Company NameLamberts London Limited
Company StatusActive
Company Number00968050
CategoryPrivate Limited Company
Incorporation Date11 December 1969(54 years, 5 months ago)
Previous NamesDawsquare Limited and F.H. Lambert Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Frank Henry Lambert
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1991(21 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressWatford West Works 85a Hagden Lane
Watford
Herts
WD18 7UA
Director NameMrs Sandra Lorraine Lambert
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(30 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWatford West Works 85a Hagden Lane
Watford
Herts
WD18 7UA
Secretary NameSandra Lorraine Lambert
NationalityBritish
StatusCurrent
Appointed17 February 2000(30 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWatford West Works 85a Hagden Lane
Watford
Herts
WD18 7UA
Director NameMr James Spencer Lambert
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(35 years, 4 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatford West Works 85a Hagden Lane
Watford
Herts
WD18 7UA
Director NamePeter Mitchell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(21 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 14 February 2000)
RoleAccountant
Correspondence Address88 Park Avenue
Bushey
Watford
Hertfordshire
WD2 2BB
Secretary NamePeter Mitchell
NationalityBritish
StatusResigned
Appointed15 January 1991(21 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 17 February 2000)
RoleCompany Director
Correspondence Address88 Park Avenue
Bushey
Watford
Hertfordshire
WD2 2BB
Director NameAntony Pruden
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(27 years after company formation)
Appointment Duration12 years, 4 months (resigned 03 April 2009)
RoleCompany Director
Correspondence AddressFlat 2 153, Hagden Lane
Watford
Hertfordshire
Wd18
Director NameMr Daniel Lee Lambert
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(35 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatford West Works 85a Hagden Lane
Watford
Herts
WD18 7UA

Contact

Websitewww.fhlambert.com

Location

Registered AddressWatford West Works
85a Hagden Lane
Watford
Herts
WD18 7UA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Shareholders

1.7k at £1Frank Henry Lambert
32.00%
Ordinary
1.5k at £1Sandra Lorraine Lambert
28.00%
Ordinary
1.3k at £1James Spencer Lambert
25.00%
Ordinary
780 at £1Daniel Lee Lambert
15.00%
Ordinary

Financials

Year2014
Net Worth£1,138,065
Cash£464,567
Current Liabilities£538,105

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

14 May 2001Delivered on: 17 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
26 April 2000Delivered on: 28 April 2000
Persons entitled: Frank Henry Lambert

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all f/h and l/h and other removable property or book debts and other debts the goodwill of the company.
Outstanding
8 June 1988Delivered on: 17 June 1988
Satisfied on: 30 June 1993
Persons entitled: Thr Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery.
Fully Satisfied

Filing History

16 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
15 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-14
(3 pages)
21 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
16 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
15 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
16 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
2 May 2017Cancellation of shares. Statement of capital on 14 March 2017
  • GBP 4,420
(4 pages)
11 April 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
11 April 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
3 April 2017Purchase of own shares. (3 pages)
3 April 2017Purchase of own shares. (3 pages)
20 March 2017Termination of appointment of Daniel Lee Lambert as a director on 28 February 2017 (1 page)
20 March 2017Termination of appointment of Daniel Lee Lambert as a director on 28 February 2017 (1 page)
23 January 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5,200
(5 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5,200
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 January 2015Director's details changed for Frank Henry Lambert on 28 April 2014 (2 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,200
(5 pages)
19 January 2015Director's details changed for Mr Daniel Lee Lambert on 30 April 2014 (2 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,200
(5 pages)
19 January 2015Director's details changed for Sandra Lorraine Lambert on 28 April 2014 (2 pages)
19 January 2015Director's details changed for Frank Henry Lambert on 28 April 2014 (2 pages)
19 January 2015Director's details changed for Mr Daniel Lee Lambert on 30 April 2014 (2 pages)
19 January 2015Director's details changed for Sandra Lorraine Lambert on 28 April 2014 (2 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5,200
(5 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5,200
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 August 2013All of the property or undertaking has been released from charge 3 (2 pages)
15 August 2013All of the property or undertaking has been released from charge 2 (2 pages)
15 August 2013All of the property or undertaking has been released from charge 3 (2 pages)
15 August 2013All of the property or undertaking has been released from charge 2 (2 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
19 July 2011Registered office address changed from Entrance D, Rembrandt House King Georges Avenue Watford Herts WD18 7PW on 19 July 2011 (1 page)
19 July 2011Registered office address changed from Entrance D, Rembrandt House King Georges Avenue Watford Herts WD18 7PW on 19 July 2011 (1 page)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 January 2011Director's details changed for James Spencer Lambert on 15 January 2011 (2 pages)
31 January 2011Director's details changed for Daniel Lee Lambert on 15 January 2011 (2 pages)
31 January 2011Secretary's details changed for Sandra Lorraine Lambert on 15 January 2011 (1 page)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for James Spencer Lambert on 15 January 2011 (2 pages)
31 January 2011Secretary's details changed for Sandra Lorraine Lambert on 15 January 2011 (1 page)
31 January 2011Director's details changed for Frank Henry Lambert on 15 January 2011 (2 pages)
31 January 2011Director's details changed for Sandra Lorraine Lambert on 15 January 2011 (2 pages)
31 January 2011Director's details changed for Frank Henry Lambert on 15 January 2011 (2 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Sandra Lorraine Lambert on 15 January 2011 (2 pages)
31 January 2011Director's details changed for Daniel Lee Lambert on 15 January 2011 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 February 2010Director's details changed for Daniel Lee Lambert on 19 February 2010 (2 pages)
19 February 2010Director's details changed for James Spencer Lambert on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Frank Henry Lambert on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Sandra Lorraine Lambert on 19 February 2010 (2 pages)
19 February 2010Director's details changed for James Spencer Lambert on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Frank Henry Lambert on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Sandra Lorraine Lambert on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Daniel Lee Lambert on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
3 April 2009Appointment terminated director antony pruden (1 page)
3 April 2009Appointment terminated director antony pruden (1 page)
13 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 February 2009Location of register of members (1 page)
18 February 2009Location of register of members (1 page)
17 February 2009Director's change of particulars / antony pruden / 17/02/2009 (1 page)
17 February 2009Return made up to 15/01/09; full list of members (5 pages)
17 February 2009Director's change of particulars / antony pruden / 17/02/2009 (1 page)
17 February 2009Director's change of particulars / james lambert / 01/02/2008 (1 page)
17 February 2009Director's change of particulars / james lambert / 01/02/2008 (1 page)
17 February 2009Return made up to 15/01/09; full list of members (5 pages)
21 January 2008Return made up to 15/01/08; full list of members (3 pages)
21 January 2008Return made up to 15/01/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Registered office changed on 29/01/07 from: entrance d,rembrandt house king georges ave watford herts WD1 7PW (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 15/01/07; full list of members (3 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 15/01/07; full list of members (3 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Registered office changed on 29/01/07 from: entrance d,rembrandt house king georges ave watford herts WD1 7PW (1 page)
28 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 February 2006Return made up to 15/01/06; full list of members (8 pages)
2 February 2006Return made up to 15/01/06; full list of members (8 pages)
18 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
24 January 2005Return made up to 15/01/05; full list of members (7 pages)
24 January 2005Return made up to 15/01/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 January 2004Return made up to 15/01/04; full list of members (7 pages)
26 January 2004Return made up to 15/01/04; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
21 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
6 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 January 2003Return made up to 15/01/03; full list of members (7 pages)
22 January 2003Return made up to 15/01/03; full list of members (7 pages)
19 March 2002Full accounts made up to 31 July 2001 (13 pages)
19 March 2002Full accounts made up to 31 July 2001 (13 pages)
24 January 2002Return made up to 15/01/02; full list of members (7 pages)
24 January 2002Return made up to 15/01/02; full list of members (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
19 January 2001Return made up to 15/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2001Return made up to 15/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 January 2000Return made up to 15/01/00; full list of members (7 pages)
25 January 2000Return made up to 15/01/00; full list of members (7 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 March 1999Return made up to 15/01/99; no change of members (5 pages)
22 March 1999Return made up to 15/01/99; no change of members (5 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
21 January 1998Return made up to 15/01/98; no change of members (4 pages)
21 January 1998Return made up to 15/01/98; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
16 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
26 February 1997Return made up to 15/01/97; full list of members (6 pages)
26 February 1997Return made up to 15/01/97; full list of members (6 pages)
22 January 1997New director appointed (1 page)
22 January 1997New director appointed (1 page)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
21 March 1996Return made up to 15/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 March 1996Return made up to 15/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 1982Company name changed\certificate issued on 12/07/82 (2 pages)
12 July 1982Company name changed\certificate issued on 12/07/82 (2 pages)
11 December 1969Incorporation (16 pages)
11 December 1969Certificate of incorporation (1 page)
11 December 1969Certificate of incorporation (1 page)
11 December 1969Incorporation (16 pages)