44 pages) |