Sutton
Surrey
SM1 3NE
Director Name | Derek Russell Baker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(28 years, 6 months after company formation) |
Appointment Duration | 25 years |
Role | Motorcycle Retailer |
Country of Residence | England |
Correspondence Address | 110 Hillside Banstead Surrey SM7 1HA |
Secretary Name | Derek Russell Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 2001(31 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Motorcycle Retailer |
Country of Residence | England |
Correspondence Address | 110 Hillside Banstead Surrey SM7 1HA |
Director Name | Derek Norman Baker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 1999) |
Role | Motor Cycle Dealer |
Correspondence Address | 3 Westcott Way Cheam Sutton Surrey SM2 7JY |
Director Name | Mrs Patricia Lilian Dorothy Baker |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 3 Westcott Way Cheam Sutton Surrey SM2 7JY |
Secretary Name | Mrs Patricia Lilian Dorothy Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | 3 Westcott Way Cheam Sutton Surrey SM2 7JY |
Website | www.lambamotorcycles.co.uk/ |
---|---|
Telephone | 020 86474851 |
Telephone region | London |
Registered Address | 118-120 High Street Carshalton Surrey SM5 3AE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
50 at £1 | David Michael Baker 50.00% Ordinary |
---|---|
50 at £1 | Derek Russell Baker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £399,808 |
Cash | £53,517 |
Current Liabilities | £246,862 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
29 September 2010 | Delivered on: 5 October 2010 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
29 November 1996 | Delivered on: 30 November 1996 Satisfied on: 14 June 2012 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 130-132 high street carshalton surrey with the benefits of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business at the property any rental or other payments in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
11 December 1976 | Delivered on: 22 December 1976 Satisfied on: 5 October 2010 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lands & premises south west of park lane, carshalton & all fixtures. Fully Satisfied |
24 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
10 October 2014 | Director's details changed for Derek Russell Baker on 12 September 2014 (2 pages) |
10 October 2014 | Secretary's details changed for Derek Russell Baker on 12 September 2014 (1 page) |
10 October 2014 | Director's details changed for Derek Russell Baker on 12 September 2014 (2 pages) |
10 October 2014 | Secretary's details changed for Derek Russell Baker on 12 September 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for David Michael Baker on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for David Michael Baker on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Derek Russell Baker on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Derek Russell Baker on 11 January 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
17 September 2008 | Company name changed R.D.B. autos (surrey) LIMITED\certificate issued on 18/09/08 (2 pages) |
17 September 2008 | Company name changed R.D.B. autos (surrey) LIMITED\certificate issued on 18/09/08 (2 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 118-132 high street carshalton surrey SM5 3AE (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 118-132 high street carshalton surrey SM5 3AE (1 page) |
6 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 March 2006 | Return made up to 12/01/06; full list of members (2 pages) |
6 March 2006 | Return made up to 12/01/06; full list of members (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
6 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Return made up to 12/01/03; full list of members
|
20 January 2003 | Return made up to 12/01/03; full list of members
|
20 January 2003 | Secretary resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 July 2002 | New secretary appointed (2 pages) |
24 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
19 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
15 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
14 January 2000 | Return made up to 12/01/00; full list of members
|
14 January 2000 | Return made up to 12/01/00; full list of members
|
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
4 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
5 March 1999 | Return made up to 12/01/99; full list of members (6 pages) |
5 March 1999 | Return made up to 12/01/99; full list of members (6 pages) |
10 February 1998 | Return made up to 12/01/98; change of members (6 pages) |
10 February 1998 | Return made up to 12/01/98; change of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
18 March 1997 | Return made up to 12/01/97; no change of members (4 pages) |
18 March 1997 | Return made up to 12/01/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
30 November 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
4 February 1996 | Return made up to 12/01/96; full list of members (6 pages) |
4 February 1996 | Return made up to 12/01/96; full list of members (6 pages) |
9 October 1970 | Incorporation (13 pages) |
9 October 1970 | Incorporation (13 pages) |