Company NameL.C.Lamerton Limited
Company StatusActive
Company Number00331894
CategoryPrivate Limited Company
Incorporation Date24 September 1937(86 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marian Evelyn Mosselson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(53 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleProperty Consultant & Company
Country of ResidenceEngland
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Director NameMrs Deborah Lynne Millman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(57 years, 8 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Director NameMr Mark David Mosselson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(60 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Secretary NameMs Alexandra Chan
NationalityBritish
StatusCurrent
Appointed12 March 2004(66 years, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Jacqueline Rachel Ardizzone
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(78 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDenmoss House 10 Greenland Street
London
NW1 0ND
Director NameMr Philip John Bingham
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 February 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Manchuria Road
London
SW11 6AE
Director NameJeremy Judson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 28 January 1991)
RoleBank Manager
Correspondence Address21 Hamilton Road
Newmarket
Suffolk
CB8 0ND
Director NameMr Dennis Mosselson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 3 months after company formation)
Appointment Duration25 years, 11 months (resigned 06 December 2016)
RoleProperty Consultant & Company
Country of ResidenceEngland
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Secretary NameMr Philip John Bingham
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Manchuria Road
London
SW11 6AE
Director NameMartin Graeme Kaye
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(60 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 November 1998)
RoleChartered Surveyor
Correspondence Address6 Northfield Road
Ealing
London
W13 9SY
Secretary NameFrancis Osei
NationalityBritish
StatusResigned
Appointed09 March 1998(60 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address6 Mawson Place
Baldwins Gardens
London
EC1N 7SD
Director NameSteven Richard Davis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(66 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Foxglove Close
Hatfield
Herts
AL10 8PH
Secretary NameSteven Richard Davis
NationalityBritish
StatusResigned
Appointed29 September 2003(66 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Foxglove Close
Hatfield
Herts
AL10 8PH
Director NameThe Country Music Channel Ltd (Corporation)
StatusResigned
Appointed22 September 2008(71 years after company formation)
Appointment Duration8 years, 2 months (resigned 06 December 2016)
Correspondence AddressDenmoss House 10 Greenland Street
London
NW1 0ND

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

135k at £1Dragon Park LTD
98.04%
Non Cumulative Preference
2.7k at £1Dragon Park LTD
1.96%
Ordinary
1 at £1Dennis Mosselson
0.00%
Non Cumulative Preference

Financials

Year2014
Net Worth£4,007,133
Current Liabilities£49,674

Accounts

Latest Accounts23 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

6 May 1986Delivered on: 9 May 1986
Persons entitled: The First National Bank of Boston

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & building k/a 104 & 106 camden high street, 112-116 (even nos) camden high street 128-138, camden high street & 7-14 greenland street & 93 bayham street. Title no.s 268875, 249561 & 242738 & part of the land comprised in the nos. Ngl 183175 & ngl 311717 together with all buildings fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section of the bills of sale act 1878.
Outstanding
28 September 1982Delivered on: 1 October 1982
Persons entitled: Guinnes Mahon & Co. Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 29-7-82.
Particulars: 24, 25, 26, 27, 27A 28, 29 and 30, 31, 32, 33, and 34 high street, ealing ashton house, the green ealing 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14 and 16 sandringham mews, ealing and 41, 43 and 45 bond street, ealing tog. With such part of the surface of the roadway of inner sandringham mews as may be owned by the company. Tog with all fixtures.
Outstanding
24 March 1982Delivered on: 6 April 1982
Persons entitled: Edward Manson & Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ashton house the green and 24, 25, 26, 27, 27A 28 29 30 high street ealing london W5 and 4/12 (inclusive) and 16 sandringham mews ealing london W5 and 41 43 & 45 bond street ealing london W5.
Outstanding
3 February 1972Delivered on: 4 February 1972
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mort. & charge
Secured details: £80,000 and all monies secured by a charge dated 27/11/64 & deeds supplemental thereto.
Particulars: 24/33, 27A, 35, 35A, 39, high st, ashton hse, the green & 4/14, 16 sandringham mews, ealing.
Outstanding
20 September 1967Delivered on: 9 October 1967
Persons entitled: Eagle Star Insurance Co LTD

Classification: Further charge
Secured details: £14000.
Particulars: Properties as comprised in charges dated 27/11/64 & 28/2/66.
Outstanding
28 February 1966Delivered on: 3 March 1966
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage & further charge
Secured details: £38,300 & further securing all monies secured by a mortgage dated 27TH november 1964.
Particulars: The properties charged in the mortgage dated 27TH nov 1964 & 35 & 35A high street, ealing.
Outstanding
3 June 2004Delivered on: 22 June 2004
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land being k/a 126 camden high street and land at the back of 95 to 11 (odd) bayham street st pancras t/no NGL557982.
Outstanding
15 June 1998Delivered on: 18 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 126 camden high street camden london t/no: NGL557. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 May 1993Delivered on: 27 May 1993
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits together with interest gts bid deposit bid no 22679364. see the mortgage charge document for full details.
Outstanding
6 February 1992Delivered on: 18 February 1992
Persons entitled: Barclays 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: F/H land k/a 126 camden high st & land to the rear being the whole of the land in t/no ngl 557982.
Outstanding
6 March 1991Delivered on: 8 March 1991
Persons entitled: City Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 128-138 camden high street london title no ngl 557982.
Outstanding
19 April 1990Delivered on: 21 April 1990
Persons entitled: City Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 126, camden high st london.
Outstanding
7 April 1988Delivered on: 13 April 1988
Persons entitled: Barclays 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: 128-138 camden high street, l/b of camden title no: ngl 557982 (part).
Outstanding
27 November 1964Delivered on: 2 December 1964
Persons entitled: Eagle Star Insurance Company LTD

Classification: Legal charge
Secured details: £153,000 & all other moneys owing to the lender on any account.
Particulars: Ashton house, the green, ealing W5. 25, 24, 26, 27, 27A, 28, 29, 30, 31, 32 & 34 high st. Ealing 2/16 sandringham mews, ealing W5.
Outstanding
28 March 1984Delivered on: 3 April 1984
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking & all other property & assets present & future inc. Goodwill & book debts.
Fully Satisfied
22 April 1982Delivered on: 13 May 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Tog. With all fixtures (inc. Trade fixtures) fixed plant & machinery (see doc. M123).
Fully Satisfied
9 October 1991Delivered on: 18 October 1991
Satisfied on: 21 May 2004
Persons entitled: Barclays 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: Undertaking and all property and assets.
Fully Satisfied

Filing History

11 May 2017Total exemption small company accounts made up to 23 September 2016 (4 pages)
15 March 2017Satisfaction of charge 10 in full (1 page)
15 March 2017Satisfaction of charge 5 in full (1 page)
15 March 2017Satisfaction of charge 12 in full (1 page)
15 March 2017Satisfaction of charge 15 in full (1 page)
15 March 2017Satisfaction of charge 1 in full (1 page)
15 March 2017Satisfaction of charge 9 in full (2 pages)
15 March 2017Satisfaction of charge 16 in full (2 pages)
15 March 2017Satisfaction of charge 17 in full (1 page)
15 March 2017Satisfaction of charge 4 in full (1 page)
15 March 2017Satisfaction of charge 11 in full (1 page)
15 March 2017Satisfaction of charge 2 in full (1 page)
15 March 2017Satisfaction of charge 14 in full (1 page)
15 March 2017Satisfaction of charge 3 in full (1 page)
15 March 2017Satisfaction of charge 7 in full (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 December 2016Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page)
5 August 2016Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages)
6 June 2016Total exemption small company accounts made up to 23 September 2015 (4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 137,700
(8 pages)
15 June 2015Total exemption small company accounts made up to 23 September 2014 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 137,700
(8 pages)
24 June 2014Total exemption small company accounts made up to 23 September 2013 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 137,700
(8 pages)
21 June 2013Accounts for a small company made up to 23 September 2012 (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
18 June 2012Accounts for a small company made up to 23 September 2011 (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
2 December 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2 December 2011 (1 page)
2 December 2011Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages)
2 December 2011Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages)
6 October 2011Registered office address changed from 5 Queen Anne Mews London W1M 9DF on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 5 Queen Anne Mews London W1M 9DF on 6 October 2011 (1 page)
11 May 2011Accounts for a small company made up to 23 September 2010 (6 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
9 February 2011Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page)
9 February 2011Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page)
10 June 2010Accounts for a small company made up to 23 September 2009 (6 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page)
1 February 2010Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page)
22 July 2009Accounts for a small company made up to 23 September 2008 (6 pages)
6 February 2009Return made up to 31/12/08; full list of members (5 pages)
23 September 2008Director appointed the country music channel LTD (1 page)
12 March 2008Curr ext from 23/03/2008 to 23/09/2008 (1 page)
17 January 2008Accounts for a small company made up to 23 March 2007 (6 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Accounts for a small company made up to 24 March 2006 (6 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2006Director's particulars changed (1 page)
16 January 2006Accounts for a small company made up to 24 March 2005 (6 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2005Accounts for a small company made up to 24 March 2004 (7 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004New secretary appointed (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
30 January 2004Full accounts made up to 24 March 2003 (12 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
8 May 2003Full accounts made up to 24 March 2002 (12 pages)
3 March 2003Return made up to 31/12/02; full list of members (8 pages)
5 March 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Full accounts made up to 24 March 2001 (12 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Full accounts made up to 24 March 2000 (12 pages)
29 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Full accounts made up to 24 March 1999 (12 pages)
16 August 1999Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page)
26 January 1999Return made up to 31/12/98; full list of members (11 pages)
26 January 1999Full accounts made up to 24 March 1998 (12 pages)
8 December 1998Director resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: 58-60 berners street london W1P 3AE (1 page)
18 June 1998Particulars of mortgage/charge (3 pages)
22 April 1998New director appointed (3 pages)
21 April 1998Full accounts made up to 24 March 1997 (16 pages)
18 April 1998New secretary appointed (2 pages)
17 April 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
10 February 1998Return made up to 31/12/97; no change of members (8 pages)
1 July 1997Full accounts made up to 24 March 1996 (14 pages)
7 May 1997Return made up to 31/12/96; no change of members (8 pages)
5 August 1996Accounting reference date extended from 24/09/95 to 23/03/96 (1 page)
17 July 1996Full accounts made up to 30 September 1994 (13 pages)
16 February 1996Return made up to 31/12/95; full list of members (10 pages)
18 May 1995New director appointed (2 pages)
18 October 1991Particulars of mortgage/charge (4 pages)
17 May 1990Accounts for a small company made up to 24 March 1989 (4 pages)
7 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
7 April 1989Memorandum and Articles of Association (9 pages)
18 June 1986New director appointed (4 pages)
24 September 1937Certificate of incorporation (1 page)