Company NameLamont Antiques Limited
Company StatusDissolved
Company Number00317270
CategoryPrivate Limited Company
Incorporation Date7 August 1936(87 years, 9 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NameBrockwells Decorating Materials Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameFrancis Stephen Llewellyn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(54 years, 5 months after company formation)
Appointment Duration29 years, 1 month (closed 11 February 2020)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 67 Fitzjohns Avenue
London
NW3 6PE
Director NameMrs Caroline Lamont
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(54 years, 5 months after company formation)
Appointment Duration28 years, 8 months (resigned 23 September 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Trinity Church Square
London
SE1 4HU
Director NameMr William Neil Lamont
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(54 years, 5 months after company formation)
Appointment Duration28 years, 8 months (resigned 23 September 2019)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address18 Trinity Church Square
London
SE1 4HU
Secretary NameMrs Caroline Lamont
NationalityBritish
StatusResigned
Appointed14 January 1991(54 years, 5 months after company formation)
Appointment Duration28 years, 8 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Trinity Church Square
London
SE1 4HU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

32k at £1Neil Lamont
80.00%
Ordinary
8k at £1Caroline Lamont
20.00%
Ordinary

Financials

Year2014
Net Worth£80,632
Cash£17,438
Current Liabilities£109,402

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

17 May 1983Delivered on: 23 May 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
22 September 1980Delivered on: 26 September 1980
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

22 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 40,000
(6 pages)
29 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 40,000
(6 pages)
7 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 40,000
(6 pages)
22 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
25 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 May 2011Director's details changed for Mrs Caroline Lamont on 14 January 2011 (2 pages)
4 May 2011Director's details changed for Francis Stephen Llewellyn on 14 January 2011 (2 pages)
4 May 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
4 May 2011Director's details changed for Mr William Neil Lamont on 14 January 2011 (2 pages)
25 January 2011Annual return made up to 14 January 2010 with a full list of shareholders (15 pages)
25 January 2011Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 January 2011Total exemption full accounts made up to 30 November 2009 (13 pages)
24 January 2011Administrative restoration application (3 pages)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2009Return made up to 14/01/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 March 2008Return made up to 14/01/08; no change of members (7 pages)
19 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
12 March 2007Return made up to 14/01/07; full list of members (7 pages)
5 June 2006Return made up to 14/01/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 February 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
11 January 2005Return made up to 14/01/05; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
27 January 2004Return made up to 14/01/04; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
8 February 2003Return made up to 14/01/03; full list of members (7 pages)
6 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
15 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Full accounts made up to 30 November 2000 (11 pages)
16 January 2001Return made up to 14/01/01; full list of members (7 pages)
30 March 2000Full accounts made up to 30 November 1999 (11 pages)
13 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 1999Full accounts made up to 30 November 1998 (10 pages)
11 January 1999Return made up to 14/01/99; full list of members (6 pages)
13 March 1998Full accounts made up to 30 November 1997 (10 pages)
12 January 1998Return made up to 14/01/98; no change of members (4 pages)
8 April 1997Full accounts made up to 30 November 1996 (10 pages)
10 January 1997Return made up to 14/01/97; no change of members (4 pages)
28 February 1996Full accounts made up to 30 November 1995 (10 pages)
23 January 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1995Full accounts made up to 30 November 1994 (10 pages)
4 June 1981Allotment of shares (2 pages)
2 May 1966Allotment of shares (4 pages)
7 August 1936Certificate of incorporation (1 page)