Richmond
Surrey
TW9 1LP
Director Name | Mr Lancelot Piers Duncan Deitsch |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1991(14 years, 7 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Meadlands Drive Petersham Richmond Surrey TW10 7EE |
Director Name | Mr Sebastian Richard Oliver Deitsch |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1991(14 years, 7 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 205 Mortlake Road Kew Richmond Surrey TW9 4EW |
Secretary Name | Mr Ivor Deitsch |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1991(14 years, 7 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Spring Terrace Richmond Surrey TW9 1LP |
Director Name | Mrs Sandra Estelle Deitsch |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(40 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Upper Richmond Road West London SW14 8AH |
Director Name | Mrs Sandra Estelle Deitsch |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(14 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 28 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3a Spring Terrace Richmond Surrey TW9 1LP |
Website | lambsmead.co.uk |
---|
Registered Address | 222 Upper Richmond Road West London SW14 8AH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
25 at £1 | Mr Ivor Deitsch 25.00% Ordinary A |
---|---|
25 at £1 | Mr Lancelot Piers Duncan Deitsch 25.00% Ordinary B |
25 at £1 | Sandra Estelle Deitsch 25.00% Ordinary D |
25 at £1 | Sebastian Richard Oliver Deitsch 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £366,509 |
Cash | £391,588 |
Current Liabilities | £172,071 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
20 September 2004 | Delivered on: 6 October 2004 Persons entitled: Tangley Park Day Nursery Classification: Rent deposit deed Secured details: £12,500 due or to become due from the company to the chargee. Particulars: £12,500. Outstanding |
---|---|
25 June 1980 | Delivered on: 7 July 1980 Satisfied on: 8 July 2005 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the cos estate or interest in all f/h & l/h property all stocks shares or other securities all both & other debts assignment of goodwill floating charge over the undertaking & all other property & assets present & future (see doc M19). Fully Satisfied |
27 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
12 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
29 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
25 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
16 April 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
21 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 April 2017 | Appointment of Mrs Sandra Estelle Deitsch as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mrs Sandra Estelle Deitsch as a director on 6 April 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
26 August 2015 | Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
16 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 September 2014 | Change of share class name or designation (2 pages) |
16 September 2014 | Statement of company's objects (2 pages) |
16 September 2014 | Resolutions
|
16 September 2014 | Statement of company's objects (2 pages) |
16 September 2014 | Change of share class name or designation (2 pages) |
16 September 2014 | Resolutions
|
28 August 2014 | Termination of appointment of Sandra Estelle Deitsch as a director on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Sandra Estelle Deitsch as a director on 28 August 2014 (1 page) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
11 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
28 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
10 August 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
10 August 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
24 February 2010 | Director's details changed for Mr Lancelot Piers Duncan Deitsch on 20 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Ivor Deitsch on 20 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mrs Sandra Estelle Deitsch on 20 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Ivor Deitsch on 20 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Lancelot Piers Duncan Deitsch on 20 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Sebastian Richard Oliver Deitsch on 20 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Mrs Sandra Estelle Deitsch on 20 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Sebastian Richard Oliver Deitsch on 20 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
4 August 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
4 August 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
26 February 2009 | Return made up to 20/02/09; full list of members (5 pages) |
26 February 2009 | Return made up to 20/02/09; full list of members (5 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
12 March 2008 | Return made up to 20/02/08; no change of members
|
12 March 2008 | Return made up to 20/02/08; no change of members
|
5 July 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
5 July 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
12 April 2007 | Return made up to 20/02/07; full list of members
|
12 April 2007 | Return made up to 20/02/07; full list of members
|
24 March 2007 | Registered office changed on 24/03/07 from: 82 saint john street london EC1M 4JN (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: 82 saint john street london EC1M 4JN (1 page) |
18 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
18 March 2005 | Return made up to 20/02/05; full list of members (3 pages) |
18 March 2005 | Return made up to 20/02/05; full list of members (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
18 May 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
29 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
29 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
9 April 2003 | Director's particulars changed (1 page) |
9 April 2003 | Director's particulars changed (1 page) |
6 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
4 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | Auditor's resignation (1 page) |
23 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 9 argyll street london W1V 2AT (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 9 argyll street london W1V 2AT (1 page) |
18 March 2002 | Return made up to 20/02/02; full list of members (8 pages) |
18 March 2002 | Return made up to 20/02/02; full list of members (8 pages) |
22 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
22 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
12 March 2001 | Return made up to 20/02/01; full list of members (8 pages) |
12 March 2001 | Return made up to 20/02/01; full list of members (8 pages) |
21 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
21 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
14 March 2000 | Return made up to 20/02/00; full list of members
|
14 March 2000 | Return made up to 20/02/00; full list of members
|
13 July 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
13 July 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
4 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: first floor elscot house arcadia avenue finchley london N3 2JU (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: first floor elscot house arcadia avenue finchley london N3 2JU (1 page) |
10 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
10 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
30 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
30 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
26 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
24 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
24 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
25 January 1997 | Accounts for a small company made up to 30 November 1995 (5 pages) |
25 January 1997 | Accounts for a small company made up to 30 November 1995 (5 pages) |
23 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
23 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
30 November 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
5 July 1976 | Incorporation (12 pages) |
5 July 1976 | Certificate of incorporation (1 page) |
5 July 1976 | Incorporation (12 pages) |
5 July 1976 | Certificate of incorporation (1 page) |