Watford
Herts
WD18 7UA
Director Name | Mrs Sandra Lorraine Lambert |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2000(30 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Watford West Works 85a Hagden Lane Watford Herts WD18 7UA |
Secretary Name | Sandra Lorraine Lambert |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2000(30 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Watford West Works 85a Hagden Lane Watford Herts WD18 7UA |
Director Name | Mr James Spencer Lambert |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2005(35 years, 4 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watford West Works 85a Hagden Lane Watford Herts WD18 7UA |
Director Name | Peter Mitchell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 February 2000) |
Role | Accountant |
Correspondence Address | 88 Park Avenue Bushey Watford Hertfordshire WD2 2BB |
Secretary Name | Peter Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | 88 Park Avenue Bushey Watford Hertfordshire WD2 2BB |
Director Name | Antony Pruden |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(27 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | Flat 2 153, Hagden Lane Watford Hertfordshire Wd18 |
Director Name | Mr Daniel Lee Lambert |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(35 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watford West Works 85a Hagden Lane Watford Herts WD18 7UA |
Website | www.fhlambert.com |
---|
Registered Address | Watford West Works 85a Hagden Lane Watford Herts WD18 7UA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
1.7k at £1 | Frank Henry Lambert 32.00% Ordinary |
---|---|
1.5k at £1 | Sandra Lorraine Lambert 28.00% Ordinary |
1.3k at £1 | James Spencer Lambert 25.00% Ordinary |
780 at £1 | Daniel Lee Lambert 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,138,065 |
Cash | £464,567 |
Current Liabilities | £538,105 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
14 May 2001 | Delivered 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 2000 | Delivered 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 1988 | Delivered 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 |
16 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
15 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
15 January 2021 | Resolutions
|
21 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
16 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
15 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
20 February 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
16 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
2 May 2017 | Cancellation of shares. Statement of capital on 14 March 2017
|
11 April 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
11 April 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
3 April 2017 | Purchase of own shares. (3 pages) |
3 April 2017 | Purchase of own shares. (3 pages) |
20 March 2017 | Termination of appointment of Daniel Lee Lambert as a director on 28 February 2017 (1 page) |
20 March 2017 | Termination of appointment of Daniel Lee Lambert as a director on 28 February 2017 (1 page) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (8 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 January 2015 | Director's details changed for Frank Henry Lambert on 28 April 2014 (2 pages) |
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Mr Daniel Lee Lambert on 30 April 2014 (2 pages) |
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Sandra Lorraine Lambert on 28 April 2014 (2 pages) |
19 January 2015 | Director's details changed for Frank Henry Lambert on 28 April 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr Daniel Lee Lambert on 30 April 2014 (2 pages) |
19 January 2015 | Director's details changed for Sandra Lorraine Lambert on 28 April 2014 (2 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 August 2013 | All of the property or undertaking has been released from charge 3 (2 pages) |
15 August 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
15 August 2013 | All of the property or undertaking has been released from charge 3 (2 pages) |
15 August 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Registered office address changed from Entrance D, Rembrandt House King Georges Avenue Watford Herts WD18 7PW on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from Entrance D, Rembrandt House King Georges Avenue Watford Herts WD18 7PW on 19 July 2011 (1 page) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 January 2011 | Director's details changed for James Spencer Lambert on 15 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Daniel Lee Lambert on 15 January 2011 (2 pages) |
31 January 2011 | Secretary's details changed for Sandra Lorraine Lambert on 15 January 2011 (1 page) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for James Spencer Lambert on 15 January 2011 (2 pages) |
31 January 2011 | Secretary's details changed for Sandra Lorraine Lambert on 15 January 2011 (1 page) |
31 January 2011 | Director's details changed for Frank Henry Lambert on 15 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Sandra Lorraine Lambert on 15 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Frank Henry Lambert on 15 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Sandra Lorraine Lambert on 15 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Daniel Lee Lambert on 15 January 2011 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 February 2010 | Director's details changed for Daniel Lee Lambert on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for James Spencer Lambert on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Frank Henry Lambert on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Sandra Lorraine Lambert on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for James Spencer Lambert on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Frank Henry Lambert on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Sandra Lorraine Lambert on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Daniel Lee Lambert on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
3 April 2009 | Appointment terminated director antony pruden (1 page) |
3 April 2009 | Appointment terminated director antony pruden (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Location of register of members (1 page) |
17 February 2009 | Director's change of particulars / antony pruden / 17/02/2009 (1 page) |
17 February 2009 | Return made up to 15/01/09; full list of members (5 pages) |
17 February 2009 | Director's change of particulars / antony pruden / 17/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / james lambert / 01/02/2008 (1 page) |
17 February 2009 | Director's change of particulars / james lambert / 01/02/2008 (1 page) |
17 February 2009 | Return made up to 15/01/09; full list of members (5 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: entrance d,rembrandt house king georges ave watford herts WD1 7PW (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: entrance d,rembrandt house king georges ave watford herts WD1 7PW (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 February 2006 | Return made up to 15/01/06; full list of members (8 pages) |
2 February 2006 | Return made up to 15/01/06; full list of members (8 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
24 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
21 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
19 March 2002 | Full accounts made up to 31 July 2001 (13 pages) |
19 March 2002 | Full accounts made up to 31 July 2001 (13 pages) |
24 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Return made up to 15/01/01; full list of members
|
19 January 2001 | Return made up to 15/01/01; full list of members
|
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
25 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
25 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 March 1999 | Return made up to 15/01/99; no change of members (5 pages) |
22 March 1999 | Return made up to 15/01/99; no change of members (5 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
21 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
21 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
16 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
16 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
26 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
26 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
22 January 1997 | New director appointed (1 page) |
22 January 1997 | New director appointed (1 page) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
21 March 1996 | Return made up to 15/01/96; no change of members
|
21 March 1996 | Return made up to 15/01/96; no change of members
|
12 July 1982 | Company name changed\certificate issued on 12/07/82 (2 pages) |
12 July 1982 | Company name changed\certificate issued on 12/07/82 (2 pages) |
11 December 1969 | Incorporation (16 pages) |
11 December 1969 | Certificate of incorporation (1 page) |
11 December 1969 | Certificate of incorporation (1 page) |
11 December 1969 | Incorporation (16 pages) |