Company NameLambert Fenchurch Group Limited
Company StatusDissolved
Company Number02140840
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 10 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameLowndes Lambert Group Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(16 years, 9 months after company formation)
Appointment Duration2 years (closed 18 April 2006)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2005(18 years after company formation)
Appointment Duration9 months, 3 weeks (closed 18 April 2006)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed30 November 2001(14 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 18 April 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NamePeter Wyatt Kininmonth
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 July 1994)
RoleInsurance Broker
Correspondence AddressThe Stags Head
Ashmore
Salisbury
Wiltshire
SP5 5AA
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 14 February 2000)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameClaude Mineraud
Date of BirthApril 1931 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed08 August 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 14 February 2000)
RoleCompany Director
Correspondence Address9 Rue Du Dome
Paris
75016
Foreign
Director NameMr Michael John Caley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 30 June 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23a Bladindon Drive
Bexley
Kent
DA5 3BS
Director NameChristopher Roger Ettrick Brooke
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermeadow
Swarraton
Alresford
Hampshire
SO24 9TQ
Director NameBrian Patrick Blackshields
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 1998)
RoleInsurance Broker
Correspondence AddressLittle Love Love Lane
Headcorn
Ashford
Kent
TN27 6UJ
Director NameDesmond Jack Ougham
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1994)
RoleInsurance Broker
Correspondence Address94 Chestfield Road
Chestfield
Whitstable
Kent
CT5 3LS
Director NameMr Richard John Gildroy Shaw
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 23 November 1995)
RoleInsurance Broker
Correspondence Address18 Phillimore Gardens
London
W8 7QE
Director NameJohn Bartington
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 1997)
RoleInsurance Broker
Correspondence Address44a Whistlers Avenue
Morgans Walk Battersea
London
SW11 3TS
Director NameMichael Andrew Barnfield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 18 February 2000)
RoleInsurance Broker
Correspondence AddressFlat 3 22 Cliveden Place
London
SW1W 8HD
Director NameClive Richard Sherling
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressSpringwood Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HR
Director NameRichard Leo Tween
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed08 August 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 14 February 2000)
RoleInsurance Broker
Correspondence Address4 Brentwood Way
Castle Hill
Nsw 2154
Australia
Director NameSir Roy Watts
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1992)
RoleChairman Of Companies
Correspondence AddressBaywell House
Fawler Road Charlbury
Oxford
Oxfordshire
OX7 3AE
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameMr William Henry George Wilks
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(4 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Cranmer Court
Sloane Avenue
London
SW3 3HN
Director NameSir Robert Anthony Clark
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(4 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunstead Wood
Heath Lane
Godalming
Surrey
GU7 1UN
Director NameMr Kristian Siem
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed01 June 1993(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address30 Hyde Park Gate
London
SW7 5DJ
Director NameMr John Ashley Champness
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 April 1998)
RoleInsurance Broker
Correspondence AddressStoneraise
Plummers Plain
Horsham
West Sussex
RH13 6PE
Secretary NameMr William Henry George Wilks
NationalityBritish
StatusResigned
Appointed30 November 1994(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cranmer Court
Sloane Avenue
London
SW3 3HN
Director NameRichard Kent Kerr
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1995(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2000)
RoleInsurance Broker
Correspondence Address17611 Cedar Creek Canyon
Dallas
Texas
75252
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(9 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 June 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Director NameGraham Peter Townsend
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 2000)
RoleInsurance Broker
Correspondence AddressThe Orchard French Street
Westerham
Kent
TN16 1PN
Director NameBarry John Blacker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 1998)
RoleInsurance Broker
Correspondence AddressOakwood House Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameMichael John Small
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGilridge
Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed06 May 1997(9 years, 10 months after company formation)
Appointment Duration7 months (resigned 02 December 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Secretary NameNicholas Philip Stone
NationalityBritish
StatusResigned
Appointed02 December 1997(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address19 Fairview Road
Wokingham
Berkshire
RG40 2DN
Director NameMr Malcolm Peter Speight Barton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSydenhams
Bisley
Gloucestershire
GL6 7BU
Wales
Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Secretary NameMr Christopher Julian Sturgess
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(16 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 2004)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameMr Christopher Julian Sturgess
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(17 years after company formation)
Appointment Duration7 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ
Director NameSean Lincoln Downey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(17 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 2005)
RoleChartered Accountant
Correspondence Address61 New Crane Wharf
8-9 New Crane Place Wapping
London
E1W 3TX

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£822,000
Cash£7,000
Current Liabilities£19,813,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
23 November 2005Application for striking-off (1 page)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (3 pages)
24 February 2005New director appointed (3 pages)
21 February 2005Director resigned (1 page)
4 November 2004Full accounts made up to 31 December 2003 (10 pages)
9 August 2004Return made up to 31/07/04; full list of members (7 pages)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (4 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (3 pages)
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)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (3 pages)
23 August 2003Full accounts made up to 31 December 2002 (11 pages)
10 August 2003Return made up to 31/07/03; full list of members (7 pages)
7 February 2003Auditor's resignation (2 pages)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
28 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2002New secretary appointed (4 pages)
7 August 2002Secretary resigned (1 page)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
29 January 2001Full group accounts made up to 31 March 2000 (32 pages)
21 August 2000Return made up to 08/08/00; bulk list available separately (7 pages)
20 June 2000Secretary's particulars changed (1 page)
12 April 2000Particulars of mortgage/charge (6 pages)
5 April 2000Location of register of members (1 page)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Particulars of mortgage/charge (14 pages)
9 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Declaration of assistance for shares acquisition (14 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Memorandum and Articles of Association (3 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
25 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
25 February 2000Re-registration of Memorandum and Articles (10 pages)
25 February 2000Application for reregistration from PLC to private (1 page)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
14 December 1999Location of register of members (non legible) (1 page)
10 December 1999Director's particulars changed (1 page)
14 September 1999Full group accounts made up to 31 March 1999 (56 pages)
7 September 1999Return made up to 08/08/99; bulk list available separately (12 pages)
11 August 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 April 1999Secretary resigned (1 page)
2 February 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
27 October 1998Auditor's resignation (1 page)
15 October 1998Statement of affairs (72 pages)
15 October 1998Ad 29/07/98--------- £ si [email protected] (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Return made up to 08/08/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
12 August 1998Ad 15/12/97--------- £ si [email protected]=38057 £ ic 4458392/4496449 (10 pages)
11 August 1998Full group accounts made up to 31 March 1998 (54 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 July 1998Location of register of members (non legible) (1 page)
29 June 1998Director's particulars changed (1 page)
21 April 1998Director resigned (1 page)
18 March 1998New director appointed (3 pages)
30 January 1998Ad 02/01/98--------- £ si [email protected]=20503 £ ic 4437889/4458392 (2 pages)
22 January 1998Director resigned (1 page)
11 December 1997Secretary resigned (1 page)
7 October 1997Ad 30/09/97--------- £ si [email protected]=500 £ ic 4437389/4437889 (2 pages)
2 September 1997Return made up to 08/08/97; bulk list available separately (14 pages)
29 August 1997Ad 18/07/97--------- £ si [email protected] (4 pages)
29 August 1997Statement of affairs (19 pages)
7 August 1997Ad 16/01/97-13/05/97 £ si [email protected]=1283090 £ ic 3099197/4382287 (3 pages)
5 August 1997Full group accounts made up to 31 March 1997 (52 pages)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(73 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned (1 page)
12 March 1997New director appointed (3 pages)
12 March 1997New director appointed (3 pages)
12 March 1997New director appointed (3 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (3 pages)
21 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 February 1997£ nc 3750000/5500000 17/02/97 (1 page)
18 February 1997Company name changed lowndes lambert group holdings p lc\certificate issued on 18/02/97 (3 pages)
7 February 1997Listing of particulars (86 pages)
23 December 1996Statement of affairs (6 pages)
23 December 1996Ad 29/11/96--------- £ si [email protected] (5 pages)
9 December 1996Ad 29/11/96--------- £ si [email protected]=37742 £ ic 3061455/3099197 (2 pages)
6 December 1996Ad 02/12/96--------- £ si [email protected]=200 £ ic 3061255/3061455 (2 pages)
2 September 1996Return made up to 08/08/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 August 1996Statement of affairs (103 pages)
15 August 1996Ad 01/07/96--------- £ si [email protected]=83020 £ ic 2978233/3061253 (6 pages)
8 August 1996Full group accounts made up to 31 March 1996 (48 pages)
2 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1996Ad 14/02/96--------- £ si [email protected] (2 pages)
21 May 1996Statement of affairs (120 pages)
10 April 1996Ad 14/02/96--------- £ si [email protected]=6583 £ ic 2971650/2978233 (2 pages)
26 January 1996Ad 22/01/96--------- £ si [email protected]=2000 £ ic 2969650/2971650 (2 pages)
26 January 1996Ad 22/01/96--------- £ si [email protected]=400 £ ic 2969250/2969650 (2 pages)
28 November 1995Director resigned (4 pages)
23 November 1995Ad 20/11/95--------- £ si [email protected]=300 £ ic 2968950/2969250 (4 pages)
13 November 1995New director appointed (4 pages)
11 September 1995Ad 06/09/95--------- £ si [email protected]=300 £ ic 2968650/2968950 (4 pages)
22 August 1995Return made up to 08/08/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(16 pages)
2 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 August 1995Full group accounts made up to 31 March 1995 (45 pages)
6 July 1995Ad 03/07/95--------- £ si [email protected]=400 £ ic 2892181/2892581 (4 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
8 August 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
17 September 1992Full group accounts made up to 31 March 1992 (31 pages)
5 September 1991Full group accounts made up to 31 March 1991 (41 pages)
14 August 1990Full group accounts made up to 31 March 1990 (38 pages)
13 June 1988Particulars of mortgage/charge (7 pages)