Company NameLampard House Limited
DirectorsNooruddin Shiraz Lalani and Andrew Lawrence Hindley Jones
Company StatusActive
Company Number00850390
CategoryPrivate Limited Company
Incorporation Date28 May 1965(58 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Paul Davison
NationalityBritish
StatusCurrent
Appointed28 August 2003(38 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleProperty Manager
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMr Nooruddin Shiraz Lalani
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(50 years, 11 months after company formation)
Appointment Duration8 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dillons
619 Holoway Road
London
N19 5SS
Director NameMr Andrew Lawrence Hindley Jones
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(53 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dillons
619 Holoway Road
London
N19 5SS
Director NameBarbara Barrington
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(26 years, 1 month after company formation)
Appointment Duration18 years (resigned 01 July 2009)
RoleActress
Correspondence Address9 Lampard House
London
W2
Director NameMr Nigel Champion
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(26 years, 1 month after company formation)
Appointment Duration29 years (resigned 06 July 2020)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address3 Lampard House
London
W2 1SS
Director NameHarry Epstein
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(26 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 1996)
RoleRetired
Correspondence Address6 Lampard House
London
W2
Director NameMrs Jillian Ruth Gordon
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(26 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 01 April 2008)
RoleJournalist
Correspondence Address11 Lampard House
London
W2 1SS
Director NameGeorge Innes Hurford
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 1994)
RoleRetired
Correspondence Address12 Lampard House
London
W2
Director NameLloyd George Shirley
Date of BirthDecember 1931 (Born 92 years ago)
NationalityCanadian
StatusResigned
Appointed03 July 1991(26 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 24 May 1996)
RoleBroadcaster
Correspondence AddressFlat 5 Lampard House
8 Maida Avenue
London
W2 1SS
Director NameMr George Harry Steele
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(26 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 10 April 2007)
RoleCleaning Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Lampard House
London
W2 1SS
Director NameMs Kaye Wbb
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(26 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 08 April 1999)
RolePublisher
Correspondence Address8 Lampard House
Maida Avenue
London
W8 1SS
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed03 July 1991(26 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 20 June 1996)
RoleCompany Director
Correspondence Address47 Maida Vale
London
W9 1SH
Director NameJulia Marianne Bennett
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(27 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 15 April 2007)
RoleWriter
Correspondence Address7 Lampard House
London
W2
Secretary NameMr Nigel Champion
NationalityBritish
StatusResigned
Appointed20 June 1996(31 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 28 August 2003)
RoleDirector Of Furniture Co.
Country of ResidenceEngland
Correspondence Address3 Lampard House
London
W2 1SS
Director NameMs Maria Polycarpou
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(45 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2018)
RoleInvestement Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dillons
619 Holoway Road
London
N19 5SS
Director NameMrs Korina Zekkos
Date of BirthMay 1976 (Born 48 years ago)
NationalityGreek
StatusResigned
Appointed28 September 2011(46 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 June 2019)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dillons
619 Holoway Road
London
N19 5SS
Director NameAyah Elmaazi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(47 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 December 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dillons
619 Holoway Road
London
N19 5SS
Director NameMr Darrell William O'Dea
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(48 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 October 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dillons
619 Holoway Road
London
N19 5SS
Director NameMr Paul Joseph Burke
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(48 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 February 2016)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressC/O Dillons
619 Holoway Road
London
N19 5SS
Director NameMrs Archana Pillutla
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(55 years, 4 months after company formation)
Appointment Duration11 months (resigned 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dillons
619 Holoway Road
London
N19 5SS

Location

Registered AddressC/O Dillons
619 Holoway Road
London
N19 5SS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £15A. Jones
8.33%
Ordinary
1 at £15Ashwin Grover
8.33%
Ordinary
1 at £15E. Ageli
8.33%
Ordinary
1 at £15Joanna Dodson
8.33%
Ordinary
1 at £15M. Ettafagh
8.33%
Ordinary
1 at £15M. Polycarpou
8.33%
Ordinary
1 at £15Michail Zekkos
8.33%
Ordinary
1 at £15Noor Lalani
8.33%
Ordinary
1 at £15Paul Burke
8.33%
Ordinary
1 at £15Valerie Champion & Nigel Champion
8.33%
Ordinary
2 at £15Darrel O'dea
16.67%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

4 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
30 June 2023Appointment of Mr Peter Malcolm Ellis as a director on 30 June 2023 (2 pages)
3 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
7 June 2022Micro company accounts made up to 30 April 2022 (3 pages)
24 August 2021Termination of appointment of Archana Pillutla as a director on 24 August 2021 (1 page)
21 July 2021Micro company accounts made up to 30 April 2021 (3 pages)
3 July 2021Confirmation statement made on 3 July 2021 with updates (4 pages)
24 September 2020Appointment of Mrs. Archana Pillutla as a director on 24 September 2020 (2 pages)
6 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
6 July 2020Termination of appointment of Nigel Champion as a director on 6 July 2020 (1 page)
20 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
2 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
4 June 2019Termination of appointment of Korina Zekkos as a director on 4 June 2019 (1 page)
13 March 2019Appointment of Mr Andrew Lawrence Hindley Jones as a director on 13 March 2019 (2 pages)
3 December 2018Termination of appointment of Maria Polycarpou as a director on 30 November 2018 (1 page)
26 October 2018Termination of appointment of Darrell William O'dea as a director on 26 October 2018 (1 page)
22 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
5 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
19 December 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 December 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
7 December 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
27 April 2016Appointment of Mr Nooruddin Lalani as a director on 27 April 2016 (2 pages)
27 April 2016Appointment of Mr Nooruddin Lalani as a director on 27 April 2016 (2 pages)
11 February 2016Termination of appointment of Paul Joseph Burke as a director on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Paul Joseph Burke as a director on 11 February 2016 (1 page)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
12 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 180
(7 pages)
12 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 180
(7 pages)
12 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 180
(7 pages)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 180
(7 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 180
(7 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 180
(7 pages)
18 February 2014Appointment of Mr Paul Joseph Burke as a director (2 pages)
18 February 2014Appointment of Mr Paul Joseph Burke as a director (2 pages)
10 February 2014Appointment of Mr. Darrell William O'dea as a director (2 pages)
10 February 2014Appointment of Mr. Darrell William O'dea as a director (2 pages)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
11 December 2013Termination of appointment of Ayah Elmaazi as a director (1 page)
11 December 2013Termination of appointment of Ayah Elmaazi as a director (1 page)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
14 November 2012Appointment of Ayah Elmaazi as a director (2 pages)
14 November 2012Appointment of Ayah Elmaazi as a director (2 pages)
12 September 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
12 September 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
29 September 2011Appointment of Mrs. Korina Zekkos as a director (2 pages)
29 September 2011Appointment of Mrs. Korina Zekkos as a director (2 pages)
4 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
4 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
17 March 2011Appointment of Ms. Maria Polycarpou as a director (2 pages)
17 March 2011Appointment of Ms. Maria Polycarpou as a director (2 pages)
20 July 2010Director's details changed for Mr Nigel Champion on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Nigel Champion on 3 July 2010 (2 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Nigel Champion on 3 July 2010 (2 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
19 July 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
19 July 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
8 July 2009Return made up to 03/07/09; full list of members (9 pages)
8 July 2009Return made up to 03/07/09; full list of members (9 pages)
7 July 2009Appointment terminated director barbara barrington (1 page)
7 July 2009Secretary's change of particulars / paul davison / 01/01/2009 (2 pages)
7 July 2009Appointment terminated director barbara barrington (1 page)
7 July 2009Secretary's change of particulars / paul davison / 01/01/2009 (2 pages)
4 July 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
4 July 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
10 July 2008Return made up to 03/07/08; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(8 pages)
10 July 2008Return made up to 03/07/08; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(8 pages)
24 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
24 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
22 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
22 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
23 July 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 July 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
28 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
17 July 2006Return made up to 03/07/06; full list of members (13 pages)
17 July 2006Return made up to 03/07/06; full list of members (13 pages)
4 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
4 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
12 July 2005Return made up to 03/07/05; full list of members (13 pages)
12 July 2005Return made up to 03/07/05; full list of members (13 pages)
17 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
17 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
23 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
23 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
15 September 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/03
  • 363(288) ‐ Secretary resigned
(13 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/03
  • 363(288) ‐ Secretary resigned
(13 pages)
15 September 2003New secretary appointed (2 pages)
14 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
14 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
4 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
6 August 2002Return made up to 03/07/02; full list of members (13 pages)
6 August 2002Return made up to 03/07/02; full list of members (13 pages)
30 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
30 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
8 August 2001Return made up to 03/07/01; full list of members (12 pages)
8 August 2001Return made up to 03/07/01; full list of members (12 pages)
15 February 2001Full accounts made up to 30 April 2000 (10 pages)
15 February 2001Full accounts made up to 30 April 2000 (10 pages)
2 August 2000Return made up to 03/07/00; full list of members (11 pages)
2 August 2000Return made up to 03/07/00; full list of members (11 pages)
14 February 2000Full accounts made up to 30 April 1999 (9 pages)
14 February 2000Full accounts made up to 30 April 1999 (9 pages)
30 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 1999Full accounts made up to 30 April 1998 (8 pages)
3 March 1999Full accounts made up to 30 April 1998 (8 pages)
15 October 1998Return made up to 03/07/98; change of members (8 pages)
15 October 1998Return made up to 03/07/98; change of members (8 pages)
10 March 1998Full accounts made up to 30 April 1997 (16 pages)
10 March 1998Full accounts made up to 30 April 1997 (16 pages)
30 July 1997Return made up to 03/07/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 1997Return made up to 03/07/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 February 1997Full accounts made up to 30 April 1996 (7 pages)
26 February 1997Full accounts made up to 30 April 1996 (7 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
9 December 1996Return made up to 03/07/96; full list of members
  • 363(287) ‐ Registered office changed on 09/12/96
(8 pages)
9 December 1996Return made up to 03/07/96; full list of members
  • 363(287) ‐ Registered office changed on 09/12/96
(8 pages)
23 September 1996Full accounts made up to 30 April 1995 (7 pages)
23 September 1996Full accounts made up to 30 April 1995 (7 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
28 May 1965Incorporation (16 pages)
28 May 1965Incorporation (16 pages)