London
EC4N 8AW
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Current |
Appointed | 10 August 2018(54 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mehmet Ertan Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 223 The Lexington Buildings Fairfield Road London E3 2UE |
Director Name | Keith Charles Lagden |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbanks Oakfield Hawkhurst Kent TN18 4JR |
Director Name | Mr Gordon Warwick Haines |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosebrook Childerditch Street Little Warley Brentwood Essex CM13 3EG |
Secretary Name | Anthony William Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(27 years, 8 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 04 March 1991) |
Role | Company Director |
Correspondence Address | 28 Oxshott Way Cobham Surrey KT11 2RT |
Secretary Name | Alan Arthur Ledamun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(30 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 January 1997) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Director Name | Mr John David Collins |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(30 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Whitmoor House Whitmoor Lane Sutton Green Guildford Surrey GU4 7QB |
Director Name | Mr Alan Collison |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(30 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 1995) |
Role | Insurance Broker |
Correspondence Address | Bont Holly Grove Brownhill Lane Dobcross Oldham Lancashire OL3 5JW |
Director Name | Mr Robert William Campbell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1997) |
Role | Insurance Broker |
Correspondence Address | 15 Kedleston Rise Banbury Oxfordshire OX16 9TX |
Director Name | Mr Colin Henry Bull |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1997) |
Role | Insurance Broker |
Correspondence Address | 61 Northwood Drive Sittingbourne Kent ME10 4QS |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Meadway Southgate London N14 6NY |
Director Name | Brian James Doherty |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 April 2004) |
Role | Insurance Broker |
Correspondence Address | Howbridge Hall Howbridge Road Witham Essex CM8 1DA |
Director Name | Martin Alfred Harridine |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 1998) |
Role | Insuramce Broker |
Correspondence Address | 87 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Mr Brian David Morgan |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2009) |
Role | Insurance Consultant |
Correspondence Address | Wyverne 159 Maidstone Road Borough Green Kent TN15 8JD |
Director Name | Andrew Phillip Nibloe |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(35 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 May 2011) |
Role | Compliance Director |
Correspondence Address | 27 St Thomas Road South Fambridge SS4 3AN |
Director Name | David John Adrian Herring |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(37 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duxhurst Place Duxhurst Reigate Surrey RH2 8QQ |
Director Name | Andrew Denys Kovacs Gaspar |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(37 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Pool Road Hartley Wintney Hampshire RG27 8RD |
Director Name | Keith Richard Arscott |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2004) |
Role | Chartered Insurance Practition |
Correspondence Address | Riverbank 32 Curzon Park North Chester Cheshire CH4 8AR Wales |
Director Name | Mr Peter Andrew Mutch |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(38 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 August 2010) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Sith Tuin 206 North Deeside Road Milltimber Aberdeenshire AB13 0HJ Scotland |
Director Name | Mr Antony John Grist |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 January 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 72 Birch Road Romford Essex RM7 8BP |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2009) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Royston Manor St Peter's Lane Clayworth Retford Nottinghamshire DN22 9AA |
Director Name | Mr Robert Paul Noble |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(44 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 17 December 2012) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Oliver Road Shenfield Essex CM15 8PZ |
Director Name | Mr Michael Terence Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Cuttinglye Road Crawley Down RH10 4LR |
Director Name | Stuart John Grennan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(47 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 November 2012) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 23 Appletrees Crescent Bromsgrove Worcestershire B61 0UB |
Director Name | Ms Sarah Dalgarno |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 March 2015) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Alissa Gai Pohl Pfitzner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | 9 Alie Street London E1 8DE |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2012(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr John Peter Hastings-Bass |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2014) |
Role | Chairman International Development |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | William Lindsay McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(49 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Timothy Neil Johnson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(50 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Simon Matson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(55 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(31 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 May 2011) |
Correspondence Address | 133 Houndsditch London EC3A 7AH |
Website | heathlambertschemes.com |
---|
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.5m at £1 | Heath Lambert LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £503,000 |
Cash | £96,000 |
Current Liabilities | £3,734,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
3 September 2010 | Delivered on: 11 September 2010 Satisfied on: 26 May 2011 Persons entitled: Santander UK PLC as Security Trustee for Each Bank Group Member Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee or any bank group member on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
29 February 2000 | Delivered on: 9 March 2000 Satisfied on: 20 August 2002 Persons entitled: National Westminster Bank PLC as Agent & Trustee for the Secured Parties Classification: Guarantee & debenture Secured details: All obligations and liabilities due or to become due from the company to any of the secured parties under or pursuant to all or any of the secured documents (all defined therein). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Director's details changed for Ms Carol Richmond on 17 March 2020 (2 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
1 September 2020 | Termination of appointment of Bryan George Parkinson as a director on 27 August 2020 (1 page) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Simon Matson as a director on 5 December 2019 (1 page) |
11 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
16 July 2019 | Appointment of Mr Bryan Parkinson as a director on 12 July 2019 (2 pages) |
26 February 2019 | Termination of appointment of Timothy Neil Johnson as a director on 15 February 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
21 December 2018 | Appointment of Mr Simon Matson as a director on 12 December 2018 (2 pages) |
21 December 2018 | Appointment of Mr Charles Douglas Scott as a director on 12 December 2018 (2 pages) |
6 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
16 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages) |
16 August 2018 | Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Michael Peter Rea as a director on 25 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Michael Peter Rea as a director on 25 January 2017 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 September 2016 | Termination of appointment of Matthew William Pike as a director on 8 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Matthew William Pike as a director on 8 September 2016 (1 page) |
31 August 2016 | Appointment of Ms Carol Richmond as a director on 18 July 2016 (2 pages) |
31 August 2016 | Appointment of Ms Carol Richmond as a director on 18 July 2016 (2 pages) |
31 August 2016 | Appointment of Mr Michael Peter Rea as a director on 18 July 2016 (2 pages) |
31 August 2016 | Appointment of Mr Michael Peter Rea as a director on 18 July 2016 (2 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
31 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
30 July 2015 | Resolutions
|
16 April 2015 | Appointment of Mr Matthew William Pike as a director on 15 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Matthew William Pike as a director on 15 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
7 January 2015 | Termination of appointment of John Peter Hastings-Bass as a director on 19 December 2014 (1 page) |
7 January 2015 | Termination of appointment of John Peter Hastings-Bass as a director on 19 December 2014 (1 page) |
22 December 2014 | Statement of capital following an allotment of shares on 22 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 22 December 2014
|
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
11 November 2013 | Appointment of Mr Timothy Neil Johnson as a director (2 pages) |
11 November 2013 | Appointment of Mr Timothy Neil Johnson as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page) |
11 March 2013 | Termination of appointment of Robert Noble as a director (1 page) |
11 March 2013 | Termination of appointment of Robert Noble as a director (1 page) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Termination of appointment of Stuart Grennan as a director (2 pages) |
4 January 2013 | Termination of appointment of Stuart Grennan as a director (2 pages) |
7 December 2012 | Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages) |
7 December 2012 | Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 September 2012 | Appointment of William Lindsay Mcgowan as a secretary (3 pages) |
13 September 2012 | Termination of appointment of Alissa Pfitzner as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Alissa Pfitzner as a secretary (2 pages) |
13 September 2012 | Appointment of William Lindsay Mcgowan as a secretary (3 pages) |
27 July 2012 | Termination of appointment of Michael Brown as a director (2 pages) |
27 July 2012 | Termination of appointment of Michael Brown as a director (2 pages) |
9 July 2012 | Appointment of Mr John Peter Hastings-Bass as a director (3 pages) |
9 July 2012 | Appointment of Mr John Peter Hastings-Bass as a director (3 pages) |
16 April 2012 | Termination of appointment of Robert Thomas as a director (2 pages) |
16 April 2012 | Termination of appointment of Robert Thomas as a director (2 pages) |
12 April 2012 | Appointment of Mark Stephen Mugge as a director (3 pages) |
12 April 2012 | Appointment of Mark Stephen Mugge as a director (3 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Director's details changed for Robert Paul Noble on 31 January 2012 (2 pages) |
21 February 2012 | Director's details changed for Robert Paul Noble on 31 January 2012 (2 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
15 November 2011 | Company name changed heath lambert consulting LIMITED\certificate issued on 15/11/11
|
15 November 2011 | Change of name notice (2 pages) |
15 November 2011 | Change of name notice (2 pages) |
15 November 2011 | Company name changed heath lambert consulting LIMITED\certificate issued on 15/11/11
|
17 June 2011 | Director's details changed for Sarah Dalgarno on 6 June 2011 (3 pages) |
17 June 2011 | Director's details changed for Sarah Dalgarno on 6 June 2011 (3 pages) |
17 June 2011 | Director's details changed for Sarah Dalgarno on 6 June 2011 (3 pages) |
27 May 2011 | Appointment of Sarah Dalgarno as a director (3 pages) |
27 May 2011 | Termination of appointment of Andrew Nibloe as a director (2 pages) |
27 May 2011 | Termination of appointment of Andrew Nibloe as a director (2 pages) |
27 May 2011 | Appointment of Sarah Dalgarno as a director (3 pages) |
27 May 2011 | Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages) |
27 May 2011 | Resignation of an auditor (1 page) |
27 May 2011 | Registered office address changed from 133 Houndsditch London EC3A 7AH on 27 May 2011 (2 pages) |
27 May 2011 | Termination of appointment of Hl Corporate Services Limited as a secretary (2 pages) |
27 May 2011 | Appointment of David Christopher Ross as a director (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 May 2011 | Appointment of David Christopher Ross as a director (3 pages) |
27 May 2011 | Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages) |
27 May 2011 | Registered office address changed from 133 Houndsditch London EC3A 7AH on 27 May 2011 (2 pages) |
27 May 2011 | Termination of appointment of Hl Corporate Services Limited as a secretary (2 pages) |
27 May 2011 | Resignation of an auditor (1 page) |
17 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 April 2011 | Termination of appointment of Jonathan Webster as a director (2 pages) |
26 April 2011 | Termination of appointment of Jonathan Webster as a director (2 pages) |
15 February 2011 | Annual return made up to 31 January 2011 (18 pages) |
15 February 2011 | Annual return made up to 31 January 2011 (18 pages) |
17 September 2010 | Appointment of Stuart John Grennan as a director (3 pages) |
17 September 2010 | Appointment of Stuart John Grennan as a director (3 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 September 2010 | Termination of appointment of Peter Mutch as a director (2 pages) |
1 September 2010 | Termination of appointment of Peter Mutch as a director (2 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
11 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (18 pages) |
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (18 pages) |
24 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
24 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
20 January 2010 | Termination of appointment of Antony Grist as a director (2 pages) |
20 January 2010 | Termination of appointment of Antony Grist as a director (2 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Statement of company's objects (2 pages) |
18 January 2010 | Memorandum and Articles of Association (12 pages) |
18 January 2010 | Statement of company's objects (2 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Memorandum and Articles of Association (12 pages) |
13 January 2010 | Termination of appointment of Brian Morgan as a director (2 pages) |
13 January 2010 | Termination of appointment of David Herring as a director (2 pages) |
13 January 2010 | Termination of appointment of David Herring as a director (2 pages) |
13 January 2010 | Termination of appointment of Brian Morgan as a director (2 pages) |
22 December 2009 | Solvency statement dated 16/12/09 (18 pages) |
22 December 2009 | Solvency statement dated 16/12/09 (18 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Statement of capital on 22 December 2009
|
22 December 2009 | Resolutions
|
22 December 2009 | Statement by directors (18 pages) |
22 December 2009 | Statement by directors (18 pages) |
22 December 2009 | Statement of capital on 22 December 2009
|
8 December 2009 | Appointment of Michael Terence Brown as a director (3 pages) |
8 December 2009 | Termination of appointment of Michael Bruce as a director (2 pages) |
8 December 2009 | Appointment of Michael Terence Brown as a director (3 pages) |
8 December 2009 | Termination of appointment of Michael Bruce as a director (2 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 March 2009 | Return made up to 31/01/09; full list of members (10 pages) |
9 March 2009 | Return made up to 31/01/09; full list of members (10 pages) |
9 February 2009 | Director's change of particulars / michael bruce / 02/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / michael bruce / 02/01/2009 (1 page) |
24 October 2008 | Director's change of particulars / andrew nibloe / 20/10/2008 (1 page) |
24 October 2008 | Director's change of particulars / andrew nibloe / 20/10/2008 (1 page) |
30 September 2008 | Appointment terminated director andrew whiteley (1 page) |
30 September 2008 | Appointment terminated director andrew whiteley (1 page) |
2 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 February 2008 | Return made up to 31/01/08; no change of members (11 pages) |
15 February 2008 | Return made up to 31/01/08; no change of members (11 pages) |
10 December 2007 | New director appointed (3 pages) |
10 December 2007 | New director appointed (3 pages) |
11 June 2007 | Return made up to 30/04/07; full list of members
|
11 June 2007 | Return made up to 30/04/07; full list of members
|
15 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: friary court crutched friars london EC3N 2NP (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: friary court crutched friars london EC3N 2NP (1 page) |
22 May 2006 | Return made up to 30/04/06; full list of members (10 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (10 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | New director appointed (4 pages) |
7 February 2006 | New director appointed (4 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members
|
31 May 2005 | Return made up to 30/04/05; full list of members
|
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (3 pages) |
8 September 2004 | New director appointed (3 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (10 pages) |
10 May 2004 | Director resigned (2 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (10 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (2 pages) |
10 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
12 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
22 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
25 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
20 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (3 pages) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
14 March 2002 | Director resigned (2 pages) |
14 March 2002 | Director resigned (2 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
2 July 2001 | Company name changed heath lambert financial services LIMITED\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed heath lambert financial services LIMITED\certificate issued on 02/07/01 (2 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
23 March 2001 | Secretary's particulars changed (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
26 September 2000 | Director's particulars changed (1 page) |
26 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | New director appointed (3 pages) |
17 July 2000 | Company name changed lambert fenchurch financial serv ices LIMITED\certificate issued on 17/07/00 (2 pages) |
17 July 2000 | Company name changed lambert fenchurch financial serv ices LIMITED\certificate issued on 17/07/00 (2 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
10 March 2000 | Declaration of assistance for shares acquisition (14 pages) |
10 March 2000 | Declaration of assistance for shares acquisition (14 pages) |
9 March 2000 | Particulars of mortgage/charge (14 pages) |
9 March 2000 | Particulars of mortgage/charge (14 pages) |
25 February 2000 | Resolutions
|
25 February 2000 | Resolutions
|
6 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
9 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
9 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
10 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 July 1998 | Ad 24/06/98--------- £ si 9975000@1=9975000 £ ic 25000/10000000 (2 pages) |
17 July 1998 | Ad 24/06/98--------- £ si 9975000@1=9975000 £ ic 25000/10000000 (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
2 July 1998 | Nc inc already adjusted 24/06/98 (2 pages) |
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
2 July 1998 | Nc inc already adjusted 24/06/98 (2 pages) |
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
15 May 1998 | Return made up to 10/05/98; full list of members (7 pages) |
15 May 1998 | Return made up to 10/05/98; full list of members (7 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New director appointed (2 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
9 July 1997 | Secretary's particulars changed (1 page) |
1 July 1997 | Company name changed lowndes lambert financial servic es LIMITED\certificate issued on 01/07/97 (2 pages) |
1 July 1997 | Company name changed lowndes lambert financial servic es LIMITED\certificate issued on 01/07/97 (2 pages) |
19 May 1997 | Return made up to 10/05/97; full list of members (7 pages) |
19 May 1997 | Return made up to 10/05/97; full list of members (7 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
17 May 1996 | Return made up to 10/05/96; full list of members
|
17 May 1996 | Return made up to 10/05/96; full list of members
|
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
18 October 1995 | Director's particulars changed (4 pages) |
18 October 1995 | Director's particulars changed (4 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
16 May 1995 | Return made up to 10/05/95; full list of members (10 pages) |
16 May 1995 | Return made up to 10/05/95; full list of members (10 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: lowndes lambert house 53 eastcheap london EC3P 3HL (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: lowndes lambert house 53 eastcheap london EC3P 3HL (1 page) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
28 August 1963 | Incorporation (20 pages) |
28 August 1963 | Incorporation (20 pages) |