Company NameKininmonth Lambert Limited
Company StatusDissolved
Company Number01064612
CategoryPrivate Limited Company
Incorporation Date7 August 1972(51 years, 9 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous NamesL. Hammond & Co. Limited and Lowndes Lambert Reinsurance Broking Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Leonard Leaney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(20 years after company formation)
Appointment Duration20 years, 1 month (closed 23 October 2012)
RoleInsurance Broker
Correspondence Address1 Sanderson Close
West Horndon
Brentwood
Essex
CM13 3TQ
Director NameMr Hugh Seymour Aldwyn Matthews
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(20 years after company formation)
Appointment Duration20 years, 1 month (closed 23 October 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Pembroke Road
London
W8 6NT
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed12 November 2004(32 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 23 October 2012)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameDennis Clifford Woodward
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years after company formation)
Appointment Duration11 years, 3 months (resigned 10 December 2003)
RoleCompany Director
Correspondence AddressFairfield House
Poundhurst Road Ruckinge
Ashford
Kent
TN26 2PQ
Director NameThomas Frederick Willis
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 April 1997)
RoleInsurance Broker
Correspondence Address74 Sanford Road
Bromley
Kent
BR2 9AN
Director NameMr Richard John Gildroy Shaw
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 1995)
RoleInsurance Broker
Correspondence Address18 Phillimore Gardens
London
W8 7QE
Director NameStephen David Leonard Perry
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years after company formation)
Appointment Duration7 years, 10 months (resigned 05 July 2000)
RoleInsurance Broker
Correspondence Address43 Manor House Drive
London
NW6 7DE
Director NameDerek Sprague Oram
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years after company formation)
Appointment Duration8 months (resigned 30 April 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address41 Great North Road
Brookmans Park
Hatfield
Hertfordshire
AL9 6LB
Director NamePeter Wyatt Kininmonth
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 1995)
RoleInsurance Broker
Correspondence AddressThe Stags Head
Ashmore
Salisbury
Wiltshire
SP5 5AA
Director NameRobert Adrian Clack
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years after company formation)
Appointment Duration12 years, 1 month (resigned 30 September 2004)
RoleInsurance Broker
Correspondence AddressLindsells Farm Hickford Hill
Belchamp St Paul
Sudbury
Suffolk
CO10 7DW
Director NameMr Michael John Caley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23a Bladindon Drive
Bexley
Kent
DA5 3BS
Director NameDennis John Bull
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years after company formation)
Appointment Duration5 years, 10 months (resigned 17 July 1998)
RoleInsurance Broker
Correspondence Address2 Riverside
Great Dunmow
Dunmow
Essex
CM6 3AR
Director NameMr Edward Benfield
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMark Ash Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Director NameMr Malcolm Richard Berry
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 1996)
RoleInsurance Broker
Correspondence AddressGlenartney 34 Longfield Drive
Amersham
Buckinghamshire
HP6 5HE
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameClive Richard Wilson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(20 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 1993)
RoleInsurance Broker
Correspondence AddressFlat 4
25/33 Inverness Terrace
London
W2 3JR
Director NameMartyn Charles Hooper
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(21 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 May 2001)
RoleInsurance Broker
Correspondence AddressBugsell Farm
Bugsell Lane
Robertsbridge
East Sussex
TN32 5EN
Director NameRichard Alan Lay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 1997)
RoleInsurance Broker
Correspondence Address47 Heath Drive
Gidea Park
Romford
Essex
RM2 5QL
Secretary NameMadeleine Paule Martine Slater
NationalityBritish
StatusResigned
Appointed30 November 1994(22 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 November 2004)
RoleCompany Director
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameFiona Irene Anne Bright
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(23 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address47 Briar Fields
Swindon
SN1 2QP
Director NameRodney John Ewen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(24 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 November 2004)
RoleInsurance Broker
Correspondence AddressField House
Main Street
North Kyme
Lincolnshire
LN4 4DG
Director NamePeter De Kersaint Giraudeau
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(24 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 June 2000)
RoleInsurance Broker
Correspondence Address78b Schubert Road
London
SW15 2QS
Director NameBruce Guy Clayton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(25 years after company formation)
Appointment Duration7 years, 4 months (resigned 29 November 2004)
RoleInsurance Broker
Correspondence AddressSwallow Cottage
Wheatley Road Forest Hill
Oxford
OX33 1EH
Director NameDavid John Lawson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(25 years after company formation)
Appointment Duration6 years, 7 months (resigned 25 March 2004)
RoleInsurance Broker
Correspondence AddressOakhill
Trotters Lane Sandpit Hall Road
Woking
Surrey
GU24 8HA
Director NameDermot Patrick Martin Flood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(25 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2000)
RoleInsurance Broker
Correspondence Address6 Flint Barn Upper House Farm
Woodlands, Bramdean
Alresford
Hampshire
SO24 0HW
Director NameWilliam Peter Eaton Bennett
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(25 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2000)
RoleInsurance Broker
Correspondence AddressThe Basement Flat
21 Earls Court Square
London
SW5 9BY
Director NameMichael Guy Havelock Hudson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(25 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2005)
RoleInsurance Broker
Correspondence AddressThe Forstal
Smarden Road, Biddenden
Ashford
Kent
TN27 8JR
Director NameRafael Miqueleiz Bronte
Date of BirthNovember 1940 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed24 February 1998(25 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 March 2000)
RoleInsurance Broker
Correspondence AddressSt Johns Old School
8 Scandrett Street
London
E1 9UP
Director NameCharles Alexander Hastings Doyle
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(25 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 August 2004)
RoleInsurance Broker
Correspondence Address98 Fernside Road
London
SW12 8LJ
Director NameChristopher Robert Bemmett
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(26 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2000)
RoleInsurance Broker
Correspondence Address75 New Crane Wharf
Wapping
London
E1 9TT
Director NameMr Derek Thornton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(27 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 July 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBlack Ditches House
Little Hormead
Buntingford
Hertfordshire
SG9 0LT

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2010Restoration by order of the court (2 pages)
9 February 2010Restoration by order of the court (2 pages)
6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
21 September 2006Return made up to 31/08/06; full list of members (7 pages)
21 September 2006Return made up to 31/08/06; full list of members (7 pages)
13 September 2006Application for striking-off (1 page)
13 September 2006Application for striking-off (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
30 January 2006Accounts made up to 31 March 2005 (8 pages)
19 September 2005Return made up to 31/08/05; full list of members (7 pages)
19 September 2005Return made up to 31/08/05; full list of members (7 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 September 2004Return made up to 31/08/04; full list of members (9 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Return made up to 31/08/04; full list of members (9 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
14 November 2003Accounts made up to 31 March 2003 (5 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 September 2003Return made up to 31/08/03; full list of members (11 pages)
8 September 2003Return made up to 31/08/03; full list of members (11 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 January 2003Accounts made up to 31 March 2002 (5 pages)
6 September 2002Return made up to 31/08/02; full list of members (11 pages)
6 September 2002Return made up to 31/08/02; full list of members (11 pages)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
2 February 2002Accounts made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 September 2001Return made up to 31/08/01; full list of members (9 pages)
6 September 2001Return made up to 31/08/01; full list of members (9 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
2 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2000Full accounts made up to 31 March 2000 (9 pages)
30 October 2000Full accounts made up to 31 March 2000 (9 pages)
6 September 2000Return made up to 31/08/00; full list of members (10 pages)
6 September 2000Return made up to 31/08/00; full list of members (10 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
18 January 2000Particulars of mortgage/charge (5 pages)
18 January 2000Particulars of mortgage/charge (5 pages)
7 September 1999Return made up to 31/08/99; full list of members (13 pages)
7 September 1999Return made up to 31/08/99; full list of members (13 pages)
9 August 1999Full accounts made up to 31 March 1999 (7 pages)
9 August 1999Full accounts made up to 31 March 1999 (7 pages)
13 April 1999Director's particulars changed (1 page)
13 April 1999Director's particulars changed (1 page)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
3 September 1998Return made up to 31/08/98; full list of members (12 pages)
3 September 1998Return made up to 31/08/98; full list of members (12 pages)
10 August 1998Full accounts made up to 31 March 1998 (7 pages)
10 August 1998Full accounts made up to 31 March 1998 (7 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
18 May 1998Director's particulars changed (1 page)
18 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (3 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
21 October 1997Director's particulars changed (1 page)
21 October 1997Director's particulars changed (1 page)
4 September 1997Return made up to 31/08/97; full list of members (11 pages)
4 September 1997Return made up to 31/08/97; full list of members (11 pages)
1 September 1997Full accounts made up to 31 March 1997 (7 pages)
1 September 1997Full accounts made up to 31 March 1997 (7 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
27 February 1997Director's particulars changed (1 page)
27 February 1997Director's particulars changed (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
12 September 1996Return made up to 31/08/96; full list of members (9 pages)
12 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
28 January 1996Director resigned (1 page)
28 January 1996Director resigned (1 page)
29 November 1995Director resigned (4 pages)
10 November 1995Director's particulars changed (4 pages)
19 October 1995Director's particulars changed (4 pages)
19 October 1995Director's particulars changed (2 pages)
13 October 1995Director resigned (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (7 pages)
5 October 1995Full accounts made up to 31 March 1995 (7 pages)
11 September 1995Return made up to 31/08/95; full list of members (9 pages)
11 September 1995Return made up to 31/08/95; full list of members
  • 363(287) ‐ Registered office changed on 11/09/95
(10 pages)
14 August 1995New director appointed (4 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
7 August 1991Full accounts made up to 31 March 1991 (5 pages)
7 August 1991Full accounts made up to 31 March 1991 (5 pages)
20 November 1990Return made up to 11/10/90; full list of members (6 pages)
20 November 1990Return made up to 11/10/90; full list of members (6 pages)
20 November 1990Full accounts made up to 31 March 1990 (6 pages)
20 November 1990Full accounts made up to 31 March 1990 (6 pages)
20 November 1990Return made up to 11/10/90; full list of members (6 pages)
20 November 1990Full accounts made up to 31 March 1990 (6 pages)
27 January 1987Full accounts made up to 31 March 1986 (6 pages)
27 January 1987Full accounts made up to 31 March 1986 (6 pages)