Company NameLamvale Properties Limited
DirectorJacques Charles Murray Bingham
Company StatusActive
Company Number01808848
CategoryPrivate Limited Company
Incorporation Date13 April 1984(40 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jacques Charles Murray Bingham
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2014(30 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 2-20 Scrutton Street
Shoreditch
London
EC2A 4RJ
Director NameMr Charles Patrick Murray Bingham
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 October 2007)
RoleChartered Surveyor
Correspondence Address46 York Street
London
W1H 1FN
Secretary NameMrs Jennifer Treleaven Bingham
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration27 years, 12 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Hobury Street
London
SW10 0JB
Director NameMrs Jennifer Treleaven Bingham
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(23 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 December 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Hobury Street
London
SW10 0JB

Location

Registered AddressUnit 6 2-20 Scrutton Street
Shoreditch
London
EC2A 4RJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

49 at £1Mr Jacques Bingham
49.00%
Ordinary
49 at £1Mr Patrick Bingham
49.00%
Ordinary
2 at £1Mrs Jennifer Bingham
2.00%
Ordinary

Financials

Year2014
Net Worth£50,623
Cash£795
Current Liabilities£112,149

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months, 1 week ago)
Next Return Due11 January 2025 (8 months, 1 week from now)

Charges

4 August 2006Delivered on: 9 August 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 46 york street, london.
Outstanding
10 October 2002Delivered on: 12 October 2002
Satisfied on: 25 March 2015
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: The f/h of 46 york street london.
Fully Satisfied
4 July 1984Delivered on: 5 July 1984
Satisfied on: 8 October 2002
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 46 york street london W1 title no ln 105153.
Fully Satisfied

Filing History

3 August 2023Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ on 3 August 2023 (1 page)
15 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
5 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
6 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (6 pages)
5 January 2021Change of details for Mr Jacques Charles Murray Bingham as a person with significant control on 5 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Jacques Charles Murray Bingham on 5 January 2021 (2 pages)
5 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 December 2019Satisfaction of charge 3 in full (4 pages)
16 May 2019Change of details for Mr Patrick John Bingham as a person with significant control on 1 May 2019 (2 pages)
15 May 2019Change of details for Mr Patrick John Bingham as a person with significant control on 1 May 2019 (2 pages)
25 April 2019Director's details changed for Mr Jacques Charles Murray Bingham on 4 April 2019 (2 pages)
25 April 2019Change of details for Mr Jacques Charles Murray Bingham as a person with significant control on 4 April 2019 (2 pages)
4 January 2019Termination of appointment of Jennifer Treleaven Bingham as a secretary on 20 December 2018 (1 page)
4 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
4 January 2019Termination of appointment of Jennifer Treleaven Bingham as a director on 20 December 2018 (1 page)
20 December 2018Group of companies' accounts made up to 31 March 2018 (7 pages)
15 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
15 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
10 January 2018Secretary's details changed for Mrs. Jennifer Treleaven Bingham on 10 January 2018 (1 page)
10 January 2018Secretary's details changed for Mrs. Jennifer Treleaven Bingham on 10 January 2018 (1 page)
10 January 2018Director's details changed for Mrs. Jennifer Treleaven Bingham on 10 January 2018 (2 pages)
10 January 2018Director's details changed for Mrs. Jennifer Treleaven Bingham on 10 January 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 March 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
8 March 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
6 February 2017Registered office address changed from 10-11 Hobury Street London SW10 0JB England to Ground Floor 45 Pall Mall London SW1Y 5JG on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 10-11 Hobury Street London SW10 0JB England to Ground Floor 45 Pall Mall London SW1Y 5JG on 6 February 2017 (1 page)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Registered office address changed from 46 York Street London W1H 1FN to 10-11 Hobury Street London SW10 0JB on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 46 York Street London W1H 1FN to 10-11 Hobury Street London SW10 0JB on 9 October 2015 (1 page)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (3 pages)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (3 pages)
25 March 2015Satisfaction of charge 2 in full (4 pages)
25 March 2015Satisfaction of charge 2 in full (4 pages)
4 February 2015Annual return made up to 28 December 2013 with a full list of shareholders (14 pages)
4 February 2015Annual return made up to 28 December 2013 with a full list of shareholders (14 pages)
4 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(14 pages)
4 February 2015Appointment of Mr Jacques Charles Murray Bingham as a director on 29 June 2014 (3 pages)
4 February 2015Appointment of Mr Jacques Charles Murray Bingham as a director on 29 June 2014 (3 pages)
4 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(14 pages)
3 February 2015Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 February 2015Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 February 2015Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 February 2015Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 February 2015Administrative restoration application (4 pages)
3 February 2015Administrative restoration application (4 pages)
22 December 2014Bona Vacantia disclaimer (1 page)
22 December 2014Bona Vacantia disclaimer (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2013Annual return made up to 28 December 2012 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(4 pages)
3 April 2013Annual return made up to 28 December 2012 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 August 2011Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 August 2011Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Director's change of particulars / jennifer bingham / 04/08/2009 (1 page)
4 August 2009Director's change of particulars / jennifer bingham / 04/08/2009 (1 page)
27 April 2009Return made up to 28/12/08; full list of members (3 pages)
27 April 2009Return made up to 28/12/08; full list of members (3 pages)
23 April 2009Compulsory strike-off action has been discontinued (1 page)
23 April 2009Compulsory strike-off action has been discontinued (1 page)
22 April 2009Return made up to 28/12/07; full list of members (3 pages)
22 April 2009Return made up to 28/12/07; full list of members (3 pages)
22 April 2009Appointment terminated director charles bingham (1 page)
22 April 2009Director appointed mrs. Jennifer treleaven bingham (1 page)
22 April 2009Director appointed mrs. Jennifer treleaven bingham (1 page)
22 April 2009Appointment terminated director charles bingham (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 August 2007Return made up to 28/12/06; full list of members (6 pages)
13 August 2007Return made up to 28/12/06; full list of members (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 September 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 September 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
19 July 2006Return made up to 28/12/05; full list of members (6 pages)
19 July 2006Return made up to 28/12/05; full list of members (6 pages)
25 April 2005Return made up to 28/12/04; full list of members (6 pages)
25 April 2005Return made up to 28/12/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 February 2004Return made up to 28/12/03; full list of members (6 pages)
12 February 2004Return made up to 28/12/03; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 September 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 May 2003Return made up to 28/12/02; full list of members (6 pages)
1 May 2003Return made up to 28/12/02; full list of members (6 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (1 page)
8 October 2002Declaration of satisfaction of mortgage/charge (1 page)
2 September 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
2 September 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2000 (7 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 February 2002Return made up to 28/12/01; full list of members (6 pages)
2 February 2002Return made up to 28/12/01; full list of members (6 pages)
21 December 2000Return made up to 28/12/00; full list of members (6 pages)
21 December 2000Return made up to 28/12/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 April 2000Return made up to 28/12/99; full list of members (6 pages)
6 April 2000Return made up to 28/12/99; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 December 1998Return made up to 28/12/98; no change of members (4 pages)
24 December 1998Return made up to 28/12/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 30 September 1997 (8 pages)
26 August 1998Accounts for a small company made up to 30 September 1997 (8 pages)
21 January 1998Return made up to 28/12/97; no change of members (4 pages)
21 January 1998Return made up to 28/12/97; no change of members (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
6 March 1997Return made up to 28/12/96; full list of members (6 pages)
6 March 1997Return made up to 28/12/96; full list of members (6 pages)
19 August 1996Full accounts made up to 30 September 1995 (10 pages)
19 August 1996Full accounts made up to 30 September 1995 (10 pages)
12 September 1995Accounts for a small company made up to 30 September 1994 (10 pages)
12 September 1995Accounts for a small company made up to 30 September 1994 (10 pages)
24 March 1995Return made up to 28/12/94; no change of members (4 pages)
24 March 1995Return made up to 28/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
13 April 1984Certificate of incorporation (1 page)
13 April 1984Certificate of incorporation (1 page)