Edgware
HA8 7AB
Director Name | Mr Mark Lamberton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Director Name | Mrs Alna Elsie Butterworth |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 April 1996) |
Role | Pensioner |
Correspondence Address | 12 Filmer Road Fulham London SW6 7BW |
Secretary Name | Mrs Frances Anne Lamberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Filmer Road Fulham London SW6 7BW |
Secretary Name | Ms Jenny Lamberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(41 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Director Name | Ms Jenny Lamberton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(46 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Telephone | 020 89514844 |
---|---|
Telephone region | London |
Registered Address | 42-46 Station Road Edgware HA8 7AB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
750 at £1 | Mark Lamberton 50.00% Ordinary |
---|---|
750 at £1 | Miss Jenny Lamberton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,208 |
Current Liabilities | £41,841 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
5 May 1975 | Delivered on: 20 May 1975 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12, filmer rd, fulham, london SW6. Outstanding |
---|---|
11 December 1973 | Delivered on: 14 December 1973 Persons entitled: Julian S Hodge LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28, filmer rd, fulham london SW6- together with all fixtures. Outstanding |
17 November 1972 | Delivered on: 22 November 1972 Persons entitled: Lombard North Central LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12, filmer rd, london, sw 6. Outstanding |
10 July 1972 | Delivered on: 25 July 1972 Persons entitled: Lombard North Central LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132 - penwith rd wandsworth 14. filmer rd fulham together with all fixtures. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
15 June 1964 | Delivered on: 3 July 1964 Persons entitled: Westminister Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 176 hornsey road holloway N7. Outstanding |
20 February 2023 | Confirmation statement made on 5 February 2023 with updates (5 pages) |
---|---|
17 February 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
30 November 2022 | Company name changed lamberton's news LIMITED\certificate issued on 30/11/22
|
23 August 2022 | Termination of appointment of Jenny Lamberton as a director on 26 May 2022 (1 page) |
23 August 2022 | Notification of Mark Lamberton as a person with significant control on 26 May 2022 (2 pages) |
23 August 2022 | Cessation of Jenny Lamberton as a person with significant control on 26 May 2022 (1 page) |
23 August 2022 | Termination of appointment of Jenny Lamberton as a secretary on 26 May 2022 (1 page) |
1 August 2022 | Appointment of Mr Mark Lamberton as a director on 14 July 2022 (2 pages) |
20 May 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
4 March 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
4 March 2022 | Director's details changed for Mrs Frances Anne Lamberton on 1 January 2022 (2 pages) |
9 April 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
8 April 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
1 April 2020 | Confirmation statement made on 5 February 2020 with updates (5 pages) |
13 December 2019 | Director's details changed for Mrs Frances Anne Lamberton on 13 December 2019 (2 pages) |
13 December 2019 | Change of details for Ms Jenny Lamberton as a person with significant control on 13 December 2019 (2 pages) |
13 December 2019 | Secretary's details changed for Ms Jenny Lamberton on 13 December 2019 (1 page) |
13 December 2019 | Director's details changed for Ms Jenny Lamberton on 13 December 2019 (2 pages) |
13 December 2019 | Registered office address changed from Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 42-46 Station Road Edgware HA8 7AB on 13 December 2019 (1 page) |
15 October 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
8 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
10 November 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
10 November 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
14 September 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders (4 pages) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
23 September 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
4 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Secretary's details changed for Jenny Lamberton on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Jenny Lamberton on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Jenny Lamberton on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mrs Frances Anne Lamberton on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mrs Frances Anne Lamberton on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jenny Lamberton on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mrs Frances Anne Lamberton on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jenny Lamberton on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jenny Lamberton on 1 October 2009 (2 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
1 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
27 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 February 2005 | Return made up to 29/01/05; full list of members
|
14 February 2005 | Return made up to 29/01/05; full list of members
|
15 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
31 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
31 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
28 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: first floor 7 harley street london W1N 1DA (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: first floor 7 harley street london W1N 1DA (1 page) |
20 October 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
20 October 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
21 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
21 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
26 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
26 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
21 October 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
20 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
20 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
20 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
20 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
28 January 1996 | Return made up to 29/01/96; full list of members (6 pages) |
28 January 1996 | Return made up to 29/01/96; full list of members (6 pages) |
8 December 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: harris, kafton & co. 28 bolton st london W1Y 8HB (1 page) |
8 December 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: harris, kafton & co. 28 bolton st london W1Y 8HB (1 page) |
6 April 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
6 April 1995 | Return made up to 29/01/95; no change of members (4 pages) |
6 April 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
6 April 1995 | Return made up to 29/01/95; no change of members (4 pages) |