Company NameGallagher Benefits Consulting Limited
DirectorsCarol Richmond and Charles Douglas Scott
Company StatusActive
Company Number00772217
CategoryPrivate Limited Company
Incorporation Date28 August 1963(60 years, 7 months ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMs Carol Richmond
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(52 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusCurrent
Appointed10 August 2018(54 years, 12 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(55 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMehmet Ertan Ahmed
NationalityBritish
StatusResigned
Appointed04 March 1991(27 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 1993)
RoleCompany Director
Correspondence Address223 The Lexington Buildings
Fairfield Road
London
E3 2UE
Director NameKeith Charles Lagden
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbanks
Oakfield
Hawkhurst
Kent
TN18 4JR
Director NameMr Gordon Warwick Haines
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebrook Childerditch Street
Little Warley
Brentwood
Essex
CM13 3EG
Secretary NameAnthony William Strachan
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years, 8 months after company formation)
Appointment Duration-1 years, 9 months (resigned 04 March 1991)
RoleCompany Director
Correspondence Address28 Oxshott Way
Cobham
Surrey
KT11 2RT
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed20 May 1993(29 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(30 years after company formation)
Appointment Duration3 years, 5 months (resigned 27 January 1997)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameMr John David Collins
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(30 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWhitmoor House
Whitmoor Lane
Sutton Green Guildford
Surrey
GU4 7QB
Director NameMr Alan Collison
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(30 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 1995)
RoleInsurance Broker
Correspondence AddressBont Holly Grove
Brownhill Lane Dobcross
Oldham
Lancashire
OL3 5JW
Director NameMr Robert William Campbell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(30 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1997)
RoleInsurance Broker
Correspondence Address15 Kedleston Rise
Banbury
Oxfordshire
OX16 9TX
Director NameMr Colin Henry Bull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(31 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1997)
RoleInsurance Broker
Correspondence Address61 Northwood Drive
Sittingbourne
Kent
ME10 4QS
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(33 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameBrian James Doherty
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(33 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 April 2004)
RoleInsurance Broker
Correspondence AddressHowbridge Hall
Howbridge Road
Witham
Essex
CM8 1DA
Director NameMartin Alfred Harridine
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(33 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 1998)
RoleInsuramce Broker
Correspondence Address87 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameMr Brian David Morgan
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(35 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2009)
RoleInsurance Consultant
Correspondence AddressWyverne
159 Maidstone Road
Borough Green
Kent
TN15 8JD
Director NameAndrew Phillip Nibloe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(35 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 May 2011)
RoleCompliance Director
Correspondence Address27 St Thomas Road
South Fambridge
SS4 3AN
Director NameDavid John Adrian Herring
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(37 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuxhurst Place
Duxhurst
Reigate
Surrey
RH2 8QQ
Director NameAndrew Denys Kovacs Gaspar
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(37 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Pool Road
Hartley Wintney
Hampshire
RG27 8RD
Director NameKeith Richard Arscott
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(37 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2004)
RoleChartered Insurance Practition
Correspondence AddressRiverbank 32 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameMr Peter Andrew Mutch
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(38 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 August 2010)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressSith Tuin
206 North Deeside Road
Milltimber
Aberdeenshire
AB13 0HJ
Scotland
Director NameMr Antony John Grist
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(38 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 January 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address72 Birch Road
Romford
Essex
RM7 8BP
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(42 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2009)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Manor St Peter's Lane
Clayworth
Retford
Nottinghamshire
DN22 9AA
Director NameMr Robert Paul Noble
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(44 years, 3 months after company formation)
Appointment Duration5 years (resigned 17 December 2012)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Oliver Road
Shenfield
Essex
CM15 8PZ
Director NameMr Michael Terence Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(46 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House Cuttinglye Road
Crawley Down
RH10 4LR
Director NameStuart John Grennan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(47 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 2012)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address23 Appletrees Crescent
Bromsgrove
Worcestershire
B61 0UB
Director NameMs Sarah Dalgarno
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(47 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 March 2015)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameAlissa Gai Pohl Pfitzner
NationalityBritish
StatusResigned
Appointed12 May 2011(47 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2012)
RoleCompany Director
Correspondence Address9 Alie Street
London
E1 8DE
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2012(48 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr John Peter Hastings-Bass
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(48 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2014)
RoleChairman International Development
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameWilliam Lindsay McGowan
NationalityBritish
StatusResigned
Appointed11 September 2012(49 years after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Timothy Neil Johnson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(50 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Simon Matson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(55 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameHL Corporate Services Limited (Corporation)
StatusResigned
Appointed30 November 1994(31 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 May 2011)
Correspondence Address133 Houndsditch
London
EC3A 7AH

Contact

Websiteheathlambertschemes.com

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.5m at £1Heath Lambert LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£503,000
Cash£96,000
Current Liabilities£3,734,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

3 September 2010Delivered 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 2000Delivered 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

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 December 2020Director's details changed for Ms Carol Richmond on 17 March 2020 (2 pages)
14 October 2020Full accounts made up to 31 December 2019 (16 pages)
1 September 2020Termination of appointment of Bryan George Parkinson as a director on 27 August 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Simon Matson as a director on 5 December 2019 (1 page)
11 September 2019Full accounts made up to 31 December 2018 (15 pages)
16 July 2019Appointment of Mr Bryan Parkinson as a director on 12 July 2019 (2 pages)
26 February 2019Termination of appointment of Timothy Neil Johnson as a director on 15 February 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 December 2018Appointment of Mr Simon Matson as a director on 12 December 2018 (2 pages)
21 December 2018Appointment of Mr Charles Douglas Scott as a director on 12 December 2018 (2 pages)
6 September 2018Full accounts made up to 31 December 2017 (15 pages)
16 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages)
16 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 January 2017Termination of appointment of Michael Peter Rea as a director on 25 January 2017 (1 page)
26 January 2017Termination of appointment of Michael Peter Rea as a director on 25 January 2017 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
30 September 2016Termination of appointment of Matthew William Pike as a director on 8 September 2016 (1 page)
30 September 2016Termination of appointment of Matthew William Pike as a director on 8 September 2016 (1 page)
31 August 2016Appointment of Ms Carol Richmond as a director on 18 July 2016 (2 pages)
31 August 2016Appointment of Ms Carol Richmond as a director on 18 July 2016 (2 pages)
31 August 2016Appointment of Mr Michael Peter Rea as a director on 18 July 2016 (2 pages)
31 August 2016Appointment of Mr Michael Peter Rea as a director on 18 July 2016 (2 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,500,000
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,500,000
(5 pages)
14 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 5,500,000
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 5,500,000
(4 pages)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
31 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 2,500,000
(4 pages)
31 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 2,500,000
(4 pages)
31 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 2,500,000
(4 pages)
30 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 April 2015Appointment of Mr Matthew William Pike as a director on 15 April 2015 (2 pages)
16 April 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
16 April 2015Appointment of Mr Matthew William Pike as a director on 15 April 2015 (2 pages)
16 April 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,500,000
(4 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,500,000
(4 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
7 January 2015Termination of appointment of John Peter Hastings-Bass as a director on 19 December 2014 (1 page)
7 January 2015Termination of appointment of John Peter Hastings-Bass as a director on 19 December 2014 (1 page)
22 December 2014Statement of capital following an allotment of shares on 22 December 2014
  • GBP 1,500,000
(3 pages)
22 December 2014Statement of capital following an allotment of shares on 22 December 2014
  • GBP 1,500,000
(3 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000,000
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000,000
(5 pages)
11 November 2013Appointment of Mr Timothy Neil Johnson as a director (2 pages)
11 November 2013Appointment of Mr Timothy Neil Johnson as a director (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
11 March 2013Termination of appointment of Robert Noble as a director (1 page)
11 March 2013Termination of appointment of Robert Noble as a director (1 page)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
4 January 2013Termination of appointment of Stuart Grennan as a director (2 pages)
4 January 2013Termination of appointment of Stuart Grennan as a director (2 pages)
7 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
7 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
13 September 2012Appointment of William Lindsay Mcgowan as a secretary (3 pages)
13 September 2012Termination of appointment of Alissa Pfitzner as a secretary (2 pages)
13 September 2012Termination of appointment of Alissa Pfitzner as a secretary (2 pages)
13 September 2012Appointment of William Lindsay Mcgowan as a secretary (3 pages)
27 July 2012Termination of appointment of Michael Brown as a director (2 pages)
27 July 2012Termination of appointment of Michael Brown as a director (2 pages)
9 July 2012Appointment of Mr John Peter Hastings-Bass as a director (3 pages)
9 July 2012Appointment of Mr John Peter Hastings-Bass as a director (3 pages)
16 April 2012Termination of appointment of Robert Thomas as a director (2 pages)
16 April 2012Termination of appointment of Robert Thomas as a director (2 pages)
12 April 2012Appointment of Mark Stephen Mugge as a director (3 pages)
12 April 2012Appointment of Mark Stephen Mugge as a director (3 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
21 February 2012Director's details changed for Robert Paul Noble on 31 January 2012 (2 pages)
21 February 2012Director's details changed for Robert Paul Noble on 31 January 2012 (2 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
15 November 2011Company name changed heath lambert consulting LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
(3 pages)
15 November 2011Change of name notice (2 pages)
15 November 2011Change of name notice (2 pages)
15 November 2011Company name changed heath lambert consulting LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
(3 pages)
17 June 2011Director's details changed for Sarah Dalgarno on 6 June 2011 (3 pages)
17 June 2011Director's details changed for Sarah Dalgarno on 6 June 2011 (3 pages)
17 June 2011Director's details changed for Sarah Dalgarno on 6 June 2011 (3 pages)
27 May 2011Appointment of Sarah Dalgarno as a director (3 pages)
27 May 2011Termination of appointment of Andrew Nibloe as a director (2 pages)
27 May 2011Termination of appointment of Andrew Nibloe as a director (2 pages)
27 May 2011Appointment of Sarah Dalgarno as a director (3 pages)
27 May 2011Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages)
27 May 2011Resignation of an auditor (1 page)
27 May 2011Registered office address changed from 133 Houndsditch London EC3A 7AH on 27 May 2011 (2 pages)
27 May 2011Termination of appointment of Hl Corporate Services Limited as a secretary (2 pages)
27 May 2011Appointment of David Christopher Ross as a director (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 May 2011Appointment of David Christopher Ross as a director (3 pages)
27 May 2011Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages)
27 May 2011Registered office address changed from 133 Houndsditch London EC3A 7AH on 27 May 2011 (2 pages)
27 May 2011Termination of appointment of Hl Corporate Services Limited as a secretary (2 pages)
27 May 2011Resignation of an auditor (1 page)
17 May 2011Full accounts made up to 31 December 2010 (16 pages)
17 May 2011Full accounts made up to 31 December 2010 (16 pages)
26 April 2011Termination of appointment of Jonathan Webster as a director (2 pages)
26 April 2011Termination of appointment of Jonathan Webster as a director (2 pages)
15 February 2011Annual return made up to 31 January 2011 (18 pages)
15 February 2011Annual return made up to 31 January 2011 (18 pages)
17 September 2010Appointment of Stuart John Grennan as a director (3 pages)
17 September 2010Appointment of Stuart John Grennan as a director (3 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 September 2010Termination of appointment of Peter Mutch as a director (2 pages)
1 September 2010Termination of appointment of Peter Mutch as a director (2 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 May 2010Full accounts made up to 31 December 2009 (15 pages)
11 May 2010Full accounts made up to 31 December 2009 (15 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (18 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (18 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
20 January 2010Termination of appointment of Antony Grist as a director (2 pages)
20 January 2010Termination of appointment of Antony Grist as a director (2 pages)
18 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2010Statement of company's objects (2 pages)
18 January 2010Memorandum and Articles of Association (12 pages)
18 January 2010Statement of company's objects (2 pages)
18 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2010Memorandum and Articles of Association (12 pages)
13 January 2010Termination of appointment of Brian Morgan as a director (2 pages)
13 January 2010Termination of appointment of David Herring as a director (2 pages)
13 January 2010Termination of appointment of David Herring as a director (2 pages)
13 January 2010Termination of appointment of Brian Morgan as a director (2 pages)
22 December 2009Solvency statement dated 16/12/09 (18 pages)
22 December 2009Solvency statement dated 16/12/09 (18 pages)
22 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2009Statement of capital on 22 December 2009
  • GBP 1,000,000
(5 pages)
22 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2009Statement by directors (18 pages)
22 December 2009Statement by directors (18 pages)
22 December 2009Statement of capital on 22 December 2009
  • GBP 1,000,000
(5 pages)
8 December 2009Appointment of Michael Terence Brown as a director (3 pages)
8 December 2009Termination of appointment of Michael Bruce as a director (2 pages)
8 December 2009Appointment of Michael Terence Brown as a director (3 pages)
8 December 2009Termination of appointment of Michael Bruce as a director (2 pages)
24 July 2009Full accounts made up to 31 December 2008 (14 pages)
24 July 2009Full accounts made up to 31 December 2008 (14 pages)
9 March 2009Return made up to 31/01/09; full list of members (10 pages)
9 March 2009Return made up to 31/01/09; full list of members (10 pages)
9 February 2009Director's change of particulars / michael bruce / 02/01/2009 (1 page)
9 February 2009Director's change of particulars / michael bruce / 02/01/2009 (1 page)
24 October 2008Director's change of particulars / andrew nibloe / 20/10/2008 (1 page)
24 October 2008Director's change of particulars / andrew nibloe / 20/10/2008 (1 page)
30 September 2008Appointment terminated director andrew whiteley (1 page)
30 September 2008Appointment terminated director andrew whiteley (1 page)
2 May 2008Full accounts made up to 31 December 2007 (14 pages)
2 May 2008Full accounts made up to 31 December 2007 (14 pages)
15 February 2008Return made up to 31/01/08; no change of members (11 pages)
15 February 2008Return made up to 31/01/08; no change of members (11 pages)
10 December 2007New director appointed (3 pages)
10 December 2007New director appointed (3 pages)
11 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
15 May 2007Full accounts made up to 31 December 2006 (14 pages)
15 May 2007Full accounts made up to 31 December 2006 (14 pages)
11 January 2007Registered office changed on 11/01/07 from: friary court crutched friars london EC3N 2NP (1 page)
11 January 2007Registered office changed on 11/01/07 from: friary court crutched friars london EC3N 2NP (1 page)
22 May 2006Return made up to 30/04/06; full list of members (10 pages)
22 May 2006Return made up to 30/04/06; full list of members (10 pages)
8 May 2006Full accounts made up to 31 December 2005 (14 pages)
8 May 2006Full accounts made up to 31 December 2005 (14 pages)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (4 pages)
7 February 2006New director appointed (4 pages)
16 August 2005Full accounts made up to 31 December 2004 (15 pages)
16 August 2005Full accounts made up to 31 December 2004 (15 pages)
31 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
8 September 2004New director appointed (3 pages)
8 September 2004New director appointed (3 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
11 May 2004Full accounts made up to 31 December 2003 (14 pages)
11 May 2004Full accounts made up to 31 December 2003 (14 pages)
10 May 2004Return made up to 30/04/04; full list of members (10 pages)
10 May 2004Director resigned (2 pages)
10 May 2004Return made up to 30/04/04; full list of members (10 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (2 pages)
10 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
12 May 2003Full accounts made up to 31 December 2002 (14 pages)
12 May 2003Full accounts made up to 31 December 2002 (14 pages)
9 May 2003Return made up to 30/04/03; full list of members (9 pages)
9 May 2003Return made up to 30/04/03; full list of members (9 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
25 September 2002Full accounts made up to 31 March 2002 (16 pages)
25 September 2002Full accounts made up to 31 March 2002 (16 pages)
20 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002New director appointed (3 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (3 pages)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
8 May 2002Return made up to 30/04/02; full list of members (9 pages)
8 May 2002Return made up to 30/04/02; full list of members (9 pages)
14 March 2002Director resigned (2 pages)
14 March 2002Director resigned (2 pages)
10 October 2001Full accounts made up to 31 March 2001 (15 pages)
10 October 2001Full accounts made up to 31 March 2001 (15 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
2 July 2001Company name changed heath lambert financial services LIMITED\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed heath lambert financial services LIMITED\certificate issued on 02/07/01 (2 pages)
8 May 2001Return made up to 30/04/01; full list of members (8 pages)
8 May 2001Return made up to 30/04/01; full list of members (8 pages)
23 March 2001Secretary's particulars changed (1 page)
23 March 2001Secretary's particulars changed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
26 September 2000Director's particulars changed (1 page)
26 September 2000Director's particulars changed (1 page)
13 September 2000New director appointed (3 pages)
13 September 2000New director appointed (3 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (3 pages)
13 September 2000New director appointed (3 pages)
17 July 2000Company name changed lambert fenchurch financial serv ices LIMITED\certificate issued on 17/07/00 (2 pages)
17 July 2000Company name changed lambert fenchurch financial serv ices LIMITED\certificate issued on 17/07/00 (2 pages)
10 May 2000Return made up to 30/04/00; full list of members (8 pages)
10 May 2000Return made up to 30/04/00; full list of members (8 pages)
10 March 2000Declaration of assistance for shares acquisition (14 pages)
10 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Particulars of mortgage/charge (14 pages)
9 March 2000Particulars of mortgage/charge (14 pages)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
6 August 1999Full accounts made up to 31 March 1999 (12 pages)
6 August 1999Full accounts made up to 31 March 1999 (12 pages)
9 May 1999Return made up to 30/04/99; full list of members (7 pages)
9 May 1999Return made up to 30/04/99; full list of members (7 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
10 August 1998Full accounts made up to 31 March 1998 (13 pages)
10 August 1998Full accounts made up to 31 March 1998 (13 pages)
17 July 1998Ad 24/06/98--------- £ si 9975000@1=9975000 £ ic 25000/10000000 (2 pages)
17 July 1998Ad 24/06/98--------- £ si 9975000@1=9975000 £ ic 25000/10000000 (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
2 July 1998Nc inc already adjusted 24/06/98 (2 pages)
2 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1998Nc inc already adjusted 24/06/98 (2 pages)
2 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1998Return made up to 10/05/98; full list of members (7 pages)
15 May 1998Return made up to 10/05/98; full list of members (7 pages)
1 September 1997Full accounts made up to 31 March 1997 (11 pages)
1 September 1997Full accounts made up to 31 March 1997 (11 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (2 pages)
9 July 1997Secretary's particulars changed (1 page)
9 July 1997Secretary's particulars changed (1 page)
1 July 1997Company name changed lowndes lambert financial servic es LIMITED\certificate issued on 01/07/97 (2 pages)
1 July 1997Company name changed lowndes lambert financial servic es LIMITED\certificate issued on 01/07/97 (2 pages)
19 May 1997Return made up to 10/05/97; full list of members (7 pages)
19 May 1997Return made up to 10/05/97; full list of members (7 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
7 August 1996Full accounts made up to 31 March 1996 (11 pages)
7 August 1996Full accounts made up to 31 March 1996 (11 pages)
14 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
18 October 1995Director's particulars changed (4 pages)
18 October 1995Director's particulars changed (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (14 pages)
5 October 1995Full accounts made up to 31 March 1995 (14 pages)
16 May 1995Return made up to 10/05/95; full list of members (10 pages)
16 May 1995Return made up to 10/05/95; full list of members (10 pages)
19 April 1995Registered office changed on 19/04/95 from: lowndes lambert house 53 eastcheap london EC3P 3HL (1 page)
19 April 1995Registered office changed on 19/04/95 from: lowndes lambert house 53 eastcheap london EC3P 3HL (1 page)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
28 August 1963Incorporation (20 pages)
28 August 1963Incorporation (20 pages)