Company NameHeath Lambert Limited
Company StatusActive
Company Number01199129
CategoryPrivate Limited Company
Incorporation Date5 February 1975(49 years, 2 months ago)
Previous NameLowndes Lambert Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(40 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Carol Richmond
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(40 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Risk And Compliance Officer
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(43 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusCurrent
Appointed10 August 2018(43 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr James Oliver Whittingham
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(47 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Michael Edwin Cousins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(47 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMichael Andrew Barnfield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(17 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 February 2000)
RoleInsurance Broker
Correspondence AddressFlat 3 22 Cliveden Place
London
SW1W 8HD
Director NameJohn Bartington
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 1995)
RoleInsurance Broker
Correspondence Address44a Whistlers Avenue
Morgans Walk Battersea
London
SW11 3TS
Director NameMr Gerald Royston Lionel Kendall Becker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(17 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1997)
RoleInsurance Broker
Correspondence AddressThe Old Rectory
Wrabness
Manningtree
Essex
CO11 2TX
Director NameBrian Patrick Blackshields
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(17 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 September 1998)
RoleInsurance Broker
Correspondence AddressLittle Love Love Lane
Headcorn
Ashford
Kent
TN27 6UJ
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(17 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 March 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameMr Alan Collison
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 January 1995)
RoleInsurance Broker
Correspondence AddressBont Holly Grove
Brownhill Lane Dobcross
Oldham
Lancashire
OL3 5JW
Director NameMr John David Collins
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(17 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWhitmoor House
Whitmoor Lane
Sutton Green Guildford
Surrey
GU4 7QB
Director NameMr John Randall Clements
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(17 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 July 1998)
RoleInsurance Broker
Correspondence AddressHighbeach House Tamarisk Way
East Preston
West Sussex
BN16 2TF
Director NameMr Michael John Caley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(17 years, 7 months after company formation)
Appointment Duration8 years (resigned 22 September 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23a Bladindon Drive
Bexley
Kent
DA5 3BS
Director NameMr John Ashley Champness
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(17 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 April 1998)
RoleInsurance Broker
Correspondence AddressStoneraise
Plummers Plain
Horsham
West Sussex
RH13 6PE
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed31 August 1992(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameRichard Michael Bennett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(19 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 1996)
RoleInsurance Broker
Correspondence AddressLongeaves Cam Farm
62 North End Meldreth
Royston
Hertfordshire
SG8 6NT
Director NameMr Hugh Cheyney Champion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(21 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 March 2002)
RoleInsurance Broker
Correspondence AddressOld Kington Manor Farmhouse
Church Hill Kington Magna
Gillingham
Dorset
SP8 5EG
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1997(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 March 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHillside Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SP
Director NameBarry John Blacker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1997(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2000)
RoleInsurance Broker
Correspondence AddressOakwood House Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(23 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 30 November 2009)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Manor St Peter's Lane
Clayworth
Retford
Nottinghamshire
DN22 9AA
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(25 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 May 2011)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Michael John Caley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(26 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23a Bladindon Drive
Bexley
Kent
DA5 3BS
Director NameNigel Ashley Brunning
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(27 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2003)
RoleInsurance Broker
Correspondence Address47 Church Road
Rayleigh
Essex
SS6 8PL
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(28 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 January 2012)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressHillside Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SP
Director NameSurinder Kumar Beerh
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(28 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 July 2004)
RoleAccountant
Correspondence AddressMeadow View
Rhymers Gate Wyton
Huntingdon
Cambridgeshire
PE17 2JR
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(32 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address90 Tyrwhitt Road
London
SE4 1QB
Secretary NameMr William David Bloomer
NationalityBritish
StatusResigned
Appointed01 June 2009(34 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMs Sarah Dalgarno
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(36 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 March 2015)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMichael Keith Barton
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2011(36 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Alie Street
London
E1 8DE
Secretary NameAlissa Gai Pohl Pfitzner
NationalityBritish
StatusResigned
Appointed12 May 2011(36 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2012)
RoleCompany Director
Correspondence Address9 Alie Street
London
E1 8DE
Director NameMr Michael Cooper-Mitchell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(36 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameWilliam Lindsay McGowan
NationalityBritish
StatusResigned
Appointed11 September 2012(37 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Grahame David Chilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(40 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 August 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameHL Corporate Services Limited (Corporation)
StatusResigned
Appointed30 November 1994(19 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 June 2009)
Correspondence Address133 Houndsditch
London
EC3A 7AH

Contact

Websiteajginternational.com
Telephone020 72046000
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

14m at £1Friary Intermediate LTD
100.00%
Ordinary

Financials

Year2014
Turnover£53,231,000
Net Worth£2,741,000
Cash£35,018,000
Current Liabilities£113,312,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

17 April 2007Delivered on: 18 April 2007
Satisfied on: 14 July 2010
Persons entitled: Citibank Europe PLC

Classification: Reinsurance deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all rights,title and interest in all monies standing to the credit of each account. See the mortgage charge document for full details.
Fully Satisfied
26 May 2005Delivered on: 9 June 2005
Satisfied on: 16 September 2010
Persons entitled: National Westminster Bank PLC as the Security Trustee

Classification: A composite guarantee and debenture
Secured details: All monies due or to become due from each group company and the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
17 January 2005Delivered on: 24 January 2005
Satisfied on: 19 August 2006
Persons entitled: National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Charge
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all brokerage commissions book debts and the proceeds thereof and all benefits, rights and security held in respect of, or to secure the payment of, the brokerage commissions book debts. See the mortgage charge document for full details.
Fully Satisfied
12 August 2004Delivered on: 18 August 2004
Satisfied on: 1 December 2007
Persons entitled: Mulgate Investments Limited

Classification: Rental deposit deed
Secured details: £26,400 due or to become due from the company to the chargee.
Particulars: All monies to be paid into or withdrawn from the deposit account with national westminster bank PLC pursuant to the rental deposit deed relating to a lease of part 7TH floor minerva house, east parade, leeds.
Fully Satisfied
17 December 2003Delivered on: 23 December 2003
Satisfied on: 19 August 2006
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
29 February 2000Delivered on: 9 March 2000
Satisfied on: 9 January 2004
Persons entitled: National Westminster Bank PLC as Agent & Trustee for the Secured Parties

Classification: Guarantee & debenture
Secured details: All obligations and liabilities due or to become due from the company to any of the secured parties under or pursuant to all or any of the secured documents (all defined therein).
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.
Fully Satisfied
5 October 1999Delivered on: 23 October 1999
Satisfied on: 13 July 2000
Persons entitled: Lloyd's (A Statutory Corporation)as Trustee for the Creditors for the Time the Company in Respect of Insurance Transactions

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 28 august 1989 (the "principal deed"))
Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payble to any such receiver, and the payment of all debts and obligations for the time being due owing or incurredwhether actually or contingently by the company in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved).
Fully Satisfied
23 August 1989Delivered on: 31 August 1989
Satisfied on: 13 July 2000
Persons entitled: Lloydsct of Insurance Transactionsitors for the Time Being of the Company in Respe(A Statutory Corporation as Trustee for the Cred

Classification: Security and trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies (inc brokerage) for the time being standing to the credit or pursuant to lloyds brokers byelaw (no 5A 1988) required to be paid into an insurance broking account of the company (for details see form 395 and continuation sheets relevant to this charge).
Fully Satisfied
3 September 2010Delivered on: 11 September 2010
Satisfied on: 26 May 2011
Persons entitled: Santander UK PLC as Security Trustee for Each Bank Group Member

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group to the chargee or any bank group member on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 February 1983Delivered on: 23 February 1983
Satisfied on: 5 April 2000
Persons entitled: The Corporations of Lloyds

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge dated 21ST february 1983.
Particulars: All the companys right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed and in the monies and investments standing to the credit of or held in other iba accounts of the company from any source see document M73 for full details.
Fully Satisfied

Filing History

6 October 2023Full accounts made up to 31 December 2022 (18 pages)
2 October 2023Change of details for Friary Intermediate Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
17 October 2022Full accounts made up to 31 December 2021 (22 pages)
1 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
18 March 2022Termination of appointment of Carol Richmond as a director on 11 March 2022 (1 page)
18 March 2022Termination of appointment of Charles Douglas Scott as a director on 11 March 2022 (1 page)
15 March 2022Appointment of Mr David Michael Edwin Cousins as a director on 11 March 2022 (2 pages)
9 March 2022Appointment of Mr James Oliver Whittingham as a director on 4 March 2022 (2 pages)
13 October 2021Full accounts made up to 31 December 2020 (22 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
1 December 2020Director's details changed for Ms Carol Richmond on 17 March 2020 (2 pages)
14 October 2020Full accounts made up to 31 December 2019 (22 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (23 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (24 pages)
15 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page)
15 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages)
12 July 2018Appointment of Mr Charles Douglas Scott as a director on 9 July 2018 (2 pages)
10 July 2018Termination of appointment of Ian Graham Story as a director on 30 June 2018 (1 page)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
19 June 2018Termination of appointment of James Drummond-Smith as a director on 15 June 2018 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (23 pages)
26 September 2017Full accounts made up to 31 December 2016 (23 pages)
30 June 2017Notification of Friary Intermediate Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Notification of Friary Intermediate Limited as a person with significant control on 6 April 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
25 August 2016Termination of appointment of Grahame David Chilton as a director on 24 August 2016 (1 page)
25 August 2016Termination of appointment of Grahame David Chilton as a director on 24 August 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 19,000,000
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 19,000,000
(6 pages)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 19,000,000
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 19,000,000
(4 pages)
23 November 2015Appointment of Mr Grahame David Chilton as a director on 12 November 2015 (2 pages)
23 November 2015Appointment of Mr Grahame David Chilton as a director on 12 November 2015 (2 pages)
19 November 2015Appointment of Ms Carol Richmond as a director on 12 November 2015 (2 pages)
19 November 2015Appointment of Ms Carol Richmond as a director on 12 November 2015 (2 pages)
18 November 2015Termination of appointment of Matthew William Pike as a director on 12 November 2015 (1 page)
18 November 2015Termination of appointment of Thomas Joseph Gallagher as a director on 12 November 2015 (1 page)
18 November 2015Termination of appointment of Grahame David Chilton as a director on 12 November 2015 (1 page)
18 November 2015Termination of appointment of Grahame David Chilton as a director on 12 November 2015 (1 page)
18 November 2015Termination of appointment of Matthew William Pike as a director on 12 November 2015 (1 page)
18 November 2015Appointment of Mr Michael Peter Rea as a director on 12 November 2015 (2 pages)
18 November 2015Termination of appointment of Thomas Joseph Gallagher as a director on 12 November 2015 (1 page)
18 November 2015Appointment of Mr Michael Peter Rea as a director on 12 November 2015 (2 pages)
15 October 2015Full accounts made up to 31 December 2014 (20 pages)
15 October 2015Full accounts made up to 31 December 2014 (20 pages)
23 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 September 2015Termination of appointment of Neil David Eckert as a director on 8 September 2015 (1 page)
23 September 2015Termination of appointment of Neil David Eckert as a director on 8 September 2015 (1 page)
23 September 2015Termination of appointment of Neil David Eckert as a director on 8 September 2015 (1 page)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 14,000,000
(7 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 14,000,000
(7 pages)
19 August 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 14,000,000
(4 pages)
19 August 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 14,000,000
(4 pages)
6 May 2015Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages)
6 May 2015Appointment of Mr Grahame David Chilton as a director on 1 May 2015 (2 pages)
6 May 2015Appointment of Mr Grahame David Chilton as a director on 1 May 2015 (2 pages)
6 May 2015Appointment of Mr Grahame David Chilton as a director on 1 May 2015 (2 pages)
6 May 2015Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
7 January 2015Termination of appointment of Terry O'neill as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Terry O'neill as a director on 31 December 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (23 pages)
30 September 2014Full accounts made up to 31 December 2013 (23 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 12,000,000
(8 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 12,000,000
(8 pages)
8 July 2014Termination of appointment of Michael Cooper-Mitchell as a director (1 page)
8 July 2014Termination of appointment of Michael Cooper-Mitchell as a director (1 page)
20 February 2014Appointment of Mr James Drummond-Smith as a director (2 pages)
20 February 2014Appointment of Mr James Drummond-Smith as a director (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
17 September 2013Director's details changed for Terry O'neill on 19 August 2013 (2 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 12,000,000
(8 pages)
17 September 2013Director's details changed for Matthew William Pike on 19 August 2013 (2 pages)
17 September 2013Director's details changed for Michael Cooper-Mitchell on 19 August 2013 (2 pages)
17 September 2013Director's details changed for Michael Cooper-Mitchell on 19 August 2013 (2 pages)
17 September 2013Director's details changed for Thomas Joseph Gallagher on 19 August 2013 (2 pages)
17 September 2013Director's details changed for Matthew William Pike on 19 August 2013 (2 pages)
17 September 2013Director's details changed for Thomas Joseph Gallagher on 19 August 2013 (2 pages)
17 September 2013Director's details changed for Terry O'neill on 19 August 2013 (2 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 12,000,000
(8 pages)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
31 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 20/02/2013.
(6 pages)
31 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 20/02/2013.
(6 pages)
2 July 2013Termination of appointment of John Gallagher as a director (1 page)
2 July 2013Termination of appointment of John Gallagher as a director (1 page)
1 May 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 9,000,000
  • ANNOTATION A second filed SH01 was registered on 31/07/2013.
(4 pages)
1 May 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 9,000,000
  • ANNOTATION A second filed SH01 was registered on 31/07/2013.
(4 pages)
5 April 2013Appointment of Mr Neil David Eckert as a director (2 pages)
5 April 2013Appointment of Mr Neil David Eckert as a director (2 pages)
7 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
7 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
13 September 2012Termination of appointment of Alissa Pfitzner as a secretary (2 pages)
13 September 2012Termination of appointment of Alissa Pfitzner as a secretary (2 pages)
13 September 2012Appointment of William Lindsay Mcgowan as a secretary (3 pages)
13 September 2012Appointment of William Lindsay Mcgowan as a secretary (3 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 pages)
8 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 9,000,000
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 9,000,000
(4 pages)
24 January 2012Termination of appointment of Adrian Colosso as a director (2 pages)
24 January 2012Termination of appointment of Adrian Colosso as a director (2 pages)
12 September 2011Termination of appointment of Michael Barton as a director (2 pages)
12 September 2011Termination of appointment of Michael Barton as a director (2 pages)
9 September 2011Appointment of Mark Stephen Mugge as a director (3 pages)
9 September 2011Appointment of Mark Stephen Mugge as a director (3 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (21 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (21 pages)
25 August 2011Appointment of Michael Cooper-Mitchell as a director (3 pages)
25 August 2011Appointment of Michael Cooper-Mitchell as a director (3 pages)
4 August 2011Appointment of Terry O'neill as a director (3 pages)
4 August 2011Appointment of Terry O'neill as a director (3 pages)
2 August 2011Appointment of John Patrick Gallagher as a director (3 pages)
2 August 2011Appointment of John Patrick Gallagher as a director (3 pages)
2 August 2011Appointment of Thomas Joseph Gallagher as a director (3 pages)
2 August 2011Appointment of Thomas Joseph Gallagher as a director (3 pages)
26 July 2011Appointment of Matthew William Pike as a director (3 pages)
26 July 2011Appointment of Matthew William Pike as a director (3 pages)
17 June 2011Director's details changed for Sarah Dalgarno on 6 June 2011 (3 pages)
17 June 2011Director's details changed for Sarah Dalgarno on 6 June 2011 (3 pages)
17 June 2011Director's details changed for Sarah Dalgarno on 6 June 2011 (3 pages)
27 May 2011Registered office address changed from 133 Houndsditch London EC3A 7AH on 27 May 2011 (2 pages)
27 May 2011Termination of appointment of William Bloomer as a secretary (2 pages)
27 May 2011Termination of appointment of Robert Thomas as a director (2 pages)
27 May 2011Resignation of an auditor (1 page)
27 May 2011Termination of appointment of William Bloomer as a director (2 pages)
27 May 2011Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages)
27 May 2011Appointment of Michael Keith Barton as a director (3 pages)
27 May 2011Termination of appointment of Jeffrey Hume as a director (2 pages)
27 May 2011Resignation of an auditor (1 page)
27 May 2011Termination of appointment of Jeffrey Hume as a director (2 pages)
27 May 2011Appointment of Sarah Dalgarno as a director (3 pages)
27 May 2011Appointment of David Christopher Ross as a director (3 pages)
27 May 2011Termination of appointment of Keith Hamill as a director (2 pages)
27 May 2011Termination of appointment of Robert Thomas as a director (2 pages)
27 May 2011Appointment of Sarah Dalgarno as a director (3 pages)
27 May 2011Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages)
27 May 2011Termination of appointment of Keith Hamill as a director (2 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 May 2011Termination of appointment of William Bloomer as a director (2 pages)
27 May 2011Termination of appointment of William Bloomer as a secretary (2 pages)
27 May 2011Appointment of Michael Keith Barton as a director (3 pages)
27 May 2011Appointment of David Christopher Ross as a director (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 May 2011Registered office address changed from 133 Houndsditch London EC3A 7AH on 27 May 2011 (2 pages)
17 May 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
17 May 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
9 September 2010Annual return made up to 31 August 2010 (17 pages)
9 September 2010Annual return made up to 31 August 2010 (17 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (17 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (17 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
18 January 2010Memorandum and Articles of Association (13 pages)
18 January 2010Statement of company's objects (2 pages)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2010Memorandum and Articles of Association (13 pages)
18 January 2010Statement of company's objects (2 pages)
22 December 2009Solvency statement dated 16/12/09 (1 page)
22 December 2009Statement by directors (1 page)
22 December 2009Statement of capital on 22 December 2009
  • GBP 7,500,000
(5 pages)
22 December 2009Statement of capital on 22 December 2009
  • GBP 7,500,000
(5 pages)
22 December 2009Solvency statement dated 16/12/09 (1 page)
22 December 2009Statement by directors (1 page)
22 December 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2009Termination of appointment of Michael Bruce as a director (2 pages)
8 December 2009Termination of appointment of Michael Bruce as a director (2 pages)
27 September 2009Return made up to 31/08/09; no change of members (6 pages)
27 September 2009Return made up to 31/08/09; no change of members (6 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
5 June 2009Appointment terminated secretary hl corporate services LIMITED (1 page)
5 June 2009Secretary appointed william david bloomer (2 pages)
5 June 2009Secretary appointed william david bloomer (2 pages)
5 June 2009Appointment terminated secretary hl corporate services LIMITED (1 page)
20 May 2009Appointment terminated director graham barr (1 page)
20 May 2009Appointment terminated director graham barr (1 page)
20 May 2009Appointment terminated director alan pratten (1 page)
20 May 2009Director appointed jeffrey hume (3 pages)
20 May 2009Director appointed keith hamill (3 pages)
20 May 2009Appointment terminated director paul smith (1 page)
20 May 2009Appointment terminated director paul smith (1 page)
20 May 2009Director appointed jeffrey hume (3 pages)
20 May 2009Appointment terminated director alan pratten (1 page)
20 May 2009Director appointed keith hamill (3 pages)
10 February 2009Director's change of particulars / adrian colosso / 02/01/2009 (1 page)
10 February 2009Director's change of particulars / adrian colosso / 02/01/2009 (1 page)
9 February 2009Director's change of particulars / michael bruce / 02/01/2009 (1 page)
9 February 2009Director's change of particulars / michael bruce / 02/01/2009 (1 page)
7 October 2008Return made up to 31/08/08; no change of members (10 pages)
7 October 2008Return made up to 31/08/08; no change of members (10 pages)
30 September 2008Appointment terminated director andrew whiteley (1 page)
30 September 2008Appointment terminated director andrew whiteley (1 page)
29 August 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
29 August 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
4 June 2008Appointment terminated director derek thornton (1 page)
4 June 2008Appointment terminated director derek thornton (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007New director appointed (3 pages)
28 November 2007New director appointed (3 pages)
19 October 2007Return made up to 31/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
19 October 2007Return made up to 31/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
4 June 2007Full accounts made up to 31 December 2006 (28 pages)
4 June 2007Full accounts made up to 31 December 2006 (28 pages)
18 April 2007Particulars of mortgage/charge (5 pages)
18 April 2007Particulars of mortgage/charge (5 pages)
11 January 2007Registered office changed on 11/01/07 from: friary court, crutched friars, london, EC3N 2NP (1 page)
11 January 2007Registered office changed on 11/01/07 from: friary court, crutched friars, london, EC3N 2NP (1 page)
8 December 2006New director appointed (3 pages)
8 December 2006New director appointed (3 pages)
21 September 2006Return made up to 31/08/06; full list of members (9 pages)
21 September 2006Return made up to 31/08/06; full list of members (9 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Full accounts made up to 31 December 2005 (23 pages)
11 May 2006Full accounts made up to 31 December 2005 (23 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
24 January 2006New director appointed (4 pages)
24 January 2006New director appointed (4 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
19 September 2005Return made up to 31/08/05; full list of members (8 pages)
19 September 2005Return made up to 31/08/05; full list of members (8 pages)
17 August 2005Full accounts made up to 31 December 2004 (22 pages)
17 August 2005Full accounts made up to 31 December 2004 (22 pages)
24 June 2005Memorandum and Articles of Association (5 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2005Memorandum and Articles of Association (5 pages)
9 June 2005Particulars of mortgage/charge (9 pages)
9 June 2005Particulars of mortgage/charge (9 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
24 January 2005Particulars of mortgage/charge (6 pages)
24 January 2005Particulars of mortgage/charge (6 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
22 October 2004Director's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
8 September 2004Return made up to 31/08/04; full list of members (10 pages)
8 September 2004Return made up to 31/08/04; full list of members (10 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Full accounts made up to 31 December 2003 (19 pages)
4 August 2004Full accounts made up to 31 December 2003 (19 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
1 July 2004New director appointed (3 pages)
1 July 2004New director appointed (3 pages)
26 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
5 January 2004Declaration of assistance for shares acquisition (11 pages)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
5 January 2004Declaration of assistance for shares acquisition (11 pages)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
5 January 2004Declaration of assistance for shares acquisition (10 pages)
23 December 2003Particulars of mortgage/charge (8 pages)
23 December 2003Particulars of mortgage/charge (8 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
18 December 2003New director appointed (4 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (4 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (3 pages)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (3 pages)
18 December 2003New director appointed (3 pages)
18 December 2003New director appointed (3 pages)
18 December 2003New director appointed (3 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (3 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
26 October 2003Full accounts made up to 31 December 2002 (17 pages)
26 October 2003Full accounts made up to 31 December 2002 (17 pages)
16 September 2003Return made up to 31/08/03; full list of members (15 pages)
16 September 2003Return made up to 31/08/03; full list of members (15 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
15 January 2003Nc inc already adjusted 20/12/02 (2 pages)
15 January 2003Ad 20/12/02--------- £ si 50000000@1=50000000 £ ic 25000000/75000000 (2 pages)
15 January 2003Ad 20/12/02--------- £ si 50000000@1=50000000 £ ic 25000000/75000000 (2 pages)
15 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2003Nc inc already adjusted 20/12/02 (2 pages)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
6 September 2002Return made up to 31/08/02; full list of members (15 pages)
6 September 2002Return made up to 31/08/02; full list of members (15 pages)
29 August 2002Full accounts made up to 31 March 2002 (18 pages)
29 August 2002Full accounts made up to 31 March 2002 (18 pages)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
1 June 2002New director appointed (3 pages)
1 June 2002New director appointed (3 pages)
27 May 2002New director appointed (3 pages)
27 May 2002New director appointed (3 pages)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (3 pages)
20 May 2002New director appointed (3 pages)
20 May 2002New director appointed (3 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (3 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (3 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (3 pages)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (3 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (3 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
4 February 2002Full accounts made up to 31 March 2001 (22 pages)
4 February 2002Full accounts made up to 31 March 2001 (22 pages)
25 January 2002New director appointed (3 pages)
25 January 2002New director appointed (3 pages)
6 September 2001Return made up to 31/08/01; full list of members (11 pages)
6 September 2001Return made up to 31/08/01; full list of members (11 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (3 pages)
23 March 2001Secretary's particulars changed (1 page)
23 March 2001Secretary's particulars changed (1 page)
16 February 2001New director appointed (3 pages)
16 February 2001New director appointed (3 pages)
5 February 2001Full accounts made up to 31 March 2000 (23 pages)
5 February 2001Full accounts made up to 31 March 2000 (23 pages)
16 November 2000Director's particulars changed (1 page)
16 November 2000Director's particulars changed (1 page)
7 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 2000Ad 30/10/00--------- £ si 10000000@1=10000000 £ ic 15000000/25000000 (2 pages)
7 November 2000£ nc 15000000/25000000 30/10/00 (2 pages)
7 November 2000£ nc 15000000/25000000 30/10/00 (2 pages)
7 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 2000Ad 30/10/00--------- £ si 10000000@1=10000000 £ ic 15000000/25000000 (2 pages)
26 October 2000New director appointed (3 pages)
26 October 2000New director appointed (3 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
6 October 2000New director appointed (3 pages)
6 October 2000New director appointed (3 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 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)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
3 July 2000Company name changed lambert fenchurch LIMITED\certificate issued on 03/07/00 (2 pages)
3 July 2000Company name changed lambert fenchurch LIMITED\certificate issued on 03/07/00 (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Particulars of mortgage/charge (14 pages)
9 March 2000Declaration of assistance for shares acquisition (18 pages)
9 March 2000Declaration of assistance for shares acquisition (18 pages)
9 March 2000Particulars of mortgage/charge (14 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 February 2000Memorandum and Articles of Association (6 pages)
15 February 2000Memorandum and Articles of Association (6 pages)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
23 October 1999Particulars of mortgage/charge (5 pages)
23 October 1999Particulars of mortgage/charge (5 pages)
7 September 1999Return made up to 31/08/99; full list of members (14 pages)
7 September 1999Return made up to 31/08/99; full list of members (14 pages)
9 August 1999Full accounts made up to 31 March 1999 (22 pages)
9 August 1999Full accounts made up to 31 March 1999 (22 pages)
23 June 1999Director's particulars changed (1 page)
23 June 1999Director's particulars changed (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
3 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
10 August 1998Full accounts made up to 31 March 1998 (23 pages)
10 August 1998Full accounts made up to 31 March 1998 (23 pages)
29 June 1998Director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
18 May 1998Director's particulars changed (1 page)
18 May 1998Director's particulars changed (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
6 October 1997Return made up to 31/08/97; full list of members (18 pages)
6 October 1997Return made up to 31/08/97; full list of members (18 pages)
1 September 1997Full accounts made up to 31 March 1997 (23 pages)
1 September 1997Director's particulars changed (1 page)
1 September 1997Director's particulars changed (1 page)
1 September 1997Full accounts made up to 31 March 1997 (23 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
9 July 1997Secretary's particulars changed (1 page)
9 July 1997Secretary's particulars changed (1 page)
1 July 1997Company name changed lowndes lambert group LIMITED\certificate issued on 01/07/97 (2 pages)
1 July 1997Company name changed lowndes lambert group LIMITED\certificate issued on 01/07/97 (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
25 January 1997Director's particulars changed (1 page)
25 January 1997Director's particulars changed (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 September 1996Director resigned (1 page)
12 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
7 August 1996Full accounts made up to 31 March 1996 (25 pages)
7 August 1996Full accounts made up to 31 March 1996 (25 pages)
23 June 1996New director appointed (8 pages)
23 June 1996New director appointed (8 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
12 April 1996Director's particulars changed (1 page)
12 April 1996Director's particulars changed (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
20 December 1995Ad 31/03/95--------- £ si 4000000@1 (4 pages)
20 December 1995Ad 31/03/95--------- £ si 4000000@1 (4 pages)
30 November 1995Director's particulars changed (4 pages)
30 November 1995Director's particulars changed (4 pages)
29 November 1995Director resigned (4 pages)
29 November 1995Director resigned (4 pages)
22 November 1995Director resigned (4 pages)
22 November 1995Director resigned (4 pages)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (23 pages)
5 October 1995Full accounts made up to 31 March 1995 (23 pages)
11 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
11 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
11 May 1995New director appointed (10 pages)
11 May 1995New director appointed (10 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)
18 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 April 1995£ nc 11000000/15000000 30/03/95 (1 page)
18 April 1995£ nc 11000000/15000000 30/03/95 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
21 December 1994Director's particulars changed (4 pages)
21 December 1994Director's particulars changed (4 pages)
9 September 1994Return made up to 31/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 September 1994Return made up to 31/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 August 1994Full accounts made up to 31 March 1994 (21 pages)
8 August 1994Full accounts made up to 31 March 1994 (21 pages)
3 September 1993Full accounts made up to 31 March 1993 (20 pages)
3 September 1993Full accounts made up to 31 March 1993 (20 pages)
17 August 1992Full accounts made up to 31 March 1992 (20 pages)
17 August 1992Full accounts made up to 31 March 1992 (20 pages)
8 August 1991Full accounts made up to 31 March 1991 (19 pages)
8 August 1991Full accounts made up to 31 March 1991 (19 pages)
16 November 1990Full accounts made up to 31 March 1990 (18 pages)
16 November 1990Full accounts made up to 31 March 1990 (18 pages)
2 November 1989Full accounts made up to 31 March 1989 (18 pages)
2 November 1989Full accounts made up to 31 March 1989 (18 pages)
31 August 1989Particulars of mortgage/charge (7 pages)
31 August 1989Particulars of mortgage/charge (7 pages)
9 February 1989Full accounts made up to 31 March 1988 (19 pages)
9 February 1989Full accounts made up to 31 March 1988 (19 pages)
7 February 1988Full accounts made up to 31 March 1987 (20 pages)
7 February 1988Full accounts made up to 31 March 1987 (20 pages)
11 November 1986Full accounts made up to 31 March 1986 (20 pages)
11 November 1986Full accounts made up to 31 March 1986 (20 pages)
20 February 1986Accounts made up to 31 March 1985 (18 pages)
20 February 1986Accounts made up to 31 March 1985 (18 pages)
8 February 1985Accounts made up to 31 March 1984 (18 pages)
8 February 1985Accounts made up to 31 March 1984 (18 pages)
15 October 1983Accounts made up to 31 March 1983 (14 pages)
15 October 1983Accounts made up to 31 March 1983 (14 pages)
8 February 1983Accounts made up to 31 March 1982 (14 pages)
8 February 1983Accounts made up to 31 March 1982 (14 pages)
25 September 1981Accounts made up to 31 March 1981 (14 pages)
25 September 1981Accounts made up to 31 March 1981 (14 pages)
6 February 1981Accounts made up to 31 March 1980 (12 pages)
6 February 1981Accounts made up to 31 March 1980 (12 pages)
8 February 1980Accounts made up to 31 March 1979 (14 pages)
8 February 1980Accounts made up to 31 March 1979 (14 pages)
12 January 1979Accounts made up to 31 March 1978 (11 pages)
12 January 1979Accounts made up to 31 March 1978 (11 pages)
20 December 1977Accounts made up to 31 March 1977 (14 pages)
20 December 1977Accounts made up to 31 March 1977 (14 pages)
29 November 1976Accounts made up to 31 March 1976 (8 pages)
29 November 1976Accounts made up to 31 March 1976 (8 pages)
25 March 1975Company name changed\certificate issued on 25/03/75 (2 pages)
25 March 1975Company name changed\certificate issued on 25/03/75 (2 pages)
5 February 1975Incorporation (14 pages)
5 February 1975Certificate of incorporation (1 page)
5 February 1975Certificate of incorporation (1 page)
5 February 1975Incorporation (14 pages)