Company NameLambarde Securities Limited
Company StatusActive
Company Number01094625
CategoryPrivate Limited Company
Incorporation Date6 February 1973(51 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Hugh Derek Botting
NationalityBritish
StatusCurrent
Appointed29 October 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Ravensbury Avenue
Morden
Surrey
SM4 6ET
Director NameMr Haydn Richard Botting
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(28 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address28 Holly Bush Lane
Sevenoaks
Kent
TN13 3TH
Director NameMr Hugh Derek Botting
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(28 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Ravensbury Avenue
Morden
Surrey
SM4 6ET
Director NameMrs Fiona Valerie Anne Lopategui
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2015(42 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bramerton Street
London
SW3 5JS
Director NameMrs Valerie Warford-Botting
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(18 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable Cottage Fig Street
Sevenoaks
Kent
TN14 6HP

Location

Registered Address46 Ravensbury Avenue
Morden
SM4 6ET
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London

Shareholders

4k at £1Mrs Valerie Warford-botting
40.00%
Ordinary
2k at £1Fiona Valerie Anne Lopategui
20.00%
Ordinary
2k at £1Haydn Richard Botting
20.00%
Ordinary
2k at £1Mr Hugh Derek Botting
20.00%
Ordinary

Financials

Year2014
Net Worth£2,476,194
Cash£41,014
Current Liabilities£15,460

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

31 October 1973Delivered on: 13 November 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 ashdown cottages east farleigh, kent.
Outstanding
31 October 1973Delivered on: 13 November 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 kingswood rd dunton green, kent.
Outstanding
31 October 1973Delivered on: 13 November 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 sandy lane sevenoaks kent & land adjoining.
Outstanding
31 October 1973Delivered on: 13 November 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 cobden road sevenoaks kent.
Outstanding
31 October 1973Delivered on: 13 November 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 silverdale rd tunbridge wells kent.
Outstanding
31 October 1973Delivered on: 13 November 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18, portland st chatham, kent.
Outstanding
31 October 1973Delivered on: 13 November 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 grange rd deal kent.
Outstanding
4 August 1983Delivered on: 9 August 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 six bells lane sevenoaks, kent.
Outstanding
4 August 1983Delivered on: 9 August 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 six bells lane sevenoaks, kent.
Outstanding
31 October 1973Delivered on: 13 November 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 essex rd, halling kent.
Outstanding
28 June 1979Delivered on: 11 July 1979
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 2 & 7, club cottages, riding lane, hildenborough, kent. T. no. K 385959.
Outstanding
25 May 1979Delivered on: 13 June 1979
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14, 18 and 20 hawden road, tonbridge kent.
Outstanding
25 May 1979Delivered on: 13 June 1979
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 hawden road, tonbridge, kent.
Outstanding
18 April 1974Delivered on: 22 April 1974
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 north barrack road, walmer deal, kent.
Outstanding
19 March 1974Delivered on: 22 March 1974
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 lambarde drive sevenoaks kent.
Outstanding
19 March 1974Delivered on: 22 March 1974
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 windmill hill cottages windmill hill road wrotham heath kent.
Outstanding
19 March 1974Delivered on: 22 March 1974
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 windmill hill cottage windmill hill road wrotham heath kent.
Outstanding
6 March 1974Delivered on: 12 March 1974
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 st. Mary's road gillingham kent.
Outstanding
31 October 1973Delivered on: 13 November 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 rural vale northfleet, kent.
Outstanding
31 October 1973Delivered on: 13 November 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 252 old road west gravesend, kent.
Outstanding
31 October 1973Delivered on: 13 November 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15, mountfield rd tunbridge wells, kent.
Outstanding

Filing History

24 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
7 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
23 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
29 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
12 November 2019Confirmation statement made on 20 October 2019 with updates (5 pages)
7 November 2019Notification of Hugh Derek Botting as a person with significant control on 15 October 2019 (2 pages)
7 November 2019Notification of Haydn Richard Botting as a person with significant control on 15 October 2019 (2 pages)
7 November 2019Cessation of Valerie Warford-Botting as a person with significant control on 27 February 2018 (1 page)
7 November 2019Notification of Fiona Valerie Anne Lopategui as a person with significant control on 15 October 2019 (2 pages)
8 May 2019Registered office address changed from Gable Cottage Fig Street Sevenoaks Kent TN14 6HP to 46 Ravensbury Avenue Morden SM4 6ET on 8 May 2019 (1 page)
10 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Valerie Warford-Botting as a director on 27 February 2018 (1 page)
21 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(7 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(7 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 June 2015Appointment of Mrs Fiona Valerie Anne Lopategui as a director on 7 March 2015 (2 pages)
8 June 2015Appointment of Mrs Fiona Valerie Anne Lopategui as a director on 7 March 2015 (2 pages)
8 June 2015Appointment of Mrs Fiona Valerie Anne Lopategui as a director on 7 March 2015 (2 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(6 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,000
(6 pages)
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,000
(6 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 October 2009Director's details changed for Mrs Valerie Warford-Botting on 20 October 2009 (2 pages)
29 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Haydn Richard Botting on 20 October 2009 (2 pages)
29 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Haydn Richard Botting on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Hugh Derek Botting on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Hugh Derek Botting on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Valerie Warford-Botting on 20 October 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 October 2008Return made up to 20/10/08; full list of members (4 pages)
30 October 2008Return made up to 20/10/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 November 2007Return made up to 20/10/07; full list of members (3 pages)
7 November 2007Return made up to 20/10/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 November 2006Return made up to 20/10/06; full list of members (3 pages)
1 November 2006Return made up to 20/10/06; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 November 2005Return made up to 20/10/05; full list of members (8 pages)
1 November 2005Return made up to 20/10/05; full list of members (8 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 November 2004Return made up to 20/10/04; full list of members (8 pages)
8 November 2004Return made up to 20/10/04; full list of members (8 pages)
12 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 October 2003Return made up to 20/10/03; full list of members (8 pages)
25 October 2003Return made up to 20/10/03; full list of members (8 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 November 2002Return made up to 20/10/02; full list of members (8 pages)
4 November 2002Return made up to 20/10/02; full list of members (8 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 October 2001Return made up to 20/10/01; full list of members (8 pages)
28 October 2001Return made up to 20/10/01; full list of members (8 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
8 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
8 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
27 October 2000Return made up to 20/10/00; full list of members (7 pages)
27 October 2000Return made up to 20/10/00; full list of members (7 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 October 1999Return made up to 20/10/99; full list of members (7 pages)
25 October 1999Return made up to 20/10/99; full list of members (7 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
30 October 1997Return made up to 29/10/97; no change of members (4 pages)
30 October 1997Return made up to 29/10/97; no change of members (4 pages)
9 November 1996Return made up to 29/10/96; full list of members (6 pages)
9 November 1996Return made up to 29/10/96; full list of members (6 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)