Company NameLester & Hamilton Limited
DirectorsMark Hutchcroft and Bridget Maureen Hutchcroft
Company StatusActive
Company Number00510043
CategoryPrivate Limited Company
Incorporation Date25 July 1952(71 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mark Hutchcroft
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(39 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMiss Bridget Maureen Hutchcroft
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(39 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMr Mark Hutchcroft
NationalityBritish
StatusCurrent
Appointed16 January 1992(39 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMs Fay Rosalind Hutchcroft
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(39 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 10 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalice Hill House
Dodd Lane
Glastonbury
Somerset
BA6 8BZ

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

400 at £1Bridget Maureen Hutchcroft
20.00%
Ordinary A
400 at £1Elena Hutchcroft
20.00%
Ordinary A
400 at £1Mark Hutchcroft
20.00%
Ordinary A
400 at £1Trustee Of Bridget Maureen Hutchcroft Furbs
20.00%
Ordinary B
200 at £1Trustees Of Fay Rosalind Hutchcroft Furbs
10.00%
Ordinary B
200 at £1Trustees Of Mark Hutchcroft Furbs
10.00%
Ordinary B

Financials

Year2014
Net Worth£203,561
Cash£479,564
Current Liabilities£345,401

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

25 August 1989Delivered on: 1 September 1989
Satisfied on: 27 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over and/or the proceeds of sale thereof. Shops 1 and 2 16/22 (even) cheval place and 30,31 and 32 montpelier walk london SW7 in the city of westminster registered of H.M. land registry under title number ngl 411433. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 October 2017Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 9 October 2017 (1 page)
4 October 2017Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 January 2016Director's details changed for Miss Bridget Maureen Hutchcroft on 13 January 2015 (2 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,000
(5 pages)
18 January 2016Director's details changed for Mr Mark Hutchcroft on 13 January 2015 (2 pages)
18 January 2016Secretary's details changed for Mr Mark Hutchcroft on 13 January 2015 (1 page)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,000
(6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2,000
(6 pages)
3 February 2014Secretary's details changed for Mr Mark Hutchcroft on 1 January 2014 (1 page)
3 February 2014Secretary's details changed for Mr Mark Hutchcroft on 1 January 2014 (1 page)
3 February 2014Director's details changed for Miss Bridget Maureen Hutchcroft on 1 January 2014 (2 pages)
3 February 2014Director's details changed for Mr Mark Hutchcroft on 1 January 2014 (2 pages)
3 February 2014Director's details changed for Mr Mark Hutchcroft on 1 January 2014 (2 pages)
3 February 2014Director's details changed for Miss Bridget Maureen Hutchcroft on 1 January 2014 (2 pages)
30 January 2014Secretary's details changed for Mr Mark Hutchcroft on 1 January 2014 (1 page)
30 January 2014Secretary's details changed for Mr Mark Hutchcroft on 1 January 2014 (1 page)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 February 2012Secretary's details changed for Mr Mark Hutchcroft on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Mark Hutchcroft on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Mark Hutchcroft on 8 February 2012 (2 pages)
8 February 2012Secretary's details changed for Mr Mark Hutchcroft on 8 February 2012 (2 pages)
8 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Mark Hutchcroft on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Miss Bridget Maureen Hutchcroft on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Miss Bridget Maureen Hutchcroft on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mark Hutchcroft on 1 October 2009 (2 pages)
24 June 2009Appointment terminated director fay hutchcroft (1 page)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 January 2009Location of debenture register (1 page)
28 January 2009Location of register of members (1 page)
28 January 2009Registered office changed on 28/01/2009 from euro house 1394 high road whetstone london N20 9YZ (1 page)
28 January 2009Return made up to 10/01/09; full list of members (6 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 February 2008Return made up to 10/01/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 March 2007Return made up to 10/01/07; full list of members (9 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 January 2006Return made up to 10/01/06; full list of members (9 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 May 2004Nc inc already adjusted 26/08/03 (1 page)
13 May 2004Ad 26/08/03--------- £ si 1904@1 (3 pages)
13 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 March 2004Return made up to 16/01/04; full list of members (7 pages)
23 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 January 2003Return made up to 16/01/03; full list of members (7 pages)
26 January 2002Return made up to 16/01/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 February 2001Return made up to 16/01/01; full list of members (7 pages)
11 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 February 1999Return made up to 16/01/99; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 February 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 1997Accounts for a small company made up to 30 September 1996 (10 pages)
24 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
15 February 1996Return made up to 16/01/96; no change of members (4 pages)
20 June 1995Return made up to 16/01/95; no change of members
  • 363(287) ‐ Registered office changed on 20/06/95
(4 pages)
23 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
25 January 1990Return made up to 11/01/90; full list of members (4 pages)
25 July 1952Incorporation (13 pages)