Company NameLambert Fenchurch Companies Holdings Limited
Company StatusDissolved
Company Number02100907
CategoryPrivate Limited Company
Incorporation Date18 February 1987(37 years, 2 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)
Previous NamesJeffreys, Coates And Associates Limited and Lambert Fenchurch Group Services Limited

Business Activity

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

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(17 years, 9 months after company formation)
Appointment Duration12 months (closed 29 November 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameSean Lincoln Downey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(17 years, 11 months after company formation)
Appointment Duration10 months (closed 29 November 2005)
RoleChartered Accountant
Correspondence Address61 New Crane Wharf
8-9 New Crane Place Wapping
London
E1W 3TX
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed30 November 1994(7 years, 9 months after company formation)
Appointment Duration11 years (closed 29 November 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMaurice Edwin Jeffreys
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1997)
RoleInsurance Broker
Correspondence AddressParely House Parely Hill
Chagford
Devon
TQ13 8HZ
Director NameMr Bryan Redvers James Wakeham
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1993)
RoleInsurance Broker
Correspondence AddressWindrush
High Trees Road
Reigate
Surrey
RH2 7EJ
Director NameMr Peter Charles Teuten
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1992)
RoleInsurance Broker
Correspondence Address142 Queensrown Road
London
SW8 3RR
Director NameMrs Tina Louise South
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1992)
RoleInsurance Broker
Correspondence Address13 Recreation Ground
Stansted
Essex
CM24 8BD
Director NameJohn Edward Coates
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1996)
RoleInsurance Broker
Correspondence AddressWish House
26a Ewell Downs Road
Epsom
Surrey
KT17 3BW
Director NameMr John Ashley Champness
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1997)
RoleInsurance Broker
Correspondence AddressStoneraise
Plummers Plain
Horsham
West Sussex
RH13 6PE
Director NameMr Michael Walter Cornford Beck
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1993)
RoleChartered Accountant
Correspondence AddressWoodcroft 108 Hillside
Banstead
Surrey
SM7 1HA
Secretary NameMr Michael Walter Cornford Beck
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1993)
RoleCompany Director
Correspondence AddressWoodcroft 108 Hillside
Banstead
Surrey
SM7 1HA
Director NameBrian Patrick Blackshields
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1997)
RoleInsurance Broker
Correspondence AddressLittle Love Love Lane
Headcorn
Ashford
Kent
TN27 6UJ
Director NameAlan Arthur Ledamun
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed26 March 1993(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Director NameKenneth Landers Hoffman Underhill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 1997(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 1999)
RoleSolicitor
Correspondence Address18 Corsica Street
Islington
London
N5 1JN
Director NameStewart Roger Devine Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(10 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2004)
RoleInsurance Broker
Correspondence AddressMonkton House Warminster Road
Monkton Combe
Bath
Avon
BA2 7AZ
Director NameMr Christopher Julian Sturgess
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(13 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(17 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 November 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG

Location

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

Financials

Year2014
Net Worth£118,478

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
24 February 2005New director appointed (3 pages)
21 February 2005Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (5 pages)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (4 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
15 June 2000Director's particulars changed (1 page)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
25 May 2000Director resigned (1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
22 June 1999Director resigned (1 page)
6 June 1999Return made up to 31/05/99; full list of members (6 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
19 October 1998Director's particulars changed (1 page)
4 June 1998Return made up to 31/05/98; full list of members (6 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
9 July 1997Secretary's particulars changed (1 page)
1 July 1997Company name changed lambert fenchurch group services LIMITED\certificate issued on 01/07/97 (2 pages)
8 June 1997Return made up to 31/05/97; full list of members (5 pages)
9 May 1997Company name changed jeffreys, coates and associates LIMITED\certificate issued on 12/05/97 (2 pages)
1 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Full accounts made up to 31 March 1996 (6 pages)
2 December 1996Director's particulars changed (1 page)
3 October 1996Director resigned (1 page)
18 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
6 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)